CENTTRIP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CENTTRIP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10573558

Incorporation date

19/01/2017

Size

Group

Contacts

Registered address

Registered address

9 Noel Street, London W1F 8GQCopy
copy info iconCopy
See on map
Latest events (Record since 19/01/2017)
dot icon31/03/2026
Statement of capital following an allotment of shares on 2026-03-30
dot icon25/03/2026
Statement of capital following an allotment of shares on 2026-03-23
dot icon23/03/2026
Statement of capital following an allotment of shares on 2026-03-23
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon06/03/2026
Statement of capital following an allotment of shares on 2026-03-02
dot icon29/01/2026
Registration of charge 105735580002, created on 2026-01-15
dot icon28/01/2026
Satisfaction of charge 105735580001 in full
dot icon14/01/2026
Director's details changed for Mr Jeffrey Neal Pollack on 2026-01-01
dot icon03/01/2026
Group of companies' accounts made up to 2024-12-31
dot icon22/12/2025
Termination of appointment of Philip Michael Wiper as a director on 2025-12-18
dot icon04/11/2025
Statement of capital following an allotment of shares on 2025-10-30
dot icon15/08/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon23/06/2025
Statement of capital following an allotment of shares on 2025-06-20
dot icon29/04/2025
Confirmation statement made on 2025-04-25 with updates
dot icon22/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon09/04/2025
Statement of capital following an allotment of shares on 2025-03-26
dot icon14/01/2025
Statement of capital following an allotment of shares on 2025-01-13
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon07/01/2025
Statement of capital following an allotment of shares on 2024-12-31
dot icon13/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon21/08/2024
Director's details changed for Mr Jean-Paul Fabri on 2024-08-10
dot icon21/08/2024
Director's details changed for Mr Brian John Jamieson on 2024-08-10
dot icon13/08/2024
Registered office address changed from 1 Mark Square London EC2A 4EG England to 9 Noel Street London W1F 8GQ on 2024-08-13
dot icon17/07/2024
Second filing of Confirmation Statement dated 2024-04-25
dot icon15/07/2024
Second filing of a statement of capital following an allotment of shares on 2024-03-08
dot icon16/05/2024
Appointment of Mr Jean-Paul Fabri as a director on 2024-05-01
dot icon16/05/2024
Appointment of Mr Brian John Jamieson as a director on 2024-05-01
dot icon01/05/2024
25/04/24 Statement of Capital gbp 2926.140
dot icon30/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon27/03/2024
Appointment of Mr Philip Michael Wiper as a director on 2024-02-28
dot icon27/03/2024
Appointment of Mr Jeffrey Pollack as a director on 2024-02-28
dot icon27/03/2024
Director's details changed for Mr Philip Michael Wiper on 2024-03-27
dot icon27/03/2024
Director's details changed for Mr Jeffrey Pollack on 2024-03-27
dot icon15/03/2024
Statement of capital following an allotment of shares on 2024-03-08
dot icon11/03/2024
Statement of capital following an allotment of shares on 2024-02-14
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon14/02/2024
Statement of capital following an allotment of shares on 2024-01-31
dot icon04/07/2023
Statement of capital following an allotment of shares on 2023-07-04
dot icon17/05/2023
Termination of appointment of Haim Perry as a director on 2023-05-10
dot icon25/04/2023
Confirmation statement made on 2023-04-25 with updates
dot icon19/12/2022
Termination of appointment of Tony North as a director on 2022-12-13
dot icon28/11/2022
Statement of capital following an allotment of shares on 2022-11-25
dot icon05/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon30/09/2022
Director's details changed for Mr Haim Perry on 2022-09-30
dot icon01/08/2022
Statement of capital following an allotment of shares on 2022-07-29
dot icon22/07/2022
Second filing of a statement of capital following an allotment of shares on 2021-11-30
dot icon22/07/2022
Second filing of a statement of capital following an allotment of shares on 2021-09-28
dot icon22/07/2022
Second filing of a statement of capital following an allotment of shares on 2021-08-03
dot icon22/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-05-03
dot icon22/07/2022
Second filing of Confirmation Statement dated 2022-04-25
dot icon22/07/2022
Second filing of Confirmation Statement dated 2022-01-05
dot icon22/07/2022
Second filing of a statement of capital following an allotment of shares on 2022-02-03
dot icon09/05/2022
Statement of capital following an allotment of shares on 2022-05-03
dot icon25/04/2022
Confirmation statement made on 2022-04-25 with updates
dot icon08/02/2022
Statement of capital following an allotment of shares on 2022-02-03
dot icon05/01/2022
Confirmation statement made on 2022-01-05 with updates
dot icon06/12/2021
Statement of capital following an allotment of shares on 2021-11-30
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-09-28
dot icon28/09/2021
Statement of capital following an allotment of shares on 2021-08-03
dot icon10/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon22/04/2021
Second filing of Confirmation Statement dated 2021-01-05
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-04-13
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-02
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2021-03-31
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-12-14
dot icon22/04/2021
Second filing of a statement of capital following an allotment of shares on 2020-11-09
dot icon13/04/2021
Statement of capital following an allotment of shares on 2021-04-13
dot icon06/04/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon26/03/2021
Registration of charge 105735580001, created on 2021-03-25
dot icon02/03/2021
Statement of capital following an allotment of shares on 2021-03-02
dot icon05/01/2021
Confirmation statement made on 2021-01-05 with updates
dot icon23/12/2020
Statement of capital following an allotment of shares on 2020-12-14
dot icon11/11/2020
Appointment of Mr Terry William Downing as a director on 2020-11-02
dot icon10/11/2020
Statement of capital following an allotment of shares on 2020-11-09
dot icon02/09/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-20
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-02-06
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-11-29
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-06-18
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2019-02-21
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-10-09
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-08-06
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-07-02
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-06-14
dot icon30/06/2020
Second filing of a statement of capital following an allotment of shares on 2018-02-27
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-27
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-04-23
dot icon25/06/2020
Second filing of a statement of capital following an allotment of shares on 2020-03-10
dot icon22/06/2020
Resolutions
dot icon22/06/2020
Memorandum and Articles of Association
dot icon05/05/2020
Statement of capital following an allotment of shares on 2020-04-27
dot icon23/04/2020
Statement of capital following an allotment of shares on 2020-04-23
dot icon08/04/2020
Termination of appointment of Brian Jamieson as a director on 2020-03-31
dot icon18/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon24/02/2020
Statement of capital following an allotment of shares on 2020-02-20
dot icon20/02/2020
Termination of appointment of Ronny Munster as a director on 2020-01-29
dot icon06/02/2020
Statement of capital following an allotment of shares on 2020-02-06
dot icon22/01/2020
Group of companies' accounts made up to 2019-09-30
dot icon08/01/2020
Confirmation statement made on 2020-01-08 with updates
dot icon12/12/2019
Appointment of Ms Jane Elizabeth Turner as a director on 2019-12-12
dot icon06/12/2019
Statement of capital following an allotment of shares on 2019-11-29
dot icon13/11/2019
Termination of appointment of Pierre Francois Suhrcke as a director on 2019-11-08
dot icon10/11/2019
Resolutions
dot icon26/06/2019
Statement of capital following an allotment of shares on 2019-06-18
dot icon15/03/2019
Statement of capital following an allotment of shares on 2019-02-21
dot icon18/02/2019
Appointment of Mr Pierre Francois Suhrcke as a director on 2019-02-01
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with updates
dot icon09/01/2019
Notification of a person with significant control statement
dot icon09/01/2019
Cessation of Brian Jamieson as a person with significant control on 2019-01-09
dot icon02/01/2019
Group of companies' accounts made up to 2018-09-30
dot icon02/01/2019
Resolutions
dot icon12/11/2018
Appointment of Mr Haim Perry as a director on 2018-11-12
dot icon12/11/2018
Appointment of Mr Eric Nicoli as a director on 2018-11-12
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-10-09
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-08-06
dot icon06/08/2018
Statement of capital following an allotment of shares on 2018-06-14
dot icon27/07/2018
Appointment of Mr Paolo Catalfamo as a director on 2018-07-27
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-02-27
dot icon03/07/2018
Statement of capital following an allotment of shares on 2018-07-02
dot icon14/02/2018
Statement of capital following an allotment of shares on 2018-02-14
dot icon05/02/2018
Resolutions
dot icon10/01/2018
Confirmation statement made on 2018-01-10 with updates
dot icon10/01/2018
Change of details for Mr Brian Jamieson as a person with significant control on 2017-12-01
dot icon03/01/2018
Group of companies' accounts made up to 2017-09-30
dot icon02/01/2018
Statement of capital following an allotment of shares on 2017-12-15
dot icon01/12/2017
Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ United Kingdom to 1 Mark Square London EC2A 4EG on 2017-12-01
dot icon18/10/2017
Registered office address changed from Clere House 3 Chapel Place London EC3A 3DQ United Kingdom to Clere House 3 Chapel Place London EC2A 3DQ on 2017-10-18
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-13
dot icon30/08/2017
Change of details for Mr Brian Jamieson as a person with significant control on 2017-08-01
dot icon30/08/2017
Director's details changed for Mr Brian Jamieson on 2017-08-01
dot icon29/08/2017
Change of details for Mr Brian Jamieson as a person with significant control on 2017-08-01
dot icon23/05/2017
Statement of capital following an allotment of shares on 2017-05-05
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-05-04
dot icon16/05/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon04/05/2017
Statement of capital following an allotment of shares on 2017-04-19
dot icon27/04/2017
Current accounting period shortened from 2018-01-31 to 2017-09-30
dot icon19/01/2017
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
25/04/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Downing, Terry William
Director
02/11/2020 - Present
110
Turner, Jane Elizabeth
Director
12/12/2019 - Present
39
Nicoli, Eric Luciano
Director
12/11/2018 - Present
43
Wiper, Philip Michael
Director
28/02/2024 - 18/12/2025
10
Catalfamo, Paolo
Director
27/07/2018 - Present
-

Persons with Significant Control

2
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 CENTTRIP HOLDINGS LIMITED

CENTTRIP HOLDINGS LIMITED is an(a) Active company incorporated on 19/01/2017 with the registered office located at 9 Noel Street, London W1F 8GQ. 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 CENTTRIP HOLDINGS LIMITED?

toggle

CENTTRIP HOLDINGS LIMITED is currently Active. It was registered on 19/01/2017 .

Where is CENTTRIP HOLDINGS LIMITED located?

toggle

CENTTRIP HOLDINGS LIMITED is registered at 9 Noel Street, London W1F 8GQ.

What does CENTTRIP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CENTTRIP HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Statement of capital following an allotment of shares on 2026-03-30.