CENTTRIP HOLDINGS LIMITED

CENTTRIP HOLDINGS LIMITED

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

    Company NameCENTTRIP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 10573558
    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 CENTTRIP HOLDINGS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CENTTRIP HOLDINGS LIMITED located?

    Registered Office Address
    9 Noel Street
    W1F 8GQ London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CENTTRIP 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 CENTTRIP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 25, 2026
    Next Confirmation Statement DueMay 09, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 25, 2025
    OverdueNo

    What are the latest filings for CENTTRIP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Mar 23, 2026

    • Capital: GBP 5,845.101
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 02, 2026

    • Capital: GBP 5,625.101
    5 pagesSH01

    Statement of capital following an allotment of shares on Mar 02, 2026

    • Capital: GBP 4,205.665
    5 pagesSH01

    Registration of charge 105735580002, created on Jan 15, 2026

    58 pagesMR01

    Satisfaction of charge 105735580001 in full

    1 pagesMR04

    Director's details changed for Mr Jeffrey Neal Pollack on Jan 01, 2026

    2 pagesCH01

    Group of companies' accounts made up to Dec 31, 2024

    49 pagesAA

    Termination of appointment of Philip Michael Wiper as a director on Dec 18, 2025

    1 pagesTM01

    Statement of capital following an allotment of shares on Oct 30, 2025

    • Capital: GBP 4,187.665
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 4,154.332
    5 pagesSH01

    Statement of capital following an allotment of shares on Jun 20, 2025

    • Capital: GBP 4,151.8
    5 pagesSH01

    Confirmation statement made on Apr 25, 2025 with updates

    18 pagesCS01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 4,040.8
    7 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 3,996.056
    7 pagesSH01

    Statement of capital following an allotment of shares on Mar 26, 2025

    • Capital: GBP 3,154.49
    7 pagesSH01

    Statement of capital following an allotment of shares on Jan 13, 2025

    • Capital: GBP 3,148.49
    7 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 3,143.49
    7 pagesSH01

    Statement of capital following an allotment of shares on Dec 31, 2024

    • Capital: GBP 2,948.84
    7 pagesSH01

    Group of companies' accounts made up to Dec 31, 2023

    44 pagesAA

    Director's details changed for Mr Brian John Jamieson on Aug 10, 2024

    2 pagesCH01

    Director's details changed for Mr Jean-Paul Fabri on Aug 10, 2024

    2 pagesCH01

    Registered office address changed from 1 Mark Square London EC2A 4EG England to 9 Noel Street London W1F 8GQ on Aug 13, 2024

    1 pagesAD01

    Second filing of Confirmation Statement dated Apr 25, 2024

    14 pagesRP04CS01

    Second filing of a statement of capital following an allotment of shares on Mar 08, 2024

    • Capital: GBP 2,926.140
    8 pagesRP04SH01

    Appointment of Mr Brian John Jamieson as a director on May 01, 2024

    2 pagesAP01

    Who are the officers of CENTTRIP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CATALFAMO, Paolo
    Noel Street
    W1F 8GQ London
    9
    England
    Director
    Noel Street
    W1F 8GQ London
    9
    England
    MaltaItalian248871510001
    DOWNING, Terry William
    Noel Street
    W1F 8GQ London
    9
    England
    Director
    Noel Street
    W1F 8GQ London
    9
    England
    EnglandBritish109287950001
    FABRI, Jean-Paul
    Noel Street
    W1F 8GQ London
    9
    England
    Director
    Noel Street
    W1F 8GQ London
    9
    England
    MaltaMaltese323094680001
    JAMIESON, Brian John
    Noel Street
    W1F 8GQ London
    9
    England
    Director
    Noel Street
    W1F 8GQ London
    9
    England
    EnglandBritish323094930001
    NICOLI, Eric Luciano
    Noel Street
    W1F 8GQ London
    9
    England
    Director
    Noel Street
    W1F 8GQ London
    9
    England
    United KingdomBritish996800006
    POLLACK, Jeffrey Neal
    Noel Street
    W1F 8GQ London
    9
    United Kingdom
    Director
    Noel Street
    W1F 8GQ London
    9
    United Kingdom
    United StatesAmerican321101740001
    TURNER, Jane Elizabeth
    Noel Street
    W1F 8GQ London
    9
    England
    Director
    Noel Street
    W1F 8GQ London
    9
    England
    EnglandBritish123756290001
    JAMIESON, Brian
    Mark Square
    EC2A 4EG London
    1
    England
    Director
    Mark Square
    EC2A 4EG London
    1
    England
    EnglandBritish222833480002
    MUNSTER, Ronny
    Mark Square
    EC2A 4EG London
    1
    England
    Director
    Mark Square
    EC2A 4EG London
    1
    England
    United KingdomEnglish31558290002
    NORTH, Tony
    Mark Square
    EC2A 4EG London
    1
    England
    Director
    Mark Square
    EC2A 4EG London
    1
    England
    United KingdomBritish222833490001
    PERRY, Haim
    Mark Square
    EC2A 4EG London
    1
    England
    Director
    Mark Square
    EC2A 4EG London
    1
    England
    EnglandIsraeli211064790002
    SUHRCKE, Pierre Francois
    Mark Square
    EC2A 4EG London
    1
    England
    Director
    Mark Square
    EC2A 4EG London
    1
    England
    EnglandGerman234726220001
    WIPER, Philip Michael
    Mark Square
    EC2A 4EG London
    1
    England
    Director
    Mark Square
    EC2A 4EG London
    1
    England
    EnglandBritish72010320001

    Who are the persons with significant control of CENTTRIP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Brian Jamieson
    Mark Square
    EC2A 4EG London
    1
    England
    Jan 19, 2017
    Mark Square
    EC2A 4EG London
    1
    England
    Yes
    Nationality: British
    Country of Residence: England
    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.

    What are the latest statements on persons with significant control for CENTTRIP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 09, 2019The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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