- 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 Dec 2020 | AA | Group of companies' accounts made up to 31 December 2019 | |
15 Oct 2020 | CS01 | Confirmation statement made on 15 October 2020 with no updates | |
25 Feb 2020 | TM02 | Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on 28 February 2019 | |
31 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
23 Oct 2019 | CS01 | Confirmation statement made on 15 October 2019 with updates | |
02 Oct 2019 | PSC01 | Notification of Andrew Ross Macaulay as a person with significant control on 19 July 2019 | |
02 Oct 2019 | AP01 | Appointment of Andrew Ross Macaulay as a director on 19 July 2019 | |
23 Aug 2019 | CH01 | Director's details changed for Mr Michael Scott Stuppler on 21 August 2019 | |
23 Aug 2019 | PSC04 | Change of details for Mr Michael Scott Stuppler as a person with significant control on 21 August 2019 | |
01 Aug 2019 | TM01 | Termination of appointment of Robyn Carol Hvidsten as a director on 19 July 2019 | |
01 Aug 2019 | PSC07 | Cessation of Robyn Carol Hvidsten as a person with significant control on 19 July 2019 | |
01 Mar 2019 | PSC01 | Notification of Robyn Carol Hvidsten as a person with significant control on 10 November 2018 | |
26 Feb 2019 | AP03 | Appointment of Lyndsay Gillian Navid Lane as a secretary on 12 February 2019 | |
15 Feb 2019 | AP04 | Appointment of Reed Smith Corporate Services Limited as a secretary on 12 February 2019 | |
15 Feb 2019 | TM02 | Termination of appointment of Shakeel Abdul Gaffar Osman as a secretary on 12 February 2019 | |
10 Dec 2018 | AD03 | Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
10 Dec 2018 | AD02 | Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
28 Nov 2018 | PSC04 | Change of details for Mr Mike Stuppler as a person with significant control on 22 March 2018 | |
27 Nov 2018 | CH01 | Director's details changed for Mr Mike Stuppler on 22 March 2018 | |
13 Nov 2018 | AP01 | Appointment of Miss Robyn Carol Hvidsten as a director on 10 November 2018 | |
16 Oct 2018 | CS01 | Confirmation statement made on 15 October 2018 with no updates | |
09 Oct 2018 | PSC07 | Cessation of Julia Sarah Chain as a person with significant control on 19 July 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Julia Sarah Chain as a director on 19 July 2018 | |
25 May 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
29 Mar 2018 | PSC07 | Cessation of Trivest Partners as a person with significant control on 22 March 2018 |