UKBizDB.co.uk

CONCEP GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:201 Borough High Street, London, United Kingdom, SE1 1JA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director01 September 2021Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director21 November 2022Active
68, De'Arn Gardens, Mitcham, CR4 3AY

Secretary14 July 2008Active
C/O Haggards Crowther, Matrix Studios 91 Peterborough Road, London, SW6 3BU

Corporate Secretary23 June 2006Active
40, Bank Street, London, United Kingdom, E14 5DS

Corporate Secretary01 September 2021Active
6th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director07 May 2013Active
1, Princeton Mews, 167-169 London Road, Kingston Upon Thames, United Kingdom, KT2 6PT

Director01 September 2021Active
6th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director01 January 2012Active
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ

Director14 February 2011Active
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ

Director12 April 2011Active
C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp, 40 Bank Street, Canary Wharf, London, United Kingdom, E14 5DS

Director30 November 2018Active
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ

Director12 April 2011Active
6th Floor, Portland House, Bressenden Place, London, England, SW1E 5BH

Director29 October 2014Active
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ

Director14 February 2011Active
6th Floor, Portland House, Bressenden Place, London, SW1E 5BH

Director23 June 2006Active
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ

Director14 February 2011Active
1, Princetown Mews, 167-169 London Road, Kingston Upon Thames, Surrey, United Kingdom, KT2 6PT

Director01 September 2021Active
The Plaza, 535, Kings Road, London, United Kingdom, SW10 0SZ

Director08 August 2006Active
63a, Nightingale Lane, London, United Kingdom, SW12 8ST

Director29 June 2006Active
23, Beech Croft Road, Oxford, England, OX2 7AY

Corporate Director07 May 2013Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Officers

Termination director company with name termination date.

Download
2024-02-08Officers

Termination secretary company with name termination date.

Download
2023-11-15Accounts

Accounts with accounts type total exemption full.

Download
2023-11-15Accounts

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-11-15Other

Legacy.

Download
2023-06-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-14Officers

Appoint person director company with name date.

Download
2023-01-04Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-04Accounts

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-04Other

Legacy.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-11-14Officers

Change person director company with change date.

Download
2022-11-08Officers

Change person director company with change date.

Download
2022-11-08Address

Change registered office address company with date old address new address.

Download
2022-09-05Officers

Termination director company with name termination date.

Download
2022-08-31Address

Change sail address company with new address.

Download
2022-08-30Address

Change registered office address company with date old address new address.

Download
2022-07-15Confirmation statement

Confirmation statement with no updates.

Download
2022-05-17Officers

Change person director company with change date.

Download
2022-03-09Incorporation

Memorandum articles.

Download
2021-12-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-04Resolution

Resolution.

Download
2021-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.