Company NameCentricus Partners Limited
DirectorJoshua Casey Dennis Purvis
Company StatusActive
Company Number10773532
CategoryPrivate Limited Company
Incorporation Date16 May 2017(6 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameSamantha Louise Garner
StatusCurrent
Appointed16 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, 1 week after company formation)
Appointment Duration6 years, 1 month
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
Appointed16 May 2017(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address27/28 Eastcastle Street
London
W1W 8DH
Director NameMr Ian Anthony Pellow
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 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
Appointed16 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 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return3 May 2023 (11 months ago)
Next Return Due17 May 2024 (1 month, 2 weeks from now)

Filing History

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)
9 August 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
21 May 2018Confirmation statement made on 15 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)
7 July 2017Notification of Ian Anthony Pellow as a person with significant control on 16 May 2017 (2 pages)
7 July 2017Cessation of Argil Management Services Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Notification of Ian Anthony Pellow as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Cessation of Cargil Management Services Limited as a person with significant control on 16 May 2017 (1 page)
7 July 2017Notification of Ian Anthony Pellow as a person with significant control on 16 May 2017 (2 pages)
7 July 2017Cessation of Cargil Management Services Limited as a person with significant control on 16 May 2017 (1 page)
30 May 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 May 2017 (1 page)
30 May 2017Registered office address changed from 27/28 Eastcastle Street London W1W 8DH United Kingdom to Byron House 7-9 st. James's Street London SW1A 1EE on 30 May 2017 (1 page)
24 May 2017Termination of appointment of Philippa Anne Keith as a director on 16 May 2017 (1 page)
24 May 2017Termination of appointment of Philippa Anne Keith as a director on 16 May 2017 (1 page)
24 May 2017Appointment of Mr Ian Anthony Pellow as a director on 16 May 2017 (2 pages)
24 May 2017Termination of appointment of Cargil Management Services Limited as a secretary on 16 May 2017 (1 page)
24 May 2017Appointment of Samantha Louise Garner as a secretary on 16 May 2017 (2 pages)
24 May 2017Appointment of Samantha Louise Garner as a secretary on 16 May 2017 (2 pages)
24 May 2017Appointment of Mr Ian Anthony Pellow as a director on 16 May 2017 (2 pages)
24 May 2017Termination of appointment of Cargil Management Services Limited as a secretary on 16 May 2017 (1 page)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(36 pages)
16 May 2017Incorporation
Statement of capital on 2017-05-16
  • GBP 1
(36 pages)