This company is commonly known as Concerto Group Limited. The company was founded 37 years ago and was given the registration number 02063425. 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 96090 - Other service activities n.e.c..
Name | : | CONCERTO GROUP LIMITED |
---|---|---|
Company Number | : | 02063425 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 October 1986 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 550 Thames Valley Park Drive, Reading, England, RG6 1PT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
550, Thames Valley Park Drive, Reading, England, RG6 1PT | Secretary | 27 March 2020 | Active |
550, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 18 June 2018 | Active |
550, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 December 2017 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Secretary | 03 August 2012 | Active |
Cedar House Hillesden Road, Gawcott, Buckingham, MK18 4JF | Secretary | - | Active |
Axe & Bottle Court, 70 Newcomen Street, London, SE1 1YT | Secretary | 01 December 2017 | Active |
550, Thames Valley Park Drive, Reading, England, RG6 1PT | Secretary | 18 June 2018 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Director | 01 March 2013 | Active |
52, Bucharest Road, Wandsworth, England, SW18 3AR | Director | 01 April 2006 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, England, SE1 1YT | Director | 01 August 2015 | Active |
Middle End Barn, Leckhamstead, MK18 5NS | Director | - | Active |
The Old Rectory, Drayton Parslow, Milton Keynes, MK17 0JF | Director | 30 June 1997 | Active |
28 Dault Road, London, SW18 2NQ | Director | 07 April 2000 | Active |
Axe & Bottle Court, 70 Newcomen Street, London, United Kingdom, SE1 1YT | Director | 03 August 2012 | Active |
Rosewood, Pirbright Road, Guildford, GU3 2HT | Director | 01 March 2000 | Active |
9 Chandos Road, Buckingham, MK18 1AH | Director | 01 May 2001 | Active |
Cedar House Hillesden Road, Gawcott, Buckingham, MK18 4JF | Director | - | Active |
550, Thames Valley Park Drive, Reading, England, RG6 1PT | Director | 01 December 2017 | Active |
Falcutt Barn, Helmdon, Brackley, NN13 1QX | Director | 01 March 2000 | Active |
100, Pall Mall, London, United Kingdom, SW1Y 5NQ | Corporate Director | 03 August 2012 | Active |
100, Pall Mall, London, United Kingdom, SW1Y 5NQ | Corporate Director | 03 August 2012 | Active |
Ch & Co Catering Limited | ||
Notified on | : | 31 December 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 550 Second Floor, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Concerto Group Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 550, Thames Valley Park Drive, Reading, England, RG6 1PT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-17 | Officers | Termination director company with name termination date. | Download |
2024-05-16 | Officers | Appoint person director company with name date. | Download |
2024-05-15 | Officers | Appoint corporate secretary company with name date. | Download |
2024-05-15 | Officers | Termination secretary company with name termination date. | Download |
2024-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-13 | Accounts | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-10-13 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-09-14 | Other | Legacy. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-07 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-10-07 | Accounts | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-10-07 | Other | Legacy. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-12-31 | Resolution | Resolution. | Download |
2021-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2021-12-20 | Capital | Legacy. | Download |
2021-12-20 | Insolvency | Legacy. | Download |
2021-12-20 | Resolution | Resolution. | Download |
2021-12-20 | Capital | Capital allotment shares. | Download |
2021-10-14 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.