This company is commonly known as Context Group Limited. The company was founded 25 years ago and was given the registration number 03642691. The firm's registered office is in LONDON. You can find them at Forum House First Floor, 15-18 Lime Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | CONTEXT GROUP LIMITED |
---|---|---|
Company Number | : | 03642691 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 October 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Forum House First Floor, 15-18 Lime Street, London, England, EC3M 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 30 March 2022 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 02 December 1998 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 30 March 2022 | Active |
Second Floor, 34 Lime Street, London, England, EC3M 7AT | Director | 30 March 2022 | Active |
7083, Hollywood Boulevard, Los Angeles, United States, | Secretary | 02 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 01 October 1998 | Active |
10 Northbourne Road, London, SW4 7DJ | Director | 02 December 1998 | Active |
7083, Hollywood Boulevard, Los Angeles, United States, | Director | 02 December 1998 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 01 October 1998 | Active |
Mrs Sonya Nicola Wratten | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1976 |
Nationality | : | Irish |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Miss Helen Jane Fisher | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1981 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Miss Charlotte Elizabeth Smith | ||
Notified on | : | 30 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Second Floor, 34 Lime Street, London, England, EC3M 7AT |
Nature of control | : |
|
Mr Peter Timothy Knight | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forum House, First Floor, London, England, EC3M 7AN |
Nature of control | : |
|
Mr Simon Joesph Propper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Forum House, First Floor, London, England, EC3M 7AN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-29 | Officers | Change person director company with change date. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-28 | Officers | Change person director company with change date. | Download |
2023-03-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-10-12 | Officers | Change person director company with change date. | Download |
2022-05-27 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-05-09 | Officers | Change person director company with change date. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Officers | Change person director company with change date. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2021-11-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-15 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.