This company is commonly known as Concep Group Limited. The company was founded 17 years ago and was given the registration number 05855928. The firm's registered office is in LONDON. You can find them at 201 Borough High Street, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CONCEP GROUP LIMITED |
---|---|---|
Company Number | : | 05855928 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 June 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 201 Borough High Street, London, United Kingdom, SE1 1JA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 01 September 2021 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 21 November 2022 | Active |
68, De'Arn Gardens, Mitcham, CR4 3AY | Secretary | 14 July 2008 | Active |
C/O Haggards Crowther, Matrix Studios 91 Peterborough Road, London, SW6 3BU | Corporate Secretary | 23 June 2006 | Active |
40, Bank Street, London, United Kingdom, E14 5DS | Corporate Secretary | 01 September 2021 | Active |
6th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 07 May 2013 | Active |
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT | Director | 01 September 2021 | Active |
6th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 01 January 2012 | Active |
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ | Director | 14 February 2011 | Active |
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ | Director | 12 April 2011 | Active |
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS | Director | 30 November 2018 | Active |
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ | Director | 12 April 2011 | Active |
6th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH | Director | 29 October 2014 | Active |
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ | Director | 14 February 2011 | Active |
6th Floor, Portland House, Bressenden Place, London, SW1E 5BH | Director | 23 June 2006 | Active |
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ | Director | 14 February 2011 | Active |
1, Princetown Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT | Director | 01 September 2021 | Active |
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ | Director | 08 August 2006 | Active |
63a, Nightingale Lane, London, United Kingdom, SW12 8ST | Director | 29 June 2006 | Active |
23, Beech Croft Road, Oxford, England, OX2 7AY | Corporate Director | 07 May 2013 | Active |
Concep Holdings Limited | ||
Notified on | : | 24 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, London, United Kingdom, E14 5DS |
Nature of control | : |
|
Mr Mark Power | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | Australian |
Address | : | 6th Floor, Portland House, London, SW1E 5BH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Officers | Termination director company with name termination date. | Download |
2024-02-08 | Officers | Termination secretary company with name termination date. | Download |
2023-11-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-15 | Accounts | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-11-15 | Other | Legacy. | Download |
2023-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-14 | Officers | Appoint person director company with name date. | Download |
2023-01-04 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-04 | Accounts | Legacy. | Download |
2023-01-04 | Other | Legacy. | Download |
2023-01-04 | Other | Legacy. | Download |
2023-01-03 | Officers | Change person director company with change date. | Download |
2022-11-14 | Officers | Change person director company with change date. | Download |
2022-11-08 | Officers | Change person director company with change date. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-09-05 | Officers | Termination director company with name termination date. | Download |
2022-08-31 | Address | Change sail address company with new address. | Download |
2022-08-30 | Address | Change registered office address company with date old address new address. | Download |
2022-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-17 | Officers | Change person director company with change date. | Download |
2022-03-09 | Incorporation | Memorandum articles. | Download |
2021-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-04 | Resolution | Resolution. | Download |
2021-11-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.