Company NameCentrus Corporate Finance Limited
Company StatusActive
Company Number07943605
CategoryPrivate Limited Company
Incorporation Date9 February 2012(12 years, 2 months ago)
Previous NameAlnery No. 3016 Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Paul Alexander Stevens
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(12 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Philip David Jenkins
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2013(12 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Geoffrey Julian Lougher Knight
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed21 July 2014(2 years, 5 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameJason Anthony Murphy
Date of BirthNovember 1977 (Born 46 years ago)
NationalityIrish
StatusCurrent
Appointed01 December 2016(4 years, 9 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceIreland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Secretary NameMiss Faye Evelyn Bernice Grundy
StatusCurrent
Appointed20 September 2022(10 years, 7 months after company formation)
Appointment Duration1 year, 7 months
RoleCompany Director
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameMr Gavin Friel
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityIrish
StatusCurrent
Appointed07 December 2023(11 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleChief Financial Officer
Country of ResidenceIreland
Correspondence Address3 Lombard Street
London
EC3V 9AA
Director NameJshfa Limited (Corporation)
StatusCurrent
Appointed06 February 2013(12 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address3 Bunhill Row
London
EC1Y 8YZ
Director NameMr Craig Alexander James Morris
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2012(same day as company formation)
RoleCorporate Assistant
Country of ResidenceUnited Kingdom
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameMr Mark James Gomar
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed06 February 2013(12 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 July 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFleet House 8-12 New Bridge Street
London
EC4V 6AL
Director NameMr Nathan Lee Pickles
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed21 July 2014(2 years, 5 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 15 October 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressMermaid House 2 Puddle Dock
London
EC4V 3DB
Director NameMr Robert William St John
Date of BirthJanuary 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 9 months after company formation)
Appointment Duration4 years, 1 month (resigned 18 January 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Jonathan Andrew Clarke
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2016(4 years, 9 months after company formation)
Appointment Duration5 years, 11 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Georgios Karalis
Date of BirthJuly 1980 (Born 43 years ago)
NationalityGreek
StatusResigned
Appointed01 May 2017(5 years, 2 months after company formation)
Appointment Duration3 years, 11 months (resigned 23 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Darren John Hawkins
Date of BirthJuly 1965 (Born 58 years ago)
NationalityEnglish
StatusResigned
Appointed25 January 2018(5 years, 11 months after company formation)
Appointment Duration1 year, 12 months (resigned 21 January 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMr Stephen Richard Layburn
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameMs Jacqueline Denise Nelson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2018(5 years, 11 months after company formation)
Appointment Duration4 years, 9 months (resigned 09 November 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameAlnery Incorporations No. 2 Limited (Corporation)
StatusResigned
Appointed09 February 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Director NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 February 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD
Secretary NameAlnery Incorporations No. 1 Limited (Corporation)
StatusResigned
Appointed09 February 2012(same day as company formation)
Correspondence AddressOne Bishops Square
London
E1 6AD

Location

Registered Address3 Lombard Street
London
EC3V 9AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

33 at £1Philip Jenkins
33.00%
Ordinary
25 at £1Geoffrey Julian Lougher Knight
25.00%
Ordinary
25 at £1Paul Alexander Stevens
25.00%
Ordinary
17 at £1Jshfa LTD
17.00%
Ordinary

Accounts

Latest Accounts30 November 2022 (1 year, 5 months ago)
Next Accounts Due31 August 2024 (4 months from now)
Accounts CategoryGroup
Accounts Year End30 November

Returns

Latest Return9 February 2024 (2 months, 2 weeks ago)
Next Return Due23 February 2025 (10 months from now)

Filing History

20 January 2021Termination of appointment of Robert William St John as a director on 18 January 2021 (1 page)
25 August 2020Statement of capital following an allotment of shares on 31 July 2020
  • GBP 31,909
(6 pages)
28 April 2020Group of companies' accounts made up to 30 November 2019 (40 pages)
21 April 2020Director's details changed for Mr Jonathan Andrew Clarke on 20 April 2020 (2 pages)
10 February 2020Confirmation statement made on 9 February 2020 with updates (8 pages)
22 January 2020Termination of appointment of Darren John Hawkins as a director on 21 January 2020 (1 page)
18 December 2019Registered office address changed from 10 Queen Street Place London EC4R 1BE England to Senator House 85 Queen Victoria Street London EC4V 4AB on 18 December 2019 (1 page)
17 December 2019Director's details changed for Jason Anthony Murphy on 17 December 2019 (2 pages)
17 December 2019Change of details for Mr Philip David Jenkins as a person with significant control on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Philip David Jenkins on 17 December 2019 (2 pages)
17 December 2019Director's details changed for Mr Paul Alexander Stevens on 17 December 2019 (2 pages)
30 August 2019Director's details changed for Mr Jonathan Andrew Clarke on 30 August 2019 (2 pages)
8 May 2019Group of companies' accounts made up to 30 November 2018 (31 pages)
12 February 2019Confirmation statement made on 9 February 2019 with updates (6 pages)
3 April 2018Group of companies' accounts made up to 30 November 2017 (27 pages)
27 February 2018Director's details changed for Mr Paul Alexander Stevens on 27 February 2018 (2 pages)
27 February 2018Director's details changed for Mr Philip David Jenkins on 27 February 2018 (2 pages)
20 February 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 12,121
(5 pages)
20 February 2018Confirmation statement made on 9 February 2018 with updates (8 pages)
14 February 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 11,558
(5 pages)
12 February 2018Statement of capital following an allotment of shares on 30 September 2017
  • GBP 10,779
(5 pages)
6 February 2018Director's details changed for Mr Philip David Jenkins on 5 February 2018 (2 pages)
25 January 2018Appointment of Mr Darren John Hawkins as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Miss Jacqueline Denise Nelson as a director on 25 January 2018 (2 pages)
25 January 2018Appointment of Mr Stephen Richard Layburn as a director on 25 January 2018 (2 pages)
2 January 2018Accounts for a dormant company made up to 30 November 2016 (5 pages)
13 October 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
13 October 2017Previous accounting period shortened from 31 March 2017 to 30 November 2016 (1 page)
17 July 2017Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB to 10 Queen Street Place London EC4R 1BE on 17 July 2017 (1 page)
17 July 2017Registered office address changed from Mermaid House 2 Puddle Dock London EC4V 3DB to 10 Queen Street Place London EC4R 1BE on 17 July 2017 (1 page)
4 May 2017Appointment of Mr Georgios Karalis as a director on 1 May 2017 (2 pages)
4 May 2017Appointment of Mr Georgios Karalis as a director on 1 May 2017 (2 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
23 February 2017Confirmation statement made on 9 February 2017 with updates (9 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
4 January 2017Accounts for a dormant company made up to 31 March 2016 (5 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
22 December 2016Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(46 pages)
18 December 2016Change of share class name or designation (2 pages)
18 December 2016Change of share class name or designation (2 pages)
17 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,000.00
(12 pages)
17 December 2016Statement of capital following an allotment of shares on 1 December 2016
  • GBP 10,000.00
(12 pages)
14 December 2016Appointment of Robert William St John as a director on 1 December 2016 (3 pages)
14 December 2016Appointment of Mr Jonathan Andrew Clarke as a director on 1 December 2016 (3 pages)
14 December 2016Appointment of Mr Jonathan Andrew Clarke as a director on 1 December 2016 (3 pages)
14 December 2016Appointment of Jason Anthony Murphy as a director on 1 December 2016 (3 pages)
14 December 2016Appointment of Jason Anthony Murphy as a director on 1 December 2016 (3 pages)
14 December 2016Appointment of Robert William St John as a director on 1 December 2016 (3 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
15 February 2016Annual return made up to 9 February 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100
(6 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
18 December 2015Micro company accounts made up to 31 March 2015 (2 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
6 March 2015Annual return made up to 9 February 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(7 pages)
5 March 2015Termination of appointment of Nathan Lee Pickles as a director on 15 October 2014 (1 page)
5 March 2015Termination of appointment of Nathan Lee Pickles as a director on 15 October 2014 (1 page)
5 March 2015Director's details changed for Paul Alexander Stevens on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Philip David Jenkins on 8 February 2015 (2 pages)
5 March 2015Director's details changed for Paul Alexander Stevens on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Paul Alexander Stevens on 5 March 2015 (2 pages)
5 March 2015Director's details changed for Philip David Jenkins on 8 February 2015 (2 pages)
5 March 2015Director's details changed for Philip David Jenkins on 8 February 2015 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
19 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
26 September 2014Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Mermaid House 2 Puddle Dock London EC4V 3DB on 26 September 2014 (1 page)
26 September 2014Registered office address changed from Fleet House 8-12 New Bridge Street London EC4V 6AL to Mermaid House 2 Puddle Dock London EC4V 3DB on 26 September 2014 (1 page)
21 July 2014Appointment of Mr Geoffrey Julian Lougher Knight as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Mark James Gomar as a director on 21 July 2014 (1 page)
21 July 2014Appointment of Mr Nathan Lee Pickles as a director on 21 July 2014 (2 pages)
21 July 2014Appointment of Mr Geoffrey Julian Lougher Knight as a director on 21 July 2014 (2 pages)
21 July 2014Termination of appointment of Mark James Gomar as a director on 21 July 2014 (1 page)
21 July 2014Appointment of Mr Nathan Lee Pickles as a director on 21 July 2014 (2 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
13 February 2014Annual return made up to 9 February 2014 with a full list of shareholders
Statement of capital on 2014-02-13
  • GBP 100
(6 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
1 December 2013Accounts for a dormant company made up to 31 March 2013 (2 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
6 March 2013Annual return made up to 9 February 2013 with a full list of shareholders (7 pages)
20 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
20 February 2013Termination of appointment of Craig Morris as a director (2 pages)
20 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a secretary (2 pages)
20 February 2013Termination of appointment of Craig Morris as a director (2 pages)
15 February 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
15 February 2013Appointment of Philip David Jenkins as a director (3 pages)
15 February 2013Appointment of Jshfa Limited as a director (3 pages)
15 February 2013Appointment of Mark James Gomar as a director (3 pages)
15 February 2013Appointment of Jshfa Limited as a director (3 pages)
15 February 2013Appointment of Paul Alexander Stevens as a director (3 pages)
15 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(4 pages)
15 February 2013Appointment of Paul Alexander Stevens as a director (3 pages)
15 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
15 February 2013Appointment of Mark James Gomar as a director (3 pages)
15 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(4 pages)
15 February 2013Statement of capital following an allotment of shares on 6 February 2013
  • GBP 100
(4 pages)
15 February 2013Appointment of Philip David Jenkins as a director (3 pages)
15 February 2013Termination of appointment of Alnery Incorporations No. 1 Limited as a director (2 pages)
15 February 2013Termination of appointment of Alnery Incorporations No. 2 Limited as a director (2 pages)
14 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
14 February 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 14 February 2013 (2 pages)
14 February 2013Current accounting period extended from 28 February 2013 to 31 March 2013 (3 pages)
14 February 2013Registered office address changed from One Bishops Square London E1 6AD United Kingdom on 14 February 2013 (2 pages)
11 February 2013Company name changed alnery no. 3016 LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
11 February 2013Change of name notice (2 pages)
11 February 2013Change of name notice (2 pages)
11 February 2013Company name changed alnery no. 3016 LIMITED\certificate issued on 11/02/13
  • RES15 ‐ Change company name resolution on 2013-02-06
(2 pages)
9 February 2012Incorporation (23 pages)
9 February 2012Incorporation (23 pages)