CHURCHILL CAPITAL UK LIMITED

Register to unlock more data on OkredoRegister

CHURCHILL CAPITAL UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04691562

Incorporation date

10/03/2003

Size

Full

Contacts

Registered address

Registered address

30 Panton Street, 6th Floor, London SW1Y 4AJCopy
copy info iconCopy
See on map
Latest events (Record since 10/03/2003)
dot icon23/03/2026
Confirmation statement made on 2026-03-10 with no updates
dot icon25/02/2026
Termination of appointment of Justin Anthony Hilbert as a director on 2025-06-30
dot icon26/09/2025
Appointment of Mr Yankel Benjamin Andre Hassan as a director on 2025-07-01
dot icon26/09/2025
Termination of appointment of Patrick John Churchill as a director on 2025-07-01
dot icon24/03/2025
Confirmation statement made on 2025-03-10 with no updates
dot icon25/02/2025
Full accounts made up to 2024-12-31
dot icon08/04/2024
Full accounts made up to 2023-12-31
dot icon21/03/2024
Confirmation statement made on 2024-03-10 with no updates
dot icon14/03/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-03-10 with no updates
dot icon22/04/2022
Confirmation statement made on 2022-03-10 with no updates
dot icon17/03/2022
Full accounts made up to 2021-12-31
dot icon06/11/2021
Notification of Michael Halimi as a person with significant control on 2021-07-01
dot icon06/11/2021
Notification of Avi Bouhadana as a person with significant control on 2021-07-01
dot icon27/10/2021
Current accounting period shortened from 2022-06-30 to 2021-12-31
dot icon27/10/2021
Cessation of Churchill Capital Ltd as a person with significant control on 2021-07-01
dot icon27/10/2021
Cessation of Justin Anthony Hilbert as a person with significant control on 2021-07-01
dot icon27/10/2021
Cessation of Patrick John Churchill as a person with significant control on 2021-07-01
dot icon15/10/2021
Registered office address changed from 17 Hanover Square Mayfair London W1S 1BN United Kingdom to 30 Panton Street 6th Floor London SW1Y 4AJ on 2021-10-15
dot icon19/08/2021
Full accounts made up to 2021-06-30
dot icon25/05/2021
Confirmation statement made on 2021-03-10 with no updates
dot icon15/04/2021
Satisfaction of charge 1 in full
dot icon09/10/2020
Full accounts made up to 2020-06-30
dot icon21/04/2020
Director's details changed for Mr Justin Anthony Hilbert on 2020-04-01
dot icon21/04/2020
Director's details changed for Mr Patrick John Churchill on 2020-04-01
dot icon21/04/2020
Confirmation statement made on 2020-03-10 with no updates
dot icon17/02/2020
Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to 17 Hanover Square Mayfair London W1S 1BN on 2020-02-17
dot icon03/02/2020
Notification of Justin Anthony Hilbert as a person with significant control on 2016-07-29
dot icon03/02/2020
Notification of Patrick John Churchill as a person with significant control on 2016-07-29
dot icon03/02/2020
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 3rd Floor 33 Cavendish Square London W1G 0PW on 2020-02-03
dot icon26/09/2019
Full accounts made up to 2019-06-30
dot icon12/04/2019
Confirmation statement made on 2019-03-10 with no updates
dot icon01/03/2019
Director's details changed for Mr Justin Anthony Hilbert on 2019-03-01
dot icon01/03/2019
Director's details changed for Mr Patrick John Churchill on 2019-03-01
dot icon01/03/2019
Termination of appointment of Umesh Gohil as a director on 2019-03-01
dot icon22/08/2018
Full accounts made up to 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-10 with updates
dot icon29/08/2017
Full accounts made up to 2017-06-30
dot icon10/04/2017
Confirmation statement made on 2017-03-10 with updates
dot icon24/08/2016
Full accounts made up to 2016-06-30
dot icon09/08/2016
Appointment of Mr Justin Anthony Hilbert as a director on 2016-07-29
dot icon09/08/2016
Appointment of Mr Patrick John Churchill as a director on 2016-07-29
dot icon09/08/2016
Termination of appointment of Stephen Michael Schlemmer as a director on 2016-07-29
dot icon11/03/2016
Annual return made up to 2016-03-10 with full list of shareholders
dot icon30/09/2015
Full accounts made up to 2015-06-30
dot icon13/08/2015
Appointment of Mr Umesh Gohil as a director on 2015-06-18
dot icon13/08/2015
Termination of appointment of Umesh Gohil as a secretary on 2015-06-18
dot icon21/03/2015
Secretary's details changed for Mr Umesh Gohil on 2015-01-01
dot icon10/03/2015
Annual return made up to 2015-03-10 with full list of shareholders
dot icon25/09/2014
Full accounts made up to 2014-06-30
dot icon12/03/2014
Annual return made up to 2014-03-10 with full list of shareholders
dot icon13/09/2013
Full accounts made up to 2013-06-30
dot icon11/03/2013
Annual return made up to 2013-03-10 with full list of shareholders
dot icon11/09/2012
Full accounts made up to 2012-06-30
dot icon14/03/2012
Annual return made up to 2012-03-10 with full list of shareholders
dot icon28/11/2011
Secretary's details changed for Mr Umesh Gohil on 2011-10-31
dot icon08/09/2011
Full accounts made up to 2011-06-30
dot icon18/03/2011
Annual return made up to 2011-03-10 with full list of shareholders
dot icon10/08/2010
Full accounts made up to 2010-06-30
dot icon30/03/2010
Annual return made up to 2010-03-10 with full list of shareholders
dot icon25/03/2010
Director's details changed for Stephen Michael Schlemmer on 2009-12-31
dot icon08/03/2010
Termination of appointment of Justin Hilbert as a director
dot icon08/03/2010
Termination of appointment of Patrick Churchill as a director
dot icon07/08/2009
Full accounts made up to 2009-06-30
dot icon08/04/2009
Return made up to 10/03/09; full list of members
dot icon19/09/2008
Full accounts made up to 2008-06-30
dot icon13/05/2008
Return made up to 10/03/08; full list of members
dot icon21/04/2008
Director's change of particulars / justin hilbert / 31/12/2007
dot icon21/04/2008
Director's change of particulars / justin hilbert / 31/12/2007
dot icon17/04/2008
Director's change of particulars / justin hilbert / 31/12/2007
dot icon16/10/2007
Full accounts made up to 2007-06-30
dot icon18/04/2007
Return made up to 10/03/07; full list of members
dot icon06/03/2007
New secretary appointed
dot icon06/03/2007
Secretary resigned
dot icon20/11/2006
New director appointed
dot icon03/10/2006
Full accounts made up to 2006-06-30
dot icon18/04/2006
Return made up to 10/03/06; full list of members
dot icon16/08/2005
Full accounts made up to 2005-06-30
dot icon16/03/2005
Return made up to 10/03/05; full list of members
dot icon16/12/2004
Particulars of mortgage/charge
dot icon24/11/2004
Full accounts made up to 2004-06-30
dot icon22/03/2004
Return made up to 10/03/04; full list of members
dot icon10/11/2003
Ad 10/09/03--------- £ si 59999@1=59999 £ ic 1/60000
dot icon04/11/2003
Director's particulars changed
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Resolutions
dot icon17/10/2003
Resolutions
dot icon17/10/2003
£ nc 1000/500000 10/09/03
dot icon15/10/2003
Registered office changed on 15/10/03 from: 35 ballards lane london N3 1XW
dot icon15/10/2003
Accounting reference date extended from 31/03/04 to 30/06/04
dot icon03/10/2003
Registered office changed on 03/10/03 from: 5 london road farningham kent DA4 0JP
dot icon03/10/2003
Secretary resigned
dot icon03/10/2003
New secretary appointed
dot icon01/10/2003
Director's particulars changed
dot icon25/06/2003
New director appointed
dot icon25/06/2003
New secretary appointed
dot icon25/06/2003
New director appointed
dot icon03/05/2003
Director resigned
dot icon03/05/2003
Secretary resigned
dot icon10/03/2003
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
10/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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
Mr Umesh Gohil
Director
18/06/2015 - 01/03/2019
39
BRIGHTON DIRECTOR LTD
Nominee Director
09/03/2003 - 12/03/2003
12606
BRIGHTON SECRETARY LTD
Nominee Secretary
09/03/2003 - 12/03/2003
12343
Schlemmer, Stephen Michael
Director
12/11/2006 - 28/07/2016
-
Gohil, Umesh
Secretary
05/03/2007 - 18/06/2015
-

Persons with Significant Control

5
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 CHURCHILL CAPITAL UK LIMITED

CHURCHILL CAPITAL UK LIMITED is an(a) Active company incorporated on 10/03/2003 with the registered office located at 30 Panton Street, 6th Floor, London SW1Y 4AJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHURCHILL CAPITAL UK LIMITED?

toggle

CHURCHILL CAPITAL UK LIMITED is currently Active. It was registered on 10/03/2003 .

Where is CHURCHILL CAPITAL UK LIMITED located?

toggle

CHURCHILL CAPITAL UK LIMITED is registered at 30 Panton Street, 6th Floor, London SW1Y 4AJ.

What does CHURCHILL CAPITAL UK LIMITED do?

toggle

CHURCHILL CAPITAL UK LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CHURCHILL CAPITAL UK LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-10 with no updates.