Company NameCentauri Private Office Limited
DirectorsAlastair Robert Clifford Tulloch and Richard James Bonney
Company StatusActive
Company Number09602282
CategoryPrivate Limited Company
Incorporation Date21 May 2015(8 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Alastair Robert Clifford Tulloch
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressTgw Law 4 Hill Street
London
W1J 5NE
Secretary NameMrs Denise Forsdick
StatusCurrent
Appointed21 May 2015(same day as company formation)
RoleCompany Director
Correspondence AddressTgw Law 4 Hill Street
London
W1J 5NE
Director NameMr Richard James Bonney
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed29 June 2022(7 years, 1 month after company formation)
Appointment Duration1 year, 9 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressTgw Law 4 Hill Street
London
W1J 5NE

Contact

Websitewww.hillscholarships.org

Location

Registered AddressTgw Law
4 Hill Street
London
W1J 5NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

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

Returns

Latest Return11 April 2023 (1 year ago)
Next Return Due25 April 2024 (1 day from now)

Filing History

25 June 2020Confirmation statement made on 25 June 2020 with updates (3 pages)
24 June 2020Confirmation statement made on 24 June 2020 with updates (4 pages)
21 May 2020Confirmation statement made on 21 May 2020 with no updates (3 pages)
31 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
2 August 2019Cessation of Alastair Robert Clifford Tulloch as a person with significant control on 1 June 2019 (1 page)
2 August 2019Notification of Hilary Tulloch as a person with significant control on 1 June 2019 (2 pages)
22 May 2019Confirmation statement made on 21 May 2019 with no updates (3 pages)
17 August 2018Previous accounting period shortened from 31 May 2018 to 30 April 2018 (1 page)
17 August 2018Accounts for a dormant company made up to 30 April 2018 (2 pages)
29 May 2018Confirmation statement made on 21 May 2018 with no updates (3 pages)
17 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
17 October 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 21 May 2017 with updates (5 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
26 May 2016Annual return made up to 21 May 2016 with a full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1
(3 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
21 May 2015Incorporation
Statement of capital on 2015-05-21
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)