Company NameCenttrip Holdings Limited
Company StatusActive
Company Number10573558
CategoryPrivate Limited Company
Incorporation Date19 January 2017(7 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Paolo Catalfamo
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityItalian
StatusCurrent
Appointed27 July 2018(1 year, 6 months after company formation)
Appointment Duration5 years, 9 months
RoleCompany Director
Country of ResidenceMalta
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Eric Luciano Nicoli
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed12 November 2018(1 year, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleChairman
Country of ResidenceUnited Kingdom
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMs Jane Elizabeth Turner
Date of BirthApril 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2019(2 years, 10 months after company formation)
Appointment Duration4 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Terry William Downing
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2020(3 years, 9 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Jeffrey Neal Pollack
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 February 2024(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleExecutive
Country of ResidenceUnited States
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Philip Michael Wiper
Date of BirthDecember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed28 February 2024(7 years, 1 month after company formation)
Appointment Duration1 month, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Ronny Munster
Date of BirthMay 1959 (Born 65 years ago)
NationalityEnglish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Brian Jamieson
Date of BirthAugust 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Tony North
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Haim Perry
Date of BirthJune 1947 (Born 76 years ago)
NationalityIsraeli
StatusResigned
Appointed12 November 2018(1 year, 9 months after company formation)
Appointment Duration4 years, 5 months (resigned 10 May 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
London
EC2A 4EG
Director NameMr Pierre Francois Suhrcke
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityGerman
StatusResigned
Appointed01 February 2019(2 years after company formation)
Appointment Duration9 months, 1 week (resigned 08 November 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Mark Square
London
EC2A 4EG

Location

Registered Address1 Mark Square
London
EC2A 4EG
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 20 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 CategoryGroup
Accounts Year End31 December

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (2 weeks from now)

Charges

25 March 2021Delivered on: 26 March 2021
Persons entitled: Clydesdale Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

4 July 2023Statement of capital following an allotment of shares on 4 July 2023
  • GBP 1,942.428
(7 pages)
17 May 2023Termination of appointment of Haim Perry as a director on 10 May 2023 (1 page)
25 April 2023Confirmation statement made on 25 April 2023 with updates (17 pages)
19 December 2022Termination of appointment of Tony North as a director on 13 December 2022 (1 page)
28 November 2022Statement of capital following an allotment of shares on 25 November 2022
  • GBP 1,934.011
(7 pages)
5 October 2022Group of companies' accounts made up to 31 December 2021 (45 pages)
30 September 2022Director's details changed for Mr Haim Perry on 30 September 2022 (2 pages)
1 August 2022Statement of capital following an allotment of shares on 29 July 2022
  • GBP 1,925.594
(7 pages)
22 July 2022Second filing of a statement of capital following an allotment of shares on 3 February 2022
  • GBP 1,890.341
(8 pages)
22 July 2022Second filing of a statement of capital following an allotment of shares on 3 August 2021
  • GBP 1,820
(8 pages)
22 July 2022Second filing of a statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,890.340
(8 pages)
22 July 2022Second filing of a statement of capital following an allotment of shares on 28 September 2021
  • GBP 1,890.339
(8 pages)
22 July 2022Second filing of Confirmation Statement dated 5 January 2022 (13 pages)
22 July 2022Second filing of Confirmation Statement dated 25 April 2022 (13 pages)
22 July 2022Second filing of a statement of capital following an allotment of shares on 3 May 2022
  • GBP 1,890.342
(8 pages)
9 May 2022Statement of capital following an allotment of shares on 3 May 2022
  • GBP 1,936.638
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2022.
(8 pages)
25 April 2022Confirmation statement made on 25 April 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/07/2022
(18 pages)
8 February 2022Statement of capital following an allotment of shares on 3 February 2022
  • GBP 1,932.429
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2022.
(8 pages)
5 January 2022Confirmation statement made on 5 January 2022 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/07/2022
(18 pages)
6 December 2021Statement of capital following an allotment of shares on 30 November 2021
  • GBP 1,928.22
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2022.
(8 pages)
28 September 2021Statement of capital following an allotment of shares on 3 August 2021
  • GBP 1,853.671
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2022.
(8 pages)
28 September 2021Statement of capital following an allotment of shares on 28 September 2021
  • GBP 1,924.01
  • ANNOTATION Clarification a second filed SH01 was registered on 22/07/2022.
(8 pages)
10 July 2021Group of companies' accounts made up to 31 December 2020 (38 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 9 November 2020
  • GBP 1,750.101
(6 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,806.476
(6 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,819.999
(6 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,773.681
(6 pages)
22 April 2021Second filing of Confirmation Statement dated 5 January 2021 (12 pages)
22 April 2021Second filing of a statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,790.059
(6 pages)
13 April 2021Statement of capital following an allotment of shares on 13 April 2021
  • GBP 1,819.999
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(6 pages)
6 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 1,806.476
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(6 pages)
26 March 2021Registration of charge 105735580001, created on 25 March 2021 (29 pages)
2 March 2021Statement of capital following an allotment of shares on 2 March 2021
  • GBP 1,790.059
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(6 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates (14 pages)
5 January 2021Confirmation statement made on 5 January 2021 with updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/04/21
(15 pages)
23 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,773.681
(5 pages)
23 December 2020Statement of capital following an allotment of shares on 14 December 2020
  • GBP 1,773.681
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(6 pages)
11 November 2020Appointment of Mr Terry William Downing as a director on 2 November 2020 (2 pages)
10 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 1,750.101
(5 pages)
10 November 2020Statement of capital following an allotment of shares on 9 November 2020
  • GBP 1,750.101
  • ANNOTATION Clarification a second filed SH01 was registered on 22/04/21
(6 pages)
2 September 2020Current accounting period extended from 30 September 2020 to 31 December 2020 (1 page)
30 June 2020Second filing of a statement of capital following an allotment of shares on 9 October 2018
  • GBP 1,466.249
(12 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,406.068
(12 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,581.555
(11 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 27 February 2018
  • GBP 1,384.055
(11 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,576.15
(11 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 6 August 2018
  • GBP 1,419.582
(11 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 21 February 2019
  • GBP 1,486.249
(11 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 18 June 2019
  • GBP 1,506.733
(11 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 14 June 2018
  • GBP 1,397.568
(11 pages)
30 June 2020Second filing of a statement of capital following an allotment of shares on 20 February 2020
  • GBP 1,582.186
(13 pages)
25 June 2020Second filing of a statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,639.9
(11 pages)
25 June 2020Second filing of a statement of capital following an allotment of shares on 27 April 2020
  • GBP 1,642.602
(11 pages)
25 June 2020Second filing of a statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,598.4
(11 pages)
22 June 2020Memorandum and Articles of Association (49 pages)
22 June 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
5 May 2020Statement of capital following an allotment of shares on 27 April 2020
  • GBP 1,642.602
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
(6 pages)
23 April 2020Statement of capital following an allotment of shares on 23 April 2020
  • GBP 1,639.9
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
(6 pages)
8 April 2020Termination of appointment of Brian Jamieson as a director on 31 March 2020 (1 page)
18 March 2020Statement of capital following an allotment of shares on 10 March 2020
  • GBP 1,598.4
  • ANNOTATION Clarification a second filed SH01 was registered on 25/06/2020.
(6 pages)
24 February 2020Statement of capital following an allotment of shares on 20 February 2020
  • GBP 1,582.186
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
20 February 2020Termination of appointment of Ronny Munster as a director on 29 January 2020 (1 page)
6 February 2020Statement of capital following an allotment of shares on 6 February 2020
  • GBP 1,581.555
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
22 January 2020Group of companies' accounts made up to 30 September 2019 (36 pages)
8 January 2020Confirmation statement made on 8 January 2020 with updates (12 pages)
12 December 2019Appointment of Ms Jane Elizabeth Turner as a director on 12 December 2019 (2 pages)
6 December 2019Statement of capital following an allotment of shares on 29 November 2019
  • GBP 1,576.15
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
13 November 2019Termination of appointment of Pierre Francois Suhrcke as a director on 8 November 2019 (1 page)
10 November 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(52 pages)
26 June 2019Statement of capital following an allotment of shares on 18 June 2019
  • GBP 1,506.733
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
15 March 2019Statement of capital following an allotment of shares on 21 February 2019
  • GBP 1,486.249
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
18 February 2019Appointment of Mr Pierre Francois Suhrcke as a director on 1 February 2019 (2 pages)
9 January 2019Cessation of Brian Jamieson as a person with significant control on 9 January 2019 (1 page)
9 January 2019Confirmation statement made on 9 January 2019 with updates (12 pages)
9 January 2019Notification of a person with significant control statement (2 pages)
2 January 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(51 pages)
2 January 2019Group of companies' accounts made up to 30 September 2018 (37 pages)
12 November 2018Appointment of Mr Haim Perry as a director on 12 November 2018 (2 pages)
12 November 2018Appointment of Mr Eric Nicoli as a director on 12 November 2018 (2 pages)
9 October 2018Statement of capital following an allotment of shares on 9 October 2018
  • GBP 1,466.249
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
6 August 2018Statement of capital following an allotment of shares on 14 June 2018
  • GBP 1,406.068
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
6 August 2018Statement of capital following an allotment of shares on 6 August 2018
  • GBP 1,419.582
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
27 July 2018Appointment of Mr Paolo Catalfamo as a director on 27 July 2018 (2 pages)
9 July 2018Statement of capital following an allotment of shares on 27 February 2018
  • GBP 1,392.555
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
3 July 2018Statement of capital following an allotment of shares on 2 July 2018
  • GBP 1,365.528
  • ANNOTATION Clarification a second filed SH01 was registered on 30/06/2020.
(6 pages)
14 February 2018Statement of capital following an allotment of shares on 14 February 2018
  • GBP 1,357.028
(5 pages)
5 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 January 2018Change of details for Mr Brian Jamieson as a person with significant control on 1 December 2017 (2 pages)
10 January 2018Confirmation statement made on 10 January 2018 with updates (12 pages)
3 January 2018Group of companies' accounts made up to 30 September 2017 (39 pages)
3 January 2018Group of companies' accounts made up to 30 September 2017 (39 pages)
2 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 1,317.029
(5 pages)
2 January 2018Statement of capital following an allotment of shares on 15 December 2017
  • GBP 1,317.029
(5 pages)
1 December 2017Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ United Kingdom to 1 Mark Square London EC2A 4EG on 1 December 2017 (1 page)
1 December 2017Registered office address changed from Clere House 3 Chapel Place London EC2A 3DQ United Kingdom to 1 Mark Square London EC2A 4EG on 1 December 2017 (1 page)
18 October 2017Registered office address changed from Clere House 3 Chapel Place London EC3A 3DQ United Kingdom to Clere House 3 Chapel Place London EC2A 3DQ on 18 October 2017 (1 page)
18 October 2017Registered office address changed from Clere House 3 Chapel Place London EC3A 3DQ United Kingdom to Clere House 3 Chapel Place London EC2A 3DQ on 18 October 2017 (1 page)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,272.861
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,278.576
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,280.719
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,290.002
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,267.145
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,285.718
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,265.716
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,288.574
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,284.29
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,284.29
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,278.576
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,270.003
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,265.716
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,287.146
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,282.862
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,285.718
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,280.719
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,287.146
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,290.002
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,272.861
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,270.003
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,282.862
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,288.574
(5 pages)
17 October 2017Statement of capital following an allotment of shares on 13 October 2017
  • GBP 1,267.145
(5 pages)
30 August 2017Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Brian Jamieson on 1 August 2017 (2 pages)
30 August 2017Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages)
30 August 2017Director's details changed for Mr Brian Jamieson on 1 August 2017 (2 pages)
29 August 2017Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages)
29 August 2017Change of details for Mr Brian Jamieson as a person with significant control on 1 August 2017 (2 pages)
23 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,260
(5 pages)
23 May 2017Statement of capital following an allotment of shares on 5 May 2017
  • GBP 1,260
(5 pages)
16 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 868.001
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,150
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 4 May 2017
  • GBP 1,150
(3 pages)
16 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 868.001
(3 pages)
4 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 865.001
(6 pages)
4 May 2017Statement of capital following an allotment of shares on 19 April 2017
  • GBP 865.001
(6 pages)
27 April 2017Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
27 April 2017Current accounting period shortened from 31 January 2018 to 30 September 2017 (1 page)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP .001
(61 pages)
19 January 2017Incorporation
Statement of capital on 2017-01-19
  • GBP .001
(61 pages)