This company is commonly known as Conosco Limited. The company was founded 21 years ago and was given the registration number 04509301. The firm's registered office is in LONDON. You can find them at The Plaza, 535 Kings Road, London, . This company's SIC code is 62030 - Computer facilities management activities.
Name | : | CONOSCO LIMITED |
---|---|---|
Company Number | : | 04509301 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 August 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Plaza, 535 Kings Road, London, SW10 0SZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
White Hill Farm, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY | Secretary | 12 August 2002 | Active |
The Plaza, 535 Kings Road, London, SW10 0SZ | Director | 01 September 2006 | Active |
The Plaza, 535 Kings Road, London, United Kingdom, SW10 0SZ | Director | 30 May 2023 | Active |
The Plaza, 535 Kings Road, London, SW10 0SZ | Director | 12 August 2002 | Active |
White Hill Farm, Granhams Road, Great Shelford, Cambridge, United Kingdom, CB22 5JY | Director | 12 August 2002 | Active |
The Plaza, 535 Kings Road, London, SW10 0SZ | Director | 05 April 2021 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 12 August 2002 | Active |
187, Sussex Gardens, London, W2 2RH | Director | 01 September 2006 | Active |
The Plaza, 535 Kings Road, London, SW10 0SZ | Director | 17 January 2018 | Active |
48a, Monmouth Street, London, United Kingdom, WC2H 9EP | Director | 26 October 2018 | Active |
20, Ryrie Street, Mosman, Sydney, Australia, | Director | 03 October 2005 | Active |
Conosco Group Limited | ||
Notified on | : | 10 January 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Plaza, 535 Kings Road, London, United Kingdom, SW10 0SZ |
Nature of control | : |
|
Know 2 Limited | ||
Notified on | : | 31 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Plaza, 535 Kings Road, London, United Kingdom, SW10 0SZ |
Nature of control | : |
|
Conosco Group Limited | ||
Notified on | : | 26 October 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Plaza, 535 Kings Road, London, United Kingdom, SW10 0SZ |
Nature of control | : |
|
Mr Nicholas Maximilian Mlinaric | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1977 |
Nationality | : | British |
Address | : | The Plaza, London, SW10 0SZ |
Nature of control | : |
|
Mr Jeremy Wingate Pemberton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | The Plaza, London, SW10 0SZ |
Nature of control | : |
|
Mr Benedict Thomas Steuart Gladstone | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1966 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 29, Wesley Square, London, United Kingdom, W11 1TR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-31 | Officers | Appoint person director company with name date. | Download |
2023-03-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-02 | Officers | Change person secretary company with change date. | Download |
2022-01-12 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-05 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-25 | Capital | Legacy. | Download |
2021-10-25 | Capital | Capital statement capital company with date currency figure. | Download |
2021-10-25 | Insolvency | Legacy. | Download |
2021-10-25 | Resolution | Resolution. | Download |
2021-10-06 | Accounts | Change account reference date company previous shortened. | Download |
2021-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-06-03 | Officers | Change person director company with change date. | Download |
2021-05-06 | Officers | Termination director company with name termination date. | Download |
2021-05-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-28 | Officers | Appoint person director company with name date. | Download |
2021-04-14 | Officers | Change person director company with change date. | Download |
2021-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-08 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.