CONSENSUS RESEARCH INTERNATIONAL LIMITED
Overview
| Company Name | CONSENSUS RESEARCH INTERNATIONAL LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 02521126 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CONSENSUS RESEARCH INTERNATIONAL LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CONSENSUS RESEARCH INTERNATIONAL LIMITED located?
| Registered Office Address | Great Suffolk Yard 127-131 Great Suffolk Street SE1 1PP London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CONSENSUS RESEARCH INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| FINDMARKET LIMITED | Jul 11, 1990 | Jul 11, 1990 |
What are the latest accounts for CONSENSUS RESEARCH INTERNATIONAL LIMITED?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Dec 31, 2022 |
What is the status of the latest confirmation statement for CONSENSUS RESEARCH INTERNATIONAL LIMITED?
| Last Confirmation Statement | |
|---|---|
| Next Confirmation Statement Made Up To | Jun 23, 2024 |
What are the latest filings for CONSENSUS RESEARCH INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Jun 23, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Michael Madden as a director on Dec 15, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark Bentley as a director on Dec 31, 2023 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 7 pages | AA | ||
Confirmation statement made on Jun 23, 2023 with no updates | 3 pages | CS01 | ||
Cessation of Cello Health Plc as a person with significant control on Aug 19, 2020 | 1 pages | PSC07 | ||
Notification of Rs Consulting Group Ltd as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Register inspection address has been changed from Queens House 8-9 Queen Street London EC4N 1SP England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP | 1 pages | AD02 | ||
Appointment of Mr Jon Williams as a director on Apr 10, 2023 | 2 pages | AP01 | ||
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on Apr 25, 2023 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 8 pages | AA | ||
Registered office address changed from Queens House 8-9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on Sep 13, 2022 | 1 pages | AD01 | ||
Confirmation statement made on Jun 23, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark Coleridge Scott as a director on Jan 01, 2022 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 7 pages | AA | ||
Confirmation statement made on Jun 23, 2021 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 7 pages | AA | ||
Confirmation statement made on Jun 23, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 7 pages | AA | ||
Register inspection address has been changed from Priory House 8 Battersea Park Rd London SW8 4BG United Kingdom to Queens House 8-9 Queen Street London EC4N 1SP | 1 pages | AD02 | ||
Confirmation statement made on Jul 11, 2019 with updates | 3 pages | CS01 | ||
Who are the officers of CONSENSUS RESEARCH INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| MADDEN, Michael | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 318853800001 | |||||
| WILLIAMS, Jon | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | United States | American | 266974870001 | |||||
| HEDINGER, Witold George | Secretary | Tanglewood Swissland Hill RH19 2NH Dormans Park West Sussex | British | 74146740001 | ||||||
| KERR, Michael David | Secretary | Meadow Road SW8 1QB London 30 | British | 66734630001 | ||||||
| LESTON, John Clive | Secretary | Rowallan Cottage Farnham Lane GU27 1HE Haslemere Surrey | British | 4181110001 | ||||||
| STEAD, Chris | Secretary | 33 Howard Avenue KT17 2QJ Epsom Surrey | British | 124951530001 | ||||||
| ADRIAENSSENS, Charles Frederick | Director | 51 Connaught Road TW11 0QF Teddington Middlesex | British | 108851810001 | ||||||
| ATKIN, Bryan Eugene | Director | The Warehouse Castle Wharf Ravens Lane HP4 2DZ Berkhamsted Hertfordshire | England | British | 49393210002 | |||||
| BELL, Russell | Director | 8 St. Gerards Close SW4 9DU London | United Kingdom | British | 107156080001 | |||||
| BENTLEY, Mark | Director | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard United Kingdom | England | British | 121012880001 | |||||
| BRAND, Clive Jonathan | Director | 11 Newnham Close Spring Grove IG10 4JG Loughton Essex | England | British | 141766360001 | |||||
| BURTON, David Rex | Director | 11 Oakdene Close Brockham RH3 7JZ Betchworth Surrey | United Kingdom | British | 13018920001 | |||||
| DONBAVAND, Roger, Mr. | Director | 12 Northcote Road St Margarets TW1 1PA Twickenham Middlesex | England | British | 95804810001 | |||||
| FARR, Derek James | Director | High Pastures Harpenden Road AL4 8DX Wheathampstead | United Kingdom | British | 91166950001 | |||||
| GILMORE, Richard | Director | 18 Midhurst Avenue N10 3EN London | United Kingdom | British | 26726010002 | |||||
| HANNAH, Michael St Clair | Director | Prasanthi Fairmead Road TN8 6JR Edenbridge Kent | United Kingdom | British | 16788900001 | |||||
| HEDINGER, Witold George | Director | Tanglewood Swissland Hill RH19 2NH Dormans Park West Sussex | British | 74146740001 | ||||||
| HORACK, Sarah Katherine | Director | 6 Cornwall Mansions Cremorne Road SW10 0PE London | England | American | 52469510003 | |||||
| HUTTON, Geoffrey Michael | Director | Crabtree Cottage Townsend Road Streatley RG8 9LH Reading Berkshire | British | 13018910001 | ||||||
| HUTTON, Geoffrey Michael | Director | Crabtree Cottage Townsend Road Streatley RG8 9LH Reading Berkshire | British | 13018910001 | ||||||
| JARVIS, Susan Penelope | Director | Tanglewood Swissland Hill, Dormans Park RH19 2NH East Grinstead West Sussex | British | 13018900004 | ||||||
| KHAN, Khalid | Director | 13 Lulworth Avenue TW5 0TY Hounslow Middlesex England | British | 43752230001 | ||||||
| LESTON, John Clive | Director | Rowallan Cottage Farnham Lane GU27 1HE Haslemere Surrey | England | British | 4181110001 | |||||
| PUGH, Alison | Director | 26b Eastbury Road HA6 3AL Northwood Middlesex | British | 102960280001 | ||||||
| REGGIANI, Naphia | Director | 14 James Street EN1 1LF Enfield | S African | 77439550001 | ||||||
| SCOTT, Mark Coleridge | Director | 8-9 Queen Street EC4N 1SP London Queens House England | United Kingdom | British | 132523740001 | |||||
| STEEDS, Kevin Barrie | Director | 20 Fortismere Avenue Muswell Hill N10 3BL London | British | 14119150003 |
Who are the persons with significant control of CONSENSUS RESEARCH INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Cello Health Plc | Apr 06, 2016 | 8-9 Queen Street EC4N 1SP London Queens House England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Rs Consulting Group Ltd | Apr 06, 2016 | 127-131 Great Suffolk Street SE1 1PP London Great Suffolk Yard England | 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