CONSILIUM SERVICES EUROPE LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM SERVICES EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08333402

Incorporation date

17/12/2012

Size

Micro Entity

Contacts

Registered address

Registered address

4 Gloucester Square, London W2 2TJCopy
copy info iconCopy
See on map
Latest events (Record since 17/12/2012)
dot icon23/12/2025
Micro company accounts made up to 2025-03-31
dot icon29/04/2025
Cessation of Avinash Vazirani as a person with significant control on 2025-04-04
dot icon29/04/2025
Director's details changed for Mr Avinash Vazirani on 2025-04-28
dot icon29/04/2025
Confirmation statement made on 2025-04-29 with updates
dot icon28/04/2025
Director's details changed for Mrs Priya Vazirani on 2025-04-28
dot icon28/04/2025
Cessation of Priya Vazirani as a person with significant control on 2025-04-04
dot icon28/04/2025
Notification of Priya Vazirani as a person with significant control on 2025-04-04
dot icon28/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon20/12/2024
Micro company accounts made up to 2024-03-31
dot icon11/04/2024
Second filing of Confirmation Statement dated 2016-12-17
dot icon01/02/2024
Change of details for Mrs Priya Vazirani as a person with significant control on 2016-12-17
dot icon01/02/2024
Notification of Avinash Vazirani as a person with significant control on 2016-12-17
dot icon18/12/2023
Registered office address changed from Flat 10 Chelwood House Gloucester Square London W2 2SY England to 4 Gloucester Square London W2 2TJ on 2023-12-18
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon05/12/2023
Micro company accounts made up to 2023-03-31
dot icon19/12/2022
Registered office address changed from 4 Gloucester Square London W2 2TJ England to Flat 10 Chelwood House Gloucester Square London W2 2SY on 2022-12-19
dot icon19/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon12/12/2022
Micro company accounts made up to 2022-03-31
dot icon06/12/2022
Registered office address changed from 43 Court Way London London NW9 6JG to 4 Gloucester Square London W2 2TJ on 2022-12-06
dot icon29/03/2022
Micro company accounts made up to 2021-03-31
dot icon29/03/2022
Compulsory strike-off action has been discontinued
dot icon28/03/2022
Confirmation statement made on 2021-12-17 with no updates
dot icon08/03/2022
First Gazette notice for compulsory strike-off
dot icon23/03/2021
Micro company accounts made up to 2020-03-31
dot icon03/03/2021
Confirmation statement made on 2020-12-17 with no updates
dot icon23/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon20/12/2019
Micro company accounts made up to 2019-03-31
dot icon29/12/2018
Micro company accounts made up to 2018-03-31
dot icon29/12/2018
Confirmation statement made on 2018-12-17 with no updates
dot icon02/01/2018
Confirmation statement made on 2017-12-17 with no updates
dot icon18/12/2017
Micro company accounts made up to 2017-03-31
dot icon28/02/2017
Total exemption small company accounts made up to 2016-03-31
dot icon19/12/2016
Confirmation statement made on 2016-12-17 with updates
dot icon31/12/2015
Annual return made up to 2015-12-17 with full list of shareholders
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon07/01/2015
Annual return made up to 2014-12-17 with full list of shareholders
dot icon19/09/2014
Total exemption full accounts made up to 2014-03-31
dot icon07/01/2014
Annual return made up to 2013-12-17 with full list of shareholders
dot icon14/06/2013
Current accounting period shortened from 2014-05-31 to 2014-03-31
dot icon22/01/2013
Current accounting period extended from 2013-12-31 to 2014-05-31
dot icon28/12/2012
Director's details changed for Avinash Vazirani on 2012-12-17
dot icon28/12/2012
Statement of capital following an allotment of shares on 2012-12-18
dot icon28/12/2012
Appointment of Mrs Priya Vazirani as a director
dot icon17/12/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
29/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
923.75K
-
0.00
-
-
2022
2
1.16M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vazirani, Avinash
Director
17/12/2012 - Present
6
Mrs Priya Vazirani
Director
18/12/2012 - Present
3

Persons with Significant Control

5
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 CONSILIUM SERVICES EUROPE LIMITED

CONSILIUM SERVICES EUROPE LIMITED is an(a) Active company incorporated on 17/12/2012 with the registered office located at 4 Gloucester Square, London W2 2TJ. There are currently 2 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 CONSILIUM SERVICES EUROPE LIMITED?

toggle

CONSILIUM SERVICES EUROPE LIMITED is currently Active. It was registered on 17/12/2012 .

Where is CONSILIUM SERVICES EUROPE LIMITED located?

toggle

CONSILIUM SERVICES EUROPE LIMITED is registered at 4 Gloucester Square, London W2 2TJ.

What does CONSILIUM SERVICES EUROPE LIMITED do?

toggle

CONSILIUM SERVICES EUROPE LIMITED operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for CONSILIUM SERVICES EUROPE LIMITED?

toggle

The latest filing was on 23/12/2025: Micro company accounts made up to 2025-03-31.