- Company Overview for CONSILIO GLOBAL (UK) LIMITED (02862960)
- Filing history for CONSILIO GLOBAL (UK) LIMITED (02862960)
- People for CONSILIO GLOBAL (UK) LIMITED (02862960)
- Charges for CONSILIO GLOBAL (UK) LIMITED (02862960)
- Registers for CONSILIO GLOBAL (UK) LIMITED (02862960)
- More for CONSILIO GLOBAL (UK) LIMITED (02862960)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jan 2025 | AA | Group of companies' accounts made up to 31 December 2024 | |
17 Dec 2024 | AA | Group of companies' accounts made up to 31 December 2023 | |
29 Oct 2024 | CS01 | Confirmation statement made on 15 October 2024 with updates | |
15 Jul 2024 | AD01 | Registered office address changed from 3rd Floor 10 Aldersgate Street London EC1A 4HJ United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on 15 July 2024 | |
27 Oct 2023 | CS01 | Confirmation statement made on 15 October 2023 with no updates | |
12 Oct 2023 | AA | Group of companies' accounts made up to 31 December 2022 | |
06 Jul 2023 | PSC08 | Notification of a person with significant control statement | |
06 Jul 2023 | PSC07 | Cessation of Consilio Llc as a person with significant control on 6 July 2023 | |
06 Jan 2023 | AA | Group of companies' accounts made up to 31 December 2021 | |
25 Oct 2022 | CS01 | Confirmation statement made on 15 October 2022 with updates | |
02 Mar 2022 | PSC07 | Cessation of Advanced Discovery Inc. as a person with significant control on 7 January 2022 | |
02 Mar 2022 | PSC07 | Cessation of Andrew Ross Macaulay as a person with significant control on 31 December 2021 | |
02 Mar 2022 | PSC02 | Notification of Consilio Llc as a person with significant control on 31 December 2021 | |
21 Feb 2022 | AP01 | Appointment of Michael Flanagan as a director on 18 February 2022 | |
07 Jan 2022 | PSC02 | Notification of Advanced Discovery Inc. as a person with significant control on 7 January 2022 | |
08 Dec 2021 | AP03 | Appointment of Lyndsay Gillian Navid Lane as a secretary on 7 December 2021 | |
18 Oct 2021 | CS01 | Confirmation statement made on 15 October 2021 with updates | |
14 Oct 2021 | AA | Group of companies' accounts made up to 31 December 2020 | |
01 Oct 2021 | RESOLUTIONS |
Resolutions
|
|
31 Aug 2021 | AD02 | Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY | |
23 Aug 2021 | TM02 | Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 23 August 2021 | |
07 Jun 2021 | PSC07 | Cessation of Michael Scott Stuppler as a person with significant control on 14 May 2021 | |
24 May 2021 | TM01 | Termination of appointment of Michael Scott Stuppler as a director on 14 May 2021 | |
06 Apr 2021 | AP01 | Appointment of Lyndsay Gillian Navid Lane as a director on 1 April 2021 | |
01 Apr 2021 | AD01 | Registered office address changed from Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 1 April 2021 |