CONCORDIS INTERNATIONAL TRUST
Overview
| Company Name | CONCORDIS INTERNATIONAL TRUST |
|---|---|
| Company Status | Active |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 04930461 |
| 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 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 Address | No |
What are the latest accounts for CONCORDIS INTERNATIONAL TRUST?
| 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 | Jun 30, 2024 |
What is the status of the latest confirmation statement for CONCORDIS INTERNATIONAL TRUST?
| Last Confirmation Statement Made Up To | Oct 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 13, 2025 |
| Overdue | No |
What are the latest filings for CONCORDIS INTERNATIONAL TRUST?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Oct 13, 2025 with no updates | 3 pages | CS01 | ||
Current accounting period extended from Jun 30, 2025 to Dec 31, 2025 | 1 pages | AA01 | ||
Full accounts made up to Jun 30, 2024 | 39 pages | AA | ||
Director's details changed for Miss Fern Anne Margaret Curtis on Jan 13, 2025 | 2 pages | CH01 | ||
Termination of appointment of Jeremy John Lefroy as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr Paul James Clough as a director on Nov 12, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Jun 30, 2023 | 42 pages | AA | ||
Confirmation statement made on Oct 13, 2023 with no updates | 3 pages | CS01 | ||
Director's details changed for Miss Fern Anne Margaret Curtis on Jul 01, 2023 | 2 pages | CH01 | ||
Appointment of Ms Joanna Inez Buckley as a director on May 22, 2023 | 2 pages | AP01 | ||
Appointment of Mr Christopher John West as a director on May 22, 2023 | 2 pages | AP01 | ||
Appointment of Miss Fern Anne Margaret Curtis as a director on May 22, 2023 | 2 pages | AP01 | ||
Full accounts made up to Jun 30, 2022 | 37 pages | AA | ||
Appointment of Miss Katie Jane Johnson as a director on Feb 14, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Oct 13, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mary Claire Thorogood as a director on Sep 12, 2022 | 1 pages | TM01 | ||
Termination of appointment of Sally Deffor as a director on Sep 11, 2022 | 1 pages | TM01 | ||
Full accounts made up to Jun 30, 2021 | 36 pages | AA | ||
Termination of appointment of Jessica Toale as a director on Jan 27, 2022 | 1 pages | TM01 | ||
Appointment of Mr David Charles Tetlow as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Appointment of Mr Samuel Slota-Newson as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Appointment of Miss Frances Imogen Tammer as a director on Jan 10, 2022 | 2 pages | AP01 | ||
Termination of appointment of Aimee Neaverson as a director on Dec 31, 2021 | 1 pages | TM01 | ||
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 pages | AD01 | ||
Who are the officers of CONCORDIS INTERNATIONAL TRUST?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| ROOKE, Susan Elizabeth | Secretary | Paternoster Lane EC4M 7BQ London 1 United Kingdom | 276513920001 | |||||||||||
| ALEXANDER, Pieter Matthijs | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre United Kingdom | Netherlands | Dutch | 269197550001 | |||||||||
| BUCKLEY, Joanna Inez | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | England | British | 310271000001 | |||||||||
| CLOUGH, Paul James | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | United Kingdom | British | 261058380001 | |||||||||
| CURTIS, Fern Anne Margaret | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | England | British | 310230590003 | |||||||||
| JOHNSON, Katie Jane | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | England | British | 306079210001 | |||||||||
| MCLOUGHLIN, Peter Anthony | Director | Fleet Street EC4Y 1EU London 70 United Kingdom | United Kingdom | British | 268739350001 | |||||||||
| MOORE, Edward Granville Lionel | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | United Kingdom | British | 137592460001 | |||||||||
| SLOTA-NEWSON, Samuel | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | England | British | 291872610001 | |||||||||
| TAMMER, Frances Imogen | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | England | British | 86287790003 | |||||||||
| TETLOW, David Charles | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | England | British | 73483160001 | |||||||||
| WEST, Christopher John | Director | Paternoster Lane EC4M 7BQ London 1 United Kingdom | England | British | 254405200001 | |||||||||
| WRIGLEY, Henry | Director | Idrc 70 Fleet Street EC4Y 1EU London C/O Concordis International United Kingdom | England | British | 195748580001 | |||||||||
| DIXON, Peter Robert | Secretary | Well Lane Stow On The Wold GL54 1DB Cheltenham Cloudshill Gloucestershire England | British | 93084880001 | ||||||||||
| M & N SECRETARIES LIMITED | Secretary | 167-169 London Road KT2 6PT Kingston Upon Thames 1 Princeton Mews Surrey England |
| 74919560014 | ||||||||||
| BRENTFORD, Crispin William | Director | Springhill Broad Oak TN21 8XJ Heathfield East Sussex | United Kingdom | British | 94924250002 | |||||||||
| BROADLEY, John Kenneth Elliott | Director | The Thatched Cottage Tile Barn Lane SO42 7UE Brockenhurst Hampshire | United Kingdom | British | 51751850001 | |||||||||
| CARRINGTON, Mary Lou | Director | 34 Ladbroke Square W11 3NB London | British | 38988540001 | ||||||||||
| CLELAND, Margaret Roper | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre England | United Kingdom | American | 158931560001 | |||||||||
| COLERIDGE, Peter Anthony | Director | Hundred House LD1 5RU Llandrindod Wells Cwmberwyn Powys | Wales | British | 135154280001 | |||||||||
| DALBY, James | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre United Kingdom | United Kingdom | British | 204668920001 | |||||||||
| DEFFOR, Sally | Director | L6 4AP Liverpool 8 Rock House Street United Kingdom | Cyprus | Ghanaian | 268785660001 | |||||||||
| EGBEREDU, Isaac | Director | Fleet Street EC4Y 1EU London 70 United Kingdom | England | British | 216584590001 | |||||||||
| GAWN, Ryan | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre England | United Kingdom | British | 158927440001 | |||||||||
| GERCKE, Michael David | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre England | United Kingdom | British | 30944350003 | |||||||||
| LEFROY, Jeremy John | Director | Highway Lane ST5 5AN Keele, Newcastle, Staffordshire 9 United Kingdom | United Kingdom | British | 269180840001 | |||||||||
| LINTERN, Andrew | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre | United Kingdom | British | 185600150002 | |||||||||
| LLOYD-WILLIAMS, Anne-Marguerite | Director | EC4Y 1EU Centre 70 Fleet Sreet International Dispute Resolution London United Kingdom | United Kingdom | British | 161795080001 | |||||||||
| MASTERMAN, Catherine | Director | 18 Latimer Road GU7 1BW Godalming Surrey | United Kingdom | British | 125752080001 | |||||||||
| MILLS, William Lee Hallam | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre England | United Kingdom | British | 169414800001 | |||||||||
| NEAVERSON, Aimee | Director | Fleet Street EC4Y 1EU London 70 United Kingdom | United Kingdom | British | 268820860001 | |||||||||
| O'REILLY, Robyn Patricia | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre England | United Kingdom | Irish | 169414960001 | |||||||||
| PECK, James Eyton | Director | Danes Oak 2 Danes Gardens Cookham SL6 9DF Maidenhead Berkshire | British | 8095640001 | ||||||||||
| REIDY, Andrea Jane | Director | 70 Fleet Street EC4Y 1EU London International Dispute Resolution Centre England | United Kingdom | British | 170494910001 | |||||||||
| ROSS, Mark Robert | Director | c/o International Dispute & Resolution Centre Fleet Street EC4Y 1EU London 70 United Kingdom | United Kingdom | Uk | 170494950001 |
What are the latest statements on persons with significant control for CONCORDIS INTERNATIONAL TRUST?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 13, 2016 | 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