UKBizDB.co.uk

CONCERT CONSULTING GROUP LIMITED

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

This company is commonly known as Concert Consulting Group Limited. The company was founded 6 years ago and was given the registration number 10985085. The firm's registered office is in LONDON. You can find them at 182-194 Union Street, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:CONCERT CONSULTING GROUP LIMITED
Company Number:10985085
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 2017
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address: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
182-194, Union Street, London, England, SE1 0LH

Secretary13 March 2019Active
182-194, Union Street, London, England, SE1 0LH

Director27 September 2017Active
182-194, Union Street, London, England, SE1 0LH

Director27 September 2017Active
182-194, Union Street, London, England, SE1 0LH

Director13 March 2019Active

People with Significant Control

Rise Bidco Limited
Notified on:03 November 2023
Status:Active
Country of residence:United Kingdom
Address:C/O Horizon Capital Llp, Level 9, The Shard, London, United Kingdom, SE1 9SG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul James Body
Notified on:27 September 2017
Status:Active
Date of birth:June 1966
Nationality:British
Country of residence:England
Address:182-194, Union Street, London, England, SE1 0LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Rennie Colquhoun Dalrymple
Notified on:27 September 2017
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:182-194, Union Street, London, England, SE1 0LH
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
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
2023-11-16Persons with significant control

Notification of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

Download
2023-11-16Persons with significant control

Cessation of a person with significant control.

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 total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type total exemption full.

Download
2022-05-06Confirmation statement

Confirmation statement with no updates.

Download
2022-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-31Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Accounts

Accounts with accounts type dormant.

Download
2020-10-14Change of name

Certificate change of name company.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-11Incorporation

Memorandum articles.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.