About

Registered Number: 02160785
Date of Incorporation: 03/09/1987 (36 years and 9 months ago)
Company Status: Active
Registered Address: 8 King Street, St James's, London, SW1Y 6QT

 

Founded in 1987, Christie's European Holdings Ltd has its registered office in London, it's status is listed as "Active". The companies directors are listed as Falconer, Adele Christine, Ghinn, Sarah, Annesley, Arthur Noel Grove, Davidge, Christopher Michael, Turner, Lynne in the Companies House registry. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANNESLEY, Arthur Noel Grove 25 February 1992 01 November 2005 1
DAVIDGE, Christopher Michael N/A 31 December 1999 1
TURNER, Lynne 12 April 2016 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
FALCONER, Adele Christine 07 May 2015 - 1
GHINN, Sarah 31 December 2009 07 May 2015 1

Filing History

Document Type Date
CS01 - N/A 21 August 2020
CS01 - N/A 31 July 2019
AA - Annual Accounts 30 July 2019
AA - Annual Accounts 25 September 2018
CS01 - N/A 30 July 2018
TM01 - Termination of appointment of director 10 May 2018
AP01 - Appointment of director 02 May 2018
CH01 - Change of particulars for director 28 July 2017
AA - Annual Accounts 25 July 2017
CS01 - N/A 24 July 2017
TM01 - Termination of appointment of director 03 July 2017
TM01 - Termination of appointment of director 13 April 2017
AP01 - Appointment of director 13 April 2017
CC04 - Statement of companies objects 22 December 2016
AA - Annual Accounts 01 August 2016
CS01 - N/A 26 July 2016
RESOLUTIONS - N/A 20 June 2016
TM01 - Termination of appointment of director 27 April 2016
TM01 - Termination of appointment of director 13 April 2016
AP01 - Appointment of director 13 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 27 July 2015
AP03 - Appointment of secretary 12 May 2015
TM02 - Termination of appointment of secretary 12 May 2015
AA - Annual Accounts 05 September 2014
AR01 - Annual Return 17 July 2014
MISC - Miscellaneous document 15 January 2014
MISC - Miscellaneous document 14 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 15 July 2013
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 23 July 2012
AA - Annual Accounts 23 September 2011
AR01 - Annual Return 18 July 2011
TM01 - Termination of appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
AP01 - Appointment of director 13 July 2011
TM01 - Termination of appointment of director 04 July 2011
TM01 - Termination of appointment of director 25 March 2011
TM01 - Termination of appointment of director 25 March 2011
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 24 September 2010
AR01 - Annual Return 30 July 2010
CH01 - Change of particulars for director 30 July 2010
RESOLUTIONS - N/A 08 July 2010
MEM/ARTS - N/A 08 July 2010
AP01 - Appointment of director 17 January 2010
TM01 - Termination of appointment of director 15 January 2010
TM02 - Termination of appointment of secretary 15 January 2010
AP03 - Appointment of secretary 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AP01 - Appointment of director 15 January 2010
AA - Annual Accounts 28 October 2009
363a - Annual Return 22 July 2009
AA - Annual Accounts 01 November 2008
288c - Notice of change of directors or secretaries or in their particulars 19 August 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 02 April 2008
288b - Notice of resignation of directors or secretaries 19 March 2008
AA - Annual Accounts 28 October 2007
363s - Annual Return 04 August 2007
AA - Annual Accounts 25 October 2006
363s - Annual Return 17 August 2006
288b - Notice of resignation of directors or secretaries 21 November 2005
363s - Annual Return 17 August 2005
AA - Annual Accounts 07 July 2005
363s - Annual Return 18 November 2004
AA - Annual Accounts 30 October 2004
288a - Notice of appointment of directors or secretaries 29 September 2004
AA - Annual Accounts 22 September 2003
363s - Annual Return 07 August 2003
AA - Annual Accounts 30 October 2002
363s - Annual Return 05 September 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 20 August 2001
AA - Annual Accounts 25 October 2000
363s - Annual Return 04 August 2000
288b - Notice of resignation of directors or secretaries 10 January 2000
AA - Annual Accounts 29 October 1999
363s - Annual Return 10 August 1999
288b - Notice of resignation of directors or secretaries 14 April 1999
288a - Notice of appointment of directors or secretaries 14 April 1999
AA - Annual Accounts 12 October 1998
363s - Annual Return 21 July 1998
288a - Notice of appointment of directors or secretaries 03 March 1998
288b - Notice of resignation of directors or secretaries 03 March 1998
AA - Annual Accounts 27 August 1997
363s - Annual Return 27 August 1997
288a - Notice of appointment of directors or secretaries 23 June 1997
363s - Annual Return 19 August 1996
AA - Annual Accounts 12 July 1996
363s - Annual Return 18 July 1995
AA - Annual Accounts 07 July 1995
AA - Annual Accounts 12 August 1994
363s - Annual Return 15 July 1994
363s - Annual Return 21 July 1993
AA - Annual Accounts 22 June 1993
AA - Annual Accounts 18 August 1992
363s - Annual Return 27 July 1992
288 - N/A 18 March 1992
288 - N/A 02 September 1991
AA - Annual Accounts 19 July 1991
363b - Annual Return 19 July 1991
AA - Annual Accounts 06 August 1990
363 - Annual Return 06 August 1990
288 - N/A 27 July 1989
363 - Annual Return 15 June 1989
AA - Annual Accounts 07 June 1989
288 - N/A 19 July 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 20 April 1988
NEWINC - New incorporation documents 03 September 1987

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.