UKBizDB.co.uk

CONCERTO GROUP HOLDINGS LIMITED

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

This company is commonly known as Concerto Group Holdings Limited. The company was founded 16 years ago and was given the registration number 06459580. The firm's registered office is in READING. You can find them at 550 Thames Valley Park Drive, , Reading, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CONCERTO GROUP HOLDINGS LIMITED
Company Number:06459580
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:550 Thames Valley Park Drive, Reading, England, RG6 1PT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary27 March 2020Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director18 June 2018Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 December 2017Active
The Old Rectory, Drayton Parslow, Milton Keynes, MK17 0JF

Secretary01 April 2008Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary01 December 2017Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Secretary18 June 2018Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Secretary21 December 2007Active
Axe & Bottle Court 70, Newcomen Street, London, United Kingdom, SE1 1YT

Director01 March 2013Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director06 March 2017Active
52, Bucharest Road, London, United Kingdom, SW18 3AR

Director01 April 2008Active
Axe & Bottle Court, 70 Newcomen Street, London, England, SE1 1YT

Director01 August 2015Active
Axe & Bottle Court 70, Newcomen Street, London, SE1 1YT

Director01 February 2016Active
Middle End Barn, Leckhamstead, MK18 5NS

Director01 April 2008Active
The Old Rectory, Drayton Parslow, Milton Keynes, MK17 0JF

Director01 April 2008Active
28 Dault Road, London, SW18 2NQ

Director01 April 2008Active
Rosewood, Pirbright Road, Guildford, GU3 2HT

Director01 April 2008Active
Cedar House Hillesden Road, Gawcott, Buckingham, MK18 4JF

Director01 April 2008Active
550, Thames Valley Park Drive, Reading, England, RG6 1PT

Director01 December 2017Active
Axe & Bottle Court 70, Newcomen Street, London, SE1 1YT

Director01 December 2014Active
Falcutt Barn, Helmdon, Brackley, NN13 1QX

Director01 April 2008Active
8-10 New Fetter Lane, London, EC4A 1RS

Corporate Director21 December 2007Active
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Corporate Director03 August 2012Active
100, Pall Mall, London, United Kingdom, SW1Y 5NQ

Corporate Director03 August 2012Active

People with Significant Control

Ch & Co Catering Group Limited
Notified on:01 December 2017
Status:Active
Country of residence:United Kingdom
Address:550, Second Floor, Reading, United Kingdom, RG6 1PT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-12-22Confirmation statement

Confirmation statement with no updates.

Download
2023-10-13Accounts

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-10-13Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-09-14Other

Legacy.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-10-07Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-07Accounts

Legacy.

Download
2022-10-07Other

Legacy.

Download
2022-10-07Other

Legacy.

Download
2021-12-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Capital

Capital statement capital company with date currency figure.

Download
2021-12-20Capital

Legacy.

Download
2021-12-20Insolvency

Legacy.

Download
2021-12-20Resolution

Resolution.

Download
2021-10-14Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-14Accounts

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-10-14Other

Legacy.

Download
2021-02-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-01-11Accounts

Legacy.

Download
2021-01-11Other

Legacy.

Download
2021-01-11Other

Legacy.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.