Consilior Partners Limited

General information

Name:

Consilior Partners Ltd

Office Address:

Allen House 1 Westmead Road SM1 4LA Sutton

Number: 08491393

Incorporation date: 2013-04-16

Dissolution date: 2021-11-14

End of financial year: 30 April

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm named Consilior Partners was founded on 2013/04/16 as a private limited company. The firm head office was situated in Sutton on Allen House, 1 Westmead Road. This place post code is SM1 4LA. The company registration number for Consilior Partners Limited was 08491393. Consilior Partners Limited had been in business for 8 years up until dissolution date on 2021/11/14.

Taking into consideration this enterprise's executives list, there were two directors: Gitte B. and Steven E..

Steven E. was the individual who controlled this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Gitte B.

Role: Director

Appointed: 07 May 2014

Latest update: 10 July 2023

Role: Corporate Secretary

Appointed: 16 April 2013

Address: London, SE1 3TQ, United Kingdom

Latest update: 10 July 2023

Steven E.

Role: Director

Appointed: 16 April 2013

Latest update: 10 July 2023

People with significant control

Steven E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 April 2021
Account last made up date 30 April 2019
Confirmation statement next due date 30 April 2020
Confirmation statement last made up date 16 April 2019
Annual Accounts 30 January 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 30 January 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
End Date For Period Covered By Report 30 April 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 14th, November 2021
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2016

Address:

5 Market Yard Mews, 194-204 Bermondsey Street

Post code:

SE1 3TQ

City / Town:

London

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
8
Company Age

Closest Companies - by postcode