Background WavePink WaveYellow Wave

CENTRUS INVESTMENT MANAGEMENT LIMITED (10861018)

CENTRUS INVESTMENT MANAGEMENT LIMITED (10861018) is an active UK company. incorporated on 11 July 2017. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CENTRUS INVESTMENT MANAGEMENT LIMITED has been registered for 8 years. Current directors include JENKINS, Philip David, KNIGHT, Geoffrey Julian Lougher.

Company Number
10861018
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
3 Lombard Street, London, EC3V 9AA
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
JENKINS, Philip David, KNIGHT, Geoffrey Julian Lougher
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRUS INVESTMENT MANAGEMENT LIMITED

CENTRUS INVESTMENT MANAGEMENT LIMITED is an active company incorporated on 11 July 2017 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CENTRUS INVESTMENT MANAGEMENT LIMITED was registered 8 years ago.(SIC: 70221)

Status

active

Active since 8 years ago

Company No

10861018

LTD Company

Age

8 Years

Incorporated 11 July 2017

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 7 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 10 July 2025 (8 months ago)
Submitted on 29 July 2025 (8 months ago)

Next Due

Due by 24 July 2026
For period ending 10 July 2026
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 United Kingdom
From: 11 July 2017To: 17 July 2017
Timeline

5 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Director Joined
Jan 18
Director Joined
Nov 19
Director Left
Jan 20
Director Left
Nov 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

JENKINS, Philip David

Active
Lombard Street, LondonEC3V 9AA
Born October 1972
Director
Appointed 11 Jul 2017

KNIGHT, Geoffrey Julian Lougher

Active
Lombard Street, LondonEC3V 9AA
Born September 1968
Director
Appointed 11 Jul 2017

HAWKINS, Darren John

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

LAYBURN, Stephen Richard

Resigned
Lombard Street, LondonEC3V 9AA
Born October 1964
Director
Appointed 26 Nov 2019
Resigned 01 Jun 2025

Persons with significant control

1

85 Queen Victoria Street, LondonEC4V 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

34

Termination Director Company With Name Termination Date
10 November 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
7 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
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
19 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 November 2023
AD01Change of Registered Office Address
Legacy
15 September 2023
GUARANTEE2GUARANTEE2
Legacy
15 September 2023
AGREEMENT2AGREEMENT2
Legacy
14 September 2023
PARENT_ACCPARENT_ACC
Legacy
11 September 2023
GUARANTEE2GUARANTEE2
Legacy
11 September 2023
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 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
Appoint Person Director Company With Name Date
26 November 2019
AP01Appointment of Director
Confirmation Statement With No Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2018
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
27 February 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 January 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 July 2017
AD01Change of Registered Office Address
Incorporation Company
11 July 2017
NEWINCIncorporation