About

Registered Number: 04930461
Date of Incorporation: 13/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: International Dispute Resolution Centre, 70 Fleet Street, London, EC4Y 1EU

 

Concordis International Trust was founded on 13 October 2003 and has its registered office in London, it's status at Companies House is "Active". The current directors of the company are listed as Alexander, Pieter Matthijs, Dalby, James, Deffor, Sally, Lefroy, Jeremy John, Mcloughlin, Peter Anthony, Mills, William Lee Hallam, Moore, Edward Granville Lionel, Neaverson, Aimee, Thorogood, Mary, Toale, Jessica, Wrigley, Henry, Dixon, Peter Robert, Brentford, Crispin William, Broadley, John Kenneth Elliott, Carrington, Mary Lou, Cleland, Margaret Roper, Coleridge, Peter Anthony, Gawn, Ryan, Gercke, Michael David, Lintern, Andrew, Lloyd-williams, Anne-marguerite, Masterman, Catherine, O'reilly, Robyn Patricia, Peck, James Eyton, Reidy, Andrea Jane, Ross, Mark Robert, Rowe, Sheila, Shawyer, Robin Nicholas Scott, Siddorn, Gareth John, Sloan, Victoria, Wright, James Robert. Currently we aren't aware of the number of employees at the the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALEXANDER, Pieter Matthijs 25 April 2020 - 1
DALBY, James 15 October 2015 - 1
DEFFOR, Sally 12 December 2019 - 1
LEFROY, Jeremy John 21 April 2020 - 1
MCLOUGHLIN, Peter Anthony 12 December 2019 - 1
MILLS, William Lee Hallam 19 April 2012 - 1
MOORE, Edward Granville Lionel 20 January 2011 - 1
NEAVERSON, Aimee 10 December 2019 - 1
THOROGOOD, Mary 10 December 2019 - 1
TOALE, Jessica 22 December 2019 - 1
WRIGLEY, Henry 14 July 2016 - 1
BRENTFORD, Crispin William 13 October 2003 13 October 2011 1
BROADLEY, John Kenneth Elliott 13 October 2003 04 October 2012 1
CARRINGTON, Mary Lou 13 October 2003 06 March 2008 1
CLELAND, Margaret Roper 20 January 2011 30 June 2015 1
COLERIDGE, Peter Anthony 01 October 2008 14 July 2011 1
GAWN, Ryan 20 January 2011 27 February 2014 1
GERCKE, Michael David 08 December 2008 31 December 2015 1
LINTERN, Andrew 23 January 2014 31 August 2015 1
LLOYD-WILLIAMS, Anne-Marguerite 23 April 2015 27 July 2018 1
MASTERMAN, Catherine 28 April 2007 13 January 2010 1
O'REILLY, Robyn Patricia 19 April 2012 25 January 2018 1
PECK, James Eyton 13 October 2003 31 August 2008 1
REIDY, Andrea Jane 05 July 2012 27 February 2014 1
ROSS, Mark Robert 05 July 2012 19 April 2013 1
ROWE, Sheila 13 October 2003 26 March 2013 1
SHAWYER, Robin Nicholas Scott 13 October 2003 10 April 2014 1
SIDDORN, Gareth John 23 January 2014 01 October 2019 1
SLOAN, Victoria 23 January 2014 01 December 2017 1
WRIGHT, James Robert 15 January 2009 27 February 2014 1
Secretary Name Appointed Resigned Total Appointments
DIXON, Peter Robert 13 October 2003 12 September 2014 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
AA - Annual Accounts 30 June 2020
AP01 - Appointment of director 28 April 2020
AP01 - Appointment of director 27 April 2020
AP01 - Appointment of director 09 April 2020
AP01 - Appointment of director 08 April 2020
AP01 - Appointment of director 07 April 2020
AP01 - Appointment of director 06 April 2020
AP01 - Appointment of director 06 April 2020
TM01 - Termination of appointment of director 14 October 2019
CS01 - N/A 14 October 2019
AA - Annual Accounts 21 February 2019
CS01 - N/A 15 October 2018
AA01 - Change of accounting reference date 24 September 2018
TM01 - Termination of appointment of director 15 August 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 01 February 2018
CS01 - N/A 13 October 2017
AA - Annual Accounts 06 September 2017
CS01 - N/A 18 October 2016
AP01 - Appointment of director 18 October 2016
AP01 - Appointment of director 18 October 2016
AA - Annual Accounts 06 June 2016
AP01 - Appointment of director 29 January 2016
TM01 - Termination of appointment of director 06 January 2016
AR01 - Annual Return 13 October 2015
TM01 - Termination of appointment of director 14 September 2015
TM01 - Termination of appointment of director 11 September 2015
AP01 - Appointment of director 08 September 2015
AA - Annual Accounts 14 August 2015
AR01 - Annual Return 14 October 2014
TM01 - Termination of appointment of director 01 October 2014
AA - Annual Accounts 25 September 2014
TM02 - Termination of appointment of secretary 24 September 2014
AP04 - Appointment of corporate secretary 24 September 2014
AP01 - Appointment of director 07 April 2014
AP01 - Appointment of director 04 April 2014
AP01 - Appointment of director 04 April 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
TM01 - Termination of appointment of director 17 March 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 08 November 2013
CH01 - Change of particulars for director 08 November 2013
AD01 - Change of registered office address 08 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
TM01 - Termination of appointment of director 07 November 2013
CH03 - Change of particulars for secretary 26 September 2013
AD01 - Change of registered office address 14 March 2013
RESOLUTIONS - N/A 06 February 2013
CC04 - Statement of companies objects 06 February 2013
AR01 - Annual Return 19 October 2012
AA - Annual Accounts 07 August 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 09 July 2012
AP01 - Appointment of director 24 May 2012
AP01 - Appointment of director 24 May 2012
TM01 - Termination of appointment of director 05 January 2012
AA01 - Change of accounting reference date 14 November 2011
AR01 - Annual Return 24 October 2011
TM01 - Termination of appointment of director 01 August 2011
AA - Annual Accounts 02 June 2011
AP01 - Appointment of director 30 March 2011
AP01 - Appointment of director 29 March 2011
AP01 - Appointment of director 15 March 2011
AR01 - Annual Return 21 October 2010
CH01 - Change of particulars for director 10 June 2010
AA - Annual Accounts 15 March 2010
TM01 - Termination of appointment of director 19 January 2010
AR01 - Annual Return 04 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
CH01 - Change of particulars for director 03 November 2009
AA - Annual Accounts 23 April 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
288a - Notice of appointment of directors or secretaries 11 December 2008
288a - Notice of appointment of directors or secretaries 11 December 2008
363a - Annual Return 13 November 2008
288b - Notice of resignation of directors or secretaries 01 September 2008
AA - Annual Accounts 09 June 2008
288b - Notice of resignation of directors or secretaries 15 May 2008
288a - Notice of appointment of directors or secretaries 08 November 2007
363a - Annual Return 17 October 2007
AA - Annual Accounts 27 February 2007
363a - Annual Return 19 October 2006
AA - Annual Accounts 06 April 2006
363a - Annual Return 27 October 2005
288c - Notice of change of directors or secretaries or in their particulars 12 September 2005
AAMD - Amended Accounts 05 April 2005
363s - Annual Return 31 October 2004
288c - Notice of change of directors or secretaries or in their particulars 18 October 2004
AA - Annual Accounts 23 September 2004
RESOLUTIONS - N/A 19 August 2004
MEM/ARTS - N/A 19 August 2004
288c - Notice of change of directors or secretaries or in their particulars 15 July 2004
225 - Change of Accounting Reference Date 29 March 2004
NEWINC - New incorporation documents 13 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.