CHRISTIE GROUP PLC

Active London

Other business support service activities n.e.c.

633 employees website.com
Professional services Other Professional services Other business support service activities n.e.c.
C

CHRISTIE GROUP PLC

Other business support service activities n.e.c.

Founded 9 Jan 1980 Active London, United Kingdom 633 employees website.com
Professional services Other Professional services Other business support service activities n.e.c.

Previous Company Names

CHRISTIE GROUP PLC 19 Mar 1986 — 7 Jun 1988
CHRISTIE & CO. GROUP LIMITED 27 Apr 1983 — 19 Mar 1986
C.O. & D. GROUP LIMITED 31 Dec 1980 — 27 Apr 1983
WINESPIRE LIMITED 9 Jan 1980 — 31 Dec 1980
Accounts Submitted 11 Jul 2025 Next due 30 Jun 2026 2 months remaining
Confirmation Submitted 11 Aug 2025 Next due 23 Aug 2026 4 months remaining
Net assets £5M £2M 2024 year on year
Total assets £30M £61K 2024 year on year
Total Liabilities £24M £2M 2024 year on year
Charges 8
1 outstanding 7 satisfied

Contact & Details

Contact

Registered Address

Whitefriars House 6 Carmelite Street London EC4Y 0BS

Telephone

0800 000 0000

Email

info@example.com

Website

www.example.com

Full company profile for CHRISTIE GROUP PLC (01471939), an active professional services company based in London, United Kingdom. Incorporated 9 Jan 1980. Other business support service activities n.e.c.. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2013–2024)

Cash in Bank

£4.87M

Increased by £3.53M (+265%)

Net Assets

£5.11M

Increased by £1.81M (+55%)

Total Liabilities

£24.40M

Decreased by £1.75M (-7%)

Turnover

£71.52M

Increased by £5.65M (+9%)

Employees

633

Decreased by 674 (-52%)

Debt Ratio

83%

Decreased by 6 (-7%)

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 1,263,178 Shares £989283.57m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
26 Jun 20131,263,178£989283.57m£783k

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (12)

Philip Hammond Rhys Gwyn
27.9%
J P Rugg
6.0%

Persons with Significant Control

Persons with Significant Control (4)

4 Active 1 Ceased

Mr Hwfa Anthony Richard Gwyn

British

Active
Notified 19 Nov 2025
Residence England
DOB March 1980
Nature of Control
  • Significant Influence Or Control

Mr Hugh John Reay Geddes

British

Active
Notified 19 Nov 2025
Residence England
DOB April 1945
Nature of Control
  • Significant Influence Or Control

Ms Katherine Henrietta Gwyn

British

Active
Notified 19 Nov 2025
Residence England
DOB July 1972
Nature of Control
  • Significant Influence Or Control

Mr Hugh John Reay Geddes

British

Active
Notified 19 Nov 2025
Residence England
DOB April 1945
Nature of Control
  • Significant Influence Or Control

Mr Philip Hammond Rhys Gwyn

Ceased 14 Jan 2025

Ceased

Group Structure

Group Structure

Charges

Charges

1 outstanding 7 satisfied

Properties

Properties

1 freehold 1 leasehold 2 total
AddressTenurePrice PaidDate Added
Pinder House, 249 Upper Third Street, Milton Keynes (MK9 1DS) MILTON KEYNES
Leasehold£303,4005 Nov 2019
Fen View, Fen Lane, East Keal, Spilsby, (PE23 4AY) EAST LINDSEY
Freehold£90,00021 Dec 2001
Pinder House, 249 Upper Third Street, Milton Keynes (MK9 1DS)
Leasehold £303,400
Added 5 Nov 2019
District MILTON KEYNES
Fen View, Fen Lane, East Keal, Spilsby, (PE23 4AY)
Freehold £90,000
Added 21 Dec 2001
District EAST LINDSEY

Documents

Company Filings

DateCategoryDescriptionDocument
14 Apr 2026Persons With Significant ControlChange to Mr Hugh John Reay Geddes as a person with significant control on 2025-11-19
12 Mar 2026Persons With Significant ControlHugh John Reay Geddes notified as a person with significant control
23 Feb 2026Persons With Significant ControlHwfa Anthony Richard Gwyn notified as a person with significant control
23 Feb 2026Persons With Significant ControlKatherine Henrietta Gwyn notified as a person with significant control
23 Feb 2026Persons With Significant ControlCessation of Philip Hammond Rhys Gwyn as a person with significant control on 2025-01-14
14 Apr 2026 Persons With Significant Control

Change to Mr Hugh John Reay Geddes as a person with significant control on 2025-11-19

12 Mar 2026 Persons With Significant Control

Hugh John Reay Geddes notified as a person with significant control

23 Feb 2026 Persons With Significant Control

Hwfa Anthony Richard Gwyn notified as a person with significant control

23 Feb 2026 Persons With Significant Control

Katherine Henrietta Gwyn notified as a person with significant control

23 Feb 2026 Persons With Significant Control

Cessation of Philip Hammond Rhys Gwyn as a person with significant control on 2025-01-14

Recent Activity

Latest Activity

Change to Mr Hugh John Reay Geddes as a person with significant control on 2025-11-19

1 weeks ago on 14 Apr 2026

Hugh John Reay Geddes notified as a person with significant control

1 months ago on 12 Mar 2026

Hwfa Anthony Richard Gwyn notified as a person with significant control

1 months ago on 23 Feb 2026

Katherine Henrietta Gwyn notified as a person with significant control

1 months ago on 23 Feb 2026

Cessation of Philip Hammond Rhys Gwyn as a person with significant control on 2025-01-14

1 months ago on 23 Feb 2026