C. CZARNIKOW LIMITED

Register to unlock more data on OkredoRegister

C. CZARNIKOW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03215084

Incorporation date

18/06/1996

Size

Group

Contacts

Registered address

Registered address

4th Floor, 2 More London Place,, London, SE1 2APCopy
copy info iconCopy
See on map
Latest events (Record since 18/06/1996)
dot icon08/04/2026
Cessation of Macquarie Investments 1 Ltd as a person with significant control on 2026-03-31
dot icon08/04/2026
Notification of Macquarie Cgm Uk Holdings Limited as a person with significant control on 2026-03-31
dot icon04/03/2026
Appointment of Mr Willem Roux Van Der Merwe as a director on 2025-12-04
dot icon30/01/2026
Appointment of Mr Matthew John Lester as a director on 2025-06-06
dot icon30/10/2025
Termination of appointment of Paul Michael Weston as a director on 2025-10-27
dot icon20/10/2025
Registered office address changed from Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB United Kingdom to 4th Floor, 2 More London Place, London, SE1 2AP on 2025-10-20
dot icon16/10/2025
Appointment of Mr Lekani Leslie Katandula as a director on 2025-10-09
dot icon18/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/09/2025
Change of details for Macquarie Investments 1 Ltd as a person with significant control on 2023-12-14
dot icon04/08/2025
Termination of appointment of Andre Lubbe as a director on 2025-08-04
dot icon26/06/2025
Termination of appointment of Robin Cave as a director on 2025-06-13
dot icon01/05/2025
Confirmation statement made on 2025-04-26 with no updates
dot icon14/10/2024
Satisfaction of charge 1 in full
dot icon26/04/2024
Confirmation statement made on 2024-04-26 with updates
dot icon25/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/03/2024
Register inspection address has been changed from 10 Norwich Street London EC4A 1BD to Paternoster House 65 st. Paul's Churchyard Paternoster House London EC4M 8AB
dot icon25/03/2024
Register(s) moved to registered office address Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB
dot icon14/12/2023
Notification of Macquarie Investments 1 Ltd as a person with significant control on 2023-12-14
dot icon17/07/2023
Termination of appointment of Charles Noble as a director on 2023-07-17
dot icon17/07/2023
Appointment of Mr Andre Lubbe as a director on 2023-07-17
dot icon24/05/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon03/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon20/06/2022
Confirmation statement made on 2022-06-18 with no updates
dot icon19/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/06/2021
Confirmation statement made on 2021-06-18 with no updates
dot icon15/04/2021
Group of companies' accounts made up to 2020-12-31
dot icon30/06/2020
Confirmation statement made on 2020-06-18 with no updates
dot icon16/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-18 with no updates
dot icon25/04/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/12/2018
Appointment of Mr Matthew James Spencer Booth as a director on 2018-11-27
dot icon13/12/2018
Termination of appointment of Jane Elizabeth Magill as a director on 2018-11-27
dot icon29/08/2018
Director's details changed for Jane Elizabeth Magill on 2018-06-27
dot icon27/06/2018
Confirmation statement made on 2018-06-18 with no updates
dot icon20/06/2018
Register(s) moved to registered inspection location 10 Norwich Street London EC4A 1BD
dot icon04/04/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/11/2017
Appointment of Mr Paul Michael Weston as a director on 2017-11-03
dot icon21/06/2017
Confirmation statement made on 2017-06-18 with updates
dot icon16/05/2017
Termination of appointment of Sebastian Saywell Barrack as a director on 2017-04-26
dot icon04/04/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/11/2016
Appointment of Mr William James Rook as a director on 2016-11-21
dot icon22/06/2016
Annual return made up to 2016-06-18 with full list of shareholders
dot icon21/06/2016
Director's details changed for Robin Cave on 2015-10-19
dot icon21/06/2016
Director's details changed for Julian Norman Cyril Randles on 2015-10-19
dot icon20/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon19/10/2015
Registered office address changed from , 24 Chiswell Street, London, EC1Y 4SG to Paternoster House, 65 st. Paul's Churchyard London EC4M 8AB on 2015-10-19
dot icon26/06/2015
Annual return made up to 2015-06-18 with full list of shareholders
dot icon16/04/2015
Group of companies' accounts made up to 2014-12-31
dot icon25/07/2014
Appointment of Julian Norman Cyril Randles as a director on 2014-07-11
dot icon15/07/2014
Termination of appointment of John Henry Barneby as a director on 2014-06-21
dot icon26/06/2014
Annual return made up to 2014-06-18 with full list of shareholders
dot icon25/06/2014
Director's details changed for Jane Elizabeth Magill on 2014-06-10
dot icon07/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon03/07/2013
Annual return made up to 2013-06-18 with full list of shareholders
dot icon02/07/2013
Director's details changed for John Henry Barneby on 2013-06-18
dot icon13/06/2013
Appointment of Daniel Edward West as a director
dot icon13/06/2013
Termination of appointment of Richard Pike as a director
dot icon21/05/2013
Termination of appointment of Tobias Osborne as a director
dot icon26/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon14/03/2013
Termination of appointment of Jeremy Nickson as a secretary
dot icon05/09/2012
Appointment of Richard Morrison as a director
dot icon30/08/2012
Termination of appointment of Richard Morrison as a director
dot icon24/08/2012
Appointment of Sebastian Saywell Barrack as a director
dot icon24/08/2012
Appointment of Jane Elizabeth Magill as a director
dot icon24/08/2012
Appointment of Tobias Charles Osborne as a director
dot icon17/08/2012
Termination of appointment of Jean-Luc Bohbot as a director
dot icon08/08/2012
Resolutions
dot icon18/07/2012
Termination of appointment of Nicholas Mason as a director
dot icon10/07/2012
Annual return made up to 2012-06-18 with full list of shareholders
dot icon02/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/01/2012
Termination of appointment of Richard Lee as a director
dot icon28/06/2011
Annual return made up to 2011-06-18 with full list of shareholders
dot icon27/06/2011
Group of companies' accounts made up to 2010-12-31
dot icon10/06/2011
Appointment of Jean-Luc Robert Bohbot as a director
dot icon10/06/2011
Termination of appointment of Ian Glasson as a director
dot icon10/06/2011
Termination of appointment of Kenneth Picard as a director
dot icon05/04/2011
Termination of appointment of Paul Kenward as a director
dot icon05/04/2011
Appointment of Richard Morrison as a director
dot icon04/08/2010
Annual return made up to 2010-06-18 with full list of shareholders
dot icon22/04/2010
Appointment of Mr Richard Neil Pike as a director
dot icon22/04/2010
Appointment of Paul Kenward as a director
dot icon13/04/2010
Group of companies' accounts made up to 2009-12-31
dot icon13/04/2010
Termination of appointment of Mark Carr as a director
dot icon13/04/2010
Termination of appointment of Richard Pike as a director
dot icon10/02/2010
Appointment of Mr Richard Neil Pike as a director
dot icon10/02/2010
Termination of appointment of David Langlands as a director
dot icon21/11/2009
Director's details changed for Nicholas Erskine Home Mason on 2009-10-01
dot icon06/11/2009
Secretary's details changed for Jeremy David Nickson on 2009-10-01
dot icon06/11/2009
Director's details changed for Kenneth John Picard on 2009-10-01
dot icon06/11/2009
Director's details changed for Dr Mark Ian Carr on 2009-10-01
dot icon06/11/2009
Director's details changed for Richard John Lee on 2009-10-01
dot icon06/11/2009
Director's details changed for David Robin Langlands on 2009-10-01
dot icon06/11/2009
Director's details changed for Ian David Glasson on 2009-10-01
dot icon06/11/2009
Director's details changed for Robin Cave on 2009-10-01
dot icon06/11/2009
Director's details changed for John Henry Barneby on 2009-10-01
dot icon06/11/2009
Register(s) moved to registered inspection location
dot icon06/11/2009
Register inspection address has been changed
dot icon07/10/2009
Director's details changed for Robin Cave on 2009-09-29
dot icon21/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon20/07/2009
Appointment terminated director alan wood
dot icon20/07/2009
Director appointed robin cave
dot icon17/07/2009
Return made up to 18/06/09; full list of members
dot icon09/05/2009
Director appointed richard john lee
dot icon09/05/2009
Director appointed kenneth john picard
dot icon12/11/2008
Appointment terminated director harvey davenport
dot icon12/11/2008
Director appointed david robin langlands
dot icon23/07/2008
Return made up to 18/06/08; full list of members
dot icon22/07/2008
Appointment terminated director anne brenan
dot icon17/04/2008
Group of companies' accounts made up to 2007-12-31
dot icon05/07/2007
Return made up to 18/06/07; full list of members
dot icon04/07/2007
Director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon04/07/2007
Director's particulars changed
dot icon27/04/2007
Group of companies' accounts made up to 2006-12-31
dot icon02/02/2007
Particulars of mortgage/charge
dot icon03/07/2006
Return made up to 18/06/06; full list of members
dot icon03/07/2006
Director resigned
dot icon03/07/2006
Director resigned
dot icon28/06/2006
Director's particulars changed
dot icon28/06/2006
Director's particulars changed
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon07/06/2006
New director appointed
dot icon07/06/2006
New director appointed
dot icon17/05/2006
Group of companies' accounts made up to 2005-12-31
dot icon25/04/2006
Resolutions
dot icon05/10/2005
New director appointed
dot icon22/09/2005
Director resigned
dot icon19/09/2005
New director appointed
dot icon15/09/2005
Director resigned
dot icon18/07/2005
Return made up to 18/06/05; full list of members
dot icon20/06/2005
Group of companies' accounts made up to 2004-12-31
dot icon13/08/2004
New director appointed
dot icon13/08/2004
New director appointed
dot icon12/08/2004
Director resigned
dot icon12/08/2004
Director resigned
dot icon07/07/2004
New director appointed
dot icon25/06/2004
Return made up to 18/06/04; full list of members
dot icon08/06/2004
Amended group of companies' accounts made up to 2003-12-31
dot icon14/05/2004
Group of companies' accounts made up to 2003-12-31
dot icon24/06/2003
Return made up to 18/06/03; full list of members
dot icon19/05/2003
New director appointed
dot icon19/05/2003
New director appointed
dot icon17/05/2003
Director resigned
dot icon17/05/2003
Director resigned
dot icon01/05/2003
Group of companies' accounts made up to 2002-12-31
dot icon05/07/2002
Auditor's resignation
dot icon01/07/2002
Return made up to 18/06/02; full list of members
dot icon30/04/2002
New director appointed
dot icon30/04/2002
New director appointed
dot icon25/04/2002
Director resigned
dot icon25/04/2002
Director resigned
dot icon19/04/2002
Group of companies' accounts made up to 2001-12-31
dot icon10/12/2001
New director appointed
dot icon05/12/2001
Director resigned
dot icon20/11/2001
New director appointed
dot icon16/11/2001
Director resigned
dot icon09/07/2001
Return made up to 18/06/01; full list of members
dot icon02/07/2001
Group of companies' accounts made up to 2000-12-31
dot icon08/09/2000
Full group accounts made up to 1999-12-31
dot icon03/08/2000
New director appointed
dot icon03/08/2000
Director resigned
dot icon28/07/2000
New director appointed
dot icon28/07/2000
Director resigned
dot icon26/06/2000
Return made up to 18/06/00; full list of members
dot icon06/07/1999
Return made up to 18/06/99; full list of members
dot icon18/05/1999
Full group accounts made up to 1998-12-31
dot icon18/04/1999
New director appointed
dot icon18/04/1999
New director appointed
dot icon02/04/1999
Director resigned
dot icon02/04/1999
Director resigned
dot icon06/07/1998
Return made up to 18/06/98; full list of members
dot icon14/05/1998
Full group accounts made up to 1997-12-31
dot icon22/04/1998
New director appointed
dot icon09/04/1998
Director's particulars changed
dot icon05/03/1998
Director resigned
dot icon14/01/1998
Director's particulars changed
dot icon01/07/1997
Return made up to 18/06/97; full list of members
dot icon30/06/1997
Location of register of members
dot icon20/06/1997
Full group accounts made up to 1996-12-31
dot icon27/12/1996
New director appointed
dot icon27/12/1996
New director appointed
dot icon15/12/1996
Ad 26/11/96--------- £ si 999800@1=999800 £ ic 200/1000000
dot icon15/12/1996
Ad 26/11/96--------- £ si 198@1=198 £ ic 2/200
dot icon15/12/1996
Accounting reference date shortened from 30/06/97 to 31/12/96
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
New director appointed
dot icon15/12/1996
Resolutions
dot icon01/11/1996
New director appointed
dot icon01/11/1996
New director appointed
dot icon01/11/1996
New secretary appointed
dot icon23/10/1996
Registered office changed on 23/10/96 from:\10 norwich street london, EC4A 1BD
dot icon23/10/1996
Secretary resigned
dot icon23/10/1996
Director resigned
dot icon23/10/1996
Auditor's resignation
dot icon01/10/1996
Certificate of change of name
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Resolutions
dot icon30/09/1996
Nc inc already adjusted 19/09/96
dot icon18/06/1996
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
26/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Morrison, Richard Iain
Director
16/08/2012 - Present
2
Cave, Robin
Director
01/07/2009 - 13/06/2025
8
Noble, Charles
Director
03/03/2023 - 17/07/2023
45
Rook, William James
Director
21/11/2016 - Present
4
Lester, Matthew John
Director
06/06/2025 - Present
82

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C. CZARNIKOW LIMITED

C. CZARNIKOW LIMITED is an(a) Active company incorporated on 18/06/1996 with the registered office located at 4th Floor, 2 More London Place,, London, SE1 2AP. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C. CZARNIKOW LIMITED?

toggle

C. CZARNIKOW LIMITED is currently Active. It was registered on 18/06/1996 .

Where is C. CZARNIKOW LIMITED located?

toggle

C. CZARNIKOW LIMITED is registered at 4th Floor, 2 More London Place,, London, SE1 2AP.

What does C. CZARNIKOW LIMITED do?

toggle

C. CZARNIKOW LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for C. CZARNIKOW LIMITED?

toggle

The latest filing was on 08/04/2026: Cessation of Macquarie Investments 1 Ltd as a person with significant control on 2026-03-31.