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

CONSTANTINE INTERNATIONAL LIMITED

GODALMING, SURREY, GU7,
Company Registration Number
05635315
Private Limited Company
Dissolved

Dissolved 2017-09-12

Company Overview

About Constantine International Ltd
CONSTANTINE INTERNATIONAL LIMITED was founded on 2005-11-24 and had its registered office in Godalming. The company was dissolved on the 2017-09-12 and is no longer trading or active.

Key Data
Company Name
CONSTANTINE INTERNATIONAL LIMITED
 
Legal Registered Office
GODALMING
SURREY
 
Previous Names
CONSTANTINE LOGISTICS LIMITED17/08/2009
Filing Information
Company Number 05635315
Date formed 2005-11-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2015-12-31
Date Dissolved 2017-09-12
Type of accounts FULL
Last Datalog update: 2017-09-16 22:31:34
Primary Source:Companies House
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.
Companies with same name CONSTANTINE INTERNATIONAL LIMITED
The following companies were found which have the same name as CONSTANTINE INTERNATIONAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSTANTINE INTERNATIONAL HOTEL INVEST GROUP LIMITED 7/11 MINERVA ROAD PARK ROYAL PARK ROYAL LONDON NW10 6HJ Dissolved Company formed on the 2011-04-14
CONSTANTINE INTERNATIONAL SERVICES LIMITED FIRST FLOOR RIVER COURT THE OLD MILL OFFICE PARK MILL LANE GODALMING SURREY GU7 1EZ Dissolved Company formed on the 1920-12-24
CONSTANTINE INTERNATIONAL GROUP CO., LIMITED Unknown Company formed on the 2017-09-13
CONSTANTINE INTERNATIONAL INC California Unknown
CONSTANTINE INTERNATIONAL CORPORATION Georgia Unknown
CONSTANTINE INTERNATIONAL LTD HALMANN VELLA, CENTRAL OFFICE BUILDING, BLOCK A, LEVEL 0, MOSTA ROAD, LIJA Unknown

Company Officers of CONSTANTINE INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
DOMINIC LOVETT AKERS-DOUGLAS
Director 2013-04-02
NIGEL KENRICK GROSVENOR PRESCOT
Director 2005-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD LANCASTER
Company Secretary 2015-09-02 2016-02-01
LUKE KEVIN ANDREWS
Company Secretary 2015-05-21 2015-09-01
SLC REGISTRARS LIMITED
Company Secretary 2005-11-24 2014-11-01
NIGEL LOUDON CONSTANTINE
Director 2005-11-24 2013-09-30
ANDREW CHRISTIAN HIGGITT
Director 2005-11-24 2009-08-14
TIMOTHY JAMES SUTTON
Director 2005-11-24 2009-08-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CLF3 LIMITED Director 2017-11-13 CURRENT 2010-02-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 522 LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 712 LIMITED Director 2017-10-04 CURRENT 2014-06-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 492 LIMITED Director 2017-10-04 CURRENT 2014-08-14 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 509 LIMITED Director 2017-10-04 CURRENT 2014-09-29 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 468 LIMITED Director 2017-10-04 CURRENT 2014-10-10 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 333 LIMITED Director 2017-10-04 CURRENT 2015-08-13 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE RTW LIMITED Director 2017-10-04 CURRENT 2014-02-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE WTN LIMITED Director 2017-10-04 CURRENT 2014-06-26 Active
DOMINIC LOVETT AKERS-DOUGLAS KINETICA 648 LIMITED Director 2017-10-04 CURRENT 2014-09-15 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CWE V27 LIMITED Director 2017-10-04 CURRENT 2015-04-09 Active
DOMINIC LOVETT AKERS-DOUGLAS NATURAL GENERATION HOLDINGS LIMITED Director 2017-06-28 CURRENT 2017-06-28 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NEWBURY) LIMITED Director 2017-05-17 CURRENT 2017-04-19 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (NOTTINGHAM) LIMITED Director 2017-05-17 CURRENT 2015-07-23 Active
DOMINIC LOVETT AKERS-DOUGLAS STOCKBRIDGE (CHELTENHAM) LIMITED Director 2017-05-17 CURRENT 2017-04-20 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS GARDRUM FARM WIND ENERGY LIMITED Director 2017-01-17 CURRENT 2015-05-26 Active
DOMINIC LOVETT AKERS-DOUGLAS LOCHEND WIND ENERGY LIMITED Director 2016-05-23 CURRENT 2013-03-21 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DONALDSON LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE BELHUS LIMITED Director 2016-01-08 CURRENT 2016-01-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE X LIMITED Director 2015-08-18 CURRENT 2015-08-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CLONDERMOT INVESTMENTS LIMITED Director 2015-06-02 CURRENT 1960-01-27 Active - Proposal to Strike off
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE HOLDINGS (2008) LIMITED Director 2015-06-02 CURRENT 1962-06-20 Dissolved 2017-10-10
DOMINIC LOVETT AKERS-DOUGLAS CWE NW3 LIMITED Director 2014-11-20 CURRENT 2014-06-18 Active
DOMINIC LOVETT AKERS-DOUGLAS CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
DOMINIC LOVETT AKERS-DOUGLAS MORSOL LIMITED Director 2014-06-26 CURRENT 2014-03-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE JACOBSHALL LIMITED Director 2014-05-16 CURRENT 2014-05-16 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE AIRDRIE LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE GARDRUM LIMITED Director 2014-02-25 CURRENT 2014-02-25 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE DS LIMITED Director 2014-01-23 CURRENT 2013-12-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-12-31 CURRENT 1944-03-01 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX INTERNATIONAL LIMITED Director 2013-10-01 CURRENT 1995-12-05 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE MEIKLE FLOAT LIMITED Director 2013-08-09 CURRENT 2013-08-09 Active
DOMINIC LOVETT AKERS-DOUGLAS WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE STRUAN LIMITED Director 2013-05-09 CURRENT 2013-05-09 Active
DOMINIC LOVETT AKERS-DOUGLAS SIMTEX LOGISTICS LIMITED Director 2013-04-02 CURRENT 2011-03-23 Dissolved 2017-09-12
DOMINIC LOVETT AKERS-DOUGLAS CWE WH LIMITED Director 2012-11-02 CURRENT 2012-11-02 Active
DOMINIC LOVETT AKERS-DOUGLAS CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORWIN LIMITED Director 2012-06-20 CURRENT 2012-06-20 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE ENDURANCE LIMITED Director 2011-11-07 CURRENT 2011-11-07 Active
DOMINIC LOVETT AKERS-DOUGLAS PETERS & MAY GROUP LIMITED Director 2011-09-01 CURRENT 2009-08-11 Active
DOMINIC LOVETT AKERS-DOUGLAS CWE NORTHWIND LIMITED Director 2011-06-09 CURRENT 2011-06-09 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE WIND ENERGY LIMITED Director 2011-06-08 CURRENT 2011-06-08 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE GROUP LIMITED Director 2009-04-23 CURRENT 1960-02-12 Active
DOMINIC LOVETT AKERS-DOUGLAS CONSTANTINE LAND LIMITED Director 2009-01-09 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE STORAGE SERVICES LIMITED Director 2018-03-08 CURRENT 2018-03-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS LIMITED Director 2017-11-02 CURRENT 2017-11-02 Active
NIGEL KENRICK GROSVENOR PRESCOT SUMMIT HOMES LIMITED Director 2017-05-19 CURRENT 1964-04-22 Active
NIGEL KENRICK GROSVENOR PRESCOT COMPLETE FREIGHT LIMITED Director 2015-06-01 CURRENT 2006-02-28 Active
NIGEL KENRICK GROSVENOR PRESCOT EVAN COOK LIMITED Director 2014-11-17 CURRENT 1903-11-18 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CL58TS LIMITED Director 2014-07-11 CURRENT 1993-02-19 Active
NIGEL KENRICK GROSVENOR PRESCOT MORSOL LIMITED Director 2014-07-01 CURRENT 2014-03-25 Active
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND ESTATES 2008 LIMITED Director 2013-12-31 CURRENT 1985-03-27 Dissolved 2015-07-07
NIGEL KENRICK GROSVENOR PRESCOT YORK & LONDON PROPERTY MANAGEMENT COMPANY LIMITED Director 2013-12-31 CURRENT 1927-05-18 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT LONDON & CLEVELAND HOLDINGS LIMITED Director 2013-12-31 CURRENT 1967-04-03 Dissolved 2015-09-08
NIGEL KENRICK GROSVENOR PRESCOT CLONDERMOT INVESTMENTS LIMITED Director 2013-12-31 CURRENT 1960-01-27 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE HOLDINGS (2008) LIMITED Director 2013-12-31 CURRENT 1962-06-20 Dissolved 2017-10-10
NIGEL KENRICK GROSVENOR PRESCOT CLF3 LIMITED Director 2013-12-31 CURRENT 2010-02-15 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE ACADEMY TRUST Director 2013-07-01 CURRENT 2012-11-27 Active
NIGEL KENRICK GROSVENOR PRESCOT WOODSTON BUSINESS CENTRE LIMITED Director 2013-06-27 CURRENT 2013-06-27 Active
NIGEL KENRICK GROSVENOR PRESCOT CORPORATE EXPRESS COURIERS LIMITED Director 2013-04-02 CURRENT 1999-02-02 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE PROPERTY MANAGEMENT LIMITED Director 2013-04-02 CURRENT 1944-03-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE WIND ENERGY LIMITED Director 2013-04-02 CURRENT 2011-06-08 Active
NIGEL KENRICK GROSVENOR PRESCOT CLLG LIMITED Director 2012-08-15 CURRENT 2012-08-15 Active
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX LOGISTICS LIMITED Director 2011-03-23 CURRENT 2011-03-23 Dissolved 2017-09-12
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY (PACKING) LIMITED Director 2010-10-28 CURRENT 1994-01-13 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PMDG LIMITED Director 2010-10-28 CURRENT 1995-12-19 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY MANAGEMENT LIMITED Director 2010-10-28 CURRENT 1990-03-06 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT SIMTEX INTERNATIONAL LIMITED Director 2010-09-01 CURRENT 1995-12-05 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE ENERGY LIMITED Director 2010-07-13 CURRENT 2010-07-13 Active
NIGEL KENRICK GROSVENOR PRESCOT TEMPLE GROVE SCHOOLS TRUST LIMITED Director 2010-02-10 CURRENT 1957-01-11 Active
NIGEL KENRICK GROSVENOR PRESCOT PETERS & MAY GROUP LIMITED Director 2009-08-11 CURRENT 2009-08-11 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LIMITED Director 2005-06-23 CURRENT 1969-02-21 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE LAND LIMITED Director 2001-04-12 CURRENT 1937-12-01 Active
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE INTERNATIONAL SERVICES LIMITED Director 2000-11-08 CURRENT 1920-12-24 Dissolved 2015-06-09
NIGEL KENRICK GROSVENOR PRESCOT WINGATE & JOHNSTON LIMITED Director 2000-11-08 CURRENT 1904-04-19 Active
NIGEL KENRICK GROSVENOR PRESCOT STORELANE LIMITED Director 2000-07-11 CURRENT 1978-03-16 Active - Proposal to Strike off
NIGEL KENRICK GROSVENOR PRESCOT CONSTANTINE GROUP LIMITED Director 1995-12-07 CURRENT 1960-02-12 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
2017-09-12GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2017-07-08SOAS(A)VOLUNTARY STRIKE OFF SUSPENDED
2017-05-30GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2017-05-20DS01APPLICATION FOR STRIKING-OFF
2017-05-19LATEST SOC19/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-19CS01CONFIRMATION STATEMENT MADE ON 19/05/17, WITH UPDATES
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 24/11/16, WITH UPDATES
2016-11-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2016-10-11AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-02-01TM02APPOINTMENT TERMINATED, SECRETARY JAMES LANCASTER
2015-12-04LATEST SOC04/12/15 STATEMENT OF CAPITAL;GBP 1
2015-12-04AR0124/11/15 FULL LIST
2015-11-27AP03SECRETARY APPOINTED MR JAMES EDWARD LANCASTER
2015-11-27TM02APPOINTMENT TERMINATED, SECRETARY LUKE ANDREWS
2015-10-09AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP03SECRETARY APPOINTED MR LUKE KEVIN ANDREWS
2015-05-21AD02SAIL ADDRESS CHANGED FROM: FIRST FLOOR RIVER COURT MILL LANE GODALMING SURREY GU7 1EZ ENGLAND
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0124/11/14 FULL LIST
2015-01-09AD02SAIL ADDRESS CHANGED FROM: THAMES HOUSE PORTSMOUTH ROAD ESHER SURREY KT10 9AD UNITED KINGDOM
2014-12-08AD04REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2014-12-08TM02APPOINTMENT TERMINATED, SECRETARY SLC REGISTRARS LIMITED
2014-10-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL KENRICK GROSVENOR PRESCOT / 20/08/2014
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DOMINIC LOVETT AKERS-DOUGLAS / 20/06/2014
2014-01-24AA01PREVEXT FROM 31/08/2013 TO 31/12/2013
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR NIGEL CONSTANTINE
2013-12-18LATEST SOC18/12/13 STATEMENT OF CAPITAL;GBP 1
2013-12-18AR0124/11/13 FULL LIST
2013-09-18AD01REGISTERED OFFICE CHANGED ON 18/09/2013 FROM CRAVEN HOUSE, STATION ROAD GODALMING SURREY GU7 1EX
2013-05-21AAFULL ACCOUNTS MADE UP TO 31/08/12
2013-04-03AP01DIRECTOR APPOINTED MR DOMINIC LOVETT AKERS-DOUGLAS
2012-11-28AR0124/11/12 FULL LIST
2012-04-17AAFULL ACCOUNTS MADE UP TO 31/08/11
2011-11-24AR0124/11/11 FULL LIST
2011-05-16AAFULL ACCOUNTS MADE UP TO 31/08/10
2010-11-24AR0124/11/10 FULL LIST
2010-05-25AAFULL ACCOUNTS MADE UP TO 31/08/09
2009-11-24AR0124/11/09 FULL LIST
2009-10-17AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2009-10-16AD02SAIL ADDRESS CREATED
2009-09-04RES04NC INC ALREADY ADJUSTED 01/09/2009
2009-09-04MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-09-04RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-09-03123GBP NC 100000/300000 01/09/09
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY SUTTON
2009-09-02288bAPPOINTMENT TERMINATED DIRECTOR ANDREW HIGGITT
2009-08-24MEM/ARTSMEMORANDUM OF ASSOCIATION
2009-08-24RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2009-08-24RES04NC INC ALREADY ADJUSTED 19/08/2009
2009-08-21123GBP NC 1000/100000 19/08/09
2009-08-18MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-17CERTNMCOMPANY NAME CHANGED CONSTANTINE LOGISTICS LIMITED CERTIFICATE ISSUED ON 17/08/09
2009-05-13AAFULL ACCOUNTS MADE UP TO 31/08/08
2008-11-24363aRETURN MADE UP TO 24/11/08; FULL LIST OF MEMBERS
2008-05-12AAFULL ACCOUNTS MADE UP TO 31/08/07
2007-11-28363aRETURN MADE UP TO 24/11/07; FULL LIST OF MEMBERS
2007-10-19288cSECRETARY'S PARTICULARS CHANGED
2007-10-08353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2007-06-11AAFULL ACCOUNTS MADE UP TO 31/08/06
2007-02-14ELRESS366A DISP HOLDING AGM 31/01/07
2007-02-14225ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/08/06
2007-02-14ELRESS252 DISP LAYING ACC 31/01/07
2007-02-14ELRESS386 DISP APP AUDS 31/01/07
2006-12-19363aRETURN MADE UP TO 24/11/06; FULL LIST OF MEMBERS
2006-12-19353LOCATION OF REGISTER OF MEMBERS
2005-12-23395PARTICULARS OF MORTGAGE/CHARGE
2005-11-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CONSTANTINE INTERNATIONAL 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 CONSTANTINE INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2005-12-23 Satisfied NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-08-31
Annual Accounts
2011-08-31
Annual Accounts
2010-08-31
Annual Accounts
2009-08-31

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 CONSTANTINE INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CONSTANTINE INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSTANTINE INTERNATIONAL LIMITED
Trademarks
We have not found any records of CONSTANTINE INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSTANTINE INTERNATIONAL 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 (64209 - Activities of other holding companies not elsewhere classified) as CONSTANTINE INTERNATIONAL LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CONSTANTINE INTERNATIONAL 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 CONSTANTINE INTERNATIONAL 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 CONSTANTINE INTERNATIONAL 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.