Company NameThe Centre International Limited
DirectorVictor Allan Malanga
Company StatusActive
Company Number04391450
CategoryPrivate Limited Company
Incorporation Date11 March 2002(22 years, 1 month ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 70210Public relations and communications activities

Directors

Secretary NameCatherine Potten
NationalityBritish
StatusCurrent
Appointed11 April 2008(6 years, 1 month after company formation)
Appointment Duration16 years
RoleCompany Director
Correspondence AddressChaussee D'Alsemberg 1017
Brussels
B-1180
Belgium
Director NameMr Victor Allan Malanga
Date of BirthMarch 1967 (Born 57 years ago)
NationalityAmerican
StatusCurrent
Appointed24 March 2015(13 years after company formation)
Appointment Duration9 years
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressFrancis House 11 Francis Street
London
SW1P 1DE
Director NameMartin Howard Andrew Porter
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 December 2014)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address112 Avenue Fond-Roy
Brussels
B 1180
Director NamePeter Conrad Maria Armand Verhille
Date of BirthMay 1961 (Born 63 years ago)
NationalityBelgian
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 December 2005)
RoleCompany Director
Correspondence AddressBijlokevest 27
Gent
9000
Foreign
Director NameMr Paul Edward Adamson
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 January 2013)
RoleCompany Director
Country of ResidenceBelgium
Correspondence Address11 Avenue Juliette
Brussels
1180
Foreign
Secretary NameDr Martin Howard Andrew Porter
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration3 years, 10 months (resigned 20 March 2007)
RoleCompany Director
Correspondence AddressAvenue Emile Van Becelaere 91
Brussels
1170
Foreign
Secretary NameJohn Ingram Johnson
NationalityBritish
StatusResigned
Appointed23 May 2003(1 year, 2 months after company formation)
Appointment Duration4 years, 7 months (resigned 18 December 2007)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Secretary NamePeter Moore
NationalityBritish
StatusResigned
Appointed01 February 2005(2 years, 10 months after company formation)
Appointment Duration7 months (resigned 01 September 2005)
RoleCompany Director
Correspondence AddressWalnut Cottage
High Street Withington
Cheltenham
Gloucestershire
GL54 4BQ
Wales
Director NameMr David Bowen Horne
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Ainsdale Road
Ealing
London
W5 1JX
Director NameJohn Stuart Hepburn Ingram-Johnson
Date of BirthFebruary 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2006(4 years, 1 month after company formation)
Appointment Duration1 year, 8 months (resigned 18 December 2007)
RoleChartered Accountant
Correspondence Address37 Redgrove Park
Cheltenham
Gloucestershire
GL51 6QY
Wales
Director NameMr Robin Pauley
Date of BirthApril 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2008(6 years, 3 months after company formation)
Appointment Duration1 year, 8 months (resigned 19 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 62 6 Odessa Street
London
SE16 7TW
Director NameDavid Brain
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(8 years after company formation)
Appointment Duration1 year (resigned 21 March 2011)
RolePR Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Director NameRichard Winston Edelman
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed19 March 2010(8 years after company formation)
Appointment Duration10 years, 6 months (resigned 23 September 2020)
RolePR President And Ceo Of Agency
Country of ResidenceUnited States
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Director NameRobin Henry Payne
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed19 March 2010(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 25 June 2014)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Director NameRichard Scott Zielinski
Date of BirthMarch 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed21 March 2011(9 years after company formation)
Appointment Duration1 year, 1 month (resigned 20 April 2012)
RoleFinancial Controller
Country of ResidenceUnited States
Correspondence AddressC/O Daniel J Edelman Limited Southside
105 Victoria Street
London
SW1E 6QT
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed11 March 2002(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Director NameHatherley Services Limited (Corporation)
StatusResigned
Appointed21 January 2003(10 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 28 May 2003)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales
Secretary NameF R Administrators Limited (Corporation)
StatusResigned
Appointed21 January 2003(10 months, 2 weeks after company formation)
Appointment Duration6 years (resigned 30 January 2009)
Correspondence Address79 Promenade
Cheltenham
Gloucestershire
GL50 1PJ
Wales

Contact

Websiteedelman.co.uk
Telephone020 77981300
Telephone regionLondon

Location

Registered AddressFrancis House
11 Francis Street
London
SW1P 1DE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address Matches9 other UK companies use this postal address

Shareholders

1.5k at €1Daniel J. Edelman LTD
99.87%
Ordinary A
2 at €1Daniel J. Edelman LTD
0.13%
Ordinary B

Financials

Year2014
Net Worth£54,635
Cash£10,258

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return11 March 2024 (1 month, 1 week ago)
Next Return Due25 March 2025 (11 months, 1 week from now)

Filing History

31 March 2023Unaudited abridged accounts made up to 30 June 2022 (7 pages)
22 March 2023Confirmation statement made on 11 March 2023 with no updates (3 pages)
13 January 2023Registered office address changed from C/O Daniel J Edelman Limited Southside 105 Victoria Street London SW1E 6QT to Francis House 11 Francis Street London SW1P 1DE on 13 January 2023 (1 page)
8 June 2022Unaudited abridged accounts made up to 30 June 2021 (8 pages)
14 March 2022Confirmation statement made on 11 March 2022 with no updates (3 pages)
27 July 2021Unaudited abridged accounts made up to 30 June 2020 (8 pages)
29 March 2021Confirmation statement made on 11 March 2021 with no updates (3 pages)
14 October 2020Termination of appointment of Richard Winston Edelman as a director on 23 September 2020 (1 page)
19 June 2020Unaudited abridged accounts made up to 30 June 2019 (8 pages)
23 March 2020Confirmation statement made on 11 March 2020 with no updates (3 pages)
29 March 2019Unaudited abridged accounts made up to 30 June 2018 (7 pages)
22 March 2019Confirmation statement made on 11 March 2019 with no updates (3 pages)
30 March 2018Unaudited abridged accounts made up to 30 June 2017 (7 pages)
22 March 2018Confirmation statement made on 11 March 2018 with no updates (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (3 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
29 March 2017Confirmation statement made on 11 March 2017 with updates (5 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
31 March 2016Total exemption small company accounts made up to 30 June 2015 (3 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • EUR 1,502
(6 pages)
14 March 2016Annual return made up to 11 March 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • EUR 1,502
(6 pages)
1 April 2015Appointment of Mr Victor Allan Malanga as a director on 24 March 2015 (2 pages)
1 April 2015Appointment of Mr Victor Allan Malanga as a director on 24 March 2015 (2 pages)
31 March 2015Termination of appointment of Martin Howard Andrew Porter as a director on 31 December 2014 (1 page)
31 March 2015Termination of appointment of Martin Howard Andrew Porter as a director on 31 December 2014 (1 page)
31 March 2015Termination of appointment of Robin Henry Payne as a director on 25 June 2014 (1 page)
31 March 2015Termination of appointment of Robin Henry Payne as a director on 25 June 2014 (1 page)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 1,502
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2015Annual return made up to 11 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • EUR 1,502
(5 pages)
31 March 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
31 March 2014Total exemption small company accounts made up to 30 June 2013 (3 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • EUR 1,502
(7 pages)
26 March 2014Annual return made up to 11 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • EUR 1,502
(7 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
20 June 2013Total exemption small company accounts made up to 30 June 2012 (3 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
13 March 2013Annual return made up to 11 March 2013 with a full list of shareholders (7 pages)
16 January 2013Termination of appointment of Paul Adamson as a director (1 page)
16 January 2013Termination of appointment of Paul Adamson as a director (1 page)
28 June 2012Termination of appointment of Richard Zielinski as a director (1 page)
28 June 2012Termination of appointment of Richard Zielinski as a director (1 page)
6 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
6 April 2012Total exemption small company accounts made up to 30 June 2011 (4 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
4 April 2012Annual return made up to 11 March 2012 with a full list of shareholders (9 pages)
4 April 2012Appointment of Richard Scott Zielinski as a director (2 pages)
4 April 2012Appointment of Richard Scott Zielinski as a director (2 pages)
19 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
19 September 2011Previous accounting period extended from 31 December 2010 to 30 June 2011 (1 page)
13 July 2011Termination of appointment of David Brain as a director (1 page)
13 July 2011Termination of appointment of David Brain as a director (1 page)
11 April 2011Director's details changed for Martin Howard Andrew Porter on 1 June 2010 (2 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
11 April 2011Director's details changed for Martin Howard Andrew Porter on 1 June 2010 (2 pages)
11 April 2011Director's details changed for Martin Howard Andrew Porter on 1 June 2010 (2 pages)
11 April 2011Annual return made up to 11 March 2011 with a full list of shareholders (9 pages)
15 April 2010Purchase of own shares. (3 pages)
15 April 2010Purchase of own shares. (3 pages)
30 March 2010Resolutions
  • RES13 ‐ Terms of draft agreement be approv 18/03/2010
(11 pages)
30 March 2010Resolutions
  • RES13 ‐ Terms of draft agreement be approv 18/03/2010
(11 pages)
26 March 2010Appointment of Richard Edelman as a director (3 pages)
26 March 2010Appointment of Robin Henry Payne as a director (3 pages)
26 March 2010Registered office address changed from 8 Ainsdale Road London W5 1JX on 26 March 2010 (2 pages)
26 March 2010Appointment of Richard Edelman as a director (3 pages)
26 March 2010Registered office address changed from 8 Ainsdale Road London W5 1JX on 26 March 2010 (2 pages)
26 March 2010Termination of appointment of David Horne as a director (2 pages)
26 March 2010Termination of appointment of David Horne as a director (2 pages)
26 March 2010Appointment of David Brain as a director (3 pages)
26 March 2010Appointment of Robin Henry Payne as a director (3 pages)
26 March 2010Appointment of David Brain as a director (3 pages)
26 March 2010Termination of appointment of Robin Pauley as a director (2 pages)
26 March 2010Termination of appointment of Robin Pauley as a director (2 pages)
22 March 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
22 March 2010Group of companies' accounts made up to 31 December 2009 (14 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (13 pages)
18 March 2010Annual return made up to 11 March 2010 with a full list of shareholders (13 pages)
24 January 2010Statement of capital following an allotment of shares on 9 October 2009
  • EUR 2,348
(3 pages)
24 January 2010Statement of capital following an allotment of shares on 9 October 2009
  • EUR 2,348
(3 pages)
24 January 2010Statement of capital following an allotment of shares on 9 October 2009
  • EUR 2,348
(3 pages)
10 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • EUR 2,348
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • EUR 2,348
(4 pages)
10 November 2009Statement of capital following an allotment of shares on 7 October 2009
  • EUR 2,348
(4 pages)
10 August 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
10 August 2009Group of companies' accounts made up to 31 December 2008 (14 pages)
9 April 2009Return made up to 11/03/09; full list of members (5 pages)
9 April 2009Return made up to 11/03/09; full list of members (5 pages)
8 April 2009Director's change of particulars / martin porter / 11/04/2008 (1 page)
8 April 2009Director's change of particulars / martin porter / 11/04/2008 (1 page)
7 February 2009Appointment terminated secretary f r administrators LIMITED (1 page)
7 February 2009Registered office changed on 07/02/2009 from 79 promenade cheltenham gloucestershire GL50 1PJ (1 page)
7 February 2009Registered office changed on 07/02/2009 from 79 promenade cheltenham gloucestershire GL50 1PJ (1 page)
7 February 2009Appointment terminated secretary f r administrators LIMITED (1 page)
22 January 2009Ad 31/10/08\eur si [email protected]=7318.08\eur ic 1500/8818.08\ (2 pages)
22 January 2009Ad 31/10/08\eur si [email protected]=7318.08\eur ic 1500/8818.08\ (2 pages)
22 October 2008Director appointed robin pauley (2 pages)
22 October 2008Director appointed robin pauley (2 pages)
14 August 2008Return made up to 11/03/08; full list of members (4 pages)
14 August 2008Return made up to 11/03/08; full list of members (4 pages)
8 July 2008Director's change of particulars / martin porter / 11/03/2008 (1 page)
8 July 2008Director's change of particulars / martin porter / 11/03/2008 (1 page)
25 April 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
25 April 2008Group of companies' accounts made up to 31 December 2007 (15 pages)
18 April 2008Secretary appointed catherine potten (2 pages)
18 April 2008Secretary appointed catherine potten (2 pages)
7 March 2008Resolutions
  • RES13 ‐ Re deed and plan rules 15/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
7 March 2008Resolutions
  • RES13 ‐ Re deed and plan rules 15/02/2008
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
8 February 2008Director resigned (1 page)
8 February 2008Secretary resigned (1 page)
22 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
22 October 2007Group of companies' accounts made up to 31 December 2006 (16 pages)
25 May 2007Return made up to 11/03/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
25 May 2007Return made up to 11/03/07; no change of members
  • 363(288) ‐ Secretary resigned;director's particulars changed
(9 pages)
11 October 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
11 October 2006Group of companies' accounts made up to 31 December 2005 (13 pages)
16 May 2006New director appointed (4 pages)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (3 pages)
16 May 2006New director appointed (4 pages)
7 April 2006Return made up to 11/03/06; full list of members (3 pages)
7 April 2006Return made up to 11/03/06; full list of members (3 pages)
10 January 2006Director resigned (1 page)
10 January 2006Director resigned (1 page)
14 September 2005Secretary resigned (1 page)
14 September 2005Secretary resigned (1 page)
21 July 2005Return made up to 11/03/05; full list of members (9 pages)
21 July 2005Return made up to 11/03/05; full list of members (9 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
8 July 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
14 February 2005New secretary appointed (2 pages)
14 February 2005New secretary appointed (2 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
3 November 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
21 April 2004Return made up to 11/03/04; full list of members (8 pages)
21 April 2004Return made up to 11/03/04; full list of members (8 pages)
3 September 2003£ ic 1/0 15/07/03 £ sr 1@1=1 (1 page)
3 September 2003£ ic 1/0 15/07/03 £ sr 1@1=1 (1 page)
20 August 2003Ad 15/07/03--------- eur si 1500@1=1500 eur ic 0/1500 (2 pages)
20 August 2003Nc inc already adjusted 15/07/03 (1 page)
20 August 2003Nc inc already adjusted 15/07/03 (1 page)
20 August 2003Nc dec already adjusted 16/07/03 (1 page)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 August 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
20 August 2003Nc dec already adjusted 16/07/03 (1 page)
20 August 2003Ad 15/07/03--------- eur si 1500@1=1500 eur ic 0/1500 (2 pages)
11 June 2003New director appointed (2 pages)
11 June 2003New director appointed (2 pages)
4 June 2003Director resigned (1 page)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 June 2003Accounts for a dormant company made up to 31 March 2003 (1 page)
4 June 2003Director resigned (1 page)
3 June 2003New secretary appointed (2 pages)
3 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New director appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003New secretary appointed (2 pages)
3 June 2003Accounting reference date shortened from 31/03/04 to 31/12/03 (1 page)
21 May 2003Company name changed majorstatus LIMITED\certificate issued on 21/05/03 (2 pages)
21 May 2003Company name changed majorstatus LIMITED\certificate issued on 21/05/03 (2 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
25 March 2003Return made up to 11/03/03; full list of members (6 pages)
28 January 2003Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003New director appointed (2 pages)
28 January 2003Secretary resigned (1 page)
28 January 2003Director resigned (1 page)
28 January 2003New secretary appointed (2 pages)
28 January 2003New director appointed (2 pages)
28 January 2003Director resigned (1 page)
28 January 2003Registered office changed on 28/01/03 from: 16 churchill way cardiff CF10 2DX (1 page)
11 March 2002Incorporation (13 pages)
11 March 2002Incorporation (13 pages)