Active
Company Information for CIRCLE INTERNATIONAL PLC
1ST FLOOR, 30 CANNON STREET, LONDON, EC4M 6XH,
|
Company Registration Number
05255440
Public Limited Company
Active |
Company Name | |
---|---|
CIRCLE INTERNATIONAL PLC | |
Legal Registered Office | |
1ST FLOOR 30 CANNON STREET LONDON EC4M 6XH Other companies in W1G | |
Company Number | 05255440 | |
---|---|---|
Company ID Number | 05255440 | |
Date formed | 2004-10-11 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2023 | |
Account next due | 30/06/2025 | |
Latest return | 11/10/2015 | |
Return next due | 08/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2024-07-05 11:08:50 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CIRCLE INTERNATIONAL LIMITED | FIRST FLOOR, 14/15, PARLIAMENT STREET, DUBLIN 2. | Dissolved | Company formed on the 1990-11-21 | |
CIRCLE INTERNATIONAL PTY LTD | Dissolved | Company formed on the 2016-09-29 | ||
CIRCLE INTERNATIONAL LOGISTICS LIMITED | Active | Company formed on the 2013-02-27 | ||
CIRCLE INTERNATIONAL SHIPPING MANAGEMENT (HK) LIMITED | Active | Company formed on the 2015-03-27 | ||
CIRCLE INTERNATIONAL DEVELOPMENT CO. LIMITED | Dissolved | Company formed on the 2003-04-14 | ||
CIRCLE INTERNATIONAL HOLDINGS LLC | Delaware | Unknown | ||
CIRCLE INTERNATIONAL COMMUNICATIONS | Delaware | Unknown | ||
Circle International Group Inc. | Delaware | Unknown | ||
CIRCLE INTERNATIONAL TRADING LIMITED | Active | Company formed on the 2003-10-02 | ||
CIRCLE INTERNATIONAL AVIATION, LTD, INC. | 1290 EAST OAKLAND PARK BLVD. FT. LAUDERDALE FL 33334 | Inactive | Company formed on the 1986-09-24 | |
CIRCLE INTERNATIONAL ENTERPRISES, INC. | 100 SOUTH BISCAYNE BOULEVARD MIAMI FL | Inactive | Company formed on the 1997-02-06 | |
CIRCLE INTERNATIONAL SERVICES, INC. | 10080 N.W. 4LN MIAMI FL 33172 | Inactive | Company formed on the 1997-12-16 | |
CIRCLE INTERNATIONAL LOGISTICS (HONGKONG) LIMITED | Unknown | Company formed on the 2017-06-29 | ||
CIRCLE INTERNATIONAL HOLDING PTE. LTD. | PAYA LEBAR ROAD Singapore 409051 | Active | Company formed on the 2017-04-28 | |
CIRCLE INTERNATIONAL INCORPORATED | New Jersey | Unknown | ||
CIRCLE INTERNATIONAL CO INCORPORATED | California | Unknown | ||
CIRCLE INTERNATIONAL INVESTMENTS INCORPORATED | California | Unknown | ||
CIRCLE INTERNATIONAL MARKETING CONSULTANCY LTD | 112A ALEXANDRA ROAD LONDON N10 2EX | Active - Proposal to Strike off | Company formed on the 2019-08-21 | |
Circle International Limited | Unknown | Company formed on the 2020-02-25 | ||
CIRCLE INTERNATIONAL TRADE CO., LIMITED | Unknown | Company formed on the 2020-02-28 |
Officer | Role | Date Appointed |
---|---|---|
SHANE COBB |
||
MASSOUD KEYVAN-FOULADI |
||
PAOLO GEORGE PIERI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
STEVEN ANDREW MELTON |
Director | ||
ALI PARSADOUST |
Director | ||
HELEN ALEX RIDLEY |
Company Secretary | ||
TIMOTHY BRIAN BUNTING |
Director | ||
FRANCIS LEE |
Company Secretary | ||
STEFAN JOSEF WISBAUER |
Company Secretary | ||
WHITE ROSE FORMATIONS LIMITED |
Nominated Secretary | ||
WRF INTERNATIONAL LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CIRCLE HEALTH HOLDINGS LIMITED | Director | 2017-07-17 | CURRENT | 2016-12-30 | Active | |
CIRCLE BIRMINGHAM LIMITED | Director | 2017-02-15 | CURRENT | 2011-07-21 | Active | |
CIRCLE REHABILITATION SERVICES LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
CIRCLE PARTNERSHIP (UK) LIMITED | Director | 2012-04-16 | CURRENT | 2011-07-08 | Active | |
CIRCLE HINCHINGBROOKE LIMITED | Director | 2011-10-26 | CURRENT | 2011-02-09 | Dissolved 2016-02-02 | |
CIRCLE HOLDINGS (OS) LIMITED | Director | 2011-07-25 | CURRENT | 2011-05-23 | Active | |
NATIONS HEALTHCARE WEST LONDON 2006 LIMITED | Director | 2009-04-13 | CURRENT | 2006-07-10 | Dissolved 2014-12-02 | |
NATIONS HEALTHCARE (BURTON) LIMITED | Director | 2008-11-01 | CURRENT | 2004-06-15 | Dissolved 2014-12-09 | |
NATIONS HEALTHCARE LIMITED | Director | 2007-10-05 | CURRENT | 2002-09-02 | Active | |
CIRCLE HEALTH HOLDINGS LIMITED | Director | 2017-07-17 | CURRENT | 2016-12-30 | Active | |
CIRCLE REHABILITATION SERVICES LIMITED | Director | 2016-12-15 | CURRENT | 2016-12-15 | Active | |
NATIONS HEALTHCARE LIMITED | Director | 2016-12-01 | CURRENT | 2002-09-02 | Active | |
CHG MANAGEMENT SERVICES LIMITED | Director | 2016-12-01 | CURRENT | 2004-02-12 | Active | |
CIRCLE BIRMINGHAM LIMITED | Director | 2016-12-01 | CURRENT | 2011-07-21 | Active | |
CIRCLE PARTNERSHIP TRUSTEE LIMITED | Director | 2016-12-01 | CURRENT | 2013-11-22 | Active - Proposal to Strike off | |
HEALTH PROPERTIES (SOUTH MANCHESTER) LIMITED | Director | 2016-08-26 | CURRENT | 2011-12-08 | Active | |
HEALTH PROPERTIES LIMITED | Director | 2016-08-26 | CURRENT | 2011-12-08 | Active | |
CIRCLE (WELBECK) LIMITED | Director | 2011-10-13 | CURRENT | 2011-10-13 | Dissolved 2016-10-04 | |
NATIONS HEALTHCARE (NORTH BRADFORD) LIMITED | Director | 2011-10-01 | CURRENT | 2003-07-17 | Dissolved 2014-05-13 | |
CIRCLE HOLDINGS (OS) LIMITED | Director | 2011-07-25 | CURRENT | 2011-05-23 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 15/10/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR MASSOUD KEYVAN-FOULADI | ||
DIRECTOR APPOINTED MR HENRY JONATHAN DAVIES | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 052554400005 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CH01 | Director's details changed for Dr Massoud Keyvan-Fouladi on 2021-08-25 | |
AD01 | REGISTERED OFFICE CHANGED ON 28/10/20 FROM 32 Welbeck Street London W1G 8EU | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/20, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
RES01 | ADOPT ARTICLES 07/01/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 052554400005 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/17, NO UPDATES | |
DISS40 | Compulsory strike-off action has been discontinued | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | FULL ACCOUNTS MADE UP TO 31/12/16 | |
PSC07 | CESSATION OF PAOLO GEORGE PIERI AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Circle Holdings Limited as a person with significant control on 2016-04-06 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEVEN ANDREW MELTON | |
AP01 | DIRECTOR APPOINTED MR PAOLO GEORGE PIERI | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 193125.1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 11/10/16, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 19/10/15 STATEMENT OF CAPITAL;GBP 193125.1 | |
AR01 | 11/10/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/14 | |
CH01 | Director's details changed for Mr Steven Andrew Melton on 2014-09-01 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2 | |
LATEST SOC | 18/10/14 STATEMENT OF CAPITAL;GBP 193125.1 | |
AR01 | 11/10/14 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 11/10/13 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/12 | |
AR01 | 11/10/12 ANNUAL RETURN FULL LIST | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/11 | |
RES01 | ALTER ARTICLES 31/01/2012 | |
RES01 | ADOPT ARTICLES 31/01/2012 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AAMD | AMENDED FULL ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 11/10/11 FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 31/12/10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALI PARSADOUST | |
AP01 | DIRECTOR APPOINTED MR STEVEN MELTON | |
AR01 | 11/10/10 FULL LIST | |
AP03 | SECRETARY APPOINTED MR SHANE COBB | |
TM02 | APPOINTMENT TERMINATED, SECRETARY HELEN RIDLEY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY BUNTING | |
AUD | AUDITOR'S RESIGNATION | |
AUD | AUDITOR'S RESIGNATION | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
AR01 | 11/10/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR ALI PARSADOUST / 13/11/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DR MASSOUD KEYVAN-FOULADI / 13/11/2009 | |
288c | SECRETARY'S CHANGE OF PARTICULARS / HELEN RIDLEY / 02/03/2009 | |
363a | RETURN MADE UP TO 11/10/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY FRANCIS LEE | |
288a | SECRETARY APPOINTED MISS HELEN ALEX RIDLEY | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
395 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
88(2) | AD 28/05/08 GBP SI 171760@0.1=17176 GBP IC 175948/193124 | |
288a | DIRECTOR APPOINTED TIMOTHY BRIAN BUNTING | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06 | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 20/12/07 FROM: 62 AINSDALE ROAD LONDON W5 1JX | |
123 | NC INC ALREADY ADJUSTED 10/12/07 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
RES04 | £ NC 100000/200000 10/12 | |
88(2)R | AD 05/12/07-10/12/07 £ SI 1583541@.1=158354 £ IC 17594/175948 | |
CERT7 | NAME CHANGE AND REREGISTRATION FROM PRIVATE TO PLC | |
MAR | REREGISTRATION MEMORANDUM AND ARTICLES | |
BS | BALANCE SHEET | |
AUDR | AUDITORS' REPORT | |
AUDS | AUDITORS' STATEMENT | |
43(3)e | DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC | |
43(3) | APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC | |
RES02 | REREG PRI-PLC 14/12/07 | |
RES01 | ALTERATION TO MEMORANDUM AND ARTICLES | |
363a | RETURN MADE UP TO 11/10/07; FULL LIST OF MEMBERS | |
88(2)O | AD 29/06/05--------- £ SI 15152@.1 | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
88(2)R | AD 03/08/07-03/08/07 £ SI 8379@.1=837 £ IC 16756/17593 | |
88(2)R | AD 01/07/07-01/07/07 £ SI 5078@.1=507 £ IC 16249/16756 | |
363a | RETURN MADE UP TO 11/10/06; FULL LIST OF MEMBERS | |
AAMD | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 | |
287 | REGISTERED OFFICE CHANGED ON 25/08/06 FROM: 7 ROYAL PARADE DAWES ROAD LONDON SW6 7RE | |
123 | NC INC ALREADY ADJUSTED 19/05/06 | |
RES04 | £ NC 11516/100000 19/05 | |
RES13 | SUB DIVISION & TRANSFER 20/06/05 | |
363a | RETURN MADE UP TO 11/10/05; FULL LIST OF MEMBERS | |
RES04 | NC INC ALREADY ADJUSTED 28/06/05 |
Total # Mortgages/Charges | 5 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 5 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
GROUP DEBENTURE | Satisfied | JCAM GLOBAL FUND (MASTER) LP | |
CHARGE OVER SHARES | Satisfied | JCAM GLOBAL FUND (MASTER) LP | |
DEED OF CHARGE OVER CREDIT BALANCES | Satisfied | BARCLAYS BANK PLC | |
CHARGE OVER SHARES | Satisfied | JCAM GLOBAL FUND (MASTER) LP C/O CITCO FUND SERVICES (BAHAMAS) LIMITED ACTING BY ITS GENERAL PARTNER JCAM (BGP) LP |
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CIRCLE INTERNATIONAL PLC
The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CIRCLE INTERNATIONAL PLC are:
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. |