Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED
Company Information for

CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED

MILLSTREAM, MAIDENHEAD ROAD, WINDSOR, BERKSHIRE, SL4 5GD,
Company Registration Number
07033278
Private Limited Company
Active

Company Overview

About Centrica Business Solutions International Ltd
CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED was founded on 2009-09-29 and has its registered office in Windsor. The organisation's status is listed as "Active". Centrica Business Solutions International Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED
 
Legal Registered Office
MILLSTREAM
MAIDENHEAD ROAD
WINDSOR
BERKSHIRE
SL4 5GD
Other companies in SL4
 
Previous Names
GLID LIMITED17/05/2018
Filing Information
Company Number 07033278
Company ID Number 07033278
Date formed 2009-09-29
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 01/06/2016
Return next due 29/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-11-06 15:34:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED

Current Directors
Officer Role Date Appointed
CENTRICA SECRETARIES LIMITED
Company Secretary 2009-10-05
MARK RAMSEY FUTYAN
Director 2017-02-28
ROBERT WILLIAM MARSDEN
Director 2014-09-01
RICHARD MATTHEW MCCORD
Director 2010-12-16
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON PATRICK REDFERN
Director 2012-11-26 2017-02-28
THOMAS EDWARD HINTON
Director 2010-06-30 2013-11-15
ALAN STEWART THOMPSON
Director 2009-10-05 2012-09-28
SUSAN ELIZABETH WHEELER
Director 2009-10-05 2010-12-16
JAMES SPENCE
Director 2009-10-05 2010-06-30
TRUSEC LIMITED
Nominated Secretary 2009-09-29 2009-10-05
MARC ANDREW GLANCY
Director 2009-09-29 2009-10-05
TRUSEC LIMITED
Nominated Director 2009-09-29 2009-10-05
NICOLE FRANCES MONIR
Director 2009-09-29 2009-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CENTRICA SECRETARIES LIMITED SPIRIT EUROPE LIMITED Company Secretary 2017-12-08 CURRENT 2004-03-30 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING HOLDING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY HEDGING LIMITED Company Secretary 2017-12-06 CURRENT 2017-12-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED IO-TAHOE UK LIMITED Company Secretary 2017-09-08 CURRENT 2017-09-08 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA INNOVATIONS UK LIMITED Company Secretary 2017-09-06 CURRENT 2017-09-06 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY TREASURY LIMITED Company Secretary 2017-08-10 CURRENT 2017-08-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA SERVICES LIMITED Company Secretary 2017-01-09 CURRENT 2017-01-09 Active
CENTRICA SECRETARIES LIMITED NEAS ENERGY LIMITED Company Secretary 2016-12-19 CURRENT 2009-08-18 Active
CENTRICA SECRETARIES LIMITED FLOWGEM LIMITED Company Secretary 2016-08-25 CURRENT 2015-02-06 Active
CENTRICA SECRETARIES LIMITED ENER-G POWER2 LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-13 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS UK LIMITED Company Secretary 2016-05-16 CURRENT 1984-12-31 Active
CENTRICA SECRETARIES LIMITED CENTRICA BUSINESS SOLUTIONS (GENERATION) LIMITED Company Secretary 2016-05-16 CURRENT 1991-03-19 Active
CENTRICA SECRETARIES LIMITED CBS SERVICES HOLDINGS LIMITED Company Secretary 2016-05-16 CURRENT 2015-01-22 Active
CENTRICA SECRETARIES LIMITED PIONEER SHIPPING LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA LNG UK LIMITED Company Secretary 2015-12-17 CURRENT 2015-12-17 Active
CENTRICA SECRETARIES LIMITED CENTRICA HIVE LIMITED Company Secretary 2015-03-17 CURRENT 2006-04-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA LAKE LIMITED Company Secretary 2014-09-17 CURRENT 2014-09-17 Active
CENTRICA SECRETARIES LIMITED BRITISH GAS LIMITED Company Secretary 2013-12-11 CURRENT 2013-12-11 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY MARKETING LIMITED Company Secretary 2013-12-09 CURRENT 2013-12-09 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES (NO.2) LIMITED Company Secretary 2013-06-13 CURRENT 2008-04-25 Active
CENTRICA SECRETARIES LIMITED BOWLAND RESOURCES LIMITED Company Secretary 2013-06-13 CURRENT 2009-02-05 Active
CENTRICA SECRETARIES LIMITED ELSWICK ENERGY LIMITED Company Secretary 2013-06-13 CURRENT 2013-01-08 Active
CENTRICA SECRETARIES LIMITED CENTRICA FINANCE (SCOTLAND) LIMITED Company Secretary 2012-11-12 CURRENT 2012-11-12 Active
CENTRICA SECRETARIES LIMITED RHIANNON WIND FARM LIMITED Company Secretary 2012-10-11 CURRENT 2012-10-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BACTON STORAGE COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2009-02-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BAIRD UNDERGROUND GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2008-01-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BARROW GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2010-06-23 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA BAIRD LIMITED Company Secretary 2012-02-29 CURRENT 2008-07-24 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED CENTRICA ONSHORE PROCESSING UK LIMITED Company Secretary 2012-02-29 CURRENT 2000-07-17 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA STORAGE HOLDINGS LIMITED Company Secretary 2012-02-29 CURRENT 2002-10-25 Active
CENTRICA SECRETARIES LIMITED CAYTHORPE GAS STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 2004-11-10 Active
CENTRICA SECRETARIES LIMITED CENTRICA ENERGY STORAGE LIMITED Company Secretary 2012-02-29 CURRENT 1996-12-18 Active
CENTRICA SECRETARIES LIMITED CENTRICA OFFSHORE UK LIMITED Company Secretary 2012-02-29 CURRENT 2001-07-10 Active
CENTRICA SECRETARIES LIMITED ECONERGY LIMITED Company Secretary 2012-02-01 CURRENT 1999-06-21 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION LIMITED Company Secretary 2011-11-23 CURRENT 1996-10-21 Active
CENTRICA SECRETARIES LIMITED P.H JONES GROUP LIMITED Company Secretary 2011-05-13 CURRENT 2008-01-15 Active
CENTRICA SECRETARIES LIMITED P.H. JONES FACILITIES MANAGEMENT LTD Company Secretary 2011-05-13 CURRENT 1982-01-06 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ATFORM LIMITED Company Secretary 2011-05-13 CURRENT 1998-06-29 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED BRITISH GAS SOCIAL HOUSING LIMITED Company Secretary 2011-05-13 CURRENT 1971-10-01 Active
CENTRICA SECRETARIES LIMITED SOREN LIMITED Company Secretary 2011-05-13 CURRENT 2004-03-08 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CID1 LIMITED Company Secretary 2011-05-12 CURRENT 2011-05-12 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED ECL INVESTMENTS LIMITED Company Secretary 2011-02-03 CURRENT 2009-11-05 Active
CENTRICA SECRETARIES LIMITED ECL CONTRACTS LIMITED Company Secretary 2011-02-03 CURRENT 1992-04-24 Active
CENTRICA SECRETARIES LIMITED JK ENVIRONMENTAL SERVICES (UK) LIMITED Company Secretary 2010-12-03 CURRENT 2009-08-25 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED NEW ENERGY COMMUNITIES SOLAR LIMITED Company Secretary 2010-10-01 CURRENT 2010-10-01 Dissolved 2015-05-05
CENTRICA SECRETARIES LIMITED BRITISH GAS SERVICES (COMMERCIAL) LIMITED Company Secretary 2010-09-23 CURRENT 2010-09-23 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE GP LIMITED Company Secretary 2010-01-29 CURRENT 2010-01-28 Active
CENTRICA SECRETARIES LIMITED CELTIC ARRAY LIMITED Company Secretary 2009-12-14 CURRENT 2009-12-14 Liquidation
CENTRICA SECRETARIES LIMITED CENTRICA (LINCS) WIND FARM LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED CENTRICA IGNITE LP LIMITED Company Secretary 2009-12-08 CURRENT 2009-12-07 Active
CENTRICA SECRETARIES LIMITED KILLINGHOLME PENSIONS LIMITED Company Secretary 2009-11-30 CURRENT 2001-01-16 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA F3 DEVELOPMENTS LIMITED Company Secretary 2009-10-02 CURRENT 2007-09-05 Dissolved 2017-06-17
CENTRICA SECRETARIES LIMITED CENTRICA NORTH SEA GAS EXPLORATION LIMITED Company Secretary 2009-10-02 CURRENT 2003-03-27 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION (DMF) LIMITED Company Secretary 2009-10-02 CURRENT 1980-03-07 Dissolved 2017-02-02
CENTRICA SECRETARIES LIMITED CENTRICA PRODUCTION TRUSTEES LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-23 Dissolved 2017-01-21
CENTRICA SECRETARIES LIMITED SPIRIT NORTH SEA GAS LIMITED Company Secretary 2009-10-02 CURRENT 1998-02-09 Active
CENTRICA SECRETARIES LIMITED SPIRIT ENERGY NORTH SEA OIL LIMITED Company Secretary 2009-10-02 CURRENT 2000-08-25 Active
CENTRICA SECRETARIES LIMITED SPIRIT PRODUCTION (SERVICES) LIMITED Company Secretary 2009-10-02 CURRENT 2006-07-25 Active
CENTRICA SECRETARIES LIMITED NSIP (HOLDINGS) LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED NORTH SEA INFRASTRUCTURE PARTNERS LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA INFRASTRUCTURE LIMITED Company Secretary 2009-10-02 CURRENT 2006-09-11 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA UPSTREAM INVESTMENT LIMITED Company Secretary 2009-10-02 CURRENT 2007-01-05 Active - Proposal to Strike off
CENTRICA SECRETARIES LIMITED CENTRICA TRADING LIMITED Company Secretary 2009-10-02 CURRENT 2002-05-16 Active
MARK RAMSEY FUTYAN CENTRICA (LINCS) WIND FARM LIMITED Director 2017-02-28 CURRENT 2009-12-07 Active
MARK RAMSEY FUTYAN CELTIC ARRAY LIMITED Director 2017-02-28 CURRENT 2009-12-14 Liquidation
MARK RAMSEY FUTYAN RHIANNON WIND FARM LIMITED Director 2017-02-28 CURRENT 2012-10-11 Active - Proposal to Strike off
MARK RAMSEY FUTYAN CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Director 2016-11-02 CURRENT 1996-11-04 Active
MARK RAMSEY FUTYAN CENTRICA BARRY LIMITED Director 2014-04-22 CURRENT 2003-06-30 Active
MARK RAMSEY FUTYAN RWE KL LIMITED Director 2014-04-22 CURRENT 2001-07-31 Active
MARK RAMSEY FUTYAN CENTRICA DISTRIBUTED GENERATION LIMITED Director 2014-04-22 CURRENT 2003-03-27 Active
MARK RAMSEY FUTYAN CENTRICA ENERGY ASSETS HOLDINGS LIMITED Director 2014-04-22 CURRENT 2004-01-05 Active
MARK RAMSEY FUTYAN RIVER NENE POWER LIMITED Director 2014-04-22 CURRENT 2001-07-31 Active
MARK RAMSEY FUTYAN CBS ENERGY STORAGE ASSETS UK LIMITED Director 2014-04-22 CURRENT 1989-02-24 Active
ROBERT WILLIAM MARSDEN 65 GRANGE ROAD LIMITED Director 2016-03-22 CURRENT 2016-03-22 Active
ROBERT WILLIAM MARSDEN CENTRICA (LINCS) WIND FARM LIMITED Director 2014-09-24 CURRENT 2009-12-07 Active
RICHARD MATTHEW MCCORD CENTRICA ENGINEERS PENSION TRUSTEES LIMITED Director 2017-07-01 CURRENT 1997-12-08 Active
RICHARD MATTHEW MCCORD DISTRIBUTED ENERGY ASSET SOLUTIONS LIMITED Director 2017-01-12 CURRENT 2003-08-11 Active - Proposal to Strike off
RICHARD MATTHEW MCCORD CENTRICA BARRY LIMITED Director 2013-11-15 CURRENT 2003-06-30 Active
RICHARD MATTHEW MCCORD RWE KL LIMITED Director 2013-11-15 CURRENT 2001-07-31 Active
RICHARD MATTHEW MCCORD CENTRICA DISTRIBUTED GENERATION LIMITED Director 2013-11-15 CURRENT 2003-03-27 Active
RICHARD MATTHEW MCCORD CENTRICA ENERGY ASSETS HOLDINGS LIMITED Director 2013-11-15 CURRENT 2004-01-05 Active
RICHARD MATTHEW MCCORD RIVER NENE POWER LIMITED Director 2013-11-15 CURRENT 2001-07-31 Active
RICHARD MATTHEW MCCORD CBS ENERGY STORAGE ASSETS UK LIMITED Director 2013-11-15 CURRENT 1989-02-24 Active
RICHARD MATTHEW MCCORD CELTIC ARRAY LIMITED Director 2013-08-12 CURRENT 2009-12-14 Liquidation
RICHARD MATTHEW MCCORD RHIANNON WIND FARM LIMITED Director 2013-08-12 CURRENT 2012-10-11 Active - Proposal to Strike off
RICHARD MATTHEW MCCORD CENTRICA BUSINESS SOLUTIONS MANAGEMENT LIMITED Director 2012-04-04 CURRENT 1996-11-04 Active
RICHARD MATTHEW MCCORD CENTRICA (LINCS) WIND FARM LIMITED Director 2010-12-16 CURRENT 2009-12-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-06ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-14CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-10-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-06-07CS01CONFIRMATION STATEMENT MADE ON 01/06/22, WITH NO UPDATES
2021-09-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 01/06/21, WITH NO UPDATES
2020-09-29AP01DIRECTOR APPOINTED MR ARNO VAN MOURIK
2020-09-29TM01APPOINTMENT TERMINATED, DIRECTOR YANIV VARDI
2020-08-04AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/20, WITH NO UPDATES
2020-01-20TM01APPOINTMENT TERMINATED, DIRECTOR MARK RAMSEY FUTYAN
2020-01-16AP01DIRECTOR APPOINTED MR MICHAEL DENNIS
2020-01-16TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD MATTHEW MCCORD
2019-06-03CS01CONFIRMATION STATEMENT MADE ON 01/06/19, WITH UPDATES
2019-04-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-29PSC05Change of details for Centrica Renewable Energy Limited as a person with significant control on 2019-03-25
2018-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM MARSDEN
2018-11-20AP01DIRECTOR APPOINTED YANIV VARDI
2018-08-08AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-01LATEST SOC01/06/18 STATEMENT OF CAPITAL;GBP 1
2018-06-01CS01CONFIRMATION STATEMENT MADE ON 01/06/18, WITH UPDATES
2018-05-17NM04NOTICE OF CHANGE OF NAME BY MEANS PROVIDED FOR BY THE ARTICLES
2018-05-17CERTNMCompany name changed glid LIMITED\certificate issued on 17/05/18
2017-08-31AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-06-09LATEST SOC09/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-09CS01CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES
2017-03-10AP01DIRECTOR APPOINTED MR MARK RAMSEY FUTYAN
2017-03-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK REDFERN
2016-12-20SH20Statement by Directors
2016-12-20LATEST SOC20/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-20SH19Statement of capital on 2016-12-20 GBP 1
2016-12-20CAP-SSSolvency Statement dated 15/12/16
2016-12-20RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2016-09-29AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 53684373
2016-06-20AR0101/06/16 ANNUAL RETURN FULL LIST
2016-03-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-07-06AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-09LATEST SOC09/06/15 STATEMENT OF CAPITAL;GBP 53684373
2015-06-09AR0101/06/15 ANNUAL RETURN FULL LIST
2014-09-10AP01DIRECTOR APPOINTED MR ROBERT WILLIAM MARSDEN
2014-07-02AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-24AR0101/06/14 ANNUAL RETURN FULL LIST
2013-11-22TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS HINTON
2013-07-08AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-28AR0101/06/13 FULL LIST
2013-02-20AR0101/02/13 FULL LIST
2012-11-30AP01DIRECTOR APPOINTED SIMON PATRICK REDFERN
2012-11-30TM01APPOINTMENT TERMINATED, DIRECTOR ALAN THOMPSON
2012-10-02AR0129/09/12 FULL LIST
2012-06-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-02-06CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW MCCORD / 03/02/2012
2011-09-29AR0129/09/11 FULL LIST
2011-07-04AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-03-24CC04STATEMENT OF COMPANY'S OBJECTS
2011-01-06AP01DIRECTOR APPOINTED RICHARD MATTHEW MCCORD
2011-01-06TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN WHEELER
2010-09-29AR0129/09/10 FULL LIST
2010-07-15AP01DIRECTOR APPOINTED THOMAS HINTON
2010-07-15TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SPENCE
2010-05-12CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 12/05/2010
2010-05-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN STEWART THOMPSON / 07/05/2010
2010-03-03CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELIZABETH WHEELER / 03/03/2010
2010-03-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES SPENCE / 02/03/2010
2009-11-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2009-11-02SH0109/10/09 STATEMENT OF CAPITAL GBP 53684373
2009-10-13AP04CORPORATE SECRETARY APPOINTED CENTRICA SECRETARIES LIMITED
2009-10-13AP01DIRECTOR APPOINTED JAMES SPENCE
2009-10-13AP01DIRECTOR APPOINTED ALAN STEWART THOMPSON
2009-10-13AP01DIRECTOR APPOINTED SUSAN ELIZABETH WHEELER
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR MARC GLANCY
2009-10-07TM02APPOINTMENT TERMINATED, SECRETARY TRUSEC LIMITED
2009-10-07TM01APPOINTMENT TERMINATED, DIRECTOR TRUSEC LIMITED
2009-10-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2009-10-06AA01CURREXT FROM 30/09/2010 TO 31/12/2010
2009-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 2 LAMBS PASSAGE LONDON EC1Y 8BB
2009-09-30288bAPPOINTMENT TERMINATED DIRECTOR NICOLE MONIR
2009-09-30288aDIRECTOR APPOINTED MARC ANDREW GLANCY
2009-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FIRST RANKING FIXED AND FLOATING SECURITY DOCUMENT 2009-11-04 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED

Intangible Assets
Patents
We have not found any records of CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED
Trademarks
We have not found any records of CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CENTRICA BUSINESS SOLUTIONS INTERNATIONAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.