Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRUS EUROPE LIMITED
Company Information for

CENTRUS EUROPE LIMITED

3 LOMBARD STREET, LONDON, EC3V 9AA,
Company Registration Number
02036221
Private Limited Company
Active

Company Overview

About Centrus Europe Ltd
CENTRUS EUROPE LIMITED was founded on 1986-07-11 and has its registered office in London. The organisation's status is listed as "Active". Centrus Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CENTRUS EUROPE LIMITED
 
Legal Registered Office
3 LOMBARD STREET
LONDON
EC3V 9AA
Other companies in SW1H
 
Previous Names
MDT (UK) LIMITED30/11/2020
Filing Information
Company Number 02036221
Company ID Number 02036221
Date formed 1986-07-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 25/10/2015
Return next due 22/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB236191512  
Last Datalog update: 2024-01-09 10:29:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRUS EUROPE LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRUS EUROPE LIMITED

Current Directors
Officer Role Date Appointed
DARREN JOHN HAWKINS
Director 2001-05-21
PHILIP DAVID JENKINS
Director 2017-10-31
GEOFFREY JULIAN LOUGHER KNIGHT
Director 2017-10-31
STEPHEN RICHARD LAYBURN
Director 2004-04-01
JACQUELINE DENISE NELSON
Director 2001-05-21
PAUL ALEXANDER STEVENS
Director 2017-10-31
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN JOHN HAWKINS
Company Secretary 2007-12-03 2017-10-31
PAUL ADAM CLARK
Director 1991-10-28 2017-10-31
ROSS JAMES MCAULEY
Director 1991-10-28 2008-09-23
MICHAEL JOHN CONROY
Company Secretary 2006-02-06 2007-12-03
DARREN JOHN HAWKINS
Company Secretary 2005-09-15 2006-02-06
BRIAN JAMES MAIR
Company Secretary 2003-02-21 2005-09-15
SUSAN GLAUM
Company Secretary 2002-09-04 2003-02-17
JONATHAN CHARLES GAYNOR
Company Secretary 1991-10-28 2002-09-04
JONATHAN CHARLES GAYNOR
Director 1991-10-28 2002-09-04
CHRISTOPHER JOHN TOLLEY
Director 1991-10-28 2001-09-05
JOHN FRANCIS DENNEHY
Director 1991-10-28 1992-01-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DARREN JOHN HAWKINS CENTRUS FINANCIAL ADVISORS LIMITED Director 2018-01-25 CURRENT 2016-05-27 Active
DARREN JOHN HAWKINS CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
DARREN JOHN HAWKINS CENTRUS INVESTMENT MANAGEMENT LIMITED Director 2018-01-25 CURRENT 2017-07-11 Active
DARREN JOHN HAWKINS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DARREN JOHN HAWKINS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS MDT GROUP (INVESTMENTS) LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS TRANSBALTIC FACILITIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2017-08-08
DARREN JOHN HAWKINS TRANSATLANTIC FACILITIES LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2016-11-01
DARREN JOHN HAWKINS WAKEHURST INVESTMENTS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-10-24
DARREN JOHN HAWKINS 7442 LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2013-12-31
DARREN JOHN HAWKINS NML MANAGEMENT LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NML INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NORDIC MARINE LEASING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-10-11
DARREN JOHN HAWKINS BALTIC FACILITIES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-10-11
DARREN JOHN HAWKINS MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
DARREN JOHN HAWKINS BOW SKY LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
DARREN JOHN HAWKINS MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
DARREN JOHN HAWKINS MDT (INVESTMENTS) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
PHILIP DAVID JENKINS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2017-11-30 Active
PHILIP DAVID JENKINS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
PHILIP DAVID JENKINS AAR INVESTMENT MANAGEMENT LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PHILIP DAVID JENKINS CENTRUS INVESTMENT MANAGEMENT LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
PHILIP DAVID JENKINS CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-12-01 CURRENT 2016-05-27 Active
PHILIP DAVID JENKINS ASSETCORE LIMITED Director 2015-06-26 CURRENT 2015-06-16 Active
PHILIP DAVID JENKINS CENTRUS CORPORATE FINANCE LIMITED Director 2013-02-06 CURRENT 2012-02-09 Active
GEOFFREY JULIAN LOUGHER KNIGHT CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
GEOFFREY JULIAN LOUGHER KNIGHT AAR INVESTMENT MANAGEMENT LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
GEOFFREY JULIAN LOUGHER KNIGHT CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
GEOFFREY JULIAN LOUGHER KNIGHT CENTRUS CORPORATE FINANCE LIMITED Director 2014-07-21 CURRENT 2012-02-09 Active
STEPHEN RICHARD LAYBURN CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
STEPHEN RICHARD LAYBURN CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN RICHARD LAYBURN MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN BOW SKY LIMITED Director 2011-11-16 CURRENT 2008-09-29 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT (INVESTMENTS) LIMITED Director 2006-11-17 CURRENT 2006-11-14 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 1 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 4 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON CENTRUS CORPORATE FINANCE LIMITED Director 2018-01-25 CURRENT 2012-02-09 Active
JACQUELINE DENISE NELSON CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JACQUELINE DENISE NELSON MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
JACQUELINE DENISE NELSON VERDETECH INVESTMENTS LIMITED Director 2008-07-21 CURRENT 2008-05-20 Active
JACQUELINE DENISE NELSON MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
JACQUELINE DENISE NELSON MDT (INVESTMENTS) LIMITED Director 2006-11-17 CURRENT 2006-11-14 Active
PAUL ALEXANDER STEVENS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2017-11-30 Active
PAUL ALEXANDER STEVENS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
PAUL ALEXANDER STEVENS CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-12-01 CURRENT 2016-05-27 Active
PAUL ALEXANDER STEVENS ASSETCORE LIMITED Director 2016-02-08 CURRENT 2015-06-16 Active
PAUL ALEXANDER STEVENS CENTRUS CORPORATE FINANCE LIMITED Director 2013-02-06 CURRENT 2012-02-09 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-11CONFIRMATION STATEMENT MADE ON 25/10/23, WITH NO UPDATES
2023-08-24Audit exemption statement of guarantee by parent company for period ending 30/11/22
2023-08-24Notice of agreement to exemption from audit of accounts for period ending 30/11/22
2023-08-24Consolidated accounts of parent company for subsidiary company period ending 30/11/22
2023-08-2430/11/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-08CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES
2022-11-02PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-11-02GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-11-02AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/21
2022-10-18PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-10-18GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-09-01Consolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-09-01GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-05PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-05GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2022-08-04PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/21
2022-08-04GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/21
2021-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES
2021-08-12PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/20
2021-08-12AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/20
2021-08-12GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/20
2020-11-30RES15CHANGE OF COMPANY NAME 30/11/20
2020-11-17PARENT_ACCConsolidated accounts of parent company for subsidiary company period ending 30/11/19
2020-11-17GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 30/11/19
2020-11-17AGREEMENT2Notice of agreement to exemption from audit of accounts for period ending 30/11/19
2020-10-26CS01CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HAWKINS
2019-12-18AD01REGISTERED OFFICE CHANGED ON 18/12/19 FROM 10 Queen Street Place London EC4R 1BE England
2019-12-17PSC05Change of details for Mdt Trading Limited as a person with significant control on 2019-12-17
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES
2019-05-07AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/18
2018-10-25CS01CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020362210007
2018-07-25MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 020362210006
2018-04-03AASMALL COMPANY ACCOUNTS MADE UP TO 30/11/17
2018-03-05CH01Director's details changed for Mr Philip David Jenkins on 2018-03-05
2017-12-04PSC07CESSATION OF CENTRUS CORPORATE FINANCE LIMITED AS A PSC
2017-12-04PSC07CESSATION OF PHILIP DAVID JENKINS AS A PSC
2017-12-04PSC02Notification of Mdt Trading Limited as a person with significant control on 2017-12-01
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-08CS01CONFIRMATION STATEMENT MADE ON 25/10/17, WITH UPDATES
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2017-11-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN HAWKINS
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID JENKINS
2017-11-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRUS CORPORATE FINANCE LIMITED
2017-11-07PSC07CESSATION OF MDT (HOLDINGS) LIMITED AS A PSC
2017-11-07AP01DIRECTOR APPOINTED MR GEOFFREY JULIAN LOUGHER KNIGHT
2017-11-07AP01DIRECTOR APPOINTED MR PAUL ALEXANDER STEVENS
2017-11-07AP01DIRECTOR APPOINTED MR PHILIP DAVID JENKINS
2017-11-07AA01CURRSHO FROM 31/12/2017 TO 30/11/2017
2017-11-07TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CLARK
2017-11-07TM02APPOINTMENT TERMINATED, SECRETARY DARREN HAWKINS
2017-11-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP DAVID JENKINS
2017-11-07PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CENTRUS CORPORATE FINANCE LIMITED
2017-11-07PSC07CESSATION OF MDT (HOLDINGS) LIMITED AS A PSC
2017-11-07AP01DIRECTOR APPOINTED MR GEOFFREY JULIAN LOUGHER KNIGHT
2017-11-07AP01DIRECTOR APPOINTED MR PAUL ALEXANDER STEVENS
2017-11-07AP01DIRECTOR APPOINTED MR PHILIP DAVID JENKINS
2017-11-07AA01CURRSHO FROM 31/12/2017 TO 30/11/2017
2017-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 020362210007
2017-10-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 020362210006
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 27 Queen Annes Gate London SW1H 9BU
2017-04-13AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 61880
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3
2016-10-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2016-04-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15
2015-11-02LATEST SOC02/11/15 STATEMENT OF CAPITAL;GBP 61880
2015-11-02AR0125/10/15 FULL LIST
2015-05-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2014-10-29LATEST SOC29/10/14 STATEMENT OF CAPITAL;GBP 61880
2014-10-29AR0125/10/14 FULL LIST
2014-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2013-10-30LATEST SOC30/10/13 STATEMENT OF CAPITAL;GBP 61880
2013-10-30AR0125/10/13 FULL LIST
2013-05-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4
2012-10-26AR0125/10/12 FULL LIST
2012-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/2012 FROM 5TH FLOOR 2 SAVOY COURT STRAND LONDON WC2R 0EZ
2012-08-01MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-10-31AR0125/10/11 FULL LIST
2011-05-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10
2010-10-29AR0125/10/10 FULL LIST
2010-06-17MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2010-06-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2009-10-29AR0125/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JACQUELINE DENISE NELSON / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN RICHARD LAYBURN / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DARREN JOHN HAWKINS / 29/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ADAM CLARK / 29/10/2009
2009-10-29CH03SECRETARY'S CHANGE OF PARTICULARS / DARREN JOHN HAWKINS / 29/10/2009
2009-05-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2008-11-12363aRETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS
2008-11-11288bAPPOINTMENT TERMINATED DIRECTOR ROSS MCAULEY
2008-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2007-12-03288bSECRETARY RESIGNED
2007-12-03288aNEW SECRETARY APPOINTED
2007-10-30363aRETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS
2007-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06
2007-10-23287REGISTERED OFFICE CHANGED ON 23/10/07 FROM: 7TH FLOOR CROWN HOUSE 51 ALDWYCH LONDON WC2B 4AX
2007-09-07395PARTICULARS OF MORTGAGE/CHARGE
2006-10-30363aRETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS
2006-10-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-15288aNEW SECRETARY APPOINTED
2006-02-15288bSECRETARY RESIGNED
2005-12-14395PARTICULARS OF MORTGAGE/CHARGE
2005-11-07363sRETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS
2005-11-07AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-11-07363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-09-22288bSECRETARY RESIGNED
2005-09-22288aNEW SECRETARY APPOINTED
2005-01-11395PARTICULARS OF MORTGAGE/CHARGE
2004-12-10395PARTICULARS OF MORTGAGE/CHARGE
2004-11-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03
2004-10-29363sRETURN MADE UP TO 25/10/04; FULL LIST OF MEMBERS
2004-04-27288aNEW DIRECTOR APPOINTED
2004-02-24287REGISTERED OFFICE CHANGED ON 24/02/04 FROM: 11TH FLOOR PARKER TOWER 43-49 PARKER STREET LONDON WC2B 5PS
2003-11-12363sRETURN MADE UP TO 25/10/03; FULL LIST OF MEMBERS
2003-11-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-03-12288aNEW SECRETARY APPOINTED
2003-03-12288bSECRETARY RESIGNED
2002-10-30AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-10-30363sRETURN MADE UP TO 25/10/02; FULL LIST OF MEMBERS
2002-09-11288aNEW SECRETARY APPOINTED
2002-09-11288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-04-02CERTNMCOMPANY NAME CHANGED MCAULEY, DENNEHY & TOLLEY (ASSET FINANCE) LIMITED CERTIFICATE ISSUED ON 30/03/02
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31363(288)DIRECTOR'S PARTICULARS CHANGED
2001-10-31363sRETURN MADE UP TO 25/10/01; FULL LIST OF MEMBERS
2001-09-17288bDIRECTOR RESIGNED
2001-09-17RES13DIR RES 12/09/01
2001-06-04288aNEW DIRECTOR APPOINTED
2001-06-04288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CENTRUS EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRUS EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-08-01 Satisfied CHATTON HOLDINGS INC
RENT SECURITY DEPOSIT DEED 2007-08-22 Satisfied C.G.I.S. SAVOY COURT LIMITED
SECOND PRIORITY DEED OF ASSIGNMENT 2005-12-14 Satisfied NORDEA BANK AB (PUBL)
DEED OF ASSIGNMENT OF BORROWER MANAGEMENT AGREEMENT 2005-01-11 Satisfied HSH NORDBANK AG
DEBENTURE 2004-11-26 Satisfied SNGER & FRIEDLANDER LIMITED
Intangible Assets
Patents
We have not found any records of CENTRUS EUROPE LIMITED registering or being granted any patents
Domain Names

CENTRUS EUROPE LIMITED owns 3 domain names.

mdtaf.co.uk   verdetech-capital.co.uk   verdetechcapital.co.uk  

Trademarks
We have not found any records of CENTRUS EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRUS EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CENTRUS EUROPE LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CENTRUS EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRUS EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRUS EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.