About

Registered Number: 04356040
Date of Incorporation: 18/01/2002 (22 years and 3 months ago)
Company Status: Active
Registered Address: Third Floor, 10 Queen Street Place, London, EC4R 1BE,

 

Founded in 2002, Concise Consultants Ltd has its registered office in London. Chilcott, Benjamin Charles is the current director of the company. We don't know the number of employees at Concise Consultants Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
CHILCOTT, Benjamin Charles 18 January 2002 07 April 2008 1

Filing History

Document Type Date
CS01 - N/A 22 January 2020
AA - Annual Accounts 07 October 2019
CH01 - Change of particulars for director 08 July 2019
CS01 - N/A 30 January 2019
AA - Annual Accounts 28 September 2018
CH01 - Change of particulars for director 04 September 2018
PSC05 - N/A 04 September 2018
CH01 - Change of particulars for director 31 August 2018
CH01 - Change of particulars for director 31 August 2018
AD01 - Change of registered office address 22 August 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 09 October 2017
CS01 - N/A 19 January 2017
AA - Annual Accounts 15 September 2016
CH01 - Change of particulars for director 04 May 2016
AR01 - Annual Return 01 February 2016
AUD - Auditor's letter of resignation 04 December 2015
AUD - Auditor's letter of resignation 24 November 2015
AA - Annual Accounts 12 October 2015
AR01 - Annual Return 02 February 2015
CH01 - Change of particulars for director 17 November 2014
AA - Annual Accounts 26 September 2014
AR01 - Annual Return 13 February 2014
AA - Annual Accounts 23 August 2013
RESOLUTIONS - N/A 21 May 2013
SH01 - Return of Allotment of shares 21 May 2013
CH01 - Change of particulars for director 17 May 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 February 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2013
TM02 - Termination of appointment of secretary 29 January 2013
AR01 - Annual Return 21 January 2013
CH01 - Change of particulars for director 11 December 2012
AUD - Auditor's letter of resignation 24 September 2012
AA - Annual Accounts 11 May 2012
CH01 - Change of particulars for director 19 March 2012
AR01 - Annual Return 18 January 2012
AA - Annual Accounts 28 October 2011
TM01 - Termination of appointment of director 01 June 2011
CH01 - Change of particulars for director 16 May 2011
CH01 - Change of particulars for director 11 April 2011
TM01 - Termination of appointment of director 07 February 2011
CH01 - Change of particulars for director 01 February 2011
AP01 - Appointment of director 28 January 2011
AR01 - Annual Return 25 January 2011
TM01 - Termination of appointment of director 08 October 2010
AA - Annual Accounts 15 September 2010
CH01 - Change of particulars for director 25 May 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
AA - Annual Accounts 22 December 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 06 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 November 2009
353 - Register of members 17 August 2009
288c - Notice of change of directors or secretaries or in their particulars 12 August 2009
288c - Notice of change of directors or secretaries or in their particulars 11 March 2009
363a - Annual Return 18 February 2009
RESOLUTIONS - N/A 29 December 2008
AA - Annual Accounts 03 September 2008
395 - Particulars of a mortgage or charge 27 June 2008
287 - Change in situation or address of Registered Office 16 April 2008
225 - Change of Accounting Reference Date 16 April 2008
288b - Notice of resignation of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288c - Notice of change of directors or secretaries or in their particulars 07 March 2008
363a - Annual Return 03 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 March 2008
AA - Annual Accounts 22 August 2007
363s - Annual Return 05 March 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 March 2007
288a - Notice of appointment of directors or secretaries 05 September 2006
363s - Annual Return 06 June 2006
AA - Annual Accounts 18 May 2006
AA - Annual Accounts 05 July 2005
363s - Annual Return 14 February 2005
AA - Annual Accounts 26 April 2004
363s - Annual Return 11 February 2004
CERTNM - Change of name certificate 23 December 2003
AA - Annual Accounts 02 May 2003
363s - Annual Return 14 February 2003
288c - Notice of change of directors or secretaries or in their particulars 03 July 2002
287 - Change in situation or address of Registered Office 29 April 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
288a - Notice of appointment of directors or secretaries 19 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 February 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
288b - Notice of resignation of directors or secretaries 18 January 2002
NEWINC - New incorporation documents 18 January 2002

Mortgages & Charges

Description Date Status Charge by
Debenture 23 June 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.