CONSENSUS BUSINESS GROUP LIMITED

Register to unlock more data on OkredoRegister

CONSENSUS BUSINESS GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04890494

Incorporation date

08/09/2003

Size

Dormant

Contacts

Registered address

Registered address

1st Floor 35 Park Lane, London W1K 1RBCopy
copy info iconCopy
See on map
Latest events (Record since 08/09/2003)
dot icon11/03/2026
Secretary's details changed for Mr Anthony Fitzpatrick on 2026-03-10
dot icon11/03/2026
Director's details changed for Mr Vincent Aziz Tchenguiz on 2026-03-10
dot icon11/03/2026
Director's details changed for Mr Michael David Watson on 2026-03-10
dot icon03/03/2026
Registered office address changed from 35 Park Lane London W1K 1RB England to 1st Floor 35 Park Lane London W1K 1RB on 2026-03-03
dot icon23/01/2026
Accounts for a dormant company made up to 2025-05-31
dot icon18/09/2025
Confirmation statement made on 2025-09-08 with no updates
dot icon23/01/2025
Accounts for a dormant company made up to 2024-05-31
dot icon19/09/2024
Confirmation statement made on 2024-09-08 with no updates
dot icon03/03/2024
Accounts for a dormant company made up to 2023-05-31
dot icon21/09/2023
Confirmation statement made on 2023-09-08 with no updates
dot icon30/05/2023
Director's details changed for Mr Vincent Aziz Tchenguiz on 2023-05-16
dot icon03/03/2023
Accounts for a dormant company made up to 2022-05-31
dot icon23/11/2022
Change of details for Vincos Limited as a person with significant control on 2022-04-08
dot icon09/09/2022
Termination of appointment of Jamie Drinnan as a secretary on 2022-09-09
dot icon09/09/2022
Appointment of Mr Anthony Fitzpatrick as a secretary on 2022-09-09
dot icon09/09/2022
Confirmation statement made on 2022-09-08 with no updates
dot icon08/04/2022
Registered office address changed from 5th Floor Leconfield House Curzon Street London W1J 5JA to 35 Park Lane London W1K 1RB on 2022-04-08
dot icon01/03/2022
Accounts for a dormant company made up to 2021-05-31
dot icon14/09/2021
Confirmation statement made on 2021-09-08 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-05-31
dot icon09/09/2020
Confirmation statement made on 2020-09-08 with no updates
dot icon03/03/2020
Accounts for a dormant company made up to 2019-05-31
dot icon19/09/2019
Confirmation statement made on 2019-09-08 with no updates
dot icon03/01/2019
Accounts for a dormant company made up to 2018-05-31
dot icon18/09/2018
Confirmation statement made on 2018-09-08 with no updates
dot icon18/09/2018
Appointment of Mr Jamie Drinnan as a secretary on 2018-09-05
dot icon18/09/2018
Termination of appointment of John Crispin Daniel Kirwan Taylor as a secretary on 2018-09-05
dot icon14/02/2018
Accounts for a dormant company made up to 2017-05-31
dot icon18/09/2017
Confirmation statement made on 2017-09-08 with no updates
dot icon02/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon14/09/2016
Confirmation statement made on 2016-09-08 with updates
dot icon06/07/2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 2016-07-01
dot icon05/11/2015
Appointment of Mr John Crispin Daniel Kirwan Taylor as a secretary on 2015-11-05
dot icon01/10/2015
Annual return made up to 2015-09-08 with full list of shareholders
dot icon02/07/2015
Accounts for a dormant company made up to 2015-05-31
dot icon17/09/2014
Annual return made up to 2014-09-08 with full list of shareholders
dot icon29/07/2014
Accounts for a dormant company made up to 2014-05-31
dot icon17/10/2013
Accounts for a dormant company made up to 2013-05-31
dot icon16/10/2013
Director's details changed for Mr Vincent Aziz Tchenguiz on 2013-10-08
dot icon17/09/2013
Annual return made up to 2013-09-08 with full list of shareholders
dot icon01/10/2012
Full accounts made up to 2012-05-31
dot icon27/09/2012
Annual return made up to 2012-09-08 with full list of shareholders
dot icon08/05/2012
Termination of appointment of Michael Ingham as a secretary
dot icon14/02/2012
Full accounts made up to 2011-05-31
dot icon07/02/2012
Registered office address changed from 4Th Floor Leconfield House Curzon Street London W1J 5JA on 2012-02-07
dot icon15/09/2011
Annual return made up to 2011-09-08 with full list of shareholders
dot icon09/06/2011
Statement of company's objects
dot icon09/11/2010
Full accounts made up to 2010-05-31
dot icon01/10/2010
Annual return made up to 2010-09-08 with full list of shareholders
dot icon28/09/2010
Resolutions
dot icon02/03/2010
Full accounts made up to 2009-05-31
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon13/01/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon01/10/2009
Return made up to 08/09/09; full list of members
dot icon19/02/2009
Full accounts made up to 2008-05-31
dot icon29/09/2008
Return made up to 08/09/08; no change of members
dot icon14/05/2008
Appointment terminated director ohad yaron
dot icon02/04/2008
Full accounts made up to 2007-05-31
dot icon17/03/2008
Particulars of a mortgage or charge / charge no: 3
dot icon29/12/2007
New director appointed
dot icon29/12/2007
New director appointed
dot icon26/11/2007
Full accounts made up to 2006-05-31
dot icon18/09/2007
Return made up to 08/09/07; no change of members
dot icon16/04/2007
Particulars of mortgage/charge
dot icon28/03/2007
Director resigned
dot icon28/03/2007
Secretary resigned
dot icon23/03/2007
New secretary appointed
dot icon23/03/2007
New director appointed
dot icon11/10/2006
Return made up to 08/09/06; full list of members
dot icon04/09/2006
Secretary resigned
dot icon22/08/2006
Particulars of mortgage/charge
dot icon10/08/2006
New secretary appointed
dot icon04/08/2006
Full accounts made up to 2005-05-31
dot icon05/04/2006
Delivery ext'd 3 mth 31/05/05
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon29/03/2006
Resolutions
dot icon07/03/2006
Registered office changed on 07/03/06 from: 18 upper grosvenor street london W1K 7PW
dot icon03/10/2005
Return made up to 08/09/05; full list of members
dot icon06/07/2005
Full accounts made up to 2004-05-31
dot icon31/03/2005
Delivery ext'd 3 mth 31/05/04
dot icon06/10/2004
Return made up to 08/09/04; full list of members
dot icon10/10/2003
Accounting reference date shortened from 30/09/04 to 31/05/04
dot icon24/09/2003
New secretary appointed
dot icon24/09/2003
New director appointed
dot icon24/09/2003
Registered office changed on 24/09/03 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/09/2003
Director resigned
dot icon24/09/2003
Secretary resigned
dot icon08/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
08/09/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tchenguiz, Vincent Aziz
Director
08/09/2003 - Present
341
Watson, Michael David
Director
10/12/2007 - Present
473
Fitzpatrick, Anthony
Secretary
09/09/2022 - Present
-

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 CONSENSUS BUSINESS GROUP LIMITED

CONSENSUS BUSINESS GROUP LIMITED is an(a) Active company incorporated on 08/09/2003 with the registered office located at 1st Floor 35 Park Lane, London W1K 1RB. 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 CONSENSUS BUSINESS GROUP LIMITED?

toggle

CONSENSUS BUSINESS GROUP LIMITED is currently Active. It was registered on 08/09/2003 .

Where is CONSENSUS BUSINESS GROUP LIMITED located?

toggle

CONSENSUS BUSINESS GROUP LIMITED is registered at 1st Floor 35 Park Lane, London W1K 1RB.

What does CONSENSUS BUSINESS GROUP LIMITED do?

toggle

CONSENSUS BUSINESS GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSENSUS BUSINESS GROUP LIMITED?

toggle

The latest filing was on 11/03/2026: Secretary's details changed for Mr Anthony Fitzpatrick on 2026-03-10.