UKBizDB.co.uk

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

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

This company is commonly known as Concessions Management International Limited. The company was founded 36 years ago and was given the registration number 02217099. The firm's registered office is in LONDON. You can find them at 4 Pancras Square, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED
Company Number:02217099
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4 Pancras Square, London, United Kingdom, N1C 4AG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Pancras Square, London, United Kingdom, N1C 4AG

Secretary22 September 2007Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director01 April 2024Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director24 January 2022Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director20 March 2008Active
3 Bruges Place, London, NW1 0TE

Secretary-Active
2 Chestnut Place, Ashtead, KT21 2DY

Secretary23 February 2007Active
373 Church Road Merton, London, SW19 2QH

Secretary15 June 2000Active
1 Pilsdon Close, Inner Park Road Wimbledon, London, SW19 6DR

Secretary08 February 2002Active
Tyr Gerrig, 91 Great Gardens Road, Hornchurch, RM11 2BA

Secretary30 September 1991Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director13 September 2011Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director31 March 2017Active
63 Evelyn Drive, Pinner, HA5 4RL

Director08 February 2002Active
364-366, Kensington High Street, London, United Kingdom, W14 8NS

Director20 March 2008Active
Birchwood Cottage Woldingham Road, Woldingham, Caterham, CR3 7LR

Director-Active
48 Braemar Avenue, South Croydon, CR2 0QA

Director01 January 1999Active
2b Florence Road, London, W5 3TX

Director08 February 2002Active
Moorlands, The Drive, Cheam, SM2 7DP

Director-Active
Abc House, Hurtmore Road, Godalming, GU7 2DY

Director-Active
4, Pancras Square, London, United Kingdom, N1C 4AG

Director18 May 2017Active
Tyr Gerrig, 91 Great Gardens Road, Hornchurch, RM11 2BA

Director07 August 2002Active
9 Trinity Grove, Hertford, SG14 3HB

Director-Active
Westfield House, Nunnery Lane, Penshurst, TN11 8HA

Director26 September 2007Active

People with Significant Control

Bravado International Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:4, Pancras Square, London, United Kingdom, N1C 4AG
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 (7 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
2024-04-02Officers

Termination director company with name termination date.

Download
2024-04-02Officers

Appoint person director company with name date.

Download
2023-06-29Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type full.

Download
2022-01-27Officers

Termination director company with name termination date.

Download
2022-01-27Officers

Appoint person director company with name date.

Download
2021-06-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Accounts

Accounts with accounts type full.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2020-05-29Accounts

Accounts with accounts type full.

Download
2019-06-27Confirmation statement

Confirmation statement with updates.

Download
2019-05-23Accounts

Accounts with accounts type full.

Download
2018-09-26Address

Move registers to registered office company with new address.

Download
2018-08-23Officers

Change person director company with change date.

Download
2018-08-23Officers

Change person secretary company with change date.

Download
2018-07-23Persons with significant control

Change to a person with significant control.

Download
2018-07-23Address

Change registered office address company with date old address new address.

Download
2018-06-22Confirmation statement

Confirmation statement with updates.

Download
2018-05-29Accounts

Accounts with accounts type full.

Download
2017-07-31Officers

Termination director company with name termination date.

Download
2017-06-13Confirmation statement

Confirmation statement with updates.

Download
2017-06-09Accounts

Accounts with accounts type full.

Download
2017-05-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.