CIRCLE HOLDINGS (OS) LIMITED

Register to unlock more data on OkredoRegister

CIRCLE HOLDINGS (OS) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC030337

Incorporation date

23/05/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

12 Castle Street, St Helier, Jersey JE2 3RTCopy
copy info iconCopy
See on map
Latest events (Record since 25/07/2011)
dot icon13/10/2025
Full accounts made up to 2024-12-31
dot icon24/09/2025
Appointment of Paul Andrew Manning as a director on 2025-08-29
dot icon19/09/2025
Termination of appointment of Karen Anita Prins as a director on 2025-08-29
dot icon13/05/2025
Appointment of Karen Anita Prins as a director on 2025-03-28
dot icon29/04/2025
Appointment of Mr Jawad Khan as a director on 2025-02-14
dot icon27/03/2025
Appointment of Alexandra O'connor as a secretary on 2025-02-04
dot icon27/03/2025
Termination of appointment of Shane Cobb as secretary on 2025-02-04
dot icon27/03/2025
Termination of appointment of Paolo George Pieri as a director on 2025-03-18
dot icon18/10/2024
Full accounts made up to 2023-12-31
dot icon30/09/2024
Termination of appointment of Massoud Keyvan-Fouladi as a director on 2022-11-22
dot icon05/01/2024
Full accounts made up to 2022-12-31
dot icon23/02/2023
Full accounts made up to 2020-12-31
dot icon11/10/2022
Full accounts made up to 2021-12-31
dot icon15/04/2021
Full accounts made up to 2019-12-31
dot icon23/11/2020
Details changed for a UK establishment - BR015332 Address Change 32 welbeck street, london, U.K., W1G 8EU,2020-11-01
dot icon31/01/2020
Details changed for an overseas company - Change in Legal Form 24/07/17 Changed to a Private Company Limited by Shares
dot icon31/01/2020
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 06Mths
dot icon08/01/2019
Full accounts made up to 2017-12-31
dot icon30/11/2018
Details changed for a UK establishment - BR015332 Name Change Circle holdings LIMITED,2018-11-12
dot icon15/08/2018
Details changed for a UK establishment - BR015332 Name Change Circle holdings (uk) PLC,2017-07-24
dot icon24/01/2018
Change of registered name of an overseas company on 2017-11-03 from Circle holdings LIMITED
dot icon24/01/2018
Change of registered name of an overseas company on 2017-11-03 from Circle holdings (uk) PLC
dot icon27/09/2017
Alteration of constitutional documents on 2017-07-13
dot icon17/08/2017
Full accounts made up to 2016-12-31
dot icon15/08/2017
Details changed for an overseas company - Change in Legal Form 24/07/17 Public Limited Company
dot icon01/08/2017
Termination of appointment of Michael James Kirkwood as a director on 2017-07-17
dot icon01/08/2017
Termination of appointment of John Matthew Patrick Hutton as a director on 2017-07-17
dot icon20/06/2017
Termination of appointment of Lorraine Ingrid Baldry as a director on 2017-06-01
dot icon20/06/2017
Termination of appointment of Andrew Barkley Shilston as a director on 2017-06-01
dot icon20/06/2017
Termination of appointment of Justin Allan Spaven Jewitt as a director on 2017-06-01
dot icon07/02/2017
Termination of appointment of Steven Andrew Melton as a director on 2016-12-01
dot icon29/07/2016
Full accounts made up to 2015-12-31
dot icon03/11/2015
Appointment of Shane Cobb as a secretary on 2015-07-16
dot icon03/11/2015
Termination of appointment of Capita Company Secretarial Services as secretary on 2015-07-16
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon25/07/2014
Alteration of constitutional documents on 2014-05-21
dot icon07/07/2014
Full accounts made up to 2013-12-31
dot icon26/06/2014
Director's details changed for Mr Paolo George Pieri on 2013-11-02
dot icon26/06/2014
Termination of appointment of Timothy Bunting as a director
dot icon26/06/2014
Termination of appointment of Anthony Bromovsky as a director
dot icon26/06/2014
Appointment of a director
dot icon26/06/2014
Appointment of a director
dot icon03/10/2013
Termination of appointment of Peter Cornell as a director
dot icon13/09/2013
Appointment of a director
dot icon12/09/2013
Termination of appointment of Ali Parsadoust as a director
dot icon07/08/2013
Full accounts made up to 2012-12-31
dot icon01/02/2013
Full accounts made up to 2011-12-31
dot icon31/12/2012
Director's details changed for Mr Paolo George Pieri on 2012-12-10
dot icon14/12/2012
Appointment of a director
dot icon31/07/2012
Appointment of a director
dot icon26/07/2012
Termination of appointment of Jamie Wood as a director
dot icon26/07/2012
Appointment of a director
dot icon25/07/2011
Appointment at registration for BR015332 - person authorised to represent, Capita Company Secretarial Services the Registry 34 Beckenham Road Beckenham Kent U.K.BR3 4TU
dot icon25/07/2011
Appointment at registration for BR015332 - person authorised to accept service, Capita Company Secretarial Services the Registry 34 Beckenham Road Beckenham Kent U.K.BR3 4TU
dot icon25/07/2011
Registration of a UK establishment of an overseas company

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
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
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MUFG CORPORATE GOVERNANCE LIMITED
Corporate Secretary
25/07/2011 - 16/07/2015
310
Keyvan -Fouladi, Massoud
Director
25/07/2011 - 22/11/2022
26
Khan, Jawad
Director
14/02/2025 - Present
40
Baldry, Lorraine Ingrid
Director
25/07/2011 - 01/06/2017
23
Prins, Karen Anita
Director
28/03/2025 - 29/08/2025
59

Persons with Significant Control

0

No PSC data available.

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 CIRCLE HOLDINGS (OS) LIMITED

CIRCLE HOLDINGS (OS) LIMITED is an(a) Active company incorporated on 23/05/2011 with the registered office located at 12 Castle Street, St Helier, Jersey JE2 3RT. There are currently 3 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 CIRCLE HOLDINGS (OS) LIMITED?

toggle

CIRCLE HOLDINGS (OS) LIMITED is currently Active. It was registered on 23/05/2011 .

Where is CIRCLE HOLDINGS (OS) LIMITED located?

toggle

CIRCLE HOLDINGS (OS) LIMITED is registered at 12 Castle Street, St Helier, Jersey JE2 3RT.

What is the latest filing for CIRCLE HOLDINGS (OS) LIMITED?

toggle

The latest filing was on 13/10/2025: Full accounts made up to 2024-12-31.