This company is commonly known as Concordia Global Network Limited. The company was founded 14 years ago and was given the registration number 07007478. The firm's registered office is in WITHAM. You can find them at 67 Newland Street, , Witham, Essex. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | CONCORDIA GLOBAL NETWORK LIMITED |
---|---|---|
Company Number | : | 07007478 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 September 2009 |
End of financial year | : | 31 August 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 67 Newland Street, Witham, Essex, United Kingdom, CM8 1AA |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
67, Newland Street, Witham, United Kingdom, CM8 1AA | Secretary | 14 July 2015 | Active |
67, Newland Street, Witham, United Kingdom, CM8 1AA | Director | 25 March 2010 | Active |
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR | Secretary | 25 March 2010 | Active |
59, Lafone Street, London, SE1 2LX | Secretary | 02 September 2009 | Active |
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR | Secretary | 01 December 2011 | Active |
46-48, East Smithfield, London, England, E1W 1AW | Director | 20 March 2019 | Active |
46-48, East Smithfield, London, England, E1W 1AW | Director | 18 December 2013 | Active |
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR | Director | 09 January 2013 | Active |
East Round Down, Colekitchen Lane, Gomshall, Guildford, GU5 9QB | Director | 02 September 2009 | Active |
3rd Floor, 25-26 Lime Street, London, England, EC3M 7HR | Director | 09 January 2013 | Active |
67, Newland Street, Witham, United Kingdom, CM8 1AA | Director | 20 March 2019 | Active |
Concordia Consultancy Ltd | ||
Notified on | : | 02 September 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 46-48 East Smithfield, 46-48 East Smithfield, London, England, E1W 1AW |
Nature of control | : |
|
Mr Paul Andrew John May | ||
Notified on | : | 02 September 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1959 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 46-48, East Smithfield, London, England, E1W 1AW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-25 | Officers | Change person director company with change date. | Download |
2020-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-17 | Officers | Termination director company with name termination date. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-09 | Address | Change registered office address company with date old address new address. | Download |
2020-04-08 | Address | Change registered office address company with date old address new address. | Download |
2019-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-09-13 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-11 | Officers | Termination director company with name termination date. | Download |
2019-05-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2019-03-20 | Officers | Appoint person director company with name date. | Download |
2018-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-05-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-06-22 | Officers | Termination director company with name termination date. | Download |
2017-05-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-09-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.