CHRISTIE & CO (HOLDINGS) LIMITED

CHRISTIE & CO (HOLDINGS) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHRISTIE & CO (HOLDINGS) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04227709
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHRISTIE & CO (HOLDINGS) LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHRISTIE & CO (HOLDINGS) LIMITED located?

    Registered Office Address
    Pinder House
    249 Upper Third Street
    MK9 1DS Milton Keynes
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CHRISTIE & CO (HOLDINGS) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHRISTIE & CO (HOLDINGS) LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for CHRISTIE & CO (HOLDINGS) LIMITED?

    Filings
    DateDescriptionDocumentType

    Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025

    2 pagesCH01

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024

    2 pagesCH01

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Simon James Hawkins as a director on May 23, 2024

    2 pagesAP01

    Full accounts made up to Dec 31, 2022

    20 pagesAA

    Termination of appointment of David Barry Rugg as a director on Jul 10, 2023

    1 pagesTM01

    Confirmation statement made on Jun 10, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Daniel Ronald Prickett on Jun 07, 2023

    2 pagesCH01

    Full accounts made up to Dec 31, 2021

    21 pagesAA

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jun 10, 2021 with no updates

    3 pagesCS01

    Appointment of Mr Darren Terry Bond as a director on May 26, 2021

    2 pagesAP01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Confirmation statement made on Jun 10, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Christopher John Day as a director on Jun 05, 2020

    1 pagesTM01

    Appointment of Mrs Charlotte Elizabeth French as a secretary on Aug 07, 2019

    2 pagesAP03

    Termination of appointment of Daniel Ronald Prickett as a secretary on Aug 07, 2019

    1 pagesTM02

    Full accounts made up to Dec 31, 2018

    19 pagesAA

    Confirmation statement made on Jun 10, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 10, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    19 pagesAA

    Who are the officers of CHRISTIE & CO (HOLDINGS) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FRENCH, Charlotte Elizabeth
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    Secretary
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    261224920001
    BOND, Darren Terry
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    Director
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    EnglandBritish251416950001
    HAWKINS, Simon James
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    Director
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    England
    EnglandBritish110308120002
    PRICKETT, Daniel Ronald
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    Director
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    EnglandBritish218568780010
    FIELD, Douglas
    3 Kippell Hill
    MK46 5ER Olney
    Bucks
    Secretary
    3 Kippell Hill
    MK46 5ER Olney
    Bucks
    British102763200002
    GUESFORD, Stephen Charles
    5 Rackstraw Grove
    Old Farm Park
    MK7 8PZ Milton Keynes
    Buckinghamshire
    Secretary
    5 Rackstraw Grove
    Old Farm Park
    MK7 8PZ Milton Keynes
    Buckinghamshire
    British15288780002
    PRICKETT, Daniel Ronald
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    Secretary
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    United Kingdom
    150378800001
    ZENKER, Robert Michael
    5 Belitha Villas
    Islington
    N1 1PE London
    Secretary
    5 Belitha Villas
    Islington
    N1 1PE London
    British46266530005
    LONDON LAW SECRETARIAL LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Secretary
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001510001
    DAY, Christopher John
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    United KingdomBritish62409800004
    GWYN, Philip Hammond Rhys
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    EnglandBritish30155970004
    RUGG, David Barry
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    United KingdomBritish15658290001
    ZENKER, Robert Michael
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    England
    Director
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    England
    United KingdomBritish46266530005
    LONDON LAW SERVICES LIMITED
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    Nominee Director
    84 Temple Chambers
    Temple Avenue
    EC4Y 0HP London
    900001500001

    Who are the persons with significant control of CHRISTIE & CO (HOLDINGS) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Christie Group Plc
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    Apr 06, 2016
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom, Companies Act 2006
    Place RegisteredUnited Kingdom, Companies House
    Registration Number01471939
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0