Advanced company searchLink opens in new window

CONSILIUM PROFESSIONAL & EXECUTIVE RISK SOLUTIONS LIMITED

Company number 14242844

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)
11 Nov 2024 AP01 Appointment of Alexander Robert Curme as a director on 5 November 2024
01 Nov 2024 AD01 Registered office address changed from 4th Floor 34 Lime Street London EC3M 7AT United Kingdom to The Monument Building 3rd Floor 11 Monument Street London EC3R 8AF on 1 November 2024
23 Aug 2024 AA Audit exemption subsidiary accounts made up to 30 June 2023
23 Aug 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 30/06/23
01 Aug 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 30/06/23
01 Aug 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 30/06/23
20 Jul 2024 CS01 Confirmation statement made on 18 July 2024 with updates
19 Jul 2024 CERTNM Company name changed consilium financial lines LIMITED\certificate issued on 19/07/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-07-15
20 Sep 2023 SH02 Sub-division of shares on 16 August 2023
20 Sep 2023 SH08 Change of share class name or designation
08 Sep 2023 PSC05 Change of details for Consilium Synergy Holdco Limited as a person with significant control on 16 August 2023
08 Sep 2023 AP01 Appointment of Mr James Baird as a director on 16 August 2023
08 Sep 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Disapplication of article 14(1) of the articles of association/ subdivision of 100 ordinary shares of £1.00 each into 1000 ordinary shares of £0.10 each 16/08/2023
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
08 Sep 2023 MA Memorandum and Articles of Association
28 Jul 2023 CH01 Director's details changed for Mr James Richard Potter on 28 July 2023
20 Jul 2023 CS01 Confirmation statement made on 18 July 2023 with updates
30 Nov 2022 TM01 Termination of appointment of Keith Michael Anderson as a director on 30 September 2022
03 Aug 2022 AA01 Current accounting period shortened from 31 July 2023 to 30 June 2023
19 Jul 2022 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2022-07-19
  • GBP 100