CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02217099

Incorporation date

03/02/1988

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

4 Pancras Square, London N1C 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 03/02/1988)
dot icon07/08/2025
Termination of appointment of Boyd Johnston Muir as a director on 2025-08-07
dot icon01/08/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon01/08/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon01/08/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/08/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon10/07/2025
Director's details changed for Mr Boyd Johnston Muir on 2025-01-06
dot icon25/06/2025
Confirmation statement made on 2025-06-22 with no updates
dot icon28/06/2024
Confirmation statement made on 2024-06-22 with no updates
dot icon15/06/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/06/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/06/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon15/06/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/04/2024
Appointment of Philip Alexander Cox as a director on 2024-04-01
dot icon02/04/2024
Termination of appointment of Simon Lloyd Carmel as a director on 2024-04-01
dot icon29/06/2023
Confirmation statement made on 2023-06-22 with no updates
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon22/06/2022
Confirmation statement made on 2022-06-22 with no updates
dot icon13/06/2022
Full accounts made up to 2021-12-31
dot icon27/01/2022
Termination of appointment of Paramjit Jassal as a director on 2022-01-24
dot icon27/01/2022
Appointment of Paul Kramer as a director on 2022-01-24
dot icon30/06/2021
Confirmation statement made on 2021-06-22 with no updates
dot icon15/06/2021
Full accounts made up to 2020-12-31
dot icon22/06/2020
Confirmation statement made on 2020-06-22 with no updates
dot icon29/05/2020
Full accounts made up to 2019-12-31
dot icon27/06/2019
Confirmation statement made on 2019-06-22 with updates
dot icon23/05/2019
Full accounts made up to 2018-12-31
dot icon26/09/2018
Register(s) moved to registered office address 4 Pancras Square London N1C 4AG
dot icon23/08/2018
Director's details changed for Mr Boyd Johnston Muir on 2018-07-23
dot icon23/08/2018
Secretary's details changed for Mrs Abolanle Abioye on 2018-07-23
dot icon23/07/2018
Change of details for Bravado International Group Limited as a person with significant control on 2018-07-23
dot icon23/07/2018
Registered office address changed from 364-366 Kensington High Street London W14 8NS to 4 Pancras Square London N1C 4AG on 2018-07-23
dot icon22/06/2018
Confirmation statement made on 2018-06-22 with updates
dot icon29/05/2018
Full accounts made up to 2017-12-31
dot icon31/07/2017
Termination of appointment of Richard Michael Constant as a director on 2017-07-28
dot icon13/06/2017
Confirmation statement made on 2017-06-13 with updates
dot icon09/06/2017
Full accounts made up to 2016-12-31
dot icon20/05/2017
Appointment of Mr Paramjit Jassal as a director on 2017-05-18
dot icon31/03/2017
Termination of appointment of Andrew Brown as a director on 2017-03-31
dot icon31/03/2017
Appointment of Mr Simon Lloyd Carmel as a director on 2017-03-31
dot icon15/11/2016
Statement by Directors
dot icon15/11/2016
Statement of capital on 2016-11-15
dot icon15/11/2016
Solvency Statement dated 15/11/16
dot icon15/11/2016
Resolutions
dot icon09/10/2016
Full accounts made up to 2015-12-31
dot icon16/06/2016
Annual return made up to 2016-06-16 with full list of shareholders
dot icon03/08/2015
Annual return made up to 2015-07-31 with full list of shareholders
dot icon23/06/2015
Full accounts made up to 2014-12-31
dot icon01/08/2014
Annual return made up to 2014-07-31 with full list of shareholders
dot icon12/06/2014
Full accounts made up to 2013-12-31
dot icon27/09/2013
Director's details changed for Mr Richard Michael Constant on 2013-09-27
dot icon05/08/2013
Annual return made up to 2013-07-31 with full list of shareholders
dot icon25/04/2013
Full accounts made up to 2012-12-31
dot icon20/02/2013
Director's details changed for Mr Boyd Johnston Muir on 2013-01-01
dot icon06/11/2012
Secretary's details changed for Mrs Abolanle Abioye on 2012-11-06
dot icon01/11/2012
Director's details changed for Mr Richard Michael Constant on 2012-10-31
dot icon31/10/2012
Director's details changed for Mr Andrew Brown on 2012-10-31
dot icon21/09/2012
Register(s) moved to registered inspection location
dot icon17/09/2012
Director's details changed for Boyd Johnston Muir on 2012-09-14
dot icon06/09/2012
Register inspection address has been changed
dot icon06/08/2012
Annual return made up to 2012-07-31 with full list of shareholders
dot icon05/04/2012
Full accounts made up to 2011-12-31
dot icon18/01/2012
Registered office address changed from 1 Sussex Place London W6 9EA on 2012-01-18
dot icon21/09/2011
Appointment of Andrew Brown as a director
dot icon19/09/2011
Termination of appointment of Keith Drinkwater as a director
dot icon12/08/2011
Annual return made up to 2011-07-31 with full list of shareholders
dot icon06/04/2011
Full accounts made up to 2010-12-31
dot icon14/09/2010
Annual return made up to 2010-07-31 with full list of shareholders
dot icon06/04/2010
Full accounts made up to 2009-12-31
dot icon18/08/2009
Auditor's resignation
dot icon03/08/2009
Return made up to 31/07/09; full list of members
dot icon04/04/2009
Full accounts made up to 2008-12-31
dot icon04/08/2008
Return made up to 31/07/08; full list of members
dot icon22/07/2008
Appointment terminated director barry drinkwater
dot icon11/06/2008
Accounting reference date extended from 30/09/2008 to 31/12/2008
dot icon07/05/2008
Registered office changed on 07/05/2008 from sanctuary house 45-53 sinclair road london W14 0NS
dot icon01/05/2008
Appointment terminated director colin stone
dot icon14/04/2008
Director appointed boyd johnston muir
dot icon14/04/2008
Director appointed richard michael constant
dot icon14/04/2008
Appointment terminated director paul wallace
dot icon26/03/2008
Full accounts made up to 2007-09-30
dot icon07/01/2008
New director appointed
dot icon29/10/2007
New secretary appointed
dot icon29/10/2007
Secretary resigned
dot icon07/08/2007
Return made up to 31/07/07; full list of members
dot icon07/08/2007
Director resigned
dot icon17/07/2007
Full accounts made up to 2006-09-30
dot icon15/03/2007
New secretary appointed
dot icon15/03/2007
Secretary resigned
dot icon17/10/2006
Ad 29/09/06--------- £ si 1@1=1 £ ic 100/101
dot icon13/10/2006
Resolutions
dot icon11/09/2006
Full accounts made up to 2005-09-30
dot icon03/08/2006
Return made up to 31/07/06; full list of members
dot icon09/09/2005
Full accounts made up to 2004-09-30
dot icon30/08/2005
Return made up to 31/07/05; full list of members
dot icon26/08/2004
Return made up to 31/07/04; full list of members
dot icon19/07/2004
Full accounts made up to 2003-09-30
dot icon25/05/2004
Director resigned
dot icon12/05/2004
Director's particulars changed
dot icon24/11/2003
Director resigned
dot icon23/08/2003
Return made up to 31/07/03; full list of members
dot icon29/07/2003
Full accounts made up to 2002-09-30
dot icon11/10/2002
Full accounts made up to 2001-09-30
dot icon14/08/2002
New director appointed
dot icon13/08/2002
Return made up to 31/07/02; full list of members
dot icon13/08/2002
Delivery ext'd 3 mth 30/09/01
dot icon14/05/2002
Accounting reference date shortened from 31/12/01 to 30/09/01
dot icon26/04/2002
Resolutions
dot icon01/03/2002
Secretary resigned
dot icon01/03/2002
Director resigned
dot icon14/02/2002
Registered office changed on 14/02/02 from: 55 loudoun road st johns wood london NW8 odl
dot icon14/02/2002
New director appointed
dot icon14/02/2002
New secretary appointed
dot icon14/02/2002
New director appointed
dot icon10/01/2002
Declaration of satisfaction of mortgage/charge
dot icon10/12/2001
Full accounts made up to 2000-12-31
dot icon15/08/2001
Return made up to 31/07/01; full list of members
dot icon02/11/2000
Full accounts made up to 1999-12-31
dot icon05/09/2000
Return made up to 31/07/00; full list of members
dot icon26/06/2000
Secretary resigned
dot icon26/06/2000
New secretary appointed
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon18/08/1999
Return made up to 31/07/99; full list of members
dot icon22/02/1999
Director resigned
dot icon22/02/1999
New director appointed
dot icon30/10/1998
Full accounts made up to 1997-12-31
dot icon14/08/1998
Return made up to 31/07/98; no change of members
dot icon24/02/1998
Return made up to 31/07/97; no change of members
dot icon04/11/1997
Full accounts made up to 1996-12-31
dot icon14/06/1997
Particulars of mortgage/charge
dot icon03/11/1996
Full accounts made up to 1995-12-31
dot icon24/09/1996
Return made up to 31/07/96; full list of members
dot icon03/01/1996
Full accounts made up to 1994-12-31
dot icon21/07/1995
Return made up to 31/07/95; no change of members
dot icon02/02/1995
Accounts for a small company made up to 1993-12-31
dot icon04/01/1995
Return made up to 31/07/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/02/1994
Accounts for a small company made up to 1992-12-31
dot icon14/09/1993
Return made up to 31/07/93; no change of members
dot icon07/09/1993
Full accounts made up to 1992-09-30
dot icon14/01/1993
Accounting reference date shortened from 30/09 to 31/12
dot icon12/08/1992
Full accounts made up to 1991-09-30
dot icon12/08/1992
Return made up to 31/07/92; no change of members
dot icon21/07/1992
Secretary resigned;new secretary appointed
dot icon27/03/1992
Full accounts made up to 1990-09-30
dot icon05/09/1991
Return made up to 31/07/91; full list of members
dot icon21/03/1991
Full accounts made up to 1989-09-30
dot icon08/02/1991
Certificate of change of name
dot icon19/11/1990
Director's particulars changed
dot icon22/08/1990
Full accounts made up to 1988-09-30
dot icon20/08/1990
Director's particulars changed
dot icon09/08/1990
Registered office changed on 09/08/90 from: hill house 1 little new street london EC4A 3TR
dot icon09/08/1990
Secretary resigned;new secretary appointed
dot icon09/08/1990
Return made up to 31/07/90; full list of members
dot icon17/11/1989
Return made up to 17/08/89; full list of members
dot icon13/09/1988
Wd 23/08/88 ad 20/06/88--------- £ si 98@1=98 £ ic 2/100
dot icon06/09/1988
Accounting reference date notified as 30/09
dot icon08/06/1988
Registered office changed on 08/06/88 from: 124-128 city road london EC1V 2NJ
dot icon08/06/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/03/1988
Certificate of change of name
dot icon03/02/1988
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jassal, Paramjit
Director
17/05/2017 - 23/01/2022
30
Brown, Andrew
Director
12/09/2011 - 30/03/2017
130
Crux, Dominic
Director
31/12/1998 - 09/11/2003
1
Davies, Hywel Hadley
Director
07/02/2002 - 13/05/2004
23
Constant, Richard Michael
Director
19/03/2008 - 27/07/2017
174

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED is an(a) Active company incorporated on 03/02/1988 with the registered office located at 4 Pancras Square, London N1C 4AG. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

toggle

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED is currently Active. It was registered on 03/02/1988 .

Where is CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED located?

toggle

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED is registered at 4 Pancras Square, London N1C 4AG.

What does CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED do?

toggle

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED?

toggle

The latest filing was on 07/08/2025: Termination of appointment of Boyd Johnston Muir as a director on 2025-08-07.