Concateno Uk Ltd was established in 1993, it's status in the Companies House registry is set to "Active". There are 22 directors listed as Breare, Nicholas Anthony, Rowe, Kenneth James, Couling, Geoffrey John, Elton, Neil Anthony, Nixon, Rowena, Wright, Katharine Hannah, Baldwin, Dene, Beato, Paolo, Begley, Fiona, Fieldhouse, Ian William, Hand, Philip Joseph, Haycock, Christopher Thomas, James, Neil Edward, Macken, Ross Gwynfor, Macnaughton, Robert Ian, Pither, Martyn Robert, Tarpey, Christopher James, Tozzi, Keith, Wall, Anthony John, Walters, Christopher David, Welch, Peter Geoffrey, Wright, Katharine Hannah for the company at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BREARE, Nicholas Anthony | 05 June 2015 | - | 1 |
ROWE, Kenneth James | 02 March 2020 | - | 1 |
BALDWIN, Dene | 14 January 1995 | 20 May 2014 | 1 |
BEATO, Paolo | 28 February 2018 | 02 March 2020 | 1 |
BEGLEY, Fiona | 04 October 2007 | 24 June 2010 | 1 |
FIELDHOUSE, Ian William | 23 May 2013 | 06 November 2013 | 1 |
HAND, Philip Joseph | 06 July 1993 | 04 October 2007 | 1 |
HAYCOCK, Christopher Thomas | 01 October 1998 | 07 September 1999 | 1 |
JAMES, Neil Edward | 31 January 2014 | 28 February 2018 | 1 |
MACKEN, Ross Gwynfor | 02 April 2012 | 31 January 2014 | 1 |
MACNAUGHTON, Robert Ian | 06 November 2013 | 17 November 2014 | 1 |
PITHER, Martyn Robert | 17 June 2010 | 23 May 2013 | 1 |
TARPEY, Christopher James | 24 July 2012 | 31 January 2014 | 1 |
TOZZI, Keith | 04 October 2007 | 24 June 2010 | 1 |
WALL, Anthony John | 31 January 2014 | 05 June 2015 | 1 |
WALTERS, Christopher David | 22 August 2000 | 01 December 2001 | 1 |
WELCH, Peter Geoffrey | 17 June 2010 | 02 April 2012 | 1 |
WRIGHT, Katharine Hannah | 01 July 2010 | 23 May 2013 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COULING, Geoffrey John | 17 June 2010 | 31 January 2014 | 1 |
ELTON, Neil Anthony | 29 October 2009 | 17 June 2010 | 1 |
NIXON, Rowena | 01 July 2008 | 29 October 2009 | 1 |
WRIGHT, Katharine Hannah | 01 December 2005 | 01 July 2008 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 June 2020 | |
TM01 - Termination of appointment of director | 10 March 2020 | |
AP01 - Appointment of director | 10 March 2020 | |
AA - Annual Accounts | 03 October 2019 | |
CS01 - N/A | 29 May 2019 | |
AA - Annual Accounts | 22 August 2018 | |
DISS40 - Notice of striking-off action discontinued | 15 August 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 14 August 2018 | |
AD01 - Change of registered office address | 13 August 2018 | |
TM01 - Termination of appointment of director | 13 August 2018 | |
CS01 - N/A | 08 August 2018 | |
TM01 - Termination of appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 27 April 2018 | |
AP01 - Appointment of director | 29 November 2017 | |
AA - Annual Accounts | 25 September 2017 | |
CS01 - N/A | 14 June 2017 | |
AA - Annual Accounts | 09 October 2016 | |
AR01 - Annual Return | 11 July 2016 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 14 June 2016 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 14 June 2016 | |
AA - Annual Accounts | 14 October 2015 | |
AR01 - Annual Return | 06 July 2015 | |
AP01 - Appointment of director | 06 July 2015 | |
TM01 - Termination of appointment of director | 06 July 2015 | |
TM01 - Termination of appointment of director | 05 December 2014 | |
AA - Annual Accounts | 27 October 2014 | |
TM01 - Termination of appointment of director | 20 August 2014 | |
AR01 - Annual Return | 17 June 2014 | |
AP01 - Appointment of director | 07 February 2014 | |
AP01 - Appointment of director | 06 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
TM01 - Termination of appointment of director | 04 February 2014 | |
TM02 - Termination of appointment of secretary | 04 February 2014 | |
AP01 - Appointment of director | 06 November 2013 | |
TM01 - Termination of appointment of director | 06 November 2013 | |
AA - Annual Accounts | 02 October 2013 | |
AR01 - Annual Return | 27 June 2013 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 27 June 2013 | |
AP01 - Appointment of director | 27 June 2013 | |
AD04 - Change of location of company records to the registered office | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
TM01 - Termination of appointment of director | 26 June 2013 | |
AA - Annual Accounts | 25 September 2012 | |
AP01 - Appointment of director | 14 September 2012 | |
AR01 - Annual Return | 28 May 2012 | |
MG01 - Particulars of a mortgage or charge | 16 May 2012 | |
AP01 - Appointment of director | 27 April 2012 | |
TM01 - Termination of appointment of director | 27 April 2012 | |
AA - Annual Accounts | 07 September 2011 | |
AR01 - Annual Return | 02 June 2011 | |
AD01 - Change of registered office address | 04 January 2011 | |
AUD - Auditor's letter of resignation | 23 December 2010 | |
CH01 - Change of particulars for director | 25 November 2010 | |
MISC - Miscellaneous document | 16 November 2010 | |
AA - Annual Accounts | 01 October 2010 | |
TM01 - Termination of appointment of director | 27 July 2010 | |
AP01 - Appointment of director | 02 July 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
AP01 - Appointment of director | 30 June 2010 | |
AP03 - Appointment of secretary | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
TM01 - Termination of appointment of director | 30 June 2010 | |
TM02 - Termination of appointment of secretary | 30 June 2010 | |
AR01 - Annual Return | 22 June 2010 | |
CH01 - Change of particulars for director | 22 June 2010 | |
CERTNM - Change of name certificate | 22 April 2010 | |
CONNOT - N/A | 22 April 2010 | |
RESOLUTIONS - N/A | 06 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 March 2010 | |
AA - Annual Accounts | 03 November 2009 | |
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) | 29 October 2009 | |
AD02 - Notification of Single Alternative Inspection Location (SAIL) | 29 October 2009 | |
AP03 - Appointment of secretary | 29 October 2009 | |
TM02 - Termination of appointment of secretary | 29 October 2009 | |
363a - Annual Return | 01 September 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 13 July 2009 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 09 April 2009 | |
RESOLUTIONS - N/A | 27 March 2009 | |
RESOLUTIONS - N/A | 13 February 2009 | |
AA - Annual Accounts | 02 February 2009 | |
287 - Change in situation or address of Registered Office | 17 July 2008 | |
288a - Notice of appointment of directors or secretaries | 15 July 2008 | |
288b - Notice of resignation of directors or secretaries | 10 July 2008 | |
363s - Annual Return | 12 June 2008 | |
AA - Annual Accounts | 12 March 2008 | |
395 - Particulars of a mortgage or charge | 14 February 2008 | |
RESOLUTIONS - N/A | 02 January 2008 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 02 January 2008 | |
225 - Change of Accounting Reference Date | 20 December 2007 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 24 November 2007 | |
288a - Notice of appointment of directors or secretaries | 30 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288a - Notice of appointment of directors or secretaries | 24 October 2007 | |
288b - Notice of resignation of directors or secretaries | 05 October 2007 | |
288b - Notice of resignation of directors or secretaries | 05 October 2007 | |
288b - Notice of resignation of directors or secretaries | 05 October 2007 | |
363s - Annual Return | 19 June 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 24 April 2007 | |
288c - Notice of change of directors or secretaries or in their particulars | 23 April 2007 | |
AA - Annual Accounts | 29 January 2007 | |
363s - Annual Return | 22 June 2006 | |
AA - Annual Accounts | 28 December 2005 | |
288a - Notice of appointment of directors or secretaries | 21 December 2005 | |
288b - Notice of resignation of directors or secretaries | 05 December 2005 | |
288a - Notice of appointment of directors or secretaries | 05 December 2005 | |
395 - Particulars of a mortgage or charge | 15 October 2005 | |
363s - Annual Return | 07 July 2005 | |
287 - Change in situation or address of Registered Office | 10 November 2004 | |
AA - Annual Accounts | 19 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
288b - Notice of resignation of directors or secretaries | 09 August 2004 | |
RESOLUTIONS - N/A | 05 August 2004 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 23 July 2004 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 07 July 2004 | |
169 - Return by a company purchasing its own shares | 07 July 2004 | |
RESOLUTIONS - N/A | 06 July 2004 | |
363a - Annual Return | 01 July 2004 | |
288a - Notice of appointment of directors or secretaries | 04 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 10 February 2004 | |
288b - Notice of resignation of directors or secretaries | 10 February 2004 | |
AA - Annual Accounts | 05 September 2003 | |
363s - Annual Return | 10 July 2003 | |
AA - Annual Accounts | 05 December 2002 | |
225 - Change of Accounting Reference Date | 03 October 2002 | |
AUD - Auditor's letter of resignation | 06 September 2002 | |
363s - Annual Return | 28 June 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 June 2001 | |
363a - Annual Return | 26 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 21 June 2001 | |
288a - Notice of appointment of directors or secretaries | 19 June 2001 | |
288a - Notice of appointment of directors or secretaries | 12 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 June 2001 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 11 June 2001 | |
RESOLUTIONS - N/A | 06 June 2001 | |
RESOLUTIONS - N/A | 06 June 2001 | |
RESOLUTIONS - N/A | 06 June 2001 | |
RESOLUTIONS - N/A | 06 June 2001 | |
RESOLUTIONS - N/A | 06 June 2001 | |
AA - Annual Accounts | 29 March 2001 | |
288a - Notice of appointment of directors or secretaries | 22 March 2001 | |
288a - Notice of appointment of directors or secretaries | 31 August 2000 | |
AA - Annual Accounts | 18 July 2000 | |
363s - Annual Return | 12 June 2000 | |
288b - Notice of resignation of directors or secretaries | 07 October 1999 | |
363s - Annual Return | 02 July 1999 | |
AA - Annual Accounts | 23 March 1999 | |
288a - Notice of appointment of directors or secretaries | 27 November 1998 | |
363s - Annual Return | 17 June 1998 | |
AA - Annual Accounts | 16 June 1998 | |
395 - Particulars of a mortgage or charge | 03 April 1998 | |
363s - Annual Return | 10 June 1997 | |
AA - Annual Accounts | 21 March 1997 | |
AA - Annual Accounts | 11 June 1996 | |
363s - Annual Return | 08 June 1996 | |
287 - Change in situation or address of Registered Office | 28 May 1996 | |
363s - Annual Return | 24 July 1995 | |
AA - Annual Accounts | 21 July 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 May 1995 | |
288 - N/A | 10 May 1995 | |
AA - Annual Accounts | 17 November 1994 | |
363s - Annual Return | 16 August 1994 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 03 November 1993 | |
CERTNM - Change of name certificate | 24 September 1993 | |
287 - Change in situation or address of Registered Office | 24 September 1993 | |
287 - Change in situation or address of Registered Office | 15 July 1993 | |
288 - N/A | 15 July 1993 | |
288 - N/A | 15 July 1993 | |
NEWINC - New incorporation documents | 27 May 1993 |
Description | Date | Status | Charge by |
---|---|---|---|
Deed of charge over credit balances | 08 May 2012 | Outstanding |
N/A |
Debenture | 11 February 2008 | Fully Satisfied |
N/A |
Debenture | 28 September 2005 | Fully Satisfied |
N/A |
Debenture | 27 March 1998 | Fully Satisfied |
N/A |