About

Registered Number: 02063425
Date of Incorporation: 10/10/1986 (37 years and 8 months ago)
Company Status: Active
Registered Address: 550 Thames Valley Park Drive, Reading, RG6 1PT,

 

Established in 1986, Concerto Group Ltd are based in Reading, it has a status of "Active". This organisation has 6 directors listed as Seymour, Adam, Greaves, Mark John, Musselwhite, Madeleine, Thomas, Nicholas Edward Neale, Newmarket Partners Limited, Newmarket Ventures Limited.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NEWMARKET PARTNERS LIMITED 03 August 2012 01 March 2013 1
NEWMARKET VENTURES LIMITED 03 August 2012 31 July 2015 1
Secretary Name Appointed Resigned Total Appointments
SEYMOUR, Adam 27 March 2020 - 1
GREAVES, Mark John 03 August 2012 01 December 2017 1
MUSSELWHITE, Madeleine 01 December 2017 18 June 2018 1
THOMAS, Nicholas Edward Neale 18 June 2018 27 March 2020 1

Filing History

Document Type Date
CS01 - N/A 01 April 2020
AP03 - Appointment of secretary 01 April 2020
TM02 - Termination of appointment of secretary 01 April 2020
AA - Annual Accounts 12 November 2019
PARENT_ACC - N/A 12 November 2019
GUARANTEE2 - N/A 12 November 2019
AGREEMENT2 - N/A 12 November 2019
GUARANTEE2 - N/A 19 September 2019
TM01 - Termination of appointment of director 26 July 2019
RESOLUTIONS - N/A 24 June 2019
MA - Memorandum and Articles 24 June 2019
MR04 - N/A 11 June 2019
MR04 - N/A 11 June 2019
MR01 - N/A 06 June 2019
CS01 - N/A 07 May 2019
PSC05 - N/A 20 March 2019
AA - Annual Accounts 02 November 2018
AP01 - Appointment of director 05 July 2018
AP03 - Appointment of secretary 05 July 2018
AD01 - Change of registered office address 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
TM02 - Termination of appointment of secretary 05 July 2018
CS01 - N/A 04 June 2018
AA01 - Change of accounting reference date 13 December 2017
RESOLUTIONS - N/A 12 December 2017
AA - Annual Accounts 06 December 2017
MR01 - N/A 05 December 2017
MR04 - N/A 05 December 2017
MR04 - N/A 05 December 2017
AP01 - Appointment of director 04 December 2017
AP03 - Appointment of secretary 04 December 2017
AP01 - Appointment of director 04 December 2017
TM02 - Termination of appointment of secretary 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
TM01 - Termination of appointment of director 04 December 2017
MR01 - N/A 01 December 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 07 December 2016
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 21 November 2015
TM01 - Termination of appointment of director 17 November 2015
AP01 - Appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 03 March 2015
AA - Annual Accounts 17 September 2014
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 29 November 2013
AR01 - Annual Return 30 April 2013
TM01 - Termination of appointment of director 29 April 2013
AP01 - Appointment of director 29 April 2013
TM01 - Termination of appointment of director 29 April 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 25 February 2013
TM01 - Termination of appointment of director 12 December 2012
AA - Annual Accounts 06 December 2012
MEM/ARTS - N/A 09 October 2012
SH08 - Notice of name or other designation of class of shares 09 October 2012
AP01 - Appointment of director 12 September 2012
AP02 - Appointment of corporate director 11 September 2012
AP02 - Appointment of corporate director 11 September 2012
AP03 - Appointment of secretary 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
TM01 - Termination of appointment of director 11 September 2012
AD01 - Change of registered office address 29 August 2012
TM02 - Termination of appointment of secretary 28 August 2012
AR01 - Annual Return 03 May 2012
AA - Annual Accounts 05 December 2011
AR01 - Annual Return 13 April 2011
AA - Annual Accounts 01 December 2010
AR01 - Annual Return 12 May 2010
CH01 - Change of particulars for director 12 May 2010
AA - Annual Accounts 31 October 2009
363a - Annual Return 27 April 2009
AA - Annual Accounts 02 November 2008
363a - Annual Return 24 June 2008
RESOLUTIONS - N/A 24 April 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 24 April 2008
AA - Annual Accounts 17 October 2007
363a - Annual Return 08 August 2007
288a - Notice of appointment of directors or secretaries 23 July 2007
AA - Annual Accounts 25 October 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 17 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 2006
363a - Annual Return 04 August 2006
AA - Annual Accounts 26 September 2005
363a - Annual Return 17 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 12 May 2005
288c - Notice of change of directors or secretaries or in their particulars 22 March 2005
288b - Notice of resignation of directors or secretaries 10 December 2004
AA - Annual Accounts 05 October 2004
363s - Annual Return 05 July 2004
AA - Annual Accounts 30 December 2003
RESOLUTIONS - N/A 14 August 2003
RESOLUTIONS - N/A 14 August 2003
CERTNM - Change of name certificate 07 July 2003
363s - Annual Return 28 May 2003
AA - Annual Accounts 02 January 2003
363s - Annual Return 07 June 2002
AA - Annual Accounts 24 May 2002
288a - Notice of appointment of directors or secretaries 07 September 2001
363a - Annual Return 21 May 2001
AA - Annual Accounts 04 January 2001
AUD - Auditor's letter of resignation 06 September 2000
363a - Annual Return 03 July 2000
288a - Notice of appointment of directors or secretaries 11 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 May 2000
RESOLUTIONS - N/A 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
288a - Notice of appointment of directors or secretaries 18 April 2000
AA - Annual Accounts 02 November 1999
288c - Notice of change of directors or secretaries or in their particulars 11 August 1999
363a - Annual Return 21 July 1999
395 - Particulars of a mortgage or charge 21 May 1999
395 - Particulars of a mortgage or charge 04 May 1999
AA - Annual Accounts 23 December 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 August 1998
RESOLUTIONS - N/A 24 June 1998
363a - Annual Return 22 June 1998
288c - Notice of change of directors or secretaries or in their particulars 03 February 1998
RESOLUTIONS - N/A 05 January 1998
RESOLUTIONS - N/A 05 January 1998
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 05 January 1998
88(2)P - N/A 05 January 1998
88(2)P - N/A 05 January 1998
123 - Notice of increase in nominal capital 05 January 1998
AA - Annual Accounts 02 January 1998
288a - Notice of appointment of directors or secretaries 31 December 1997
MEM/ARTS - N/A 01 August 1997
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 June 1997
363a - Annual Return 21 April 1997
AA - Annual Accounts 01 October 1996
363a - Annual Return 02 June 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 January 1996
AA - Annual Accounts 10 August 1995
363x - Annual Return 03 July 1995
MEM/ARTS - N/A 14 March 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
RESOLUTIONS - N/A 01 March 1995
MEM/ARTS - N/A 01 March 1995
123 - Notice of increase in nominal capital 01 March 1995
AA - Annual Accounts 02 August 1994
363x - Annual Return 18 April 1994
AA - Annual Accounts 28 July 1993
288 - N/A 12 May 1993
288 - N/A 12 May 1993
363x - Annual Return 29 April 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 08 January 1993
AA - Annual Accounts 03 June 1992
363x - Annual Return 05 May 1992
287 - Change in situation or address of Registered Office 05 May 1992
AA - Annual Accounts 11 April 1991
363a - Annual Return 11 April 1991
AA - Annual Accounts 02 October 1990
363a - Annual Return 02 October 1990
288 - N/A 02 May 1990
AA - Annual Accounts 03 October 1989
363 - Annual Return 03 October 1989
AA - Annual Accounts 04 November 1988
363 - Annual Return 04 November 1988
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 19 November 1986
288 - N/A 17 October 1986
CERTINC - N/A 10 October 1986

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 May 2019 Outstanding

N/A

A registered charge 01 December 2017 Fully Satisfied

N/A

A registered charge 01 December 2017 Fully Satisfied

N/A

Legal mortgage 12 May 1999 Fully Satisfied

N/A

Mortgage debenture 27 April 1999 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.