CONSILIO GLOBAL (UK) LIMITED

Register to unlock more data on OkredoRegister

CONSILIO GLOBAL (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02862960

Incorporation date

15/10/1993

Size

Group

Contacts

Registered address

Registered address

6th Floor 24 Chiswell Street, London EC1Y 4TYCopy
copy info iconCopy
See on map
Latest events (Record since 15/10/1993)
dot icon17/04/2026
Group of companies' accounts made up to 2024-12-31
dot icon16/01/2026
Director's details changed for Andrew Ross Macaulay on 2026-01-16
dot icon14/01/2026
Termination of appointment of Michael Francis Flanagan as a director on 2025-12-31
dot icon14/01/2026
Appointment of Tricia Ann Kinney as a director on 2025-12-31
dot icon28/10/2025
Confirmation statement made on 2025-10-15 with no updates
dot icon01/04/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so. 
dot icon07/01/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/12/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/10/2024
Confirmation statement made on 2024-10-15 with updates
dot icon15/07/2024
Registered office address changed from 3rd Floor 10 Aldersgate Street London EC1A 4HJ United Kingdom to 6th Floor 24 Chiswell Street London EC1Y 4TY on 2024-07-15
dot icon27/10/2023
Confirmation statement made on 2023-10-15 with no updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon06/07/2023
Cessation of Consilio Llc as a person with significant control on 2023-07-06
dot icon06/07/2023
Notification of a person with significant control statement
dot icon06/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon25/10/2022
Confirmation statement made on 2022-10-15 with updates
dot icon02/03/2022
Cessation of Advanced Discovery Inc. as a person with significant control on 2022-01-07
dot icon02/03/2022
Cessation of Andrew Ross Macaulay as a person with significant control on 2021-12-31
dot icon02/03/2022
Notification of Consilio Llc as a person with significant control on 2021-12-31
dot icon21/02/2022
Appointment of Michael Flanagan as a director on 2022-02-18
dot icon07/01/2022
Notification of Advanced Discovery Inc. as a person with significant control on 2022-01-07
dot icon08/12/2021
Appointment of Lyndsay Gillian Navid Lane as a secretary on 2021-12-07
dot icon18/10/2021
Confirmation statement made on 2021-10-15 with updates
dot icon14/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon01/10/2021
Resolutions
dot icon31/08/2021
Register inspection address has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
dot icon23/08/2021
Termination of appointment of Reed Smith Corporate Services Limited as a secretary on 2021-08-23
dot icon07/06/2021
Cessation of Michael Scott Stuppler as a person with significant control on 2021-05-14
dot icon24/05/2021
Termination of appointment of Michael Scott Stuppler as a director on 2021-05-14
dot icon06/04/2021
Appointment of Lyndsay Gillian Navid Lane as a director on 2021-04-01
dot icon01/04/2021
Registered office address changed from Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA to 3rd Floor 10 Aldersgate Street London EC1A 4HJ on 2021-04-01
dot icon07/12/2020
Group of companies' accounts made up to 2019-12-31
dot icon15/10/2020
Confirmation statement made on 2020-10-15 with no updates
dot icon25/02/2020
Termination of appointment of Lyndsay Gillian Navid Lane as a secretary on 2019-02-28
dot icon31/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon23/10/2019
Confirmation statement made on 2019-10-15 with updates
dot icon02/10/2019
Notification of Andrew Ross Macaulay as a person with significant control on 2019-07-19
dot icon02/10/2019
Appointment of Andrew Ross Macaulay as a director on 2019-07-19
dot icon23/08/2019
Director's details changed for Mr Michael Scott Stuppler on 2019-08-21
dot icon23/08/2019
Change of details for Mr Michael Scott Stuppler as a person with significant control on 2019-08-21
dot icon01/08/2019
Termination of appointment of Robyn Carol Hvidsten as a director on 2019-07-19
dot icon01/08/2019
Cessation of Robyn Carol Hvidsten as a person with significant control on 2019-07-19
dot icon01/03/2019
Notification of Robyn Carol Hvidsten as a person with significant control on 2018-11-10
dot icon26/02/2019
Appointment of Lyndsay Gillian Navid Lane as a secretary on 2019-02-12
dot icon15/02/2019
Appointment of Reed Smith Corporate Services Limited as a secretary on 2019-02-12
dot icon15/02/2019
Termination of appointment of Shakeel Abdul Gaffar Osman as a secretary on 2019-02-12
dot icon10/12/2018
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon10/12/2018
Register inspection address has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon28/11/2018
Change of details for Mr Mike Stuppler as a person with significant control on 2018-03-22
dot icon27/11/2018
Director's details changed for Mr Mike Stuppler on 2018-03-22
dot icon13/11/2018
Appointment of Miss Robyn Carol Hvidsten as a director on 2018-11-10
dot icon16/10/2018
Confirmation statement made on 2018-10-15 with no updates
dot icon09/10/2018
Cessation of Julia Sarah Chain as a person with significant control on 2018-07-19
dot icon04/10/2018
Termination of appointment of Julia Sarah Chain as a director on 2018-07-19
dot icon25/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon29/03/2018
Cessation of Trivest Partners as a person with significant control on 2018-03-22
dot icon29/03/2018
Notification of Mike Stuppler as a person with significant control on 2018-03-22
dot icon29/03/2018
Cessation of Forest Wester as a person with significant control on 2018-03-22
dot icon29/03/2018
Cessation of Stephen Hugh Reynolds as a person with significant control on 2018-03-22
dot icon27/03/2018
Appointment of Mr Mike Stuppler as a director on 2018-03-22
dot icon26/03/2018
Termination of appointment of Forest Wester as a director on 2018-03-22
dot icon26/03/2018
Termination of appointment of Stephen Hugh Reynolds as a director on 2018-03-22
dot icon17/10/2017
Confirmation statement made on 2017-10-15 with no updates
dot icon17/10/2017
Notification of Julia Sarah Chain as a person with significant control on 2017-03-13
dot icon17/10/2017
Cessation of James David Moeskops as a person with significant control on 2017-03-13
dot icon01/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon10/07/2017
Resolutions
dot icon23/05/2017
Appointment of Mr Shakeel Abdul Gaffar Osman as a secretary on 2017-05-17
dot icon23/05/2017
Termination of appointment of James David Moeskops as a secretary on 2017-05-17
dot icon12/04/2017
Appointment of Mrs Julia Sarah Chain as a director on 2017-04-05
dot icon12/04/2017
Termination of appointment of James David Moeskops as a director on 2017-04-05
dot icon28/10/2016
Confirmation statement made on 2016-10-15 with updates
dot icon30/09/2016
Group of companies' accounts made up to 2015-12-31
dot icon02/02/2016
Statement of capital following an allotment of shares on 2016-01-06
dot icon02/02/2016
Resolutions
dot icon02/02/2016
Resolutions
dot icon02/02/2016
Cancellation of shares. Statement of capital on 2015-12-30
dot icon02/02/2016
Purchase of own shares.
dot icon20/01/2016
Satisfaction of charge 028629600009 in full
dot icon20/01/2016
Satisfaction of charge 7 in full
dot icon15/01/2016
Appointment of Forest Wester as a director on 2016-01-06
dot icon15/01/2016
Appointment of Stephen Hugh Reynolds as a director on 2016-01-06
dot icon14/01/2016
Termination of appointment of John Anthony Redford as a director on 2016-01-06
dot icon14/01/2016
Termination of appointment of Charles Marcus Craggs as a director on 2016-01-06
dot icon19/11/2015
Statement of capital following an allotment of shares on 2015-10-09
dot icon27/10/2015
Annual return made up to 2015-10-15 with full list of shareholders
dot icon12/10/2015
Full accounts made up to 2014-12-31
dot icon27/03/2015
Registered office address changed from Stapleton House 29-33 Scrutton Street London EC2A 4HU to Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA on 2015-03-27
dot icon11/02/2015
Registration of charge 028629600009, created on 2015-02-06
dot icon15/01/2015
Satisfaction of charge 028629600008 in full
dot icon17/11/2014
Termination of appointment of Yolanda Jayne Noble as a director on 2014-11-15
dot icon05/11/2014
Annual return made up to 2014-10-15 with full list of shareholders
dot icon02/10/2014
Appointment of Yolanda Jayne Noble as a director on 2014-07-29
dot icon04/07/2014
Full accounts made up to 2013-12-31
dot icon20/06/2014
Termination of appointment of Emma Bolsover as a director
dot icon09/06/2014
Termination of appointment of Charles Holloway as a director
dot icon04/06/2014
Registration of charge 028629600008
dot icon26/11/2013
Annual return made up to 2013-10-15 with full list of shareholders
dot icon22/05/2013
Full accounts made up to 2012-12-31
dot icon19/04/2013
Satisfaction of charge 2 in full
dot icon19/04/2013
Satisfaction of charge 5 in full
dot icon19/04/2013
Satisfaction of charge 1 in full
dot icon19/04/2013
Satisfaction of charge 4 in full
dot icon15/10/2012
Annual return made up to 2012-10-15 with full list of shareholders
dot icon15/10/2012
Director's details changed for Mr James David Moeskops on 2012-05-31
dot icon15/10/2012
Secretary's details changed for James David Moeskops on 2012-05-31
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon07/08/2012
Statement of capital following an allotment of shares on 2012-02-27
dot icon30/07/2012
Change of share class name or designation
dot icon09/07/2012
Termination of appointment of Ian Barbour as a director
dot icon28/02/2012
Resolutions
dot icon28/02/2012
Change of share class name or designation
dot icon27/02/2012
Certificate of change of name
dot icon27/02/2012
Change of name notice
dot icon01/02/2012
Resolutions
dot icon09/11/2011
Secretary's details changed for James David Moeskops on 2011-11-09
dot icon29/10/2011
Annual return made up to 2011-10-15 with full list of shareholders
dot icon19/09/2011
Total exemption full accounts made up to 2010-12-31
dot icon02/11/2010
Annual return made up to 2010-10-15 with full list of shareholders
dot icon16/09/2010
Total exemption full accounts made up to 2009-12-31
dot icon26/08/2010
Termination of appointment of Mark Trimble as a director
dot icon11/01/2010
Appointment of Mrs Emma Louise Bolsover as a director
dot icon02/11/2009
Annual return made up to 2009-10-15 with full list of shareholders
dot icon02/11/2009
Director's details changed for Mark Trimble on 2009-10-15
dot icon02/11/2009
Director's details changed for Mr John Anthony Redford on 2009-10-15
dot icon02/11/2009
Director's details changed for Mr Charles Marcus Craggs on 2009-10-15
dot icon02/11/2009
Director's details changed for Ian Hunter Barbour on 2009-10-15
dot icon02/11/2009
Director's details changed for James David Moeskops on 2009-10-15
dot icon02/11/2009
Director's details changed for Charles Henry Warner Halloway on 2009-10-15
dot icon02/11/2009
Director's details changed for James David Moeskops on 2009-09-01
dot icon02/11/2009
Secretary's details changed for James David Moeskops on 2009-09-01
dot icon01/11/2009
Auditor's resignation
dot icon01/11/2009
Full accounts made up to 2008-12-31
dot icon03/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon09/05/2009
Appointment terminated director anthony minns
dot icon17/10/2008
Return made up to 15/10/08; full list of members
dot icon04/06/2008
Full accounts made up to 2007-12-31
dot icon07/05/2008
Director appointed mark trimble
dot icon05/11/2007
Return made up to 15/10/07; full list of members
dot icon20/10/2007
Declaration of satisfaction of mortgage/charge
dot icon17/09/2007
Ad 11/09/07--------- £ si [email protected]=1100 £ ic 10236/11336
dot icon04/09/2007
£ nc 10500/12500 30/08/07
dot icon09/08/2007
Full accounts made up to 2006-12-31
dot icon04/07/2007
Secretary's particulars changed;director's particulars changed
dot icon28/06/2007
New director appointed
dot icon16/01/2007
Particulars of mortgage/charge
dot icon22/12/2006
Director resigned
dot icon30/11/2006
Director resigned
dot icon17/11/2006
Return made up to 15/10/06; full list of members
dot icon17/11/2006
Director's particulars changed
dot icon14/09/2006
Full accounts made up to 2005-12-31
dot icon16/02/2006
Return made up to 15/10/05; full list of members
dot icon16/02/2006
Director's particulars changed
dot icon16/02/2006
New secretary appointed
dot icon16/02/2006
Director resigned
dot icon16/02/2006
Secretary resigned
dot icon16/02/2006
Director's particulars changed
dot icon19/12/2005
Full accounts made up to 2004-12-31
dot icon22/10/2004
Return made up to 15/10/04; full list of members
dot icon22/06/2004
Full accounts made up to 2003-12-31
dot icon27/01/2004
Director resigned
dot icon06/12/2003
New director appointed
dot icon02/12/2003
Return made up to 15/10/03; full list of members
dot icon13/11/2003
Full accounts made up to 2002-12-31
dot icon07/09/2003
Director resigned
dot icon08/07/2003
Secretary's particulars changed
dot icon15/02/2003
Declaration of satisfaction of mortgage/charge
dot icon07/02/2003
Return made up to 15/10/02; full list of members
dot icon04/02/2003
New director appointed
dot icon31/10/2002
Full accounts made up to 2001-12-31
dot icon19/04/2002
New director appointed
dot icon20/02/2002
New director appointed
dot icon07/12/2001
Return made up to 15/10/01; full list of members
dot icon03/12/2001
Notice of assignment of name or new name to shares
dot icon03/12/2001
Ad 29/11/01--------- £ si [email protected]=236 £ ic 10000/10236
dot icon03/12/2001
Notice of assignment of name or new name to shares
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
Resolutions
dot icon03/12/2001
£ nc 10000/10500 29/11/01
dot icon03/12/2001
Miscellaneous
dot icon03/12/2001
Director resigned
dot icon19/11/2001
Director's particulars changed
dot icon19/11/2001
Location of register of directors' interests
dot icon19/11/2001
Location of register of members
dot icon19/11/2001
Registered office changed on 19/11/01 from: 56/58 worship street london EC2A 2LE
dot icon24/10/2001
Full accounts made up to 2000-12-31
dot icon03/08/2001
New director appointed
dot icon27/07/2001
S-div 01/12/99
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
Resolutions
dot icon27/07/2001
New director appointed
dot icon27/07/2001
New director appointed
dot icon27/07/2001
Director's particulars changed
dot icon27/07/2001
Return made up to 15/10/00; full list of members
dot icon03/03/2001
Particulars of mortgage/charge
dot icon22/02/2001
Director's particulars changed
dot icon18/12/2000
Particulars of mortgage/charge
dot icon02/05/2000
Accounts for a small company made up to 1999-12-31
dot icon14/04/2000
Director's particulars changed
dot icon14/04/2000
Secretary's particulars changed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
New director appointed
dot icon25/10/1999
Return made up to 15/10/99; full list of members
dot icon17/05/1999
Accounts for a small company made up to 1998-12-31
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
New secretary appointed
dot icon08/04/1999
Secretary resigned
dot icon01/04/1999
New director appointed
dot icon05/01/1999
Secretary resigned;director resigned
dot icon05/01/1999
Return made up to 15/10/98; full list of members
dot icon15/09/1998
Particulars of mortgage/charge
dot icon06/08/1998
Accounts for a small company made up to 1997-12-31
dot icon01/06/1998
Memorandum and Articles of Association
dot icon01/06/1998
Resolutions
dot icon27/02/1998
Return made up to 15/10/97; full list of members
dot icon18/11/1997
Particulars of mortgage/charge
dot icon28/10/1997
Accounts for a small company made up to 1996-12-31
dot icon17/12/1996
Return made up to 15/10/96; change of members
dot icon17/10/1996
Memorandum and Articles of Association
dot icon17/10/1996
Ad 26/09/96--------- £ si 9800@1=9800 £ ic 200/10000
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
Resolutions
dot icon17/10/1996
£ nc 1000/10000 26/09/96
dot icon11/04/1996
Accounts for a small company made up to 1995-12-31
dot icon12/03/1996
Director resigned
dot icon12/03/1996
Secretary resigned;director resigned
dot icon12/03/1996
New secretary appointed
dot icon12/03/1996
New director appointed
dot icon05/02/1996
Particulars of mortgage/charge
dot icon26/01/1996
Certificate of change of name
dot icon24/01/1996
Registered office changed on 24/01/96 from: 93 tabernacle street london EC2A 4BA
dot icon11/12/1995
Return made up to 15/10/95; no change of members
dot icon25/05/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon15/12/1994
Return made up to 15/10/94; full list of members
dot icon12/08/1994
Ad 04/07/94--------- £ si 198@1=198 £ ic 2/200
dot icon12/08/1994
New director appointed
dot icon12/08/1994
£ nc 100/1000 04/07/94
dot icon22/06/1994
Accounting reference date notified as 31/12
dot icon13/11/1993
New secretary appointed;new director appointed
dot icon13/11/1993
Director resigned;new director appointed
dot icon13/11/1993
Secretary resigned;new director appointed
dot icon13/11/1993
Registered office changed on 13/11/93 from: c/o rm company services LIMITED 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon15/10/1993
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
15/10/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
31/12/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Navid Lane, Lyndsay Gillian
Director
01/04/2021 - Present
41
Macaulay, Andrew Ross
Director
19/07/2019 - Present
7
Flanagan, Michael Francis
Director
18/02/2022 - 31/12/2025
17
Barbour, Ian Hunter
Director
01/06/2000 - 11/06/2012
7
Kinney, Tricia Ann
Director
31/12/2025 - Present
7

Persons with Significant Control

8
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 CONSILIO GLOBAL (UK) LIMITED

CONSILIO GLOBAL (UK) LIMITED is an(a) Active company incorporated on 15/10/1993 with the registered office located at 6th Floor 24 Chiswell Street, London EC1Y 4TY. There are currently 4 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 CONSILIO GLOBAL (UK) LIMITED?

toggle

CONSILIO GLOBAL (UK) LIMITED is currently Active. It was registered on 15/10/1993 .

Where is CONSILIO GLOBAL (UK) LIMITED located?

toggle

CONSILIO GLOBAL (UK) LIMITED is registered at 6th Floor 24 Chiswell Street, London EC1Y 4TY.

What does CONSILIO GLOBAL (UK) LIMITED do?

toggle

CONSILIO GLOBAL (UK) LIMITED operates in the Data processing hosting and related activities (63.11 - SIC 2007) sector.

What is the latest filing for CONSILIO GLOBAL (UK) LIMITED?

toggle

The latest filing was on 17/04/2026: Group of companies' accounts made up to 2024-12-31.