CONSENSUS RESEARCH INTERNATIONAL LIMITED

CONSENSUS RESEARCH INTERNATIONAL LIMITED

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

    Company NameCONSENSUS RESEARCH INTERNATIONAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 02521126
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    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 AddressNo

    What were the previous names of CONSENSUS RESEARCH INTERNATIONAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    FINDMARKET LIMITEDJul 11, 1990Jul 11, 1990

    What are the latest accounts for CONSENSUS RESEARCH INTERNATIONAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2022

    What is the status of the latest confirmation statement for CONSENSUS RESEARCH INTERNATIONAL LIMITED?

    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 23, 2024

    What are the latest filings for CONSENSUS RESEARCH INTERNATIONAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Jun 23, 2024 with no updates

    3 pagesCS01

    Appointment of Mr Michael Madden as a director on Dec 15, 2023

    2 pagesAP01

    Termination of appointment of Mark Bentley as a director on Dec 31, 2023

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    7 pagesAA

    Confirmation statement made on Jun 23, 2023 with no updates

    3 pagesCS01

    Cessation of Cello Health Plc as a person with significant control on Aug 19, 2020

    1 pagesPSC07

    Notification of Rs Consulting Group Ltd as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    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 pagesAD02

    Appointment of Mr Jon Williams as a director on Apr 10, 2023

    2 pagesAP01

    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 pagesAD01

    Accounts for a dormant company made up to Dec 31, 2021

    8 pagesAA

    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 pagesAD01

    Confirmation statement made on Jun 23, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mark Coleridge Scott as a director on Jan 01, 2022

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    7 pagesAA

    Confirmation statement made on Jun 23, 2021 with no updates

    3 pagesCS01

    Satisfaction of charge 7 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2019

    7 pagesAA

    Confirmation statement made on Jun 23, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    7 pagesAA

    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 pagesAD02

    Confirmation statement made on Jul 11, 2019 with updates

    3 pagesCS01

    Who are the officers of CONSENSUS RESEARCH INTERNATIONAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MADDEN, Michael
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Director
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    United StatesAmerican318853800001
    WILLIAMS, Jon
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Director
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    United StatesAmerican266974870001
    HEDINGER, Witold George
    Tanglewood
    Swissland Hill
    RH19 2NH Dormans Park
    West Sussex
    Secretary
    Tanglewood
    Swissland Hill
    RH19 2NH Dormans Park
    West Sussex
    British74146740001
    KERR, Michael David
    Meadow Road
    SW8 1QB London
    30
    Secretary
    Meadow Road
    SW8 1QB London
    30
    British66734630001
    LESTON, John Clive
    Rowallan Cottage
    Farnham Lane
    GU27 1HE Haslemere
    Surrey
    Secretary
    Rowallan Cottage
    Farnham Lane
    GU27 1HE Haslemere
    Surrey
    British4181110001
    STEAD, Chris
    33 Howard Avenue
    KT17 2QJ Epsom
    Surrey
    Secretary
    33 Howard Avenue
    KT17 2QJ Epsom
    Surrey
    British124951530001
    ADRIAENSSENS, Charles Frederick
    51 Connaught Road
    TW11 0QF Teddington
    Middlesex
    Director
    51 Connaught Road
    TW11 0QF Teddington
    Middlesex
    British108851810001
    ATKIN, Bryan Eugene
    The Warehouse Castle Wharf
    Ravens Lane
    HP4 2DZ Berkhamsted
    Hertfordshire
    Director
    The Warehouse Castle Wharf
    Ravens Lane
    HP4 2DZ Berkhamsted
    Hertfordshire
    EnglandBritish49393210002
    BELL, Russell
    8 St. Gerards Close
    SW4 9DU London
    Director
    8 St. Gerards Close
    SW4 9DU London
    United KingdomBritish107156080001
    BENTLEY, Mark
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    Director
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    United Kingdom
    EnglandBritish121012880001
    BRAND, Clive Jonathan
    11 Newnham Close
    Spring Grove
    IG10 4JG Loughton
    Essex
    Director
    11 Newnham Close
    Spring Grove
    IG10 4JG Loughton
    Essex
    EnglandBritish141766360001
    BURTON, David Rex
    11 Oakdene Close
    Brockham
    RH3 7JZ Betchworth
    Surrey
    Director
    11 Oakdene Close
    Brockham
    RH3 7JZ Betchworth
    Surrey
    United KingdomBritish13018920001
    DONBAVAND, Roger, Mr.
    12 Northcote Road
    St Margarets
    TW1 1PA Twickenham
    Middlesex
    Director
    12 Northcote Road
    St Margarets
    TW1 1PA Twickenham
    Middlesex
    EnglandBritish95804810001
    FARR, Derek James
    High Pastures
    Harpenden Road
    AL4 8DX Wheathampstead
    Director
    High Pastures
    Harpenden Road
    AL4 8DX Wheathampstead
    United KingdomBritish91166950001
    GILMORE, Richard
    18 Midhurst Avenue
    N10 3EN London
    Director
    18 Midhurst Avenue
    N10 3EN London
    United KingdomBritish26726010002
    HANNAH, Michael St Clair
    Prasanthi Fairmead Road
    TN8 6JR Edenbridge
    Kent
    Director
    Prasanthi Fairmead Road
    TN8 6JR Edenbridge
    Kent
    United KingdomBritish16788900001
    HEDINGER, Witold George
    Tanglewood
    Swissland Hill
    RH19 2NH Dormans Park
    West Sussex
    Director
    Tanglewood
    Swissland Hill
    RH19 2NH Dormans Park
    West Sussex
    British74146740001
    HORACK, Sarah Katherine
    6 Cornwall Mansions
    Cremorne Road
    SW10 0PE London
    Director
    6 Cornwall Mansions
    Cremorne Road
    SW10 0PE London
    EnglandAmerican52469510003
    HUTTON, Geoffrey Michael
    Crabtree Cottage Townsend Road
    Streatley
    RG8 9LH Reading
    Berkshire
    Director
    Crabtree Cottage Townsend Road
    Streatley
    RG8 9LH Reading
    Berkshire
    British13018910001
    HUTTON, Geoffrey Michael
    Crabtree Cottage Townsend Road
    Streatley
    RG8 9LH Reading
    Berkshire
    Director
    Crabtree Cottage Townsend Road
    Streatley
    RG8 9LH Reading
    Berkshire
    British13018910001
    JARVIS, Susan Penelope
    Tanglewood
    Swissland Hill, Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    Director
    Tanglewood
    Swissland Hill, Dormans Park
    RH19 2NH East Grinstead
    West Sussex
    British13018900004
    KHAN, Khalid
    13 Lulworth Avenue
    TW5 0TY Hounslow
    Middlesex
    England
    Director
    13 Lulworth Avenue
    TW5 0TY Hounslow
    Middlesex
    England
    British43752230001
    LESTON, John Clive
    Rowallan Cottage
    Farnham Lane
    GU27 1HE Haslemere
    Surrey
    Director
    Rowallan Cottage
    Farnham Lane
    GU27 1HE Haslemere
    Surrey
    EnglandBritish4181110001
    PUGH, Alison
    26b Eastbury Road
    HA6 3AL Northwood
    Middlesex
    Director
    26b Eastbury Road
    HA6 3AL Northwood
    Middlesex
    British102960280001
    REGGIANI, Naphia
    14 James Street
    EN1 1LF Enfield
    Director
    14 James Street
    EN1 1LF Enfield
    S African77439550001
    SCOTT, Mark Coleridge
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    Director
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    United KingdomBritish132523740001
    STEEDS, Kevin Barrie
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    Director
    20 Fortismere Avenue
    Muswell Hill
    N10 3BL London
    British14119150003

    Who are the persons with significant control of CONSENSUS RESEARCH INTERNATIONAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Cello Health Plc
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    Apr 06, 2016
    8-9 Queen Street
    EC4N 1SP London
    Queens House
    England
    Yes
    Legal FormPlc
    Country RegisteredUk
    Legal AuthorityCompanies Act
    Place RegisteredUk
    Registration Number05120150
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Rs Consulting Group Ltd
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    England
    Apr 06, 2016
    127-131 Great Suffolk Street
    SE1 1PP London
    Great Suffolk Yard
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number01813585
    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.

    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