CENTRUS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CENTRUS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02036221

Incorporation date

11/07/1986

Size

Dormant

Contacts

Registered address

Registered address

3 Lombard Street, London EC3V 9AACopy
copy info iconCopy
See on map
Latest events (Record since 11/07/1986)
dot icon10/11/2025
Termination of appointment of Stephen Richard Layburn as a director on 2025-06-01
dot icon10/11/2025
Confirmation statement made on 2025-10-25 with no updates
dot icon06/10/2025
Accounts for a dormant company made up to 2024-11-30
dot icon08/08/2025
Notice of agreement to exemption from audit of accounts for period ending 30/11/24
dot icon08/08/2025
Audit exemption statement of guarantee by parent company for period ending 30/11/24
dot icon08/08/2025
Consolidated accounts of parent company for subsidiary company period ending 30/11/24
dot icon08/11/2024
Confirmation statement made on 2024-10-25 with no updates
dot icon28/08/2024
Audit exemption statement of guarantee by parent company for period ending 30/11/23
dot icon28/08/2024
Notice of agreement to exemption from audit of accounts for period ending 30/11/23
dot icon28/08/2024
Consolidated accounts of parent company for subsidiary company period ending 30/11/23
dot icon28/08/2024
Accounts for a dormant company made up to 2023-11-30
dot icon11/12/2023
Confirmation statement made on 2023-10-25 with no updates
dot icon06/11/2023
Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom to 3 Lombard Street London EC3V 9AA on 2023-11-06
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 30/11/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 30/11/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 30/11/22
dot icon24/08/2023
Total exemption full accounts made up to 2022-11-30
dot icon08/11/2022
Confirmation statement made on 2022-10-25 with no updates
dot icon02/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/11/21
dot icon02/11/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon02/11/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon02/11/2022
Audit exemption subsidiary accounts made up to 2021-11-30
dot icon18/10/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon18/10/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon01/09/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon01/09/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon05/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon05/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon04/08/2022
Consolidated accounts of parent company for subsidiary company period ending 30/11/21
dot icon04/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/11/21
dot icon25/10/2021
Confirmation statement made on 2021-10-25 with no updates
dot icon12/08/2021
Audit exemption subsidiary accounts made up to 2020-11-30
dot icon12/08/2021
Consolidated accounts of parent company for subsidiary company period ending 30/11/20
dot icon12/08/2021
Notice of agreement to exemption from audit of accounts for period ending 30/11/20
dot icon12/08/2021
Audit exemption statement of guarantee by parent company for period ending 30/11/20
dot icon30/11/2020
Resolutions
dot icon17/11/2020
Audit exemption subsidiary accounts made up to 2019-11-30
dot icon17/11/2020
Consolidated accounts of parent company for subsidiary company period ending 30/11/19
dot icon17/11/2020
Audit exemption statement of guarantee by parent company for period ending 30/11/19
dot icon17/11/2020
Notice of agreement to exemption from audit of accounts for period ending 30/11/19
dot icon26/10/2020
Confirmation statement made on 2020-10-25 with no updates
dot icon22/01/2020
Termination of appointment of Darren John Hawkins as a director on 2020-01-21
dot icon18/12/2019
Registered office address changed from 10 Queen Street Place London EC4R 1BE England to Senator House 85 Queen Victoria Street London EC4V 4AB on 2019-12-18
dot icon17/12/2019
Change of details for Mdt Trading Limited as a person with significant control on 2019-12-17
dot icon28/10/2019
Confirmation statement made on 2019-10-25 with no updates
dot icon07/05/2019
Accounts for a small company made up to 2018-11-30
dot icon25/10/2018
Confirmation statement made on 2018-10-25 with no updates
dot icon25/07/2018
Satisfaction of charge 020362210006 in full
dot icon25/07/2018
Satisfaction of charge 020362210007 in full
dot icon03/04/2018
Accounts for a small company made up to 2017-11-30
dot icon05/03/2018
Director's details changed for Mr Philip David Jenkins on 2018-03-05
dot icon04/12/2017
Cessation of Philip David Jenkins as a person with significant control on 2017-12-01
dot icon04/12/2017
Cessation of Centrus Corporate Finance Limited as a person with significant control on 2017-12-01
dot icon04/12/2017
Notification of Mdt Trading Limited as a person with significant control on 2017-12-01
dot icon08/11/2017
Confirmation statement made on 2017-10-25 with updates
dot icon07/11/2017
Termination of appointment of Paul Adam Clark as a director on 2017-10-31
dot icon07/11/2017
Termination of appointment of Darren John Hawkins as a secretary on 2017-10-31
dot icon07/11/2017
Notification of Philip David Jenkins as a person with significant control on 2017-09-30
dot icon07/11/2017
Notification of Centrus Corporate Finance Limited as a person with significant control on 2017-09-30
dot icon07/11/2017
Cessation of Mdt (Holdings) Limited as a person with significant control on 2017-09-30
dot icon07/11/2017
Appointment of Mr Geoffrey Julian Lougher Knight as a director on 2017-10-31
dot icon07/11/2017
Appointment of Mr Paul Alexander Stevens as a director on 2017-10-31
dot icon07/11/2017
Appointment of Mr Philip David Jenkins as a director on 2017-10-31
dot icon07/11/2017
Current accounting period shortened from 2017-12-31 to 2017-11-30
dot icon18/10/2017
Registration of charge 020362210007, created on 2017-09-30
dot icon12/10/2017
Registration of charge 020362210006, created on 2017-09-30
dot icon10/10/2017
Registered office address changed from 27 Queen Annes Gate London SW1H 9BU to 10 Queen Street Place London EC4R 1BE on 2017-10-10
dot icon13/04/2017
Accounts for a small company made up to 2016-12-31
dot icon28/10/2016
Confirmation statement made on 2016-10-25 with updates
dot icon14/10/2016
Satisfaction of charge 2 in full
dot icon14/10/2016
Satisfaction of charge 3 in full
dot icon14/10/2016
Satisfaction of charge 5 in full
dot icon21/04/2016
Accounts for a small company made up to 2015-12-31
dot icon02/11/2015
Annual return made up to 2015-10-25 with full list of shareholders
dot icon13/05/2015
Accounts for a small company made up to 2014-12-31
dot icon29/10/2014
Annual return made up to 2014-10-25 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon30/10/2013
Annual return made up to 2013-10-25 with full list of shareholders
dot icon28/05/2013
Accounts for a small company made up to 2012-12-31
dot icon09/11/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon26/10/2012
Annual return made up to 2012-10-25 with full list of shareholders
dot icon16/08/2012
Registered office address changed from 5Th Floor 2 Savoy Court Strand London WC2R 0EZ on 2012-08-16
dot icon01/08/2012
Particulars of a mortgage or charge / charge no: 5
dot icon07/06/2012
Accounts for a small company made up to 2011-12-31
dot icon31/10/2011
Annual return made up to 2011-10-25 with full list of shareholders
dot icon20/05/2011
Accounts for a small company made up to 2010-12-31
dot icon29/10/2010
Annual return made up to 2010-10-25 with full list of shareholders
dot icon17/06/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/06/2010
Accounts for a small company made up to 2009-12-31
dot icon29/10/2009
Annual return made up to 2009-10-25 with full list of shareholders
dot icon29/10/2009
Director's details changed for Miss Jacqueline Denise Nelson on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Paul Adam Clark on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Stephen Richard Layburn on 2009-10-29
dot icon29/10/2009
Director's details changed for Mr Darren John Hawkins on 2009-10-29
dot icon29/10/2009
Secretary's details changed for Darren John Hawkins on 2009-10-29
dot icon14/05/2009
Accounts for a small company made up to 2008-12-31
dot icon12/11/2008
Return made up to 25/10/08; full list of members
dot icon11/11/2008
Appointment terminated director ross mcauley
dot icon27/05/2008
Accounts for a small company made up to 2007-12-31
dot icon03/12/2007
New secretary appointed
dot icon03/12/2007
Secretary resigned
dot icon30/10/2007
Return made up to 25/10/07; full list of members
dot icon25/10/2007
Accounts for a small company made up to 2006-12-31
dot icon23/10/2007
Registered office changed on 23/10/07 from: 7TH floor crown house 51 aldwych london WC2B 4AX
dot icon07/09/2007
Particulars of mortgage/charge
dot icon30/10/2006
Return made up to 25/10/06; full list of members
dot icon20/10/2006
Accounts for a small company made up to 2005-12-31
dot icon15/02/2006
Secretary resigned
dot icon15/02/2006
New secretary appointed
dot icon14/12/2005
Particulars of mortgage/charge
dot icon07/11/2005
Full accounts made up to 2004-12-31
dot icon07/11/2005
Return made up to 25/10/05; full list of members
dot icon22/09/2005
New secretary appointed
dot icon22/09/2005
Secretary resigned
dot icon11/01/2005
Particulars of mortgage/charge
dot icon10/12/2004
Particulars of mortgage/charge
dot icon01/11/2004
Accounts for a medium company made up to 2003-12-31
dot icon29/10/2004
Return made up to 25/10/04; full list of members
dot icon27/04/2004
New director appointed
dot icon24/02/2004
Registered office changed on 24/02/04 from: 11TH floor parker tower 43-49 parker street london WC2B 5PS
dot icon12/11/2003
Return made up to 25/10/03; full list of members
dot icon04/11/2003
Full accounts made up to 2002-12-31
dot icon12/03/2003
Secretary resigned
dot icon12/03/2003
New secretary appointed
dot icon30/10/2002
Full accounts made up to 2001-12-31
dot icon30/10/2002
Return made up to 25/10/02; full list of members
dot icon11/09/2002
Secretary resigned;director resigned
dot icon11/09/2002
New secretary appointed
dot icon02/04/2002
Certificate of change of name
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon31/10/2001
Return made up to 25/10/01; full list of members
dot icon17/09/2001
Resolutions
dot icon17/09/2001
Director resigned
dot icon04/06/2001
New director appointed
dot icon04/06/2001
New director appointed
dot icon01/11/2000
Full accounts made up to 1999-12-31
dot icon01/11/2000
Return made up to 25/10/00; full list of members
dot icon27/10/1999
Full accounts made up to 1998-12-31
dot icon27/10/1999
Return made up to 25/10/99; full list of members
dot icon29/10/1998
Full accounts made up to 1997-12-31
dot icon29/10/1998
Return made up to 25/10/98; no change of members
dot icon15/07/1998
Registered office changed on 15/07/98 from: northumberland house 303-306 high holborn london WC1V 7JZ
dot icon30/10/1997
Full accounts made up to 1996-12-31
dot icon30/10/1997
Return made up to 25/10/97; full list of members
dot icon02/11/1996
Full accounts made up to 1995-12-31
dot icon02/11/1996
Return made up to 25/10/96; no change of members
dot icon08/11/1995
Return made up to 25/10/95; full list of members
dot icon31/10/1995
Full accounts made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon28/10/1994
Full accounts made up to 1993-12-31
dot icon28/10/1994
Return made up to 25/10/94; no change of members
dot icon10/11/1993
Full accounts made up to 1992-12-31
dot icon10/11/1993
Return made up to 28/10/93; no change of members
dot icon05/11/1992
Full accounts made up to 1991-12-31
dot icon05/11/1992
Return made up to 28/10/92; full list of members
dot icon28/01/1992
Director resigned
dot icon11/11/1991
Full accounts made up to 1990-12-31
dot icon11/11/1991
Ad 22/10/91--------- £ si 1856@1
dot icon11/11/1991
Return made up to 28/10/91; full list of members
dot icon18/12/1990
New director appointed
dot icon17/12/1990
Resolutions
dot icon17/12/1990
Resolutions
dot icon10/12/1990
Certificate of change of name
dot icon03/12/1990
Ad 28/11/90--------- £ si 60022@1=60022 £ ic 2/60024
dot icon03/12/1990
£ nc 100/250000 16/11/90
dot icon03/12/1990
Memorandum and Articles of Association
dot icon03/12/1990
New director appointed
dot icon03/12/1990
New director appointed
dot icon03/12/1990
Accounting reference date shortened from 31/03 to 31/12
dot icon22/11/1990
Accounts for a dormant company made up to 1990-03-31
dot icon22/11/1990
Resolutions
dot icon22/11/1990
Return made up to 28/10/90; full list of members
dot icon02/11/1989
Accounts for a dormant company made up to 1989-03-31
dot icon02/11/1989
Resolutions
dot icon02/11/1989
Return made up to 28/10/89; full list of members
dot icon10/11/1988
Accounts for a dormant company made up to 1988-03-31
dot icon10/11/1988
Resolutions
dot icon10/11/1988
Return made up to 28/10/88; full list of members
dot icon28/09/1988
Registered office changed on 28/09/88 from: lincoln house 300 high holborn london WC1V 7JH
dot icon18/02/1988
Accounts for a dormant company made up to 1987-03-31
dot icon18/02/1988
Return made up to 04/01/88; full list of members
dot icon29/01/1988
Resolutions
dot icon27/01/1988
Wd 05/01/88 pd 17/12/87--------- £ si 2@1
dot icon12/01/1988
Director resigned;new director appointed
dot icon25/10/1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon06/10/1986
Registered office changed on 06/10/86 from: 47 brunswick place london N1 6EE
dot icon29/09/1986
Gazettable document
dot icon23/09/1986
Certificate of change of name
dot icon11/07/1986
Incorporation
dot icon11/07/1986
Certificate of Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2024
dot iconNext confirmation date
25/10/2026
dot iconLast change occurred
30/11/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/11/2024
dot iconNext account date
30/11/2025
dot iconNext due on
31/08/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Nelson, Jacqueline Denise
Director
21/05/2001 - Present
13
Layburn, Stephen Richard
Director
01/04/2004 - 01/06/2025
16
Jenkins, Philip David
Director
31/10/2017 - Present
21
Stevens, Paul Alexander
Director
31/10/2017 - Present
9
Knight, Geoffrey Julian Lougher
Director
31/10/2017 - Present
14

Persons with Significant Control

1
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 CENTRUS EUROPE LIMITED

CENTRUS EUROPE LIMITED is an(a) Active company incorporated on 11/07/1986 with the registered office located at 3 Lombard Street, London EC3V 9AA. There are currently 4 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 CENTRUS EUROPE LIMITED?

toggle

CENTRUS EUROPE LIMITED is currently Active. It was registered on 11/07/1986 .

Where is CENTRUS EUROPE LIMITED located?

toggle

CENTRUS EUROPE LIMITED is registered at 3 Lombard Street, London EC3V 9AA.

What does CENTRUS EUROPE LIMITED do?

toggle

CENTRUS EUROPE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CENTRUS EUROPE LIMITED?

toggle

The latest filing was on 10/11/2025: Termination of appointment of Stephen Richard Layburn as a director on 2025-06-01.