Company NameChristof Global Impact Limited
Company StatusActive
Company Number09018320
CategoryPrivate Limited Company
Incorporation Date30 April 2014(9 years, 11 months ago)
Previous NamesChristof Holding International Limited and Christof Clean City Holding Limited

Business Activity

Section CManufacturing
SIC 3220Manufacture TV transmitters, telephony etc.
SIC 33200Installation of industrial machinery and equipment
Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.
Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities

Directors

Director NameMr Oliver Christof
Date of BirthAugust 1980 (Born 43 years ago)
NationalityAustrian
StatusCurrent
Appointed30 December 2020(6 years, 8 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Glenn Malcolm Smith
Date of BirthDecember 1959 (Born 64 years ago)
NationalityAmerican
StatusCurrent
Appointed08 April 2021(6 years, 11 months after company formation)
Appointment Duration3 years
RoleCommercial Director
Country of ResidenceUnited States
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameMr Ronald Wayne Young
Date of BirthMay 1964 (Born 60 years ago)
NationalityCanadian
StatusCurrent
Appointed08 April 2021(6 years, 11 months after company formation)
Appointment Duration3 years
RoleCompany Director
Country of ResidenceCanada
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Secretary NameGravitas Company Secretarial Services Limited (Corporation)
StatusCurrent
Appointed05 August 2021(7 years, 3 months after company formation)
Appointment Duration2 years, 8 months
Correspondence Address5th Floor One New Change
London
EC4M 9AF
Director NameGunter Doerflinger
Date of BirthMarch 1957 (Born 67 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address45 Weg Zum Reinerkogel
Graz
8010
Austria
Director NameJohann Christof
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityAustrian
StatusResigned
Appointed30 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceAustria
Correspondence Address5th Floor One New Change
London
EC4M 9AF

Location

Registered Address5th Floor
One New Change
London
EC4M 9AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

1 at £1Christof International Management Gmbh
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return20 April 2023 (12 months ago)
Next Return Due4 May 2024 (2 weeks, 2 days from now)

Filing History

19 January 2021Statement of capital following an allotment of shares on 30 December 2020
  • GBP 1
  • EUR 80,000
(4 pages)
18 January 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
31 December 2020Appointment of Oliver Christof as a director on 30 December 2020 (2 pages)
3 July 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
5 February 2020Accounts for a dormant company made up to 30 April 2019 (9 pages)
2 July 2019Notification of Chi Group Limited as a person with significant control on 13 December 2018 (2 pages)
2 July 2019Cessation of Christof International Management Gmbh as a person with significant control on 13 December 2018 (1 page)
2 July 2019Confirmation statement made on 2 July 2019 with updates (4 pages)
2 May 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-05-01
(3 pages)
7 March 2019Accounts for a dormant company made up to 30 April 2018 (5 pages)
26 February 2019Termination of appointment of Gunter Doerflinger as a director on 26 February 2019 (1 page)
12 December 2018Confirmation statement made on 12 December 2018 with updates (3 pages)
8 May 2018Confirmation statement made on 30 April 2018 with no updates (3 pages)
19 February 2018Accounts for a dormant company made up to 30 April 2017 (5 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 30 April 2017 with updates (5 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
17 February 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
11 January 2017Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page)
11 January 2017Registered office address changed from Flat 1, 5a Mount Street London W1K 3NE England to 136 Kensington Church Street London W8 4BH on 11 January 2017 (1 page)
17 August 2016Registered office address changed from 4 st. James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page)
17 August 2016Registered office address changed from 4 st. James's Place London SW1A 1NP to Flat 1, 5a Mount Street London W1K 3NE on 17 August 2016 (1 page)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
20 May 2016Annual return made up to 30 April 2016 with a full list of shareholders
Statement of capital on 2016-05-20
  • GBP 1
(4 pages)
13 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
13 February 2016Accounts for a dormant company made up to 30 April 2015 (4 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
2 May 2015Annual return made up to 30 April 2015 with a full list of shareholders
Statement of capital on 2015-05-02
  • GBP 1
(4 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(23 pages)
30 April 2014Incorporation
Statement of capital on 2014-04-30
  • GBP 1
(23 pages)