Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CENTRUS CORPORATE FINANCE LIMITED
Company Information for

CENTRUS CORPORATE FINANCE LIMITED

3 LOMBARD STREET, LONDON, EC3V 9AA,
Company Registration Number
07943605
Private Limited Company
Active

Company Overview

About Centrus Corporate Finance Ltd
CENTRUS CORPORATE FINANCE LIMITED was founded on 2012-02-09 and has its registered office in London. The organisation's status is listed as "Active". Centrus Corporate Finance Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CENTRUS CORPORATE FINANCE LIMITED
 
Legal Registered Office
3 LOMBARD STREET
LONDON
EC3V 9AA
Other companies in EC4V
 
Previous Names
ALNERY NO. 3016 LIMITED11/02/2013
Filing Information
Company Number 07943605
Company ID Number 07943605
Date formed 2012-02-09
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2022
Account next due 31/08/2024
Latest return 09/02/2016
Return next due 09/03/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB253030842  
Last Datalog update: 2024-03-07 00:46:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CENTRUS CORPORATE FINANCE 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 CENTRUS CORPORATE FINANCE LIMITED

Current Directors
Officer Role Date Appointed
JONATHAN ANDREW CLARKE
Director 2016-12-01
DARREN JOHN HAWKINS
Director 2018-01-25
PHILIP DAVID JENKINS
Director 2013-02-06
JSHFA LIMITED
Director 2013-02-06
GEORGIOS KARALIS
Director 2017-05-01
GEOFFREY JULIAN LOUGHER KNIGHT
Director 2014-07-21
STEPHEN RICHARD LAYBURN
Director 2018-01-25
JASON ANTHONY MURPHY
Director 2016-12-01
JACQUELINE DENISE NELSON
Director 2018-01-25
ROBERT WILLIAM ST JOHN
Director 2016-12-01
PAUL ALEXANDER STEVENS
Director 2013-02-06
Previous Officers
Officer Role Date Appointed Date Resigned
NATHAN LEE PICKLES
Director 2014-07-21 2014-10-15
MARK JAMES GOMAR
Director 2013-02-06 2014-07-21
ALNERY INCORPORATIONS NO. 1 LIMITED
Company Secretary 2012-02-09 2013-02-06
ALNERY INCORPORATIONS NO. 1 LIMITED
Director 2012-02-09 2013-02-06
ALNERY INCORPORATIONS NO. 2 LIMITED
Director 2012-02-09 2013-02-06
CRAIG ALEXANDER JAMES MORRIS
Director 2012-02-09 2013-02-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONATHAN ANDREW CLARKE GABLES MANAGEMENT LIMITED Director 2014-12-06 CURRENT 1970-01-12 Active
DARREN JOHN HAWKINS CENTRUS FINANCIAL ADVISORS LIMITED Director 2018-01-25 CURRENT 2016-05-27 Active
DARREN JOHN HAWKINS CENTRUS INVESTMENT MANAGEMENT LIMITED Director 2018-01-25 CURRENT 2017-07-11 Active
DARREN JOHN HAWKINS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
DARREN JOHN HAWKINS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS MDT GROUP (INVESTMENTS) LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
DARREN JOHN HAWKINS TRANSBALTIC FACILITIES LIMITED Director 2016-10-31 CURRENT 2016-10-31 Dissolved 2017-08-08
DARREN JOHN HAWKINS TRANSATLANTIC FACILITIES LIMITED Director 2012-03-07 CURRENT 2012-03-07 Dissolved 2016-11-01
DARREN JOHN HAWKINS WAKEHURST INVESTMENTS LIMITED Director 2011-10-19 CURRENT 2011-10-19 Dissolved 2017-10-24
DARREN JOHN HAWKINS 7442 LIMITED Director 2010-06-04 CURRENT 2010-06-04 Dissolved 2013-12-31
DARREN JOHN HAWKINS NML MANAGEMENT LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NML INVESTMENTS LIMITED Director 2010-03-03 CURRENT 2010-03-03 Dissolved 2013-10-15
DARREN JOHN HAWKINS NORDIC MARINE LEASING LIMITED Director 2010-03-02 CURRENT 2010-03-02 Dissolved 2016-10-11
DARREN JOHN HAWKINS BALTIC FACILITIES LIMITED Director 2009-09-30 CURRENT 2009-09-30 Dissolved 2016-10-11
DARREN JOHN HAWKINS MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
DARREN JOHN HAWKINS BOW SKY LIMITED Director 2008-09-29 CURRENT 2008-09-29 Active - Proposal to Strike off
DARREN JOHN HAWKINS MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
DARREN JOHN HAWKINS MDT (INVESTMENTS) LIMITED Director 2006-11-14 CURRENT 2006-11-14 Active
DARREN JOHN HAWKINS CENTRUS EUROPE LIMITED Director 2001-05-21 CURRENT 1986-07-11 Active
PHILIP DAVID JENKINS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2017-11-30 Active
PHILIP DAVID JENKINS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
PHILIP DAVID JENKINS CENTRUS EUROPE LIMITED Director 2017-10-31 CURRENT 1986-07-11 Active
PHILIP DAVID JENKINS AAR INVESTMENT MANAGEMENT LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
PHILIP DAVID JENKINS CENTRUS INVESTMENT MANAGEMENT LIMITED Director 2017-07-11 CURRENT 2017-07-11 Active
PHILIP DAVID JENKINS CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-12-01 CURRENT 2016-05-27 Active
PHILIP DAVID JENKINS ASSETCORE LIMITED Director 2015-06-26 CURRENT 2015-06-16 Active
GEOFFREY JULIAN LOUGHER KNIGHT CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
GEOFFREY JULIAN LOUGHER KNIGHT CENTRUS EUROPE LIMITED Director 2017-10-31 CURRENT 1986-07-11 Active
GEOFFREY JULIAN LOUGHER KNIGHT AAR INVESTMENT MANAGEMENT LIMITED Director 2017-07-12 CURRENT 2017-07-12 Active
GEOFFREY JULIAN LOUGHER KNIGHT CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-05-27 CURRENT 2016-05-27 Active
STEPHEN RICHARD LAYBURN CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
STEPHEN RICHARD LAYBURN MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
STEPHEN RICHARD LAYBURN BOW SKY LIMITED Director 2011-11-16 CURRENT 2008-09-29 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
STEPHEN RICHARD LAYBURN MDT (INVESTMENTS) LIMITED Director 2006-11-17 CURRENT 2006-11-14 Active
STEPHEN RICHARD LAYBURN CENTRUS EUROPE LIMITED Director 2004-04-01 CURRENT 1986-07-11 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 1 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON PEIF II (CORELINK) UK 4 LIMITED Director 2018-07-12 CURRENT 2017-11-21 Active
JACQUELINE DENISE NELSON CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2017-11-30 CURRENT 2017-11-30 Active
JACQUELINE DENISE NELSON MDT GROUP (INVESTMENTS) LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-09-19 CURRENT 2017-09-19 Active
JACQUELINE DENISE NELSON MDT RAIL MANAGEMENT LIMITED Director 2009-08-04 CURRENT 2009-08-04 Active - Proposal to Strike off
JACQUELINE DENISE NELSON VERDETECH INVESTMENTS LIMITED Director 2008-07-21 CURRENT 2008-05-20 Active
JACQUELINE DENISE NELSON MDT (CORPORATE) LIMITED Director 2007-05-31 CURRENT 1986-04-15 Active - Proposal to Strike off
JACQUELINE DENISE NELSON MDT (INVESTMENTS) LIMITED Director 2006-11-17 CURRENT 2006-11-14 Active
JACQUELINE DENISE NELSON CENTRUS EUROPE LIMITED Director 2001-05-21 CURRENT 1986-07-11 Active
PAUL ALEXANDER STEVENS CENTRUS RAIL LEASE MANAGEMENT LIMITED Director 2018-04-19 CURRENT 2017-11-30 Active
PAUL ALEXANDER STEVENS CENTRUS RENEWABLES INVESTMENTS LIMITED Director 2017-11-20 CURRENT 2017-09-19 Active
PAUL ALEXANDER STEVENS CENTRUS EUROPE LIMITED Director 2017-10-31 CURRENT 1986-07-11 Active
PAUL ALEXANDER STEVENS CENTRUS FINANCIAL ADVISORS LIMITED Director 2016-12-01 CURRENT 2016-05-27 Active
PAUL ALEXANDER STEVENS ASSETCORE LIMITED Director 2016-02-08 CURRENT 2015-06-16 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
2024-04-24DIRECTOR APPOINTED MR GAVIN FRIEL
2024-03-05CONFIRMATION STATEMENT MADE ON 09/02/24, WITH NO UPDATES
2023-08-17GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/22
2023-02-28CONFIRMATION STATEMENT MADE ON 09/02/23, WITH NO UPDATES
2023-01-24Purchase of own shares
2023-01-19APPOINTMENT TERMINATED, DIRECTOR JACQUELINE DENISE NELSON
2022-12-30APPOINTMENT TERMINATED, DIRECTOR JONATHAN ANDREW CLARKE
2022-12-30APPOINTMENT TERMINATED, DIRECTOR STEPHEN RICHARD LAYBURN
2022-12-30Appointment of Miss Faye Evelyn Bernice Grundy as company secretary on 2022-09-20
2022-11-07Memorandum articles filed
2022-06-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/21
2022-02-09CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 09/02/22, WITH NO UPDATES
2022-01-28APPOINTMENT TERMINATED, DIRECTOR GEORGIOS KARALIS
2022-01-28TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIOS KARALIS
2021-08-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/20
2021-04-13SH06Cancellation of shares. Statement of capital on 2019-11-30 GBP 11,712
2021-04-13SH03Purchase of own shares
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 09/02/21, WITH UPDATES
2021-01-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM ST JOHN
2020-08-25SH0131/07/20 STATEMENT OF CAPITAL GBP 31909
2020-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-04-28AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/19
2020-04-21CH01Director's details changed for Mr Jonathan Andrew Clarke on 2020-04-20
2020-04-21CH01Director's details changed for Mr Jonathan Andrew Clarke on 2020-04-20
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-02-10CS01CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HAWKINS
2020-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DARREN JOHN HAWKINS
2019-05-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/18
2019-02-12CS01CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES
2018-04-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/11/17
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ALEXANDER STEVENS / 27/02/2018
2018-02-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PHILIP DAVID JENKINS / 27/02/2018
2018-02-20SH0130/09/17 STATEMENT OF CAPITAL GBP 12121
2018-02-20LATEST SOC20/02/18 STATEMENT OF CAPITAL;GBP 12121
2018-02-20CS01CONFIRMATION STATEMENT MADE ON 09/02/18, WITH UPDATES
2018-02-14LATEST SOC14/02/18 STATEMENT OF CAPITAL;GBP 11558
2018-02-14SH0130/09/17 STATEMENT OF CAPITAL GBP 11558
2018-02-12SH0130/09/17 STATEMENT OF CAPITAL GBP 10779
2018-02-06CH01Director's details changed for Mr Philip David Jenkins on 2018-02-05
2018-01-25AP01DIRECTOR APPOINTED MR STEPHEN RICHARD LAYBURN
2018-01-25AP01DIRECTOR APPOINTED MISS JACQUELINE DENISE NELSON
2018-01-25AP01DIRECTOR APPOINTED MR DARREN JOHN HAWKINS
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2017-10-13AA01Previous accounting period shortened from 31/03/17 TO 30/11/16
2017-07-17AD01REGISTERED OFFICE CHANGED ON 17/07/17 FROM Mermaid House 2 Puddle Dock London EC4V 3DB
2017-05-04AP01DIRECTOR APPOINTED MR GEORGIOS KARALIS
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 10000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES
2017-01-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-22RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2016-12-22RES01ADOPT ARTICLES 18/11/2016
2016-12-18SH08Change of share class name or designation
2016-12-17SH0101/12/16 STATEMENT OF CAPITAL GBP 10000.00
2016-12-14AP01DIRECTOR APPOINTED MR JONATHAN ANDREW CLARKE
2016-12-14AP01DIRECTOR APPOINTED JASON ANTHONY MURPHY
2016-12-14AP01DIRECTOR APPOINTED ROBERT WILLIAM ST JOHN
2016-02-15LATEST SOC15/02/16 STATEMENT OF CAPITAL;GBP 100
2016-02-15AR0109/02/16 FULL LIST
2015-12-18AAMICRO COMPANY ACCOUNTS MADE UP TO 31/03/15
2015-03-06LATEST SOC06/03/15 STATEMENT OF CAPITAL;GBP 100
2015-03-06AR0109/02/15 FULL LIST
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL ALEXANDER STEVENS / 05/03/2015
2015-03-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP DAVID JENKINS / 08/02/2015
2015-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NATHAN PICKLES
2014-12-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14
2014-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/2014 FROM FLEET HOUSE 8-12 NEW BRIDGE STREET LONDON EC4V 6AL
2014-07-21AP01DIRECTOR APPOINTED MR NATHAN LEE PICKLES
2014-07-21AP01DIRECTOR APPOINTED MR GEOFFREY JULIAN LOUGHER KNIGHT
2014-07-21TM01APPOINTMENT TERMINATED, DIRECTOR MARK GOMAR
2014-02-13LATEST SOC13/02/14 STATEMENT OF CAPITAL;GBP 100
2014-02-13AR0109/02/14 FULL LIST
2013-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-06AR0109/02/13 FULL LIST
2013-02-20TM02APPOINTMENT TERMINATED, SECRETARY ALNERY INCORPORATIONS NO. 1 LIMITED
2013-02-20TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MORRIS
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 1 LIMITED
2013-02-15TM01APPOINTMENT TERMINATED, DIRECTOR ALNERY INCORPORATIONS NO. 2 LIMITED
2013-02-15AP02CORPORATE DIRECTOR APPOINTED JSHFA LIMITED
2013-02-15AP01DIRECTOR APPOINTED MARK JAMES GOMAR
2013-02-15AP01DIRECTOR APPOINTED PAUL ALEXANDER STEVENS
2013-02-15AP01DIRECTOR APPOINTED PHILIP DAVID JENKINS
2013-02-15SH0106/02/13 STATEMENT OF CAPITAL GBP 100
2013-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/2013 FROM ONE BISHOPS SQUARE LONDON E1 6AD UNITED KINGDOM
2013-02-14AA01CURREXT FROM 28/02/2013 TO 31/03/2013
2013-02-11RES15CHANGE OF NAME 06/02/2013
2013-02-11CERTNMCOMPANY NAME CHANGED ALNERY NO. 3016 LIMITED CERTIFICATE ISSUED ON 11/02/13
2013-02-11CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-09NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to CENTRUS CORPORATE FINANCE 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 CENTRUS CORPORATE FINANCE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CENTRUS CORPORATE FINANCE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.189
MortgagesNumMortOutstanding0.119
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 70221 - Financial management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31

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 CENTRUS CORPORATE FINANCE LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-02-09 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CENTRUS CORPORATE FINANCE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CENTRUS CORPORATE FINANCE LIMITED
Trademarks
We have not found any records of CENTRUS CORPORATE FINANCE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CENTRUS CORPORATE FINANCE 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 (70221 - Financial management) as CENTRUS CORPORATE FINANCE LIMITED are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where CENTRUS CORPORATE FINANCE 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 CENTRUS CORPORATE FINANCE 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 CENTRUS CORPORATE FINANCE 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.