Warning: file_put_contents(c/32af540b7aa2f51a001f7f523f316d15.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Execuvis Consulting Group Ltd, BN1 6AF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EXECUVIS CONSULTING GROUP LTD

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

This company is commonly known as Execuvis Consulting Group Ltd. The company was founded 9 years ago and was given the registration number 09536360. The firm's registered office is in BRIGHTON. You can find them at First Floor, Telecom House, 125-135 Preston Road, Brighton, . This company's SIC code is 62020 - Information technology consultancy activities.

Company Information

Name:EXECUVIS CONSULTING GROUP LTD
Company Number:09536360
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 April 2015
End of financial year:30 April 2020
Jurisdiction:England - Wales
Industry Codes:
  • 62020 - Information technology consultancy activities

Office Address & Contact

Registered Address:First Floor, Telecom House, 125-135 Preston Road, Brighton, England, BN1 6AF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, Ousebank Way, Stony Stratford, Milton Keynes, England, MK11 1LA

Director10 April 2015Active
Unit 11, Hove Business Centre, Fonthill Road, Hove, United Kingdom, BN3 6HA

Director10 April 2015Active

People with Significant Control

Mr Sebastian Borowski
Notified on:06 April 2016
Status:Active
Date of birth:June 1977
Nationality:German
Country of residence:England
Address:2, Old Stable Yard, Milton Keynes, England, MK19 6EZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Schuster
Notified on:06 April 2016
Status:Active
Date of birth:December 1973
Nationality:German
Country of residence:England
Address:61, Ousebank Way, Milton Keynes, England, MK11 1LA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-12-16Address

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

Download
2022-11-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-18Gazette

Gazette notice compulsory.

Download
2022-08-02Address

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

Download
2022-06-28Gazette

Gazette filings brought up to date.

Download
2022-06-27Confirmation statement

Confirmation statement with no updates.

Download
2022-05-07Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-29Gazette

Gazette notice compulsory.

Download
2021-07-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-06Persons with significant control

Change to a person with significant control.

Download
2020-01-31Accounts

Accounts with accounts type micro entity.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-01-29Accounts

Accounts with accounts type micro entity.

Download
2017-04-13Confirmation statement

Confirmation statement with updates.

Download
2017-01-09Accounts

Accounts with accounts type total exemption small.

Download
2017-01-04Address

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

Download
2016-05-09Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-01Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.