CONCORDIS INTERNATIONAL TRUST

CONCORDIS INTERNATIONAL TRUST

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCONCORDIS INTERNATIONAL TRUST
    Company StatusActive
    Legal FormPrivate Limited Company by guarantee without share capital, use of 'Limited' exemption
    Company Number 04930461
    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 CONCORDIS INTERNATIONAL TRUST?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is CONCORDIS INTERNATIONAL TRUST located?

    Registered Office Address
    1 Paternoster Lane
    EC4M 7BQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONCORDIS INTERNATIONAL TRUST?

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

    What is the status of the latest confirmation statement for CONCORDIS INTERNATIONAL TRUST?

    Last Confirmation Statement Made Up ToOct 13, 2026
    Next Confirmation Statement DueOct 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 13, 2025
    OverdueNo

    What are the latest filings for CONCORDIS INTERNATIONAL TRUST?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Oct 13, 2025 with no updates

    3 pagesCS01

    Current accounting period extended from Jun 30, 2025 to Dec 31, 2025

    1 pagesAA01

    Full accounts made up to Jun 30, 2024

    39 pagesAA

    Director's details changed for Miss Fern Anne Margaret Curtis on Jan 13, 2025

    2 pagesCH01

    Termination of appointment of Jeremy John Lefroy as a director on Dec 31, 2024

    1 pagesTM01

    Appointment of Mr Paul James Clough as a director on Nov 12, 2024

    2 pagesAP01

    Confirmation statement made on Oct 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2023

    42 pagesAA

    Confirmation statement made on Oct 13, 2023 with no updates

    3 pagesCS01

    Director's details changed for Miss Fern Anne Margaret Curtis on Jul 01, 2023

    2 pagesCH01

    Appointment of Ms Joanna Inez Buckley as a director on May 22, 2023

    2 pagesAP01

    Appointment of Mr Christopher John West as a director on May 22, 2023

    2 pagesAP01

    Appointment of Miss Fern Anne Margaret Curtis as a director on May 22, 2023

    2 pagesAP01

    Full accounts made up to Jun 30, 2022

    37 pagesAA

    Appointment of Miss Katie Jane Johnson as a director on Feb 14, 2023

    2 pagesAP01

    Confirmation statement made on Oct 13, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Mary Claire Thorogood as a director on Sep 12, 2022

    1 pagesTM01

    Termination of appointment of Sally Deffor as a director on Sep 11, 2022

    1 pagesTM01

    Full accounts made up to Jun 30, 2021

    36 pagesAA

    Termination of appointment of Jessica Toale as a director on Jan 27, 2022

    1 pagesTM01

    Appointment of Mr David Charles Tetlow as a director on Jan 10, 2022

    2 pagesAP01

    Appointment of Mr Samuel Slota-Newson as a director on Jan 10, 2022

    2 pagesAP01

    Appointment of Miss Frances Imogen Tammer as a director on Jan 10, 2022

    2 pagesAP01

    Termination of appointment of Aimee Neaverson as a director on Dec 31, 2021

    1 pagesTM01

    Registered office address changed from 1 1 Paternoster Lane London EC4M 7BQ United Kingdom to 1 Paternoster Lane London EC4M 7BQ on Nov 11, 2021

    1 pagesAD01

    Who are the officers of CONCORDIS INTERNATIONAL TRUST?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ROOKE, Susan Elizabeth
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Secretary
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    276513920001
    ALEXANDER, Pieter Matthijs
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    United Kingdom
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    United Kingdom
    NetherlandsDutch269197550001
    BUCKLEY, Joanna Inez
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    EnglandBritish310271000001
    CLOUGH, Paul James
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    United KingdomBritish261058380001
    CURTIS, Fern Anne Margaret
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    EnglandBritish310230590003
    JOHNSON, Katie Jane
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    EnglandBritish306079210001
    MCLOUGHLIN, Peter Anthony
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    Director
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    United KingdomBritish268739350001
    MOORE, Edward Granville Lionel
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    United KingdomBritish137592460001
    SLOTA-NEWSON, Samuel
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    EnglandBritish291872610001
    TAMMER, Frances Imogen
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    EnglandBritish86287790003
    TETLOW, David Charles
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    EnglandBritish73483160001
    WEST, Christopher John
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    Director
    Paternoster Lane
    EC4M 7BQ London
    1
    United Kingdom
    EnglandBritish254405200001
    WRIGLEY, Henry
    Idrc
    70 Fleet Street
    EC4Y 1EU London
    C/O Concordis International
    United Kingdom
    Director
    Idrc
    70 Fleet Street
    EC4Y 1EU London
    C/O Concordis International
    United Kingdom
    EnglandBritish195748580001
    DIXON, Peter Robert
    Well Lane
    Stow On The Wold
    GL54 1DB Cheltenham
    Cloudshill
    Gloucestershire
    England
    Secretary
    Well Lane
    Stow On The Wold
    GL54 1DB Cheltenham
    Cloudshill
    Gloucestershire
    England
    British93084880001
    M & N SECRETARIES LIMITED
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    England
    Secretary
    167-169 London Road
    KT2 6PT Kingston Upon Thames
    1 Princeton Mews
    Surrey
    England
    Identification TypeEuropean Economic Area
    Registration Number3775091
    74919560014
    BRENTFORD, Crispin William
    Springhill
    Broad Oak
    TN21 8XJ Heathfield
    East Sussex
    Director
    Springhill
    Broad Oak
    TN21 8XJ Heathfield
    East Sussex
    United KingdomBritish94924250002
    BROADLEY, John Kenneth Elliott
    The Thatched Cottage Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    Director
    The Thatched Cottage Tile Barn Lane
    SO42 7UE Brockenhurst
    Hampshire
    United KingdomBritish51751850001
    CARRINGTON, Mary Lou
    34 Ladbroke Square
    W11 3NB London
    Director
    34 Ladbroke Square
    W11 3NB London
    British38988540001
    CLELAND, Margaret Roper
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    United KingdomAmerican158931560001
    COLERIDGE, Peter Anthony
    Hundred House
    LD1 5RU Llandrindod Wells
    Cwmberwyn
    Powys
    Director
    Hundred House
    LD1 5RU Llandrindod Wells
    Cwmberwyn
    Powys
    WalesBritish135154280001
    DALBY, James
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    United Kingdom
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    United Kingdom
    United KingdomBritish204668920001
    DEFFOR, Sally
    L6 4AP Liverpool
    8 Rock House Street
    United Kingdom
    Director
    L6 4AP Liverpool
    8 Rock House Street
    United Kingdom
    CyprusGhanaian268785660001
    EGBEREDU, Isaac
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    Director
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    EnglandBritish216584590001
    GAWN, Ryan
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    United KingdomBritish158927440001
    GERCKE, Michael David
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    United KingdomBritish30944350003
    LEFROY, Jeremy John
    Highway Lane
    ST5 5AN Keele, Newcastle, Staffordshire
    9
    United Kingdom
    Director
    Highway Lane
    ST5 5AN Keele, Newcastle, Staffordshire
    9
    United Kingdom
    United KingdomBritish269180840001
    LINTERN, Andrew
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    United KingdomBritish185600150002
    LLOYD-WILLIAMS, Anne-Marguerite
    EC4Y 1EU Centre 70 Fleet Sreet
    International Dispute Resolution
    London
    United Kingdom
    Director
    EC4Y 1EU Centre 70 Fleet Sreet
    International Dispute Resolution
    London
    United Kingdom
    United KingdomBritish161795080001
    MASTERMAN, Catherine
    18 Latimer Road
    GU7 1BW Godalming
    Surrey
    Director
    18 Latimer Road
    GU7 1BW Godalming
    Surrey
    United KingdomBritish125752080001
    MILLS, William Lee Hallam
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    United KingdomBritish169414800001
    NEAVERSON, Aimee
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    Director
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    United KingdomBritish268820860001
    O'REILLY, Robyn Patricia
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    United KingdomIrish169414960001
    PECK, James Eyton
    Danes Oak 2 Danes Gardens
    Cookham
    SL6 9DF Maidenhead
    Berkshire
    Director
    Danes Oak 2 Danes Gardens
    Cookham
    SL6 9DF Maidenhead
    Berkshire
    British8095640001
    REIDY, Andrea Jane
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    Director
    70 Fleet Street
    EC4Y 1EU London
    International Dispute Resolution Centre
    England
    United KingdomBritish170494910001
    ROSS, Mark Robert
    c/o International Dispute & Resolution Centre
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    Director
    c/o International Dispute & Resolution Centre
    Fleet Street
    EC4Y 1EU London
    70
    United Kingdom
    United KingdomUk170494950001

    What are the latest statements on persons with significant control for CONCORDIS INTERNATIONAL TRUST?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Oct 13, 2016The 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