CONCORD CAPITAL HOLDINGS LTD

CONCORD CAPITAL HOLDINGS LTD

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

    Company NameCONCORD CAPITAL HOLDINGS LTD
    Company StatusActive
    Company Status DetailActive proposal to strike off
    Legal FormPrivate limited company
    Company Number 05369160
    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 CONCORD CAPITAL HOLDINGS LTD?

    • Information technology consultancy activities (62020) / Information and communication
    • Other information technology service activities (62090) / Information and communication
    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CONCORD CAPITAL HOLDINGS LTD located?

    Registered Office Address
    5 Albany Courtyard
    W1J 0HF London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CONCORD CAPITAL HOLDINGS LTD?

    Previous Company Names
    Company NameFromUntil
    EWI ENTERPRISES LIMITEDFeb 18, 2005Feb 18, 2005

    What are the latest accounts for CONCORD CAPITAL HOLDINGS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONCORD CAPITAL HOLDINGS LTD?

    OverdueYes
    Last Confirmation Statement Made Up ToOct 04, 2025
    Next Confirmation Statement DueOct 18, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 04, 2024
    OverdueYes

    What are the latest filings for CONCORD CAPITAL HOLDINGS LTD?

    Filings
    DateDescriptionDocumentType

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Total exemption full accounts made up to Mar 31, 2025

    10 pagesAA

    Total exemption full accounts made up to Mar 31, 2024

    10 pagesAA

    Confirmation statement made on Oct 04, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    10 pagesAA

    Confirmation statement made on Oct 04, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    10 pagesAA

    Confirmation statement made on Oct 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    10 pagesAA

    Confirmation statement made on Oct 04, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    10 pagesAA

    Confirmation statement made on Oct 04, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    10 pagesAA

    Confirmation statement made on Oct 04, 2019 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Oct 04, 2018 with updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Registration of charge 053691600001, created on Nov 02, 2017

    31 pagesMR01

    Confirmation statement made on Oct 04, 2017 with updates

    4 pagesCS01

    Secretary's details changed for Mrs Tatjana Karpe on Oct 04, 2017

    1 pagesCH03

    Director's details changed for Mr Rimvydas Karpis on Oct 04, 2017

    2 pagesCH01

    Notification of Rimvydas Karpis as a person with significant control on May 25, 2017

    2 pagesPSC01

    Registered office address changed from , Suite12, Stewart House 56 Longbridge Road, Barking, Essex, IG11 8RT, England to 5 Albany Courtyard London W1J 0HF on Oct 04, 2017

    1 pagesAD01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 13, 2017

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on May 12, 2017

    RES15

    Registered office address changed from , Suite12, Stewart House 56 Longbridge Road, Barking, Essex, IG11 8RW, England to 5 Albany Courtyard London W1J 0HF on May 08, 2017

    1 pagesAD01

    Who are the officers of CONCORD CAPITAL HOLDINGS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    KARPE, Tatjana
    Albany Courtyard
    W1J 0HF London
    5
    England
    Secretary
    Albany Courtyard
    W1J 0HF London
    5
    England
    177847240001
    KARPIS, Rimvydas
    Albany Courtyard
    W1J 0HF London
    5
    England
    Director
    Albany Courtyard
    W1J 0HF London
    5
    England
    EnglandBritish103897750003
    KULVIETIS, Tomas
    4 Blake House
    Hercules Road
    SE1 7DX London
    Secretary
    4 Blake House
    Hercules Road
    SE1 7DX London
    Lithuanian103897560002
    FORMATION SECRETARIES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Secretary
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018100001
    FORMATION NOMINEES LIMITED
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    Nominee Director
    2 Cathedral Road
    CF11 9LJ Cardiff
    South Glamorgan
    900018090001

    Who are the persons with significant control of CONCORD CAPITAL HOLDINGS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Rimvydas Karpis
    Albany Courtyard
    W1J 0HF London
    5
    England
    May 25, 2017
    Albany Courtyard
    W1J 0HF London
    5
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Tatjana Karpe
    Albany Courtyard
    W1J 0HF London
    5
    England
    Apr 06, 2016
    Albany Courtyard
    W1J 0HF London
    5
    England
    No
    Nationality: Lithuanian
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares 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