CHRISTLIEB CAPITAL UK LTD
Overview
| Company Name | CHRISTLIEB CAPITAL UK LTD |
|---|---|
| Company Status | Active |
| Company Status Detail | Active proposal to strike off |
| Legal Form | Private limited company |
| Company Number | 06541389 |
| 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 CHRISTLIEB CAPITAL UK LTD?
- Retail sale in non-specialised stores with food, beverages or tobacco predominating (47110) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is CHRISTLIEB CAPITAL UK LTD located?
| Registered Office Address | C/O Mjb Avanti, Office 12 Epsilon House West Road IP3 9FJ Ipswich Suffolk England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHRISTLIEB CAPITAL UK LTD?
| Company Name | From | Until |
|---|---|---|
| CHRISTLIEB (UK) LIMITED | Mar 20, 2008 | Mar 20, 2008 |
What are the latest accounts for CHRISTLIEB CAPITAL UK LTD?
| Overdue | Yes |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 30, 2024 |
| Next Accounts Due On | Dec 30, 2025 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHRISTLIEB CAPITAL UK LTD?
| Last Confirmation Statement Made Up To | May 09, 2026 |
|---|---|
| Next Confirmation Statement Due | May 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 09, 2025 |
| Overdue | No |
What are the latest filings for CHRISTLIEB CAPITAL UK LTD?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Confirmation statement made on May 09, 2025 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 8 pages | AA | ||
Registered office address changed from C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on Jul 08, 2024 | 1 pages | AD01 | ||
Change of details for Brandscapital Uk Limited as a person with significant control on Jul 08, 2024 | 2 pages | PSC05 | ||
Registered office address changed from Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ England to C/O Mjb Avanti, Office 12 Epsilon House West Road Ipswich Suffolk IP3 9FJ on Jul 08, 2024 | 1 pages | AD01 | ||
Confirmation statement made on May 09, 2024 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022 | 1 pages | AA01 | ||
Confirmation statement made on May 09, 2023 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||
Termination of appointment of Phebeam Oshunniyi as a director on Sep 29, 2022 | 1 pages | TM01 | ||
Change of details for Brandscapital Uk Limited as a person with significant control on May 24, 2022 | 2 pages | PSC05 | ||
Registered office address changed from Second Floor 123 Aldersgate Street London EC1A 4JQ United Kingdom to Units 4 & 5 Brightwell Barns Waldringfield Road Brightwell Ipswich IP10 0BJ on May 24, 2022 | 1 pages | AD01 | ||
Confirmation statement made on May 09, 2022 with updates | 4 pages | CS01 | ||
Appointment of Ms Phebeam Oshunniyi as a director on Aug 02, 2021 | 2 pages | AP01 | ||
Confirmation statement made on May 09, 2021 with updates | 4 pages | CS01 | ||
Termination of appointment of Michael Coughlan as a director on Feb 08, 2021 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 9 pages | AA | ||
Appointment of Mr Michael Coughlan as a director on Dec 18, 2020 | 2 pages | AP01 | ||
Termination of appointment of Stephen Mark Foster as a director on Dec 03, 2020 | 1 pages | TM01 | ||
Termination of appointment of Michael George Henry as a director on Oct 29, 2020 | 1 pages | TM01 | ||
Appointment of Mr Michael George Henry as a director on Oct 02, 2020 | 2 pages | AP01 | ||
Who are the officers of CHRISTLIEB CAPITAL UK LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| MAJEKODUNMI, Ademola | Director | Winchester Road Swiss Cottage Suite 74 NW3 3NZ London The Visage United Kingdom | United Kingdom | Nigerian | 128893340003 | |||||||||
| ADDIE & CO SOLICITORS | Secretary | Floor Waterman House 41 41 Kingsway WC2B 6TP London 6th Great Britain |
| 128893330001 | ||||||||||
| MJB SECRETARIAL SERVICES LTD | Secretary | 64 Clifton Street EC2A 4HB London Curzon House |
| 150566090001 | ||||||||||
| ADEMOLA-MAJEKODUNMI, Folake, Dr | Director | c/o Maurice J Bushell & Co 120 Moorgate EC2M 6UR London Third Floor England | England | Nigerian | 180915990001 | |||||||||
| COUGHLAN, Michael | Director | 123 Aldersgate Street EC1A 4JQ London Second Floor United Kingdom | England | British | 277806020001 | |||||||||
| DARR, Shahvez Moshin | Director | 123 Aldersgate Street EC1A 4JQ London Second Floor United Kingdom | England | British | 238494670001 | |||||||||
| FOSTER, Stephen Mark | Director | 123 Aldersgate Street EC1A 4JQ London Second Floor United Kingdom | England | English | 263399590001 | |||||||||
| FOSTER, Stephen Mark | Director | c/o Maurice J Bushell & Co 120 Moorgate EC2M 6UR London Third Floor England | England | British | 163261970001 | |||||||||
| HENRY, Michael George | Director | 123 Aldersgate Street EC1A 4JQ London Second Floor United Kingdom | United Kingdom | British | 235795640001 | |||||||||
| ODEYALE, Opeyemi Ebenezer | Director | 64 Clifton Street EC2A 4HB London Curzon House | England | English | 176635370001 | |||||||||
| OSHUNNIYI, Phebeam | Director | Waldringfield Road Brightwell IP10 0BJ Ipswich Units 4 & 5 Brightwell Barns England | England | British | 285851470001 |
Who are the persons with significant control of CHRISTLIEB CAPITAL UK LTD?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brandscapital Uk Limited | Apr 30, 2020 | Epsilon House West Road IP3 9FJ Ipswich C/O Mjb Avanti, Office 12 Suffolk England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Christlieb Nigeria Plc | Apr 06, 2016 | Creek Road Apapa Lagos 35 Nigeria | Yes | ||||||||||
| |||||||||||||
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