UKBizDB.co.uk

BUSINESS CONSULTING & MANAGEMENT LTD.

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Business Consulting & Management Ltd.. The company was founded 8 years ago and was given the registration number 10233191. The firm's registered office is in LONDON. You can find them at Elscot House, Arcadia Avenue, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:BUSINESS CONSULTING & MANAGEMENT LTD.
Company Number:10233191
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 June 2016
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Bastwick Street, London, United Kingdom, EC1V 3AQ

Director14 December 2020Active
Elscot House, Arcadia Avenue, London, United Kingdom, N3 2JU

Corporate Secretary15 June 2016Active
Flat 1, 752 B Finchley Road, London, United Kingdom, NW11 7TH

Director02 September 2019Active
Flat 1, 752b Finchley Road, Temple Fortune, London, United Kingdom, NW11 7TH

Director01 May 2019Active
159, Beaufort Park, London, United Kingdom, NW11 6DA

Director15 June 2016Active
Flat 1, 752 B Finchley Road, London, United Kingdom, NW11 7TH

Director02 September 2019Active

People with Significant Control

Mr Raffaele Romano
Notified on:14 December 2020
Status:Active
Date of birth:October 1956
Nationality:Italian
Country of residence:United Kingdom
Address:11, Bastwick Street, London, United Kingdom, EC1V 3AQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vittorio Del Bene
Notified on:01 June 2020
Status:Active
Date of birth:February 1981
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 1, 752b Finchley Road, London, United Kingdom, NW11 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gianpaolo Cretella
Notified on:01 May 2019
Status:Active
Date of birth:November 1959
Nationality:Italian
Country of residence:United Kingdom
Address:Flat 1, 752b Finchley Road, London, United Kingdom, NW11 7TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Ms Elisabetta D' Anella
Notified on:15 June 2016
Status:Active
Date of birth:October 1972
Nationality:Italian
Country of residence:United Kingdom
Address:159, Beaufort Park, London, United Kingdom, NW11 6DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2022-09-20Gazette

Gazette dissolved compulsory.

Download
2022-04-12Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2022-01-11Address

Default companies house registered office address applied.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-12-19Confirmation statement

Confirmation statement with updates.

Download
2020-12-19Officers

Termination director company with name termination date.

Download
2020-12-19Persons with significant control

Cessation of a person with significant control.

Download
2020-12-19Persons with significant control

Notification of a person with significant control.

Download
2020-12-19Officers

Appoint person director company with name date.

Download
2020-06-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-12Persons with significant control

Cessation of a person with significant control.

Download
2020-06-12Officers

Termination director company with name termination date.

Download
2020-06-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2019-10-22Officers

Termination director company with name termination date.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Persons with significant control

Change to a person with significant control.

Download
2019-09-02Officers

Change person director company with change date.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-05-02Confirmation statement

Confirmation statement with updates.

Download
2019-05-02Officers

Termination director company with name termination date.

Download
2019-05-02Persons with significant control

Cessation of a person with significant control.

Download
2019-05-02Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.