Centralis Uk Limited LONDON


Founded in 1999, Centralis Uk, classified under reg no. 03738710 is an active company. Currently registered at 130 Jermyn Street SW1Y 4UR, London the company has been in the business for twenty five years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31. Since 2023-03-01 Centralis Uk Limited is no longer carrying the name Wheelhouse Advisors.

The company has 4 directors, namely Nicole J., Adam H. and Aidan F. and others. Of them, Sutharman K. has been with the company the longest, being appointed on 23 July 2018 and Nicole J. has been with the company for the least time - from 23 January 2024. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alan L. who worked with the the company until 12 April 2006.

Centralis Uk Limited Address / Contact

Office Address 130 Jermyn Street
Town London
Post code SW1Y 4UR
Country of origin United Kingdom

Company Information / Profile

Registration Number 03738710
Date of Incorporation Tue, 23rd Mar 1999
Industry Management consultancy activities other than financial management
Industry Bookkeeping activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Nicole J.

Position: Director

Appointed: 23 January 2024

Adam H.

Position: Director

Appointed: 18 April 2023

Aidan F.

Position: Director

Appointed: 22 August 2022

Sutharman K.

Position: Director

Appointed: 23 July 2018

Nicole J.

Position: Director

Appointed: 22 August 2022

Resigned: 01 May 2023

David K.

Position: Director

Appointed: 22 August 2022

Resigned: 01 April 2023

Matthew C.

Position: Director

Appointed: 19 December 2016

Resigned: 22 December 2023

Stephen B.

Position: Director

Appointed: 26 November 2013

Resigned: 31 August 2018

Andrew I.

Position: Director

Appointed: 03 February 2011

Resigned: 29 November 2017

Gerardus V.

Position: Director

Appointed: 03 February 2011

Resigned: 23 October 2015

Peter M.

Position: Director

Appointed: 03 February 2011

Resigned: 30 November 2012

Magnus S.

Position: Director

Appointed: 16 March 2009

Resigned: 03 February 2011

Gordon B.

Position: Director

Appointed: 15 April 2008

Resigned: 06 February 2009

Maclay Murray & Spens Llp

Position: Corporate Secretary

Appointed: 15 April 2008

Resigned: 03 February 2011

Maclay Murray & Spens

Position: Corporate Nominee Secretary

Appointed: 12 April 2006

Resigned: 15 April 2008

Philip S.

Position: Director

Appointed: 12 April 2006

Resigned: 03 February 2011

Gerard K.

Position: Director

Appointed: 12 April 2006

Resigned: 30 April 2007

Graeme D.

Position: Director

Appointed: 12 April 2006

Resigned: 15 April 2008

Neil D.

Position: Director

Appointed: 12 April 2006

Resigned: 30 June 2009

Philip B.

Position: Director

Appointed: 12 April 2006

Resigned: 05 March 2009

Steven W.

Position: Director

Appointed: 16 October 2000

Resigned: 19 June 2001

Helen L.

Position: Director

Appointed: 06 February 2000

Resigned: 03 February 2011

Alan L.

Position: Secretary

Appointed: 06 April 1999

Resigned: 12 April 2006

Aubrey G.

Position: Director

Appointed: 06 April 1999

Resigned: 06 February 2000

Alan L.

Position: Director

Appointed: 06 April 1999

Resigned: 12 October 2012

L & A Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 23 March 1999

Resigned: 06 April 1999

L & A Registrars Limited

Position: Corporate Nominee Director

Appointed: 23 March 1999

Resigned: 06 April 1999

People with significant control

The register of PSCs who own or have control over the company includes 2 names. As we researched, there is Navy Management Services Limited from London, England. The abovementioned PSC is categorised as "a private company, limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Cordium Consulting Group Limited that entered London, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Navy Management Services Limited

Flat 3, Ensign House Rope Street, London, SE16 7EX, England

Legal authority Companies Act 2006
Legal form Private Company, Limited By Shares
Country registered England
Place registered Register Of Companies, England And Wales
Registration number 12490901
Notified on 16 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Cordium Consulting Group Limited

130 Jermyn Street, London, SW1Y 4UR, England

Legal authority England & Wales, Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 05963788
Notified on 6 April 2016
Ceased on 16 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Wheelhouse Advisors March 1, 2023
Cordium Accounting August 21, 2020
Cordium Compliance November 26, 2013
Ims Compliance May 15, 2013
Regulatory Solutions February 1, 2012
Leale-green April 12, 2006
Maronhurst April 12, 1999

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 16th, October 2023
Free Download (19 pages)

Company search

Advertisements