Company NameConstantin Limited
DirectorsPeter Andrew Smith and Mark Bathgate
Company StatusActive
Company Number02571328
CategoryPrivate Limited Company
Incorporation Date3 January 1991(33 years, 4 months ago)
Previous NameLaw 331 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Secretary NameMr Peter Andrew Smith
NationalityBritish
StatusCurrent
Appointed20 September 2002(11 years, 8 months after company formation)
Appointment Duration21 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 Millbank
London
SW1P 4RW
Director NameMr Peter Andrew Smith
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 2008(17 years, 10 months after company formation)
Appointment Duration15 years, 5 months
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 60 Millbank
London
SW1P 4RW
Director NameMr Mark Bathgate
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed10 September 2021(30 years, 8 months after company formation)
Appointment Duration2 years, 7 months
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address25 Hosier Lane
London
EC1A 9LQ
Director NameMr Jean Francois Serval
Date of BirthOctober 1946 (Born 77 years ago)
NationalityFrench
StatusResigned
Appointed27 March 1991(2 months, 3 weeks after company formation)
Appointment Duration17 years, 7 months (resigned 10 November 2008)
RoleAuditor
Correspondence Address24 Bis Rue Saint James
Neuilly Sur Seine
92200
Director NameMr Francois Debertrand
Date of BirthMay 1955 (Born 69 years ago)
NationalityFrench
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration6 years, 6 months (resigned 12 July 1998)
RoleAuditor
Correspondence Address55 Hornsey Lane Gardens
London
N6 5PA
Director NameOliver Kerhoas
Date of BirthDecember 1962 (Born 61 years ago)
NationalityFrench
StatusResigned
Appointed09 July 1998(7 years, 6 months after company formation)
Appointment Duration3 years, 2 months (resigned 30 September 2001)
RoleAuditor
Correspondence Address5 Napier House
51 Riding House Street
London
W1P 7PS
Director NameFrancois-Xavier Ameye
Date of BirthJuly 1957 (Born 66 years ago)
NationalityFrench
StatusResigned
Appointed10 November 2008(17 years, 10 months after company formation)
Appointment Duration12 years, 10 months (resigned 10 September 2021)
RoleChartered Accountant
Country of ResidenceFrance
Correspondence Address25 Rue Des Petits Pres
Feucherolles
78810
France
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed03 January 1992(1 year after company formation)
Appointment Duration10 years, 8 months (resigned 20 September 2002)
Correspondence AddressCarmelite
50 Victoria Embankment Blackfriars
London
EC4Y 0DX

Contact

Websitedeloitte.fr

Location

Registered Address25 Hosier Lane
London
EC1A 9LQ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Constantin Associes Sa
100.00%
Ordinary

Financials

Year2014
Net Worth£582,676
Cash£9,084
Current Liabilities£161,148

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due31 May 2024 (1 month from now)
Accounts CategorySmall
Accounts Year End31 May

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 3 weeks from now)

Filing History

10 October 2023Notification of a person with significant control statement (2 pages)
6 October 2023Cessation of Deloitte Et Associes Sa as a person with significant control on 6 April 2016 (1 page)
10 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
27 March 2023Accounts for a small company made up to 31 May 2022 (10 pages)
18 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
17 February 2022Accounts for a small company made up to 31 May 2021 (9 pages)
16 September 2021Appointment of Mr Mark Bathgate as a director on 10 September 2021 (2 pages)
16 September 2021Termination of appointment of Francois-Xavier Ameye as a director on 10 September 2021 (1 page)
12 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
3 March 2021Accounts for a small company made up to 31 May 2020 (10 pages)
10 July 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
2 March 2020Accounts for a small company made up to 31 May 2019 (10 pages)
17 July 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
28 February 2019Accounts for a small company made up to 31 May 2018 (10 pages)
6 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
23 February 2018Accounts for a small company made up to 31 May 2017 (11 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
28 February 2017Accounts for a small company made up to 31 May 2016 (7 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
18 July 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
4 March 2016Accounts for a small company made up to 31 May 2015 (5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
8 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-08
  • GBP 2
(5 pages)
22 October 2014Accounts for a small company made up to 31 May 2014 (5 pages)
22 October 2014Accounts for a small company made up to 31 May 2014 (5 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
17 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-17
  • GBP 2
(5 pages)
8 January 2014Accounts for a small company made up to 31 May 2013 (5 pages)
8 January 2014Accounts for a small company made up to 31 May 2013 (5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
16 July 2013Annual return made up to 3 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-16
(5 pages)
23 October 2012Accounts for a small company made up to 31 May 2012 (5 pages)
23 October 2012Accounts for a small company made up to 31 May 2012 (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
23 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (5 pages)
17 January 2012Accounts for a small company made up to 31 May 2011 (5 pages)
17 January 2012Accounts for a small company made up to 31 May 2011 (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
15 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
1 March 2011Accounts for a small company made up to 31 May 2010 (5 pages)
12 July 2010Director's details changed for Francois-Xavier Ameye on 3 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Peter Andrew Smith on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Francois-Xavier Ameye on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Francois-Xavier Ameye on 3 July 2010 (2 pages)
12 July 2010Director's details changed for Mr Peter Andrew Smith on 3 July 2010 (2 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (5 pages)
12 July 2010Director's details changed for Mr Peter Andrew Smith on 3 July 2010 (2 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
1 July 2010Accounts for a small company made up to 30 September 2009 (6 pages)
27 November 2009Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
27 November 2009Current accounting period shortened from 30 September 2010 to 31 May 2010 (3 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
27 July 2009Accounts for a small company made up to 30 September 2008 (5 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from aldwych house 81 aldwych london WC2B 4HN (1 page)
1 July 2009Registered office changed on 01/07/2009 from aldwych house 81 aldwych london WC2B 4HN (1 page)
5 December 2008Accounts for a small company made up to 30 September 2007 (5 pages)
5 December 2008Accounts for a small company made up to 30 September 2007 (5 pages)
20 November 2008Appointment terminated director jean serval (1 page)
20 November 2008Appointment terminated director jean serval (1 page)
20 November 2008Director appointed peter andrew smith (2 pages)
20 November 2008Director appointed peter andrew smith (2 pages)
20 November 2008Director appointed francois-xavier ameye (2 pages)
20 November 2008Director appointed francois-xavier ameye (2 pages)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
7 July 2008Secretary's change of particulars / peter smith / 06/08/2007 (1 page)
7 July 2008Secretary's change of particulars / peter smith / 06/08/2007 (1 page)
7 July 2008Return made up to 03/07/08; full list of members (3 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
24 July 2007Accounts for a small company made up to 30 September 2006 (5 pages)
18 July 2007Return made up to 03/07/07; no change of members (6 pages)
18 July 2007Return made up to 03/07/07; no change of members (6 pages)
19 September 2006Accounts for a small company made up to 30 September 2005 (4 pages)
19 September 2006Accounts for a small company made up to 30 September 2005 (4 pages)
17 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
17 July 2006Return made up to 03/07/06; full list of members (6 pages)
17 July 2006Return made up to 03/07/06; full list of members (6 pages)
17 July 2006Delivery ext'd 3 mth 30/09/05 (1 page)
18 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
18 October 2005Accounts for a small company made up to 30 September 2004 (6 pages)
19 July 2005Return made up to 03/07/05; full list of members (6 pages)
19 July 2005Return made up to 03/07/05; full list of members (6 pages)
30 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
30 June 2005Delivery ext'd 3 mth 30/09/04 (2 pages)
29 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
29 October 2004Accounts for a small company made up to 30 September 2003 (6 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
26 July 2004Delivery ext'd 3 mth 30/09/03 (2 pages)
28 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
28 June 2004Return made up to 03/07/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
4 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 October 2003Accounts for a small company made up to 30 September 2002 (5 pages)
4 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
4 August 2003Return made up to 25/06/03; full list of members
  • 363(288) ‐ Secretary resigned
(7 pages)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
23 July 2003Delivery ext'd 3 mth 30/09/02 (1 page)
19 November 2002New secretary appointed (1 page)
19 November 2002New secretary appointed (1 page)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
1 August 2002Accounts for a small company made up to 30 September 2001 (5 pages)
10 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
10 July 2002Return made up to 03/07/02; full list of members
  • 363(287) ‐ Registered office changed on 10/07/02
(6 pages)
16 October 2001Director resigned (1 page)
16 October 2001Director resigned (1 page)
3 October 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
3 October 2001Return made up to 03/07/01; full list of members
  • 363(287) ‐ Registered office changed on 03/10/01
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (4 pages)
5 September 2001Accounts for a small company made up to 30 September 2000 (4 pages)
12 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
12 October 2000Accounts for a small company made up to 30 September 1999 (4 pages)
11 July 2000Return made up to 03/07/00; full list of members (6 pages)
11 July 2000Return made up to 03/07/00; full list of members (6 pages)
28 April 2000Accounts for a small company made up to 30 September 1998 (4 pages)
28 April 2000Accounts for a small company made up to 30 September 1998 (4 pages)
18 August 1999Return made up to 03/07/99; full list of members (7 pages)
18 August 1999Return made up to 03/07/99; full list of members (7 pages)
12 May 1999Return made up to 03/07/98; full list of members (7 pages)
12 May 1999Return made up to 03/07/98; full list of members (7 pages)
26 April 1999Director resigned (1 page)
26 April 1999Director resigned (1 page)
12 August 1998New director appointed (2 pages)
12 August 1998New director appointed (2 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
31 July 1998Accounts for a small company made up to 30 September 1997 (4 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
4 November 1997Accounts for a small company made up to 30 September 1996 (5 pages)
10 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
10 July 1997Return made up to 03/07/97; no change of members
  • 363(288) ‐ Director's particulars changed
  • 363(287) ‐ Registered office changed on 10/07/97
(4 pages)
29 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
29 January 1997Accounts for a small company made up to 30 September 1995 (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1994 (6 pages)
3 August 1996Accounts for a small company made up to 30 September 1994 (6 pages)
27 February 1996Return made up to 03/01/96; no change of members (8 pages)
27 February 1996Return made up to 03/01/96; no change of members (8 pages)
22 April 1991Company name changed law 331 LIMITED\certificate issued on 23/04/91 (2 pages)
22 April 1991Company name changed law 331 LIMITED\certificate issued on 23/04/91 (2 pages)
3 January 1991Incorporation (23 pages)
3 January 1991Incorporation (23 pages)