CHRISTIE GROUP CENTRAL SERVICES LTD
Overview
| Company Name | CHRISTIE GROUP CENTRAL SERVICES LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04537618 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHRISTIE GROUP CENTRAL SERVICES LTD?
| Company Name | From | Until |
|---|---|---|
| CHRISTIE GROUP CENTRAL SERVICES CO LIMITED | Jan 07, 2003 | Jan 07, 2003 |
| GALELEAF LIMITED | Sep 17, 2002 | Sep 17, 2002 |
What are the latest accounts for CHRISTIE GROUP CENTRAL SERVICES LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHRISTIE GROUP CENTRAL SERVICES LTD?
| Last Confirmation Statement Made Up To | Aug 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Sep 13, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 30, 2025 |
| Overdue | No |
What are the latest filings for CHRISTIE GROUP CENTRAL SERVICES LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Daniel Ronald Prickett on Dec 05, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 27 pages | AA | ||
Full accounts made up to Dec 31, 2023 | 27 pages | AA | ||
Confirmation statement made on Aug 30, 2024 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Daniel Ronald Prickett on Feb 09, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 27 pages | AA | ||
Termination of appointment of David Barry Rugg as a director on Jul 10, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 28 pages | AA | ||
Confirmation statement made on Aug 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Aug 30, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 26 pages | AA | ||
Confirmation statement made on Aug 30, 2020 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 30, 2019 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Charlotte Elizabeth French as a secretary on Aug 07, 2019 | 2 pages | AP03 | ||
Termination of appointment of Daniel Ronald Prickett as a secretary on Aug 07, 2019 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2018 | 27 pages | AA | ||
Confirmation statement made on Aug 30, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 27 pages | AA | ||
Appointment of Mr Simon James Hawkins as a director on Sep 18, 2017 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2016 | 25 pages | AA | ||
Confirmation statement made on Aug 30, 2017 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Who are the officers of CHRISTIE GROUP CENTRAL SERVICES LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FRENCH, Charlotte Elizabeth | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House England | 261225210001 | |||||||
| HAWKINS, Simon James | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House Bucks England | England | British | 110308120002 | |||||
| PRICKETT, Daniel Ronald | Director | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | England | British | 218568780010 | |||||
| DOBSON, Jane Helena | Secretary | 249 Upper Third Street MK9 1DS Milton Keynes Pinder House United Kingdom | British | 184138580001 | ||||||
| GUESFORD, Stephen Charles | Secretary | 5 Rackstraw Grove Old Farm Park MK7 8PZ Milton Keynes Buckinghamshire | British | 15288780002 | ||||||
| PRICKETT, Daniel Ronald | Secretary | Upper Third Street MK9 1DS Milton Keynes 249 England | 146650850001 | |||||||
| LONDON LAW SECRETARIAL LIMITED | Nominee Secretary | 69 Southampton Row WC1B 4ET London Marquess Court | 900027310001 | |||||||
| DOBSON, Jane Helena | Director | 18 High Street South Olney MK46 4AA Milton Keynes | United Kingdom | British | 184138580001 | |||||
| FIELD, Douglas | Director | 790 South Seventh Street MK9 2PT Central Milton Keynes Buckinghamshire | British | 102763200001 | ||||||
| GAFFEY, Michelle Claire | Director | 27 The Meadows Old Stratford MK19 6BB Milton Keynes | British | 79498080002 | ||||||
| GUESFORD, Stephen Charles | Director | 5 Rackstraw Grove Old Farm Park MK7 8PZ Milton Keynes Buckinghamshire | England | British | 15288780002 | |||||
| PHELAN, Karen Vicki | Director | 15 Braford Gardens Shenley Brook End MK5 7HY Milton Keynes Buckinghamshire | British | 71425560001 | ||||||
| RUGG, David Barry | Director | 6 Carmelite Street EC4Y 0BS London Whitefriars House United Kingdom | United Kingdom | British | 15658290001 | |||||
| WHITE, Sylvie Josette Gabrielle | Director | 2 Lock Lane Cosgrove MK19 7JR Milton Keynes Buckinghamshire | French | 93658270001 | ||||||
| ZENKER, Robert Michael | Director | Floor 39 Victoria Street SW1H 0EU London 7th United Kingdom | United Kingdom | British | 46266530006 | |||||
| LONDON LAW SERVICES LIMITED | Nominee Director | 69 Southampton Row WC1B 4ET London Marquess Court | 900027300001 |
Who are the persons with significant control of CHRISTIE GROUP CENTRAL SERVICES LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Christie Group Plc | Apr 06, 2016 | 6 Carmelite Street EC4Y 0BS London Whitefriars House England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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