Company NameChurchill Capital UK Limited
DirectorsPatrick John Churchill and Justin Anthony Hilbert
Company StatusActive
Company Number04691562
CategoryPrivate Limited Company
Incorporation Date10 March 2003(21 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Patrick John Churchill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed29 July 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Director NameMr Justin Anthony Hilbert
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed29 July 2016(13 years, 4 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Director NamePatrick Churchill
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 2010)
RoleSelf Employed
Correspondence Address3 Place Du Palais
98000
Monaco
Foreign
Director NameMr Justin Anthony Hilbert
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAustralian
StatusResigned
Appointed13 March 2003(3 days after company formation)
Appointment Duration6 years, 11 months (resigned 04 March 2010)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address37 Ave Princess Grace
98000
Secretary NameBryan Hilbert
NationalityAustralian
StatusResigned
Appointed05 May 2003(1 month, 3 weeks after company formation)
Appointment Duration4 months, 3 weeks (resigned 24 September 2003)
RoleTrader
Correspondence Address27 Fitzroy Road
Primrose Hill
London
NW1 8TP
Director NameStephen Michael Schlemmer
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2006(3 years, 8 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 July 2016)
RoleSecurities Salesperson
Country of ResidenceUnited Kingdom
Correspondence Address111 Regents Park Road
Primrose Hill
London
NW1 8UR
Secretary NameMr Umesh Gohil
NationalityBritish
StatusResigned
Appointed05 March 2007(3 years, 12 months after company formation)
Appointment Duration8 years, 3 months (resigned 18 June 2015)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 2 7c High Street
Barnrt
EN5 5UE
Director NameMr Umesh Gohil
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2015(12 years, 3 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2019)
RoleAccountant
Country of ResidenceEngland
Correspondence Address11 Ashurst Road
Cockfosters
Hertfordshire
EN4 9LE
Director NameBrighton Director Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBrighton Secretary Ltd (Corporation)
StatusResigned
Appointed10 March 2003(same day as company formation)
Correspondence Address3 Marlborough Road
Lancing Business Park
Lancing
West Sussex
BN15 8UF
Secretary NameBKL Company Services Limited (Corporation)
StatusResigned
Appointed24 September 2003(6 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 05 March 2007)
Correspondence Address35 Ballards Lane
London
N3 1XW

Contact

Telephone020 74836530
Telephone regionLondon

Location

Registered Address30 Panton Street
6th Floor
London
SW1Y 4AJ
Address MatchesOver 30 other UK companies use this postal address

Shareholders

60k at £1Churchill Capital LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,514,072
Net Worth£763,883
Cash£204,484
Current Liabilities£51,041

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return10 March 2024 (1 month, 2 weeks ago)
Next Return Due24 March 2025 (11 months from now)

Charges

3 December 2004Delivered on: 16 December 2004
Persons entitled: Interappart Corp.

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The rent deposit from time to time standing to the credit of the designated deposit account.
Outstanding

Filing History

9 October 2020Full accounts made up to 30 June 2020 (23 pages)
21 April 2020Director's details changed for Mr Patrick John Churchill on 1 April 2020 (2 pages)
21 April 2020Director's details changed for Mr Justin Anthony Hilbert on 1 April 2020 (2 pages)
21 April 2020Confirmation statement made on 10 March 2020 with no updates (3 pages)
17 February 2020Registered office address changed from 3rd Floor 33 Cavendish Square London W1G 0PW United Kingdom to 17 Hanover Square Mayfair London W1S 1BN on 17 February 2020 (1 page)
3 February 2020Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR to 3rd Floor 33 Cavendish Square London W1G 0PW on 3 February 2020 (1 page)
3 February 2020Notification of Justin Anthony Hilbert as a person with significant control on 29 July 2016 (2 pages)
3 February 2020Notification of Patrick John Churchill as a person with significant control on 29 July 2016 (2 pages)
26 September 2019Full accounts made up to 30 June 2019 (20 pages)
12 April 2019Confirmation statement made on 10 March 2019 with no updates (3 pages)
1 March 2019Director's details changed for Mr Justin Anthony Hilbert on 1 March 2019 (2 pages)
1 March 2019Termination of appointment of Umesh Gohil as a director on 1 March 2019 (1 page)
1 March 2019Director's details changed for Mr Patrick John Churchill on 1 March 2019 (2 pages)
22 August 2018Full accounts made up to 30 June 2018 (20 pages)
21 March 2018Confirmation statement made on 10 March 2018 with updates (5 pages)
29 August 2017Full accounts made up to 30 June 2017 (20 pages)
29 August 2017Full accounts made up to 30 June 2017 (20 pages)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
10 April 2017Confirmation statement made on 10 March 2017 with updates (6 pages)
24 August 2016Full accounts made up to 30 June 2016 (19 pages)
24 August 2016Full accounts made up to 30 June 2016 (19 pages)
9 August 2016Appointment of Mr Justin Anthony Hilbert as a director on 29 July 2016 (2 pages)
9 August 2016Termination of appointment of Stephen Michael Schlemmer as a director on 29 July 2016 (1 page)
9 August 2016Appointment of Mr Justin Anthony Hilbert as a director on 29 July 2016 (2 pages)
9 August 2016Appointment of Mr Patrick John Churchill as a director on 29 July 2016 (2 pages)
9 August 2016Termination of appointment of Stephen Michael Schlemmer as a director on 29 July 2016 (1 page)
9 August 2016Appointment of Mr Patrick John Churchill as a director on 29 July 2016 (2 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 60,000
(4 pages)
11 March 2016Annual return made up to 10 March 2016 with a full list of shareholders
Statement of capital on 2016-03-11
  • GBP 60,000
(4 pages)
30 September 2015Full accounts made up to 30 June 2015 (19 pages)
30 September 2015Full accounts made up to 30 June 2015 (19 pages)
13 August 2015Termination of appointment of Umesh Gohil as a secretary on 18 June 2015 (1 page)
13 August 2015Termination of appointment of Umesh Gohil as a secretary on 18 June 2015 (1 page)
13 August 2015Appointment of Mr Umesh Gohil as a director on 18 June 2015 (2 pages)
13 August 2015Appointment of Mr Umesh Gohil as a director on 18 June 2015 (2 pages)
21 March 2015Secretary's details changed for Mr Umesh Gohil on 1 January 2015 (1 page)
21 March 2015Secretary's details changed for Mr Umesh Gohil on 1 January 2015 (1 page)
21 March 2015Secretary's details changed for Mr Umesh Gohil on 1 January 2015 (1 page)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60,000
(4 pages)
10 March 2015Annual return made up to 10 March 2015 with a full list of shareholders
Statement of capital on 2015-03-10
  • GBP 60,000
(4 pages)
25 September 2014Full accounts made up to 30 June 2014 (17 pages)
25 September 2014Full accounts made up to 30 June 2014 (17 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 60,000
(4 pages)
12 March 2014Annual return made up to 10 March 2014 with a full list of shareholders
Statement of capital on 2014-03-12
  • GBP 60,000
(4 pages)
13 September 2013Full accounts made up to 30 June 2013 (17 pages)
13 September 2013Full accounts made up to 30 June 2013 (17 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (4 pages)
11 September 2012Full accounts made up to 30 June 2012 (17 pages)
11 September 2012Full accounts made up to 30 June 2012 (17 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
14 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (4 pages)
28 November 2011Secretary's details changed for Mr Umesh Gohil on 31 October 2011 (2 pages)
28 November 2011Secretary's details changed for Mr Umesh Gohil on 31 October 2011 (2 pages)
8 September 2011Full accounts made up to 30 June 2011 (17 pages)
8 September 2011Full accounts made up to 30 June 2011 (17 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (4 pages)
10 August 2010Full accounts made up to 30 June 2010 (17 pages)
10 August 2010Full accounts made up to 30 June 2010 (17 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
30 March 2010Annual return made up to 10 March 2010 with a full list of shareholders (4 pages)
25 March 2010Director's details changed for Stephen Michael Schlemmer on 31 December 2009 (2 pages)
25 March 2010Director's details changed for Stephen Michael Schlemmer on 31 December 2009 (2 pages)
8 March 2010Termination of appointment of Justin Hilbert as a director (1 page)
8 March 2010Termination of appointment of Patrick Churchill as a director (1 page)
8 March 2010Termination of appointment of Justin Hilbert as a director (1 page)
8 March 2010Termination of appointment of Patrick Churchill as a director (1 page)
7 August 2009Full accounts made up to 30 June 2009 (17 pages)
7 August 2009Full accounts made up to 30 June 2009 (17 pages)
8 April 2009Return made up to 10/03/09; full list of members (4 pages)
8 April 2009Return made up to 10/03/09; full list of members (4 pages)
19 September 2008Full accounts made up to 30 June 2008 (17 pages)
19 September 2008Full accounts made up to 30 June 2008 (17 pages)
13 May 2008Return made up to 10/03/08; full list of members (4 pages)
13 May 2008Return made up to 10/03/08; full list of members (4 pages)
21 April 2008Director's change of particulars / justin hilbert / 31/12/2007 (1 page)
21 April 2008Director's change of particulars / justin hilbert / 31/12/2007 (1 page)
21 April 2008Director's change of particulars / justin hilbert / 31/12/2007 (1 page)
21 April 2008Director's change of particulars / justin hilbert / 31/12/2007 (1 page)
17 April 2008Director's change of particulars / justin hilbert / 31/12/2007 (1 page)
17 April 2008Director's change of particulars / justin hilbert / 31/12/2007 (1 page)
16 October 2007Full accounts made up to 30 June 2007 (17 pages)
16 October 2007Full accounts made up to 30 June 2007 (17 pages)
18 April 2007Return made up to 10/03/07; full list of members (2 pages)
18 April 2007Return made up to 10/03/07; full list of members (2 pages)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
6 March 2007Secretary resigned (1 page)
6 March 2007New secretary appointed (1 page)
20 November 2006New director appointed (1 page)
20 November 2006New director appointed (1 page)
3 October 2006Full accounts made up to 30 June 2006 (18 pages)
3 October 2006Full accounts made up to 30 June 2006 (18 pages)
18 April 2006Return made up to 10/03/06; full list of members (7 pages)
18 April 2006Return made up to 10/03/06; full list of members (7 pages)
16 August 2005Full accounts made up to 30 June 2005 (16 pages)
16 August 2005Full accounts made up to 30 June 2005 (16 pages)
16 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 March 2005Return made up to 10/03/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
16 December 2004Particulars of mortgage/charge (7 pages)
24 November 2004Full accounts made up to 30 June 2004 (15 pages)
24 November 2004Full accounts made up to 30 June 2004 (15 pages)
22 March 2004Return made up to 10/03/04; full list of members (7 pages)
22 March 2004Return made up to 10/03/04; full list of members (7 pages)
10 November 2003Ad 10/09/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
10 November 2003Ad 10/09/03--------- £ si 59999@1=59999 £ ic 1/60000 (2 pages)
4 November 2003Director's particulars changed (1 page)
4 November 2003Director's particulars changed (1 page)
17 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 October 2003£ nc 1000/500000 10/09/03 (1 page)
17 October 2003£ nc 1000/500000 10/09/03 (1 page)
17 October 2003Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
15 October 2003Registered office changed on 15/10/03 from: 35 ballards lane london N3 1XW (1 page)
15 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
15 October 2003Registered office changed on 15/10/03 from: 35 ballards lane london N3 1XW (1 page)
15 October 2003Accounting reference date extended from 31/03/04 to 30/06/04 (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Registered office changed on 03/10/03 from: 5 london road farningham kent DA4 0JP (1 page)
3 October 2003New secretary appointed (1 page)
3 October 2003Secretary resigned (1 page)
3 October 2003Registered office changed on 03/10/03 from: 5 london road farningham kent DA4 0JP (1 page)
3 October 2003Secretary resigned (1 page)
1 October 2003Director's particulars changed (1 page)
1 October 2003Director's particulars changed (1 page)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New director appointed (2 pages)
25 June 2003New secretary appointed (2 pages)
25 June 2003New director appointed (2 pages)
3 May 2003Secretary resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Director resigned (1 page)
3 May 2003Secretary resigned (1 page)
10 March 2003Incorporation (9 pages)
10 March 2003Incorporation (9 pages)