Company NameCentricus International Limited
DirectorJoshua Casey Dennis Purvis
Company StatusActive
Company Number10758521
CategoryPrivate Limited Company
Incorporation Date8 May 2017(6 years, 11 months ago)
Previous NameHalkin International Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameSamantha Louise Garner
StatusCurrent
Appointed08 May 2017(same day as company formation)
RoleCompany Director
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMr Joshua Casey Dennis Purvis
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityCanadian
StatusCurrent
Appointed20 February 2018(9 months, 2 weeks after company formation)
Appointment Duration6 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMrs Philippa Anne Keith
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 May 2017(same day as company formation)
RoleSecretary
Country of ResidenceUnited Kingdom
Correspondence AddressByron House
7-9 St. James's Street
London
SW1A 1EE
Secretary NameCargil Management Services Limited (Corporation)
StatusResigned
Appointed08 May 2017(same day as company formation)
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH

Location

Registered AddressByron House
7-9 St. James's Street
London
SW1A 1EE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (11 months ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months, 4 weeks ago)
Next Return Due17 May 2024 (3 weeks from now)

Filing History

14 November 2023Accounts for a dormant company made up to 31 May 2023 (2 pages)
9 May 2023Confirmation statement made on 3 May 2023 with updates (4 pages)
16 August 2022Accounts for a dormant company made up to 31 May 2022 (2 pages)
3 May 2022Confirmation statement made on 3 May 2022 with no updates (3 pages)
2 March 2022Accounts for a dormant company made up to 31 May 2021 (2 pages)
5 May 2021Accounts for a dormant company made up to 31 May 2020 (2 pages)
4 May 2021Confirmation statement made on 4 May 2021 with no updates (3 pages)
6 May 2020Confirmation statement made on 6 May 2020 with no updates (3 pages)
20 February 2020Accounts for a dormant company made up to 31 May 2019 (2 pages)
9 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
7 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
11 May 2018Confirmation statement made on 7 May 2018 with updates (5 pages)
11 April 2018Notification of Joshua Casey Dennis Purvis as a person with significant control on 20 February 2018 (2 pages)
10 April 2018Cessation of Ian Anthony Pellow as a person with significant control on 20 February 2018 (1 page)
9 March 2018Appointment of Mr Joshua Casey Dennis Purvis as a director on 20 February 2018 (2 pages)
8 March 2018Termination of appointment of Ian Anthony Pellow as a director on 20 February 2018 (1 page)
10 July 2017Notification of Ian Anthony Pellow as a person with significant control on 8 May 2017 (2 pages)
10 July 2017Cessation of Argil Management Services Limited as a person with significant control on 10 July 2017 (1 page)
10 July 2017Cessation of Cargil Management Services Limited as a person with significant control on 8 May 2017 (1 page)
10 July 2017Notification of Ian Anthony Pellow as a person with significant control on 10 July 2017 (2 pages)
10 July 2017Notification of Ian Anthony Pellow as a person with significant control on 8 May 2017 (2 pages)
10 July 2017Cessation of Cargil Management Services Limited as a person with significant control on 8 May 2017 (1 page)
25 May 2017Company name changed halkin international LIMITED\certificate issued on 25/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
25 May 2017Company name changed halkin international LIMITED\certificate issued on 25/05/17
  • NM04 ‐ Change of name by provision in articles
(2 pages)
19 May 2017Termination of appointment of Philippa Anne Keith as a director on 8 May 2017 (1 page)
19 May 2017Appointment of Samantha Louise Garner as a secretary on 8 May 2017 (2 pages)
19 May 2017Termination of appointment of Cargil Management Services Limited as a secretary on 8 May 2017 (1 page)
19 May 2017Termination of appointment of Cargil Management Services Limited as a secretary on 8 May 2017 (1 page)
19 May 2017Appointment of Samantha Louise Garner as a secretary on 8 May 2017 (2 pages)
19 May 2017Appointment of Mr Ian Anthony Pellow as a director on 8 May 2017 (2 pages)
19 May 2017Termination of appointment of Philippa Anne Keith as a director on 8 May 2017 (1 page)
19 May 2017Appointment of Mr Ian Anthony Pellow as a director on 8 May 2017 (2 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 1
(36 pages)
8 May 2017Incorporation
Statement of capital on 2017-05-08
  • GBP 1
(36 pages)