CHRISTIE GROUP CENTRAL SERVICES LTD

CHRISTIE GROUP CENTRAL SERVICES LTD

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

    Company NameCHRISTIE GROUP CENTRAL SERVICES LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04537618
    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 GROUP CENTRAL SERVICES LTD?

    • Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities

    Where is CHRISTIE GROUP CENTRAL SERVICES LTD located?

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

    What were the previous names of CHRISTIE GROUP CENTRAL SERVICES LTD?

    Previous Company Names
    Company NameFromUntil
    CHRISTIE GROUP CENTRAL SERVICES CO LIMITEDJan 07, 2003Jan 07, 2003
    GALELEAF LIMITEDSep 17, 2002Sep 17, 2002

    What are the latest accounts for CHRISTIE GROUP CENTRAL SERVICES LTD?

    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 GROUP CENTRAL SERVICES LTD?

    Last Confirmation Statement Made Up ToAug 30, 2026
    Next Confirmation Statement DueSep 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 30, 2025
    OverdueNo

    What are the latest filings for CHRISTIE GROUP CENTRAL SERVICES LTD?

    Filings
    DateDescriptionDocumentType

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

    2 pagesCH01

    Confirmation statement made on Aug 30, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    27 pagesAA

    Full accounts made up to Dec 31, 2023

    27 pagesAA

    Confirmation statement made on Aug 30, 2024 with no updates

    3 pagesCS01

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

    2 pagesCH01

    Confirmation statement made on Aug 30, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    27 pagesAA

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

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    28 pagesAA

    Confirmation statement made on Aug 30, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Aug 30, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    26 pagesAA

    Confirmation statement made on Aug 30, 2020 with no updates

    3 pagesCS01

    Confirmation statement made on Aug 30, 2019 with no updates

    3 pagesCS01

    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

    27 pagesAA

    Confirmation statement made on Aug 30, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    27 pagesAA

    Appointment of Mr Simon James Hawkins as a director on Sep 18, 2017

    2 pagesAP01

    Full accounts made up to Dec 31, 2016

    25 pagesAA

    Confirmation statement made on Aug 30, 2017 with no updates

    3 pagesCS01

    Registered office address changed from 65 Carter Lane London EC4V 5HF to Pinder House 249 Upper Third Street Milton Keynes MK9 1DS on May 02, 2017

    1 pagesAD01

    Who are the officers of CHRISTIE GROUP CENTRAL SERVICES LTD?

    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
    261225210001
    HAWKINS, Simon James
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    Bucks
    England
    Director
    249 Upper Third Street
    MK9 1DS Milton Keynes
    Pinder House
    Bucks
    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
    DOBSON, Jane Helena
    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
    British184138580001
    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
    Upper Third Street
    MK9 1DS Milton Keynes
    249
    England
    Secretary
    Upper Third Street
    MK9 1DS Milton Keynes
    249
    England
    146650850001
    LONDON LAW SECRETARIAL LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Secretary
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027310001
    DOBSON, Jane Helena
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    Director
    18 High Street South
    Olney
    MK46 4AA Milton Keynes
    United KingdomBritish184138580001
    FIELD, Douglas
    790 South Seventh Street
    MK9 2PT Central Milton Keynes
    Buckinghamshire
    Director
    790 South Seventh Street
    MK9 2PT Central Milton Keynes
    Buckinghamshire
    British102763200001
    GAFFEY, Michelle Claire
    27 The Meadows
    Old Stratford
    MK19 6BB Milton Keynes
    Director
    27 The Meadows
    Old Stratford
    MK19 6BB Milton Keynes
    British79498080002
    GUESFORD, Stephen Charles
    5 Rackstraw Grove
    Old Farm Park
    MK7 8PZ Milton Keynes
    Buckinghamshire
    Director
    5 Rackstraw Grove
    Old Farm Park
    MK7 8PZ Milton Keynes
    Buckinghamshire
    EnglandBritish15288780002
    PHELAN, Karen Vicki
    15 Braford Gardens
    Shenley Brook End
    MK5 7HY Milton Keynes
    Buckinghamshire
    Director
    15 Braford Gardens
    Shenley Brook End
    MK5 7HY Milton Keynes
    Buckinghamshire
    British71425560001
    RUGG, David Barry
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    Director
    6 Carmelite Street
    EC4Y 0BS London
    Whitefriars House
    United Kingdom
    United KingdomBritish15658290001
    WHITE, Sylvie Josette Gabrielle
    2 Lock Lane
    Cosgrove
    MK19 7JR Milton Keynes
    Buckinghamshire
    Director
    2 Lock Lane
    Cosgrove
    MK19 7JR Milton Keynes
    Buckinghamshire
    French93658270001
    ZENKER, Robert Michael
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    Director
    Floor
    39 Victoria Street
    SW1H 0EU London
    7th
    United Kingdom
    United KingdomBritish46266530006
    LONDON LAW SERVICES LIMITED
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    Nominee Director
    69 Southampton Row
    WC1B 4ET London
    Marquess Court
    900027300001

    Who are the persons with significant control of CHRISTIE GROUP CENTRAL SERVICES LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    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 RegisteredCompanies 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