CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED
Overview
| Company Name | CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02217099 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| EUROPEAN CONCESSIONS MANAGEMENT LIMITED | Mar 08, 1988 | Mar 08, 1988 |
| RAPID5144 LIMITED | Feb 03, 1988 | Feb 03, 1988 |
What are the latest accounts for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Jun 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 06, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 22, 2025 |
| Overdue | No |
What are the latest filings for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Boyd Johnston Muir as a director on Aug 07, 2025 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 22 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Boyd Johnston Muir on Jan 06, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Jun 22, 2025 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Jun 22, 2024 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 22 pages | AA | ||
legacy | 36 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Termination of appointment of Simon Lloyd Carmel as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Philip Alexander Cox as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 26 pages | AA | ||
Confirmation statement made on Jun 22, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Termination of appointment of Paramjit Jassal as a director on Jan 24, 2022 | 1 pages | TM01 | ||
Appointment of Paul Kramer as a director on Jan 24, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Jun 22, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 26 pages | AA | ||
Confirmation statement made on Jun 22, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Jun 22, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ABIOYE, Abolanle | Secretary | Pancras Square N1C 4AG London 4 United Kingdom | British | 88802330001 | ||||||
| COX, Philip Alexander | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 321255580001 | |||||
| KRAMER, Paul Samuel | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 291875140001 | |||||
| COYLE, Brendan | Secretary | 3 Bruges Place NW1 0TE London | British | 25335270001 | ||||||
| JOY, Matthew Robert | Secretary | 2 Chestnut Place KT21 2DY Ashtead Surrey | British | 115905420001 | ||||||
| NASSER, Nilufer | Secretary | 373 Church Road Merton SW19 2QH London | British | 70673840001 | ||||||
| STANDING, Sarah Elizabeth Anne | Secretary | 1 Pilsdon Close Inner Park Road Wimbledon SW19 6DR London | British | 41378870002 | ||||||
| STONE, Colin Edward | Secretary | Tyr Gerrig 91 Great Gardens Road RM11 2BA Hornchurch Essex | British | 19787300001 | ||||||
| BROWN, Andrew | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | England | British | 163199590001 | |||||
| CARMEL, Simon Lloyd | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 172950720001 | |||||
| CASS, Michael Trevor | Director | 63 Evelyn Drive HA5 4RL Pinner Middlesex | British | 2320620002 | ||||||
| CONSTANT, Richard Michael | Director | Kensington High Street W14 8NS London 364-366 United Kingdom | United Kingdom | British | 43836310003 | |||||
| CRUX, Alan Ernest | Director | Birchwood Cottage Woldingham Road Woldingham CR3 7LR Caterham Surrey | United Kingdom | British | 7806500001 | |||||
| CRUX, Dominic | Director | 48 Braemar Avenue CR2 0QA South Croydon Surrey | British | 61713220001 | ||||||
| DAVIES, Hywel Hadley | Director | 2b Florence Road W5 3TX London | British | 13515170001 | ||||||
| DRINKWATER, Barry Michael | Director | Moorlands The Drive SM2 7DP Cheam Surrey | England | British | 31462170004 | |||||
| DRINKWATER, Keith Alan | Director | Abc House Hurtmore Road GU7 2DY Godalming Surrey | United Kingdom | British | 4092320002 | |||||
| JASSAL, Paramjit | Director | Pancras Square N1C 4AG London 4 United Kingdom | United Kingdom | British | 16770570003 | |||||
| MUIR, Boyd Johnston | Director | Pancras Square N1C 4AG London 4 United Kingdom | United States | British | 172824510007 | |||||
| STONE, Colin Edward | Director | Tyr Gerrig 91 Great Gardens Road RM11 2BA Hornchurch Essex | United Kingdom | British | 19787300001 | |||||
| STRACEY, Mark | Director | 9 Trinity Grove SG14 3HB Hertford Hertfordshire | British | 64323480002 | ||||||
| WALLACE, Paul Frederick | Director | Westfield House Nunnery Lane TN11 8HA Penshurst Kent | England | British | 76655520001 |
Who are the persons with significant control of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bravado International Group Limited | Apr 06, 2016 | Pancras Square N1C 4AG London 4 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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