CENTROS UK LIMITED

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

    Company NameCENTROS UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC268024
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CENTROS UK LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is CENTROS UK LIMITED located?

    Registered Office Address
    C/O Cbre Ground Floor
    177 Bothwell Street
    G2 7ER Glasgow
    Scotland
    Undeliverable Registered Office AddressNo

    What were the previous names of CENTROS UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CENTROS MILLER LIMITEDDec 22, 2004Dec 22, 2004
    CENTROS MILLER 1999 LIMITEDSep 15, 2004Sep 15, 2004
    DMWS 669 LIMITEDMay 18, 2004May 18, 2004

    What are the latest accounts for CENTROS UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 30, 2025
    Next Accounts Due OnDec 30, 2025
    Last Accounts
    Last Accounts Made Up ToMar 31, 2024

    What is the status of the latest confirmation statement for CENTROS UK LIMITED?

    Last Confirmation Statement Made Up ToDec 09, 2025
    Next Confirmation Statement DueDec 23, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 09, 2024
    OverdueNo

    What are the latest filings for CENTROS UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 09, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Dec 09, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    8 pagesAA

    Memorandum and Articles of Association

    41 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Appointment of Mr Christopher John Geaves as a director on Jul 02, 2012

    2 pagesAP01

    Appointment of Mr David Simon Mercado as a director on Nov 02, 2023

    2 pagesAP01

    Termination of appointment of Christopher John Geaves as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of Jane Marie Bearman as a director on Nov 02, 2023

    1 pagesTM01

    Termination of appointment of John Charles Marsh as a director on Nov 02, 2023

    1 pagesTM01

    Appointment of Mr Adam John Hetherington as a director on Nov 02, 2023

    2 pagesAP01

    Registered office address changed from C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW Scotland to C/O Cbre Ground Floor 177 Bothwell Street Glasgow G2 7ER on Nov 02, 2023

    1 pagesAD01

    Change of details for Sovereign Land (Centros) Limited as a person with significant control on Aug 23, 2023

    2 pagesPSC05

    Total exemption full accounts made up to Mar 31, 2022

    8 pagesAA

    Confirmation statement made on Dec 09, 2022 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Christopher John Geaves as a director

    3 pagesRP04AP01

    Registered office address changed from C/O Irwin Mitchell Fifth Floor, 150 st. Vincent Street Glasgow G2 5NE Scotland to C/O Irwin Mitchell Llp 2nd Floor 1 West Regent Street Glasgow G2 1RW on Nov 21, 2022

    1 pagesAD01

    Confirmation statement made on Dec 09, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    9 pagesAA

    Total exemption full accounts made up to Mar 31, 2020

    9 pagesAA

    Confirmation statement made on Dec 09, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Timothy Haden-Scott as a director on Jun 30, 2020

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2019

    9 pagesAA

    Confirmation statement made on Dec 09, 2019 with updates

    4 pagesCS01

    Who are the officers of CENTROS UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GEAVES, Christopher John
    Ground Floor
    177 Bothwell Street
    G2 7ER Glasgow
    C/O Cbre
    Scotland
    Director
    Ground Floor
    177 Bothwell Street
    G2 7ER Glasgow
    C/O Cbre
    Scotland
    United KingdomBritishChartered Surveyor315482570001
    HETHERINGTON, Adam John
    Ground Floor
    177 Bothwell Street
    G2 7ER Glasgow
    C/O Cbre
    Scotland
    Director
    Ground Floor
    177 Bothwell Street
    G2 7ER Glasgow
    C/O Cbre
    Scotland
    EnglandBritishChartered Surveyor315481350001
    MERCADO, David Simon
    Ground Floor
    177 Bothwell Street
    G2 7ER Glasgow
    C/O Cbre
    Scotland
    Director
    Ground Floor
    177 Bothwell Street
    G2 7ER Glasgow
    C/O Cbre
    Scotland
    EnglandBritishFinance Director315482300001
    SMYTH, Pamela June
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    Secretary
    53 East Craigs Wynd
    EH12 8HJ Edinburgh
    British65057960002
    DM COMPANY SERVICES LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Secretary
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900000320001
    DV3 ADMINISTRATION UK 1 LIMITED
    Sixth Floor
    Lansdowne House Berkeley Square
    W1J 6ER London
    Secretary
    Sixth Floor
    Lansdowne House Berkeley Square
    W1J 6ER London
    127355670001
    DV4 ADMINISTRATION LIMITED
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Bvi
    Secretary
    PO BOX 71
    Road Town
    Craigmuir Chambers
    Tortola
    Bvi
    Legal FormCOMPANY LIMITED BY SHARES
    Identification TypeNon European Economic Area
    Legal AuthorityBVI BUSINESS COMPANIES ACT
    Registration Number1405915
    159528790001
    BEARMAN, Jane Marie
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    England
    Director
    1-3 Mount Street
    W1K 3NB London
    Connaught House
    England
    EnglandBritishAccountant132718700002
    BINNINGTON, Timothy John
    Thakeham
    Pulborough
    RH20 3EP West Sussex
    Thakeham Place
    Uk
    Director
    Thakeham
    Pulborough
    RH20 3EP West Sussex
    Thakeham Place
    Uk
    EnglandBritishChartered Surveyor4831260001
    BORLAND, Donald William
    408 Ferry Road
    EH5 2AD Edinburgh
    Director
    408 Ferry Road
    EH5 2AD Edinburgh
    United KingdomBritishAccountant66010670002
    DAVIS, Kirk Lightbourn
    Thistle House
    4 Burnaby Street
    Hamilton
    Hm11
    Bermuda
    Director
    Thistle House
    4 Burnaby Street
    Hamilton
    Hm11
    Bermuda
    BritishCompany Director127356030001
    GEAVES, Christopher John
    Berkeley Square
    W1J 5AP London
    43
    Uk
    Director
    Berkeley Square
    W1J 5AP London
    43
    Uk
    United KingdomBritishChartered Surveyor170632600001
    HADEN-SCOTT, Timothy
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    Director
    Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    6th
    United Kingdom
    EnglandBritishSurveyor133382310002
    HENDRIKS, Jozef
    Thistle House
    4 Burnaby Street
    HM11 Hamilton
    Hm11
    Bermuda
    Director
    Thistle House
    4 Burnaby Street
    HM11 Hamilton
    Hm11
    Bermuda
    BermudaSwissCompany Director76832080006
    HEWETT, Frederic Mark
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    Director
    16 The Drive
    TN9 2LP Tonbridge
    Kent
    United KingdomBritishCompany Director52840680001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    JACKSON, Julie Mansfield
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    Director
    31 Inverleith Gardens
    EH3 5PR Edinburgh
    United KingdomBritishSolicitor94193070001
    LA FRENAIS, Maxwell Joseph
    Berkeley Square
    W1J 5AP London
    43
    Uk
    Director
    Berkeley Square
    W1J 5AP London
    43
    Uk
    UkBritishChartered Surveyor171143870001
    LAKER, John Frederick
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    Director
    57 Greenways
    KT10 0QH Hinchley Woods
    Surrey
    United KingdomBritishChartered Surveyor54651510001
    LEWIS, David Alexander
    Floor
    Connaught House 1-3 Mount Street
    W1K 3NB London
    4th
    United Kingdom
    Director
    Floor
    Connaught House 1-3 Mount Street
    W1K 3NB London
    4th
    United Kingdom
    EnglandBritishChartered Surveyor78770120002
    MARSH, John Charles
    Floor
    Connaught House 1-3 Mount Street
    W1K 3NB London
    4th
    United Kingdom
    Director
    Floor
    Connaught House 1-3 Mount Street
    W1K 3NB London
    4th
    United Kingdom
    United KingdomBritishDevelopment Director85346010001
    MILLER, Philip Hartley
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    Director
    20 Gardiner Road
    Blackhall
    EH4 3RR Edinburgh
    Midlothian
    ScotlandBritishChartered Surveyor28512070005
    MILLOY, David Thomas
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    Director
    1 Thorn Avenue
    Thorntonhall
    G74 5AT Glasgow
    Lanarkshire
    ScotlandBritishDirector76474600001
    O'REILLY, Marie Bernadette
    Ballymul House Ballymulcashel
    Kilmurry Sixmilebridge
    Ennis
    County Clare
    Director
    Ballymul House Ballymulcashel
    Kilmurry Sixmilebridge
    Ennis
    County Clare
    IrishIreland131114870001
    WISE, Richard John
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    Director
    6 The Leas
    Longdean Park
    HP3 8BP Hemel Hempstead
    Hertfordshire
    United KingdomBritishChief Executive59140110002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    WOOD, Marlene
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    Director
    15 Ormidale Terrace
    EH12 6DY Edinburgh
    Midlothian
    United KingdomBritishChartered Accountant31152030002
    DM DIRECTOR LIMITED
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    Nominee Director
    16 Charlotte Square
    EH2 4DF Edinburgh
    Midlothian
    900020020001
    DV3 ADMINISTRATION UK 1 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    96823770002
    DV3 ADMINISTRATION UK 2 LIMITED
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    Director
    6th Floor Lansdowne House
    Berkeley Square
    W1J 6ER London
    111665780001
    DV4 ADMINISTRATION LIMITED
    Craigmuir Chambers
    PO BOX 71
    Road Town
    Tortola
    British Virgin Islands
    Director
    Craigmuir Chambers
    PO BOX 71
    Road Town
    Tortola
    British Virgin Islands
    130859790001

    Who are the persons with significant control of CENTROS UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sovereign Land (Centros) Limited
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    Jun 30, 2016
    Riverside East
    2 Millsands
    S3 8DT Sheffield
    C/O Irwin Mitchell Llp
    South Yorkshire
    United Kingdom
    No
    Legal FormPrivate Limited
    Country RegisteredEngland & Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number08020251
    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