Advanced company searchLink opens in new window

CONSILIO GLOBAL (UK) LIMITED

Company number 02862960

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-01
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