About

Registered Number: 02036764
Date of Incorporation: 14/07/1986 (38 years and 9 months ago)
Company Status: Active
Registered Address: 87 Turnmill Street, London, EC1M 5QU,

 

Established in 1986, Flagship Consulting Ltd has its registered office in London, it's status at Companies House is "Active". Goodchild, Edward, Pinnes, Mark Damon, Milward, Sarah Elizabeth, Berry, Andrew John, Coleman, Anne Margaret, Collins, Susanna Inya Lee, English, Christine, Grafton Grattan, Sophy, Henstock, Richard John Lyon, King, Adrian Derek, Murphy, Jacqueline Anne, Roddy, John Keith, Royle, Peter Richard, Sargood, Richard Erton Hammond, Soltmann, Diana, Youngman, Susan Caroline are listed as directors of the company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PINNES, Mark Damon 07 December 2015 - 1
BERRY, Andrew John 05 March 2001 01 December 2004 1
COLEMAN, Anne Margaret N/A 27 August 1993 1
COLLINS, Susanna Inya Lee 12 April 2000 22 June 2004 1
ENGLISH, Christine 16 May 2000 30 April 2002 1
GRAFTON GRATTAN, Sophy 12 April 2000 22 June 2004 1
HENSTOCK, Richard John Lyon 15 March 1994 19 July 1998 1
KING, Adrian Derek 12 April 2000 22 June 2004 1
MURPHY, Jacqueline Anne N/A 12 April 2000 1
RODDY, John Keith N/A 15 March 1994 1
ROYLE, Peter Richard N/A 15 March 1994 1
SARGOOD, Richard Erton Hammond 12 April 2000 04 October 2007 1
SOLTMANN, Diana N/A 28 June 2019 1
YOUNGMAN, Susan Caroline 05 February 1996 28 March 2000 1
Secretary Name Appointed Resigned Total Appointments
GOODCHILD, Edward 28 June 2019 - 1
MILWARD, Sarah Elizabeth 28 February 2002 28 June 2019 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
AD01 - Change of registered office address 30 March 2020
AA01 - Change of accounting reference date 23 January 2020
AP01 - Appointment of director 03 January 2020
CS01 - N/A 02 January 2020
AA - Annual Accounts 16 December 2019
AP03 - Appointment of secretary 15 July 2019
AP01 - Appointment of director 15 July 2019
TM02 - Termination of appointment of secretary 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
TM01 - Termination of appointment of director 15 July 2019
AD01 - Change of registered office address 15 July 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 18 December 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 04 January 2017
CH01 - Change of particulars for director 19 September 2016
CH01 - Change of particulars for director 15 September 2016
AD01 - Change of registered office address 30 August 2016
CH01 - Change of particulars for director 12 August 2016
RESOLUTIONS - N/A 29 March 2016
SH19 - Statement of capital 29 March 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 29 March 2016
CAP-SS - N/A 29 March 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 05 January 2016
AP01 - Appointment of director 22 December 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 05 January 2015
AR01 - Annual Return 09 January 2014
AA - Annual Accounts 21 November 2013
MR04 - N/A 10 September 2013
RESOLUTIONS - N/A 22 August 2013
MR04 - N/A 14 August 2013
AR01 - Annual Return 16 January 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 25 January 2012
AA - Annual Accounts 12 December 2011
RESOLUTIONS - N/A 21 November 2011
SH01 - Return of Allotment of shares 17 November 2011
TM01 - Termination of appointment of director 02 June 2011
AR01 - Annual Return 21 January 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 14 October 2009
363a - Annual Return 21 January 2009
AA - Annual Accounts 28 December 2008
363a - Annual Return 06 February 2008
AA - Annual Accounts 21 November 2007
288b - Notice of resignation of directors or secretaries 15 October 2007
363a - Annual Return 20 February 2007
AA - Annual Accounts 05 December 2006
363a - Annual Return 31 January 2006
288c - Notice of change of directors or secretaries or in their particulars 31 January 2006
AA - Annual Accounts 20 January 2006
AA - Annual Accounts 01 February 2005
363s - Annual Return 25 January 2005
288b - Notice of resignation of directors or secretaries 21 December 2004
288a - Notice of appointment of directors or secretaries 11 November 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
288b - Notice of resignation of directors or secretaries 01 July 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 09 January 2004
AA - Annual Accounts 24 January 2003
363s - Annual Return 24 December 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 08 October 2002
288b - Notice of resignation of directors or secretaries 19 June 2002
288b - Notice of resignation of directors or secretaries 15 April 2002
288a - Notice of appointment of directors or secretaries 15 April 2002
288b - Notice of resignation of directors or secretaries 19 February 2002
AA - Annual Accounts 02 February 2002
363s - Annual Return 19 December 2001
288a - Notice of appointment of directors or secretaries 16 October 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 24 August 2001
288a - Notice of appointment of directors or secretaries 10 August 2001
363s - Annual Return 12 February 2001
AA - Annual Accounts 02 February 2001
288a - Notice of appointment of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
288b - Notice of resignation of directors or secretaries 11 May 2000
363s - Annual Return 01 February 2000
CERTNM - Change of name certificate 16 December 1999
AA - Annual Accounts 15 December 1999
395 - Particulars of a mortgage or charge 14 September 1999
363s - Annual Return 17 February 1999
AA - Annual Accounts 01 February 1999
288b - Notice of resignation of directors or secretaries 26 July 1998
169 - Return by a company purchasing its own shares 23 July 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 23 June 1998
RESOLUTIONS - N/A 21 June 1998
363s - Annual Return 09 January 1998
AA - Annual Accounts 11 November 1997
363s - Annual Return 27 January 1997
287 - Change in situation or address of Registered Office 27 January 1997
287 - Change in situation or address of Registered Office 09 January 1997
AA - Annual Accounts 18 November 1996
288 - N/A 15 March 1996
363s - Annual Return 11 January 1996
AA - Annual Accounts 01 August 1995
AA - Annual Accounts 24 January 1995
363s - Annual Return 15 January 1995
PRE95 - N/A 01 January 1995
RESOLUTIONS - N/A 16 May 1994
RESOLUTIONS - N/A 16 May 1994
287 - Change in situation or address of Registered Office 10 May 1994
288 - N/A 28 April 1994
288 - N/A 22 April 1994
287 - Change in situation or address of Registered Office 06 April 1994
288 - N/A 06 April 1994
CERTNM - Change of name certificate 28 March 1994
363s - Annual Return 21 January 1994
AA - Annual Accounts 21 January 1994
288 - N/A 07 September 1993
363s - Annual Return 19 January 1993
AA - Annual Accounts 05 January 1993
288 - N/A 29 September 1992
AA - Annual Accounts 04 February 1992
363b - Annual Return 29 January 1992
288 - N/A 29 October 1991
288 - N/A 29 October 1991
288 - N/A 15 July 1991
AA - Annual Accounts 24 January 1991
363a - Annual Return 24 January 1991
288 - N/A 16 January 1991
288 - N/A 10 December 1990
288 - N/A 14 May 1990
288 - N/A 12 April 1990
AA - Annual Accounts 23 January 1990
363 - Annual Return 23 January 1990
AA - Annual Accounts 07 February 1989
363 - Annual Return 07 February 1989
288 - N/A 15 July 1988
AA - Annual Accounts 10 February 1988
363 - Annual Return 10 February 1988
288 - N/A 02 December 1987
395 - Particulars of a mortgage or charge 11 March 1987
288 - N/A 27 October 1986
CERTNM - Change of name certificate 09 October 1986
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 05 September 1986
287 - Change in situation or address of Registered Office 27 August 1986
288 - N/A 27 August 1986
CERTINC - N/A 14 July 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 08 September 1999 Fully Satisfied

N/A

Fixed and floating charge 19 February 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.