CENTRUS CORPORATE FINANCE LIMITED
LONDON ALNERY NO. 3016 LIMITED

Hellopages » City of London » City of London » EC4V 3DB

Company number 07943605
Status Active
Incorporation Date 9 February 2012
Company Type Private Limited Company
Address MERMAID HOUSE, 2 PUDDLE DOCK, LONDON, EC4V 3DB
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc

Since the company registration thirty-seven events have happened. The last three records are Appointment of Mr Georgios Karalis as a director on 1 May 2017; Confirmation statement made on 9 February 2017 with updates; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of CENTRUS CORPORATE FINANCE LIMITED are www.centruscorporatefinance.co.uk, and www.centrus-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and nine months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 5.1 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Centrus Corporate Finance Limited is a Private Limited Company. The company registration number is 07943605. Centrus Corporate Finance Limited has been working since 09 February 2012. The present status of the company is Active. The registered address of Centrus Corporate Finance Limited is Mermaid House 2 Puddle Dock London Ec4v 3db. . CLARKE, Jonathan Andrew is a Director of the company. JENKINS, Philip David is a Director of the company. KARALIS, Georgios is a Director of the company. KNIGHT, Geoffrey Julian Lougher is a Director of the company. MURPHY, Jason Anthony is a Director of the company. ST JOHN, Robert William is a Director of the company. STEVENS, Paul Alexander is a Director of the company. JSHFA LIMITED is a Director of the company. Secretary ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director GOMAR, Mark James has been resigned. Director MORRIS, Craig Alexander James has been resigned. Director PICKLES, Nathan Lee has been resigned. Director ALNERY INCORPORATIONS NO. 1 LIMITED has been resigned. Director ALNERY INCORPORATIONS NO. 2 LIMITED has been resigned. The company operates in "Financial management".


Current Directors

Director
CLARKE, Jonathan Andrew
Appointed Date: 01 December 2016
51 years old

Director
JENKINS, Philip David
Appointed Date: 06 February 2013
53 years old

Director
KARALIS, Georgios
Appointed Date: 01 May 2017
45 years old

Director
KNIGHT, Geoffrey Julian Lougher
Appointed Date: 21 July 2014
57 years old

Director
MURPHY, Jason Anthony
Appointed Date: 01 December 2016
47 years old

Director
ST JOHN, Robert William
Appointed Date: 01 December 2016
71 years old

Director
STEVENS, Paul Alexander
Appointed Date: 06 February 2013
58 years old

Director
JSHFA LIMITED
Appointed Date: 06 February 2013

Resigned Directors

Secretary
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 06 February 2013
Appointed Date: 09 February 2012

Director
GOMAR, Mark James
Resigned: 21 July 2014
Appointed Date: 06 February 2013
66 years old

Director
MORRIS, Craig Alexander James
Resigned: 06 February 2013
Appointed Date: 09 February 2012
50 years old

Director
PICKLES, Nathan Lee
Resigned: 15 October 2014
Appointed Date: 21 July 2014
45 years old

Director
ALNERY INCORPORATIONS NO. 1 LIMITED
Resigned: 06 February 2013
Appointed Date: 09 February 2012

Director
ALNERY INCORPORATIONS NO. 2 LIMITED
Resigned: 06 February 2013
Appointed Date: 09 February 2012

Persons With Significant Control

Mr Philip David Jenkins
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CENTRUS CORPORATE FINANCE LIMITED Events

04 May 2017
Appointment of Mr Georgios Karalis as a director on 1 May 2017
23 Feb 2017
Confirmation statement made on 9 February 2017 with updates
04 Jan 2017
Accounts for a dormant company made up to 31 March 2016
22 Dec 2016
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association

18 Dec 2016
Change of share class name or designation
...
... and 27 more events
14 Feb 2013
Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 14 February 2013
14 Feb 2013
Current accounting period extended from 28 February 2013 to 31 March 2013
11 Feb 2013
Company name changed alnery no. 3016 LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06

11 Feb 2013
Change of name notice
09 Feb 2012
Incorporation