This company is commonly known as Contexis Limited. The company was founded 21 years ago and was given the registration number 04603920. The firm's registered office is in LONDON. You can find them at Berkeley Suite 35 Berkeley Square, Mayfair, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CONTEXIS LIMITED |
---|---|---|
Company Number | : | 04603920 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Berkeley Suite 35 Berkeley Square, Mayfair, London, England, W1J 5BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Dryads, Stockbridge Road, Winchester, England, SO22 5JA | Director | 15 June 2022 | Active |
23, Woodside Road, Farnham, England, GU9 9DS | Director | 15 June 2022 | Active |
Flint House, Blandys Lane, Upper Basildon, Reading, England, RG8 8LY | Director | 28 November 2002 | Active |
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF | Director | 28 November 2014 | Active |
Beryspytle, Horsepond Road, Cane End, Reading, RG4 9HJ | Secretary | 28 November 2002 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Corporate Nominee Secretary | 28 November 2002 | Active |
2 Cathedral Road, Cardiff, CF11 9LJ | Nominee Director | 28 November 2002 | Active |
Berkeley Suite, 35 Berkeley Square, Mayfair, London, England, W1J 5BF | Director | 28 November 2014 | Active |
23, Hanover Square, London, England, W1S 1JB | Director | 28 November 2014 | Active |
Mr David John Good | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Bear Cottage, Blythewood Lane, Ascot, England, SL5 8EW |
Nature of control | : |
|
Mr Glyn Richard Heald | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Flint House, Blandys Lane, Reading, England, RG8 8LY |
Nature of control | : |
|
Mr David John Peregrine Rosling | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Locks Farm House, Botley Road, Southampton, England, SO32 1DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Capital | Capital alter shares subdivision. | Download |
2023-06-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-02-14 | Capital | Capital return purchase own shares. | Download |
2023-01-23 | Capital | Capital cancellation shares. | Download |
2023-01-20 | Resolution | Resolution. | Download |
2023-01-19 | Resolution | Resolution. | Download |
2023-01-19 | Capital | Capital statement capital company with date currency figure. | Download |
2023-01-19 | Capital | Legacy. | Download |
2023-01-19 | Insolvency | Legacy. | Download |
2023-01-19 | Resolution | Resolution. | Download |
2023-01-19 | Capital | Capital allotment shares. | Download |
2022-12-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-15 | Officers | Appoint person director company with name date. | Download |
2022-06-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-12-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-17 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-17 | Officers | Change person director company with change date. | Download |
2020-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.