Background WavePink WaveYellow Wave

CENTRICUS SERVICES UK LIMITED (11120272)

CENTRICUS SERVICES UK LIMITED (11120272) is an active UK company. incorporated on 20 December 2017. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CENTRICUS SERVICES UK LIMITED has been registered for 8 years. Current directors include NINEHAM, Robert Hugh, PURVIS, Joshua Casey Dennis.

Company Number
11120272
Status
active
Type
ltd
Incorporated
20 December 2017
Age
8 years
Address
Byron House, London, SW1A 1EE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
NINEHAM, Robert Hugh, PURVIS, Joshua Casey Dennis
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CENTRICUS SERVICES UK LIMITED

CENTRICUS SERVICES UK LIMITED is an active company incorporated on 20 December 2017 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CENTRICUS SERVICES UK LIMITED was registered 8 years ago.(SIC: 82990)

Status

active

Active since 8 years ago

Company No

11120272

LTD Company

Age

8 Years

Incorporated 20 December 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 2 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 16 November 2026
For period ending 2 November 2026
Contact
Address

Byron House 7-9 St James's Street London, SW1A 1EE,

Timeline

9 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Dec 17
Director Left
Dec 17
Director Joined
Aug 18
New Owner
Aug 18
New Owner
Aug 18
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GARNER, Samantha Louise

Active
7-9 St James's Street, LondonSW1A 1EE
Secretary
Appointed 14 Sept 2020

NINEHAM, Robert Hugh

Active
7-9 St James's Street, LondonSW1A 1EE
Born November 1953
Director
Appointed 14 Sept 2020

PURVIS, Joshua Casey Dennis

Active
7-9 St James's Street, LondonSW1A 1EE
Born September 1972
Director
Appointed 08 Aug 2018

NINEHAM, Robert Hugh

Resigned
7-9 St James's Street, LondonSW1A 1EE
Secretary
Appointed 20 Dec 2017
Resigned 14 Sept 2020

AL BASSAM, Nizar

Resigned
7-9 St James's Street, LondonSW1A 1EE
Born October 1974
Director
Appointed 20 Dec 2017
Resigned 14 Sept 2020

ARIBURNU, Dalinc

Resigned
7-9 St James's Street, LondonSW1A 1EE
Born September 1969
Director
Appointed 20 Dec 2017
Resigned 14 Sept 2020

HUNTSMOOR LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Dec 2017
Resigned 21 Dec 2017

HUNTSMOOR NOMINEES LIMITED

Resigned
New Street Square, LondonEC4A 3TW
Corporate director
Appointed 20 Dec 2017
Resigned 21 Dec 2017

Persons with significant control

2

Mr Dalinc Ariburnu

Active
7-9 St James's Street, LondonSW1A 1EE
Born September 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018

Mr Nizar Al-Bassam

Active
7-9 St James's Street, LondonSW1A 1EE
Born October 1974

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Aug 2018
Fundings
Financials
Latest Activities

Filing History

30

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
4 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
13 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2024
CH01Change of Director Details
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
26 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
6 September 2021
AAAnnual Accounts
Accounts With Accounts Type Small
9 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2020
TM01Termination of Director
Appoint Person Secretary Company With Name Date
15 September 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
15 September 2020
TM02Termination of Secretary
Confirmation Statement With No Updates
24 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
1 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
19 November 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 October 2018
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
14 August 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
14 August 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
13 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 December 2017
TM01Termination of Director
Change Account Reference Date Company Current Shortened
21 December 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 December 2017
NEWINCIncorporation