Background WavePink WaveYellow Wave

CENTRUS CORPORATE FINANCE LIMITED (07943605)

CENTRUS CORPORATE FINANCE LIMITED (07943605) is an active UK company. incorporated on 9 February 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CENTRUS CORPORATE FINANCE LIMITED has been registered for 14 years. Current directors include FRIEL, Gavin, JENKINS, Philip David, KNIGHT, Geoffrey Julian Lougher and 3 others.

Company Number
07943605
Status
active
Type
ltd
Incorporated
9 February 2012
Age
14 years
Address
3 Lombard Street, London, EC3V 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
FRIEL, Gavin, JENKINS, Philip David, KNIGHT, Geoffrey Julian Lougher, MURPHY, Jason Anthony, STEVENS, Paul Alexander, JSHFA LIMITED
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRUS CORPORATE FINANCE LIMITED

CENTRUS CORPORATE FINANCE LIMITED is an active company incorporated on 9 February 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CENTRUS CORPORATE FINANCE LIMITED was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07943605

LTD Company

Age

14 Years

Incorporated 9 February 2012

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 8 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 17 July 2025 (8 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026

Previous Company Names

ALNERY NO. 3016 LIMITED
From: 9 February 2012To: 11 February 2013
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: 17 July 2017To: 18 December 2019
Mermaid House 2 Puddle Dock London EC4V 3DB
From: 26 September 2014To: 17 July 2017
Fleet House 8-12 New Bridge Street London EC4V 6AL
From: 14 February 2013To: 26 September 2014
One Bishops Square London E1 6AD United Kingdom
From: 9 February 2012To: 14 February 2013
Timeline

43 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Feb 12
Director Left
Feb 13
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Funding Round
Feb 13
Director Left
Feb 13
Director Joined
Jul 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Mar 15
Director Joined
Dec 16
Director Joined
Dec 16
Director Joined
Dec 16
Funding Round
Dec 16
Director Joined
May 17
Director Joined
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
Feb 18
Funding Round
Feb 18
Funding Round
Feb 18
Director Left
Jan 20
Funding Round
Aug 20
Director Left
Jan 21
Capital Reduction
Apr 21
Share Buyback
Apr 21
Director Left
Jan 22
Director Left
Dec 22
Director Left
Dec 22
Director Left
Jan 23
Share Buyback
Jan 23
Director Joined
Apr 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Aug 24
Capital Reduction
Jan 25
Share Buyback
Jan 25
Share Buyback
Jan 25
Funding Round
Feb 25
Funding Round
Nov 25
17
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

19

7 Active
12 Resigned

GRUNDY, Faye Evelyn Bernice

Active
Lombard Street, LondonEC3V 9AA
Secretary
Appointed 20 Sept 2022

FRIEL, Gavin

Active
Lombard Street, LondonEC3V 9AA
Born February 1987
Director
Appointed 07 Dec 2023

JENKINS, Philip David

Active
Lombard Street, LondonEC3V 9AA
Born October 1972
Director
Appointed 06 Feb 2013

KNIGHT, Geoffrey Julian Lougher

Active
Lombard Street, LondonEC3V 9AA
Born September 1968
Director
Appointed 21 Jul 2014

MURPHY, Jason Anthony

Active
Lombard Street, LondonEC3V 9AA
Born November 1977
Director
Appointed 01 Dec 2016

STEVENS, Paul Alexander

Active
Lombard Street, LondonEC3V 9AA
Born January 1967
Director
Appointed 06 Feb 2013

JSHFA LIMITED

Active
Bunhill Row, LondonEC1Y 8YZ
Corporate director
Appointed 06 Feb 2013

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate secretary
Appointed 09 Feb 2012
Resigned 06 Feb 2013

CLARKE, Jonathan Andrew

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born May 1974
Director
Appointed 01 Dec 2016
Resigned 09 Nov 2022

GOMAR, Mark James

Resigned
New Bridge Street, LondonEC4V 6AL
Born June 1959
Director
Appointed 06 Feb 2013
Resigned 21 Jul 2014

HAWKINS, Darren John

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1965
Director
Appointed 25 Jan 2018
Resigned 21 Jan 2020

KARALIS, Georgios

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1980
Director
Appointed 01 May 2017
Resigned 23 Apr 2021

LAYBURN, Stephen Richard

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born October 1964
Director
Appointed 25 Jan 2018
Resigned 09 Nov 2022

MORRIS, Craig Alexander James

Resigned
LondonE1 6AD
Born July 1975
Director
Appointed 09 Feb 2012
Resigned 06 Feb 2013

NELSON, Jacqueline Denise

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born July 1961
Director
Appointed 25 Jan 2018
Resigned 09 Nov 2022

PICKLES, Nathan Lee

Resigned
2 Puddle Dock, LondonEC4V 3DB
Born July 1980
Director
Appointed 21 Jul 2014
Resigned 15 Oct 2014

ST JOHN, Robert William

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born January 1954
Director
Appointed 01 Dec 2016
Resigned 18 Jan 2021

ALNERY INCORPORATIONS NO. 1 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 09 Feb 2012
Resigned 06 Feb 2013

ALNERY INCORPORATIONS NO. 2 LIMITED

Resigned
LondonE1 6AD
Corporate director
Appointed 09 Feb 2012
Resigned 06 Feb 2013

Persons with significant control

1

Mr Philip David Jenkins

Active
Lombard Street, LondonEC3V 9AA
Born October 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Resolution
2 December 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
8 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Resolution
6 February 2025
RESOLUTIONSResolutions
Capital Allotment Shares
5 February 2025
SH01Allotment of Shares
Capital Cancellation Shares
8 January 2025
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
8 January 2025
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
14 November 2024
AAAnnual Accounts
Capital Cancellation Shares
8 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 August 2024
SH06Cancellation of Shares
Capital Cancellation Shares
8 August 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
14 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Group
1 November 2023
AAMDAAMD
Accounts With Accounts Type Group
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
24 January 2023
SH03Return of Purchase of Own Shares
Termination Director Company With Name Termination Date
19 January 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 December 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
30 December 2022
TM01Termination of Director
Memorandum Articles
7 November 2022
MAMA
Resolution
26 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
26 October 2022
CC04CC04
Accounts With Accounts Type Group
28 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 January 2022
TM01Termination of Director
Accounts With Accounts Type Group
11 August 2021
AAAnnual Accounts
Capital Cancellation Shares
13 April 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
13 April 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
23 March 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 January 2021
TM01Termination of Director
Capital Allotment Shares
25 August 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
28 April 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 April 2020
CH01Change of Director Details
Confirmation Statement With Updates
10 February 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
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2019
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2019
CH01Change of Director Details
Accounts With Accounts Type Group
8 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 April 2018
AAAnnual Accounts
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Capital Allotment Shares
20 February 2018
SH01Allotment of Shares
Confirmation Statement With Updates
20 February 2018
CS01Confirmation Statement
Capital Allotment Shares
14 February 2018
SH01Allotment of Shares
Capital Allotment Shares
12 February 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
6 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 October 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Confirmation Statement With Updates
23 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 January 2017
AAAnnual Accounts
Resolution
22 December 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 December 2016
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
17 December 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 February 2016
AR01AR01
Accounts With Accounts Type Micro Entity
18 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2015
AR01AR01
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 March 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
5 March 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
19 December 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 September 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 February 2014
AR01AR01
Accounts With Accounts Type Dormant
1 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 March 2013
AR01AR01
Termination Secretary Company With Name
20 February 2013
TM02Termination of Secretary
Termination Director Company With Name
20 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Termination Director Company With Name
15 February 2013
TM01Termination of Director
Appoint Corporate Director Company With Name
15 February 2013
AP02Appointment of Corporate Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
15 February 2013
AP01Appointment of Director
Capital Allotment Shares
15 February 2013
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
14 February 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
14 February 2013
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
11 February 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 February 2013
CONNOTConfirmation Statement Notification
Incorporation Company
9 February 2012
NEWINCIncorporation