CHRISTLIEB CAPITAL UK LTD

CHRISTLIEB CAPITAL UK LTD

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

    Company NameCHRISTLIEB CAPITAL UK LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 06541389
    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 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 AddressNo

    What were the previous names of CHRISTLIEB CAPITAL UK LTD?

    Previous Company Names
    Company NameFromUntil
    CHRISTLIEB (UK) LIMITEDMar 20, 2008Mar 20, 2008

    What are the latest accounts for CHRISTLIEB CAPITAL UK LTD?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 30, 2024
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHRISTLIEB CAPITAL UK LTD?

    Last Confirmation Statement Made Up ToMay 09, 2026
    Next Confirmation Statement DueMay 23, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 09, 2025
    OverdueNo

    What are the latest filings for CHRISTLIEB CAPITAL UK LTD?

    Filings
    DateDescriptionDocumentType

    Compulsory strike-off action has been suspended

    1 pagesDISS16(SOAS)

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on May 09, 2025 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    8 pagesAA

    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 pagesAD01

    Change of details for Brandscapital Uk Limited as a person with significant control on Jul 08, 2024

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 09, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    8 pagesAA

    Previous accounting period shortened from Dec 31, 2022 to Dec 30, 2022

    1 pagesAA01

    Confirmation statement made on May 09, 2023 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Termination of appointment of Phebeam Oshunniyi as a director on Sep 29, 2022

    1 pagesTM01

    Change of details for Brandscapital Uk Limited as a person with significant control on May 24, 2022

    2 pagesPSC05

    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 pagesAD01

    Confirmation statement made on May 09, 2022 with updates

    4 pagesCS01

    Appointment of Ms Phebeam Oshunniyi as a director on Aug 02, 2021

    2 pagesAP01

    Confirmation statement made on May 09, 2021 with updates

    4 pagesCS01

    Termination of appointment of Michael Coughlan as a director on Feb 08, 2021

    1 pagesTM01

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    Total exemption full accounts made up to Dec 31, 2019

    9 pagesAA

    Appointment of Mr Michael Coughlan as a director on Dec 18, 2020

    2 pagesAP01

    Termination of appointment of Stephen Mark Foster as a director on Dec 03, 2020

    1 pagesTM01

    Termination of appointment of Michael George Henry as a director on Oct 29, 2020

    1 pagesTM01

    Appointment of Mr Michael George Henry as a director on Oct 02, 2020

    2 pagesAP01

    Who are the officers of CHRISTLIEB CAPITAL UK LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MAJEKODUNMI, Ademola
    Winchester Road
    Swiss Cottage
    Suite 74
    NW3 3NZ London
    The Visage
    United Kingdom
    Director
    Winchester Road
    Swiss Cottage
    Suite 74
    NW3 3NZ London
    The Visage
    United Kingdom
    United KingdomNigerian128893340003
    ADDIE & CO SOLICITORS
    Floor Waterman House 41 41 Kingsway
    WC2B 6TP London
    6th
    Great Britain
    Secretary
    Floor Waterman House 41 41 Kingsway
    WC2B 6TP London
    6th
    Great Britain
    Identification TypeEuropean Economic Area
    Registration NumberN/A
    128893330001
    MJB SECRETARIAL SERVICES LTD
    64 Clifton Street
    EC2A 4HB London
    Curzon House
    Secretary
    64 Clifton Street
    EC2A 4HB London
    Curzon House
    Identification TypeEuropean Economic Area
    Registration Number06228840
    150566090001
    ADEMOLA-MAJEKODUNMI, Folake, Dr
    c/o Maurice J Bushell & Co
    120 Moorgate
    EC2M 6UR London
    Third Floor
    England
    Director
    c/o Maurice J Bushell & Co
    120 Moorgate
    EC2M 6UR London
    Third Floor
    England
    EnglandNigerian180915990001
    COUGHLAN, Michael
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    Director
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    EnglandBritish277806020001
    DARR, Shahvez Moshin
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    Director
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    EnglandBritish238494670001
    FOSTER, Stephen Mark
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    Director
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    EnglandEnglish263399590001
    FOSTER, Stephen Mark
    c/o Maurice J Bushell & Co
    120 Moorgate
    EC2M 6UR London
    Third Floor
    England
    Director
    c/o Maurice J Bushell & Co
    120 Moorgate
    EC2M 6UR London
    Third Floor
    England
    EnglandBritish163261970001
    HENRY, Michael George
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    Director
    123 Aldersgate Street
    EC1A 4JQ London
    Second Floor
    United Kingdom
    United KingdomBritish235795640001
    ODEYALE, Opeyemi Ebenezer
    64 Clifton Street
    EC2A 4HB London
    Curzon House
    Director
    64 Clifton Street
    EC2A 4HB London
    Curzon House
    EnglandEnglish176635370001
    OSHUNNIYI, Phebeam
    Waldringfield Road
    Brightwell
    IP10 0BJ Ipswich
    Units 4 & 5 Brightwell Barns
    England
    Director
    Waldringfield Road
    Brightwell
    IP10 0BJ Ipswich
    Units 4 & 5 Brightwell Barns
    England
    EnglandBritish285851470001

    Who are the persons with significant control of CHRISTLIEB CAPITAL UK LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brandscapital Uk Limited
    Epsilon House
    West Road
    IP3 9FJ Ipswich
    C/O Mjb Avanti, Office 12
    Suffolk
    England
    Apr 30, 2020
    Epsilon House
    West Road
    IP3 9FJ Ipswich
    C/O Mjb Avanti, Office 12
    Suffolk
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegister Of Companies
    Registration Number08990554
    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.
    Christlieb Nigeria Plc
    Creek Road
    Apapa
    Lagos
    35
    Nigeria
    Apr 06, 2016
    Creek Road
    Apapa
    Lagos
    35
    Nigeria
    Yes
    Legal FormPlc
    Legal AuthorityNigerian
    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