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..
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 | : |
|
Registered Address | : | Union House, 182 - 194 Union Street, London, England, SE1 0LH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Horizon Capital Llp, Level 9, The Shard, 32 London Bridge Street, London, United Kingdom, SE1 9SG | Director | 03 November 2023 | Active |
The Cowyards, Blenheim Park, Woodstock, England, OX20 1QR | Director | 03 November 2023 | Active |
The Cowyards, Blenheim Park, Woodstock, England, OX20 1QR | Director | 03 November 2023 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Secretary | 01 October 2014 | Active |
8 Church Close, Mereworth, Maidstone, ME18 5LY | Secretary | 12 June 2002 | Active |
Artillery House, 11-19 Artillery Row, London, SW1P 1RT | Secretary | 01 May 2013 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 June 2002 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Director | 01 May 2020 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Director | 01 August 2006 | Active |
2 Warwick Square, London, SW1V 2AA | Director | 12 June 2002 | Active |
8 Church Close, Mereworth, Maidstone, ME18 5LY | Director | 12 June 2002 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Director | 12 June 2002 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Director | 01 August 2006 | Active |
Spexhall House, 139 Harestone Valley Road, Caterham, CR3 6HS | Director | 01 August 2006 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Director | 14 June 2010 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Director | 14 June 2010 | Active |
Union House, 182 - 194 Union Street, London, England, SE1 0LH | Director | 01 May 2020 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-05 | Accounts | Change account reference date company current shortened. | Download |
2023-11-20 | Incorporation | Memorandum articles. | Download |
2023-11-20 | Resolution | Resolution. | Download |
2023-11-17 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination secretary company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Termination director company with name termination date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Officers | Appoint person director company with name date. | Download |
2023-11-16 | Mortgage | Mortgage satisfy charge full. | Download |
2023-08-11 | Accounts | Accounts with accounts type small. | Download |
2022-12-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-14 | Accounts | Accounts with accounts type small. | Download |
2021-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Accounts | Accounts with accounts type small. | Download |
2020-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-15 | Change of name | Certificate change of name company. | Download |
2020-05-01 | Persons with significant control | Notification of a person with significant control. | Download |
2020-05-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.