CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONCESSIONS MANAGEMENT INTERNATIONAL LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02217099
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED located?

    Registered Office Address
    4 Pancras Square
    N1C 4AG London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    EUROPEAN CONCESSIONS MANAGEMENT LIMITEDMar 08, 1988Mar 08, 1988
    RAPID5144 LIMITEDFeb 03, 1988Feb 03, 1988

    What are the latest accounts for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

    Last Confirmation Statement Made Up ToJun 22, 2026
    Next Confirmation Statement DueJul 06, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 22, 2025
    OverdueNo

    What are the latest filings for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Boyd Johnston Muir as a director on Aug 07, 2025

    1 pagesTM01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    22 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    3 pagesGUARANTEE2

    legacy

    1 pagesAGREEMENT2

    Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025

    2 pagesCH01

    Confirmation statement made on Jun 22, 2025 with no updates

    3 pagesCS01

    Confirmation statement made on Jun 22, 2024 with no updates

    3 pagesCS01

    Audit exemption subsidiary accounts made up to Dec 31, 2023

    22 pagesAA

    legacy

    36 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024

    1 pagesTM01

    Appointment of Philip Alexander Cox as a director on Apr 01, 2024

    2 pagesAP01

    Confirmation statement made on Jun 22, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    26 pagesAA

    Confirmation statement made on Jun 22, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    26 pagesAA

    Termination of appointment of Paramjit Jassal as a director on Jan 24, 2022

    1 pagesTM01

    Appointment of Paul Kramer as a director on Jan 24, 2022

    2 pagesAP01

    Confirmation statement made on Jun 22, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    26 pagesAA

    Confirmation statement made on Jun 22, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Confirmation statement made on Jun 22, 2019 with updates

    4 pagesCS01

    Who are the officers of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ABIOYE, Abolanle
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Secretary
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    British88802330001
    COX, Philip Alexander
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish321255580001
    KRAMER, Paul Samuel
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish291875140001
    COYLE, Brendan
    3 Bruges Place
    NW1 0TE London
    Secretary
    3 Bruges Place
    NW1 0TE London
    British25335270001
    JOY, Matthew Robert
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    Secretary
    2 Chestnut Place
    KT21 2DY Ashtead
    Surrey
    British115905420001
    NASSER, Nilufer
    373 Church Road Merton
    SW19 2QH London
    Secretary
    373 Church Road Merton
    SW19 2QH London
    British70673840001
    STANDING, Sarah Elizabeth Anne
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    Secretary
    1 Pilsdon Close
    Inner Park Road Wimbledon
    SW19 6DR London
    British41378870002
    STONE, Colin Edward
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    Secretary
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    British19787300001
    BROWN, Andrew
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    EnglandBritish163199590001
    CARMEL, Simon Lloyd
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish172950720001
    CASS, Michael Trevor
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    Director
    63 Evelyn Drive
    HA5 4RL Pinner
    Middlesex
    British2320620002
    CONSTANT, Richard Michael
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    Director
    Kensington High Street
    W14 8NS London
    364-366
    United Kingdom
    United KingdomBritish43836310003
    CRUX, Alan Ernest
    Birchwood Cottage Woldingham Road
    Woldingham
    CR3 7LR Caterham
    Surrey
    Director
    Birchwood Cottage Woldingham Road
    Woldingham
    CR3 7LR Caterham
    Surrey
    United KingdomBritish7806500001
    CRUX, Dominic
    48 Braemar Avenue
    CR2 0QA South Croydon
    Surrey
    Director
    48 Braemar Avenue
    CR2 0QA South Croydon
    Surrey
    British61713220001
    DAVIES, Hywel Hadley
    2b Florence Road
    W5 3TX London
    Director
    2b Florence Road
    W5 3TX London
    British13515170001
    DRINKWATER, Barry Michael
    Moorlands
    The Drive
    SM2 7DP Cheam
    Surrey
    Director
    Moorlands
    The Drive
    SM2 7DP Cheam
    Surrey
    EnglandBritish31462170004
    DRINKWATER, Keith Alan
    Abc House
    Hurtmore Road
    GU7 2DY Godalming
    Surrey
    Director
    Abc House
    Hurtmore Road
    GU7 2DY Godalming
    Surrey
    United KingdomBritish4092320002
    JASSAL, Paramjit
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United KingdomBritish16770570003
    MUIR, Boyd Johnston
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Director
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    United StatesBritish172824510007
    STONE, Colin Edward
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    Director
    Tyr Gerrig
    91 Great Gardens Road
    RM11 2BA Hornchurch
    Essex
    United KingdomBritish19787300001
    STRACEY, Mark
    9 Trinity Grove
    SG14 3HB Hertford
    Hertfordshire
    Director
    9 Trinity Grove
    SG14 3HB Hertford
    Hertfordshire
    British64323480002
    WALLACE, Paul Frederick
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    Director
    Westfield House
    Nunnery Lane
    TN11 8HA Penshurst
    Kent
    EnglandBritish76655520001

    Who are the persons with significant control of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    Apr 06, 2016
    Pancras Square
    N1C 4AG London
    4
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom
    Place RegisteredCompanies House
    Registration Number02754921
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0