CONCORDE SOLUTIONS LTD - LONDON
Company Profile | Company Filings |
Overview
CONCORDE SOLUTIONS LTD is a Private Limited Company from LONDON and has the status: Dissolved - no longer trading.
CONCORDE SOLUTIONS LTD was incorporated 18 years ago on 27/05/2005 and has the registered number: 05465993. The accounts status is TOTAL EXEMPTION SMALL.
CONCORDE SOLUTIONS LTD was incorporated 18 years ago on 27/05/2005 and has the registered number: 05465993. The accounts status is TOTAL EXEMPTION SMALL.
CONCORDE SOLUTIONS LTD - LONDON
This company is listed in the following categories:
62020 - Information technology consultancy activities
62020 - Information technology consultancy activities
62090 - Other information technology service activities
63110 - Data processing, hosting and related activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2016 |
Registered Office
1 MORE LONDON PLACE
LONDON
SE1 2AF
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
N/A | N/A |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2017-04-10 | CURRENT | ||
MR STEPHEN MITCHELL DALY | May 1964 | American | Director | 2017-04-10 | CURRENT |
MR ANDRZEJ BALDIN | Sep 1956 | British | Director | 2017-04-10 | CURRENT |
MARK CAMERON MCBRIDE | Jul 1961 | American | Director | 2017-04-10 | CURRENT |
MR ANDREW MICHAEL BURTON | May 1965 | British | Director | 2012-10-30 UNTIL 2017-04-10 | RESIGNED |
MR IAN CHARLES BROWN | Jul 1948 | British | Secretary | 2007-01-17 UNTIL 2008-03-25 | RESIGNED |
MR MARC DOUGLAS JONES | Secretary | 2013-10-30 UNTIL 2017-04-10 | RESIGNED | ||
KIT MERSON | May 1965 | Secretary | 2005-06-01 UNTIL 2007-01-17 | RESIGNED | |
MARTIN BRIAN PRENDERGAST | Jul 1968 | British | Director | 2007-01-17 UNTIL 2016-09-20 | RESIGNED |
MR DAVID HUGH WILSON | Aug 1971 | British | Director | 2011-05-15 UNTIL 2015-07-15 | RESIGNED |
BRIGHTON SECRETARY LTD | Corporate Nominee Secretary | 2005-05-27 UNTIL 2005-05-27 | RESIGNED | ||
MICHAEL EDWARD WILSON JACKSON | Mar 1950 | British | Director | 2007-01-17 UNTIL 2017-04-10 | RESIGNED |
MR CHRISTOPHER JOHN NICHOLAS GRAD | Dec 1949 | British | Director | 2011-07-20 UNTIL 2012-10-30 | RESIGNED |
MR PHILIP MARTIN ALEXANDER MERSON | Jul 1962 | English | Director | 2005-06-01 UNTIL 2017-04-10 | RESIGNED |
CLOCK SECRETARIAL LIMITED | Corporate Secretary | 2008-03-25 UNTIL 2013-10-30 | RESIGNED | ||
CHARLES EDWARDS NOELL | Jan 1952 | American | Director | 2014-04-15 UNTIL 2017-04-10 | RESIGNED |
BRIGHTON DIRECTOR LTD | Corporate Nominee Director | 2005-05-27 UNTIL 2005-05-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Ivanti Uk Limited | 2017-07-25 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Concorde Solutions Limited - Abbreviated accounts 16.1 | 2017-04-20 | 30-11-2016 | £1,865,444 equity |