UKBizDB.co.uk

CONCERT (CG1) LIMITED

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

This company is commonly known as Concert (cg1) Limited. The company was founded 21 years ago and was given the registration number 04458946. The firm's registered office is in LONDON. You can find them at Union House, 182 - 194 Union Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CONCERT (CG1) LIMITED
Company Number:04458946
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2002
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Union House, 182 - 194 Union Street, London, England, SE1 0LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Horizon Capital Llp, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG

Director03 November 2023Active
The Cowyards, Blenheim Park, Woodstock, England, OX20 1QR

Director03 November 2023Active
The Cowyards, Blenheim Park, Woodstock, England, OX20 1QR

Director03 November 2023Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Secretary01 October 2014Active
8 Church Close, Mereworth, Maidstone, ME18 5LY

Secretary12 June 2002Active
Artillery House, 11-19 Artillery Row, London, SW1P 1RT

Secretary01 May 2013Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 June 2002Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Director01 May 2020Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Director01 August 2006Active
2 Warwick Square, London, SW1V 2AA

Director12 June 2002Active
8 Church Close, Mereworth, Maidstone, ME18 5LY

Director12 June 2002Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Director12 June 2002Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Director01 August 2006Active
Spexhall House, 139 Harestone Valley Road, Caterham, CR3 6HS

Director01 August 2006Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Director14 June 2010Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Director14 June 2010Active
Union House, 182 - 194 Union Street, London, England, SE1 0LH

Director01 May 2020Active

People with Significant Control

Concert Consulting Group Limited
Notified on:01 May 2020
Status:Active
Country of residence:England
Address:Union House, 182-194 Union Street, London, England, SE1 0LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Bruce Shaw Llp
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Artillery House, 11 - 19 Artillery Row, London, England, SW1P 1RT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-05Accounts

Change account reference date company current shortened.

Download
2023-11-20Incorporation

Memorandum articles.

Download
2023-11-20Resolution

Resolution.

Download
2023-11-17Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination secretary company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Termination director company with name termination date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Officers

Appoint person director company with name date.

Download
2023-11-16Mortgage

Mortgage satisfy charge full.

Download
2023-08-11Accounts

Accounts with accounts type small.

Download
2022-12-23Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type small.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type small.

Download
2020-12-21Confirmation statement

Confirmation statement with updates.

Download
2020-12-21Persons with significant control

Change to a person with significant control.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-15Change of name

Certificate change of name company.

Download
2020-05-01Persons with significant control

Notification of a person with significant control.

Download
2020-05-01Persons with significant control

Cessation of a person with significant control.

Download
2020-05-01Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.