Background WavePink WaveYellow Wave

CENTRUS EUROPE LIMITED (02036221)

CENTRUS EUROPE LIMITED (02036221) is an active UK company. incorporated on 11 July 1986. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CENTRUS EUROPE LIMITED has been registered for 39 years. Current directors include JENKINS, Philip David, KNIGHT, Geoffrey Julian Lougher, NELSON, Jacqueline Denise and 1 others.

Company Number
02036221
Status
active
Type
ltd
Incorporated
11 July 1986
Age
39 years
Address
3 Lombard Street, London, EC3V 9AA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JENKINS, Philip David, KNIGHT, Geoffrey Julian Lougher, NELSON, Jacqueline Denise, STEVENS, Paul Alexander
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRUS EUROPE LIMITED

CENTRUS EUROPE LIMITED is an active company incorporated on 11 July 1986 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CENTRUS EUROPE LIMITED was registered 39 years ago.(SIC: 64999)

Status

active

Active since 39 years ago

Company No

02036221

LTD Company

Age

39 Years

Incorporated 11 July 1986

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 6 October 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 25 October 2025 (5 months ago)
Submitted on 10 November 2025 (4 months ago)

Next Due

Due by 8 November 2026
For period ending 25 October 2026

Previous Company Names

MDT (UK) LIMITED
From: 30 March 2002To: 30 November 2020
MCAULEY, DENNEHY & TOLLEY (ASSET FINANCE) LIMITED
From: 11 December 1990To: 30 March 2002
MDT FINANCE LIMITED
From: 23 September 1986To: 11 December 1990
LEAPOPEN LIMITED
From: 11 July 1986To: 23 September 1986
Contact
Address

3 Lombard Street London, EC3V 9AA,

Previous Addresses

Senator House 85 Queen Victoria Street London EC4V 4AB United Kingdom
From: 18 December 2019To: 6 November 2023
10 Queen Street Place London EC4R 1BE England
From: 10 October 2017To: 18 December 2019
27 Queen Annes Gate London SW1H 9BU
From: 16 August 2012To: 10 October 2017
5Th Floor 2 Savoy Court Strand London WC2R 0EZ
From: 11 July 1986To: 16 August 2012
Timeline

18 key events • 1986 - 2025

Funding Officers Ownership
Company Founded
Jul 86
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Oct 17
Loan Secured
Oct 17
Director Left
Nov 17
New Owner
Nov 17
Owner Exit
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Owner Exit
Dec 17
Owner Exit
Dec 17
Loan Cleared
Jul 18
Loan Cleared
Jul 18
Director Left
Jan 20
Director Left
Nov 25
0
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

JENKINS, Philip David

Active
Lombard Street, LondonEC3V 9AA
Born October 1972
Director
Appointed 31 Oct 2017

KNIGHT, Geoffrey Julian Lougher

Active
Lombard Street, LondonEC3V 9AA
Born September 1968
Director
Appointed 31 Oct 2017

NELSON, Jacqueline Denise

Active
Lombard Street, LondonEC3V 9AA
Born July 1961
Director
Appointed 21 May 2001

STEVENS, Paul Alexander

Active
Lombard Street, LondonEC3V 9AA
Born January 1967
Director
Appointed 31 Oct 2017

CONROY, Michael John

Resigned
Mill Street, West MallingME19 6DA
Secretary
Appointed 06 Feb 2006
Resigned 03 Dec 2007

GAYNOR, Jonathan Charles

Resigned
Layham House, IpswichIP7 5NA
Secretary
Appointed N/A
Resigned 04 Sept 2002

GLAUM, Susan

Resigned
9 Bushwood Drive, LondonSE1 5RE
Secretary
Appointed 04 Sept 2002
Resigned 17 Feb 2003

HAWKINS, Darren John

Resigned
Queen Street Place, LondonEC4R 1BE
Secretary
Appointed 03 Dec 2007
Resigned 31 Oct 2017

HAWKINS, Darren John

Resigned
7 Wakehurst Road, LondonSW11 6DB
Secretary
Appointed 15 Sept 2005
Resigned 06 Feb 2006

MAIR, Brian James

Resigned
Braeside 89 Hatch Lane, BasingstokeRG24 7EE
Secretary
Appointed 21 Feb 2003
Resigned 15 Sept 2005

CLARK, Paul Adam

Resigned
Queen Street Place, LondonEC4R 1BE
Born May 1958
Director
Appointed N/A
Resigned 31 Oct 2017

DENNEHY, John Francis

Resigned
The Thatch, OvingtonSO24 0RB
Born August 1951
Director
Appointed N/A
Resigned 23 Jan 1992

GAYNOR, Jonathan Charles

Resigned
Layham House, IpswichIP7 5NA
Born June 1952
Director
Appointed N/A
Resigned 04 Sept 2002

HAWKINS, Darren John

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1965
Director
Appointed 21 May 2001
Resigned 21 Jan 2020

LAYBURN, Stephen Richard

Resigned
Lombard Street, LondonEC3V 9AA
Born October 1964
Director
Appointed 01 Apr 2004
Resigned 01 Jun 2025

MCAULEY, Ross James

Resigned
The Ridge Langton Road, Tunbridge WellsTN3 0NP
Born July 1950
Director
Appointed N/A
Resigned 23 Sept 2008

TOLLEY, Christopher John

Resigned
Top Floor Flat 22 Arundel Gardens, LondonW11 2LB
Born October 1956
Director
Appointed N/A
Resigned 05 Sept 2001

Persons with significant control

4

1 Active
3 Ceased
85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Dec 2017
Queen Street Place, LondonEC4R 1BE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Sept 2017
Ceased 01 Dec 2017

Mr Philip David Jenkins

Ceased
Queen Street Place, LondonEC4R 1BE
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 30 Sept 2017
Ceased 01 Dec 2017
46/50 Kensington Chambers, JerseyJE4 0ZE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 25 Oct 2016
Ceased 30 Sept 2017
Fundings
Financials
Latest Activities

Filing History

191

Confirmation Statement With No Updates
10 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
6 October 2025
AAAnnual Accounts
Legacy
8 August 2025
PARENT_ACCPARENT_ACC
Legacy
8 August 2025
GUARANTEE2GUARANTEE2
Legacy
8 August 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 August 2024
AAAnnual Accounts
Legacy
28 August 2024
PARENT_ACCPARENT_ACC
Legacy
28 August 2024
AGREEMENT2AGREEMENT2
Legacy
28 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 August 2023
AAAnnual Accounts
Legacy
24 August 2023
PARENT_ACCPARENT_ACC
Legacy
24 August 2023
AGREEMENT2AGREEMENT2
Legacy
24 August 2023
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
8 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 November 2022
AAAnnual Accounts
Legacy
2 November 2022
PARENT_ACCPARENT_ACC
Legacy
2 November 2022
GUARANTEE2GUARANTEE2
Legacy
2 November 2022
AGREEMENT2AGREEMENT2
Legacy
18 October 2022
PARENT_ACCPARENT_ACC
Legacy
18 October 2022
GUARANTEE2GUARANTEE2
Legacy
1 September 2022
PARENT_ACCPARENT_ACC
Legacy
1 September 2022
GUARANTEE2GUARANTEE2
Legacy
5 August 2022
PARENT_ACCPARENT_ACC
Legacy
5 August 2022
GUARANTEE2GUARANTEE2
Legacy
4 August 2022
PARENT_ACCPARENT_ACC
Legacy
4 August 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
12 August 2021
AAAnnual Accounts
Legacy
12 August 2021
PARENT_ACCPARENT_ACC
Legacy
12 August 2021
AGREEMENT2AGREEMENT2
Legacy
12 August 2021
GUARANTEE2GUARANTEE2
Resolution
30 November 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2020
AAAnnual Accounts
Legacy
17 November 2020
PARENT_ACCPARENT_ACC
Legacy
17 November 2020
GUARANTEE2GUARANTEE2
Legacy
17 November 2020
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 December 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
17 December 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
28 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2018
CS01Confirmation Statement
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 July 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Small
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
5 March 2018
CH01Change of Director Details
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 December 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 November 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
7 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control
7 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 November 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
7 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2017
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
7 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 October 2017
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
10 October 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Small
21 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Accounts With Accounts Type Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2014
AR01AR01
Accounts With Accounts Type Small
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Small
28 May 2013
AAAnnual Accounts
Legacy
9 November 2012
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
26 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
16 August 2012
AD01Change of Registered Office Address
Legacy
1 August 2012
MG01MG01
Accounts With Accounts Type Small
7 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 October 2011
AR01AR01
Accounts With Accounts Type Small
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2010
AR01AR01
Legacy
17 June 2010
MG02MG02
Accounts With Accounts Type Small
7 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 October 2009
AR01AR01
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
29 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Small
14 May 2009
AAAnnual Accounts
Legacy
12 November 2008
363aAnnual Return
Legacy
11 November 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 May 2008
AAAnnual Accounts
Legacy
3 December 2007
288aAppointment of Director or Secretary
Legacy
3 December 2007
288bResignation of Director or Secretary
Legacy
30 October 2007
363aAnnual Return
Accounts With Accounts Type Small
25 October 2007
AAAnnual Accounts
Legacy
23 October 2007
287Change of Registered Office
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Legacy
30 October 2006
363aAnnual Return
Accounts With Accounts Type Small
20 October 2006
AAAnnual Accounts
Legacy
15 February 2006
288bResignation of Director or Secretary
Legacy
15 February 2006
288aAppointment of Director or Secretary
Legacy
14 December 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
7 November 2005
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Legacy
22 September 2005
288aAppointment of Director or Secretary
Legacy
22 September 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
395Particulars of Mortgage or Charge
Legacy
10 December 2004
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
27 April 2004
288aAppointment of Director or Secretary
Legacy
24 February 2004
287Change of Registered Office
Legacy
12 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
12 March 2003
288bResignation of Director or Secretary
Legacy
12 March 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Legacy
11 September 2002
288bResignation of Director or Secretary
Legacy
11 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
2 April 2002
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
31 October 2001
AAAnnual Accounts
Legacy
31 October 2001
363sAnnual Return (shuttle)
Resolution
17 September 2001
RESOLUTIONSResolutions
Legacy
17 September 2001
288bResignation of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 November 2000
AAAnnual Accounts
Legacy
1 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 October 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
15 July 1998
287Change of Registered Office
Accounts With Accounts Type Full
30 October 1997
AAAnnual Accounts
Legacy
30 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 1996
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Legacy
8 November 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 October 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
28 October 1994
AAAnnual Accounts
Legacy
28 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 November 1993
AAAnnual Accounts
Legacy
10 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 1992
AAAnnual Accounts
Legacy
5 November 1992
363sAnnual Return (shuttle)
Legacy
28 January 1992
288288
Accounts With Accounts Type Full
11 November 1991
AAAnnual Accounts
Legacy
11 November 1991
88(2)R88(2)R
Legacy
11 November 1991
363b363b
Legacy
18 December 1990
288288
Resolution
17 December 1990
RESOLUTIONSResolutions
Resolution
17 December 1990
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
3 December 1990
88(2)R88(2)R
Legacy
3 December 1990
123Notice of Increase in Nominal Capital
Memorandum Articles
3 December 1990
MEM/ARTSMEM/ARTS
Legacy
3 December 1990
288288
Legacy
3 December 1990
288288
Legacy
3 December 1990
225(1)225(1)
Accounts With Accounts Type Dormant
22 November 1990
AAAnnual Accounts
Resolution
22 November 1990
RESOLUTIONSResolutions
Legacy
22 November 1990
363363
Accounts With Accounts Type Dormant
2 November 1989
AAAnnual Accounts
Resolution
2 November 1989
RESOLUTIONSResolutions
Legacy
2 November 1989
363363
Accounts With Accounts Type Dormant
10 November 1988
AAAnnual Accounts
Resolution
10 November 1988
RESOLUTIONSResolutions
Legacy
10 November 1988
363363
Legacy
28 September 1988
287Change of Registered Office
Accounts With Accounts Type Dormant
18 February 1988
AAAnnual Accounts
Legacy
18 February 1988
363363
Resolution
29 January 1988
RESOLUTIONSResolutions
Legacy
27 January 1988
PUC 5PUC 5
Legacy
12 January 1988
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
25 October 1986
288288
Legacy
6 October 1986
287Change of Registered Office
Legacy
29 September 1986
GAZ(U)GAZ(U)
Certificate Change Of Name Company
23 September 1986
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 July 1986
NEWINCIncorporation
Certificate Incorporation
11 July 1986
CERTINCCertificate of Incorporation