CONSILIO GLOBAL (UK) LIMITED
Overview
Company Name | CONSILIO GLOBAL (UK) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02862960 |
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 CONSILIO GLOBAL (UK) LIMITED?
- Data processing, hosting and related activities (63110) / Information and communication
Where is CONSILIO GLOBAL (UK) LIMITED located?
Registered Office Address | 6th Floor 24 Chiswell Street EC1Y 4TY London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CONSILIO GLOBAL (UK) LIMITED?
Company Name | From | Until |
---|---|---|
ADVANCED DISCOVERY LIMITED | Jul 10, 2017 | Jul 10, 2017 |
MILLNET LIMITED | Feb 27, 2012 | Feb 27, 2012 |
MILLNET FINANCIAL LIMITED | Jan 29, 1996 | Jan 29, 1996 |
RY FINANCIAL LIMITED | Oct 15, 1993 | Oct 15, 1993 |
What are the latest accounts for CONSILIO GLOBAL (UK) 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 CONSILIO GLOBAL (UK) LIMITED?
Last Confirmation Statement Made Up To | Oct 15, 2025 |
---|---|
Next Confirmation Statement Due | Oct 29, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Oct 15, 2024 |
Overdue | No |
What are the latest filings for CONSILIO GLOBAL (UK) LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Group of companies' accounts made up to Dec 31, 2024 | 42 pages | AA | ||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 42 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2024 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from 3rd Floor 10 Aldersgate Street London EC1A 4HJ United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on Jul 15, 2024 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Oct 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 41 pages | AA | ||||||||||
Notification of a person with significant control statement | 2 pages | PSC08 | ||||||||||
Cessation of Consilio Llc as a person with significant control on Jul 06, 2023 | 1 pages | PSC07 | ||||||||||
Group of companies' accounts made up to Dec 31, 2021 | 35 pages | AA | ||||||||||
Confirmation statement made on Oct 15, 2022 with updates | 4 pages | CS01 | ||||||||||
Cessation of Advanced Discovery Inc. as a person with significant control on Jan 07, 2022 | 1 pages | PSC07 | ||||||||||
Cessation of Andrew Ross Macaulay as a person with significant control on Dec 31, 2021 | 1 pages | PSC07 | ||||||||||
Notification of Consilio Llc as a person with significant control on Dec 31, 2021 | 2 pages | PSC02 | ||||||||||
Appointment of Michael Flanagan as a director on Feb 18, 2022 | 2 pages | AP01 | ||||||||||
Notification of Advanced Discovery Inc. as a person with significant control on Jan 07, 2022 | 2 pages | PSC02 | ||||||||||
Appointment of Lyndsay Gillian Navid Lane as a secretary on Dec 07, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 15, 2021 with updates | 5 pages | CS01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2020 | 38 pages | AA | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY | 1 pages | AD02 | ||||||||||
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on Aug 23, 2021 | 1 pages | TM02 | ||||||||||
Cessation of Michael Scott Stuppler as a person with significant control on May 14, 2021 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Michael Scott Stuppler as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
Appointment of Lyndsay Gillian Navid Lane as a director on Apr 01, 2021 | 2 pages | AP01 | ||||||||||
Registered office address changed from Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on Apr 01, 2021 | 1 pages | AD01 | ||||||||||
Who are the officers of CONSILIO GLOBAL (UK) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
LANE, Lyndsay Gillian Navid | Secretary | 24 Chiswell Street EC1Y 4TY London 6th Floor England | 290327550001 | |||||||||||
FLANAGAN, Michael Francis | Director | Nw DC 20036 Suite 1070 1828 L Street Washington United States | United States | American | Director | 290325280001 | ||||||||
MACAULAY, Andrew Ross | Director | 11 Wapping Lane E1W 2DA London Princes Court Unit 6-7 Princes Court Business Cent United Kingdom | United Kingdom | British | Managing Director | 262974970001 | ||||||||
NAVID LANE, Lyndsay Gillian | Director | 3rd Floor 10 Aldersgate Street EC1A 4HJ London Consilio Global United Kingdom | England | British | Director | 281702010001 | ||||||||
BOURNE, John Michael | Secretary | 95 Speldhurst Road W4 1BY London | British | Director | 39978000001 | |||||||||
GIBBS, Andrew John | Secretary | Thatched Cottage Bury Green SG11 2ET Little Hadham Herts | British | Company Director | 10235350001 | |||||||||
MOESKOPS, James David | Secretary | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court England | British | Accountant | 110804250002 | |||||||||
NAVID LANE, Lyndsay Gillian | Secretary | 11 Wapping Lane E1W 2DA London Princes Court Unit 6-7 Princes Court Business Cent United Kingdom | 255749470001 | |||||||||||
OSMAN, Shakeel Abdul Gaffar | Secretary | Norbury Court Road SW16 4HX London 95 England | 232086650001 | |||||||||||
WILLIAMS, Sharon Rose | Secretary | Rosedale College Road Hextable BR8 7LT Swanley Kent | British | 63457270003 | ||||||||||
REED SMITH CORPORATE SERVICES LIMITED | Secretary | Third Floor 20 Primrose Street EC2A 2RS London The Broadgate Tower United Kingdom |
| 128914620002 | ||||||||||
RM REGISTRARS LIMITED | Nominee Secretary | Second Floor 80 Great Eastern Street EC2A 3RX London | 900000760001 | |||||||||||
ALTASS, Matthew Arthur John | Director | 10 Fleetwood Apartments 2 Northwold Road Stoke Newington N16 7HG London | British | Printing | 77265780001 | |||||||||
BARBOUR, Ian Hunter | Director | 45 Littleton Street SW18 3SZ London | United Kingdom | British | Director | 77159300003 | ||||||||
BOLSOVER, Emma Louise | Director | Stapleton House 29-33 Scrutton Street EC2A 4HU London | England | British | Director | 148086170001 | ||||||||
BOURNE, John Michael | Director | 95 Speldhurst Road W4 1BY London | British | Company Director | 39978000001 | |||||||||
CHAIN, Julia Sarah | Director | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court | England | British | Managing Director | 36684200002 | ||||||||
COHEN, Violet | Nominee Director | 9 Eversleigh Road Finchley N3 1HY London | British | 900000750001 | ||||||||||
CRAGGS, Charles Marcus | Director | Upper Green Farm Earsham NR35 2AH Bungay Norfolk | United Kingdom | British | Company Director | 36769460003 | ||||||||
GENDLER, Howard | Director | Forest Lodge Drift Road Winkfield SL4 4RL Windsor Berkshire | United Kingdom | American | Company Director | 94340420001 | ||||||||
GIBBS, Andrew John | Director | Thatched Cottage Bury Green SG11 2ET Little Hadham Herts | British | Company Director | 10235350001 | |||||||||
HOARE, Jonathan Michael Douro | Director | St James House 21 Macaulay Road SW4 0QP London | British | Marketing | 63335670001 | |||||||||
HOLLOWAY, Charles Henry Warner | Director | The Old Rectory Whissonsett NR20 5TF Dereham Norfolk | England | British | Solicitor Non Prac | 122592610001 | ||||||||
HVIDSTEN, Robyn Carol | Director | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court | United Kingdom | British,South African | Head Of Operations | 252415260001 | ||||||||
MINNS, Anthony Stirling | Director | Stoney Ridge House Headley Road Grayshott GU26 6DP Hindhead Surrey | United Kingdom | British | Barrister | 1852650004 | ||||||||
MOESKOPS, James David | Director | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court England | United Kingdom | British | Accountant | 110804250004 | ||||||||
MURRAY, Nigel Martin | Director | 41 Waverley Lane GU9 8BH Farnham Surrey | England | British | Director | 34558590002 | ||||||||
NOBLE, Yolanda Jayne | Director | Stapleton House 29-33 Scrutton Street EC2A 4HU London | England | British | Director | 171291380001 | ||||||||
RADLEY, Carl Russell | Director | 20 Windhill CM23 2NG Bishops Stortford Hertfordshire | British | Company Director | 10235340001 | |||||||||
REDFORD, John Anthony | Director | 30 Ravenslea Road SW12 8RY London | United Kingdom | British | Director | 16283640004 | ||||||||
REYNOLDS, Stephen Hugh | Director | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court | United States | American | Investment Professional | 204248900001 | ||||||||
STUPPLER, Michael Scott | Director | The Embarcadero Suite 700 San Francisco 188 Ca 94105 United States | United States | American | Investment Professional | 248715960005 | ||||||||
TAHANY, Peter Killain | Director | 10 Inkerman Terrace Allen Street W8 6QX London | United Kingdom | British | Professional | 52226390001 | ||||||||
TRIMBLE, Mark | Director | Scrutton Street EC2A 4HU London Stapleton House 29-33 | Ireland | British | Hr Director | 130229740001 | ||||||||
WALKER, John Edward | Director | 41 Mildmay Road RM7 7DA Romford Essex | Belgium | British | Operations Director | 81220910001 |
Who are the persons with significant control of CONSILIO GLOBAL (UK) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Advanced Discovery Inc. | Jan 07, 2022 | L Street, Nw Suite 1070 DC 20036 Washington 1828 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Consilio Llc | Dec 31, 2021 | Nw Ste DC 20036 Washington Dc 1828 L St United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Andrew Ross Macaulay | Jul 19, 2019 | 11 Wapping Lane E1W 2DA London Princes Court Unit 6-7 Princes Court Business Cent United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Miss Robyn Carol Hvidsten | Nov 10, 2018 | 11 Wapping Lane E1W 2DA London Princes Court Unit 6-7 Princes Court Business Cent United Kingdom | Yes | ||||||||||
Nationality: British,South African Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Michael Scott Stuppler | Mar 22, 2018 | The Embarcadero Suite 700 San Francisco 188 Ca 94105 United States | Yes | ||||||||||
Nationality: American Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mrs Julia Sarah Chain | Mar 13, 2017 | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Trivest Partners | Apr 06, 2016 | South Dixie Highway Suite Suite 300, Coral Gables, FL33146 Florida 550 Usa | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Forest Wester | Apr 06, 2016 | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court | Yes | ||||||||||
Nationality: Us Citizen- American(United States Of America) Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr Stephen Hugh Reynolds | Apr 06, 2016 | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court | Yes | ||||||||||
Nationality: Us Citizen- American(United States Of America) Country of Residence: United States | |||||||||||||
Natures of Control
| |||||||||||||
Mr James David Moeskops | Apr 06, 2016 | Unit 6-7 Princes Court Business Centre 11 Wapping Lane E1W 2DA London Princes Court | Yes | ||||||||||
Nationality: Australian Country of Residence: England | |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CONSILIO GLOBAL (UK) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jul 06, 2023 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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