CONSILIUM STRATEGIES LIMITED

Register to unlock more data on OkredoRegister

CONSILIUM STRATEGIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10856248

Incorporation date

07/07/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

128 City Road, London EC1V 2NXCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2017)
dot icon30/03/2026
Statement of capital following an allotment of shares on 2026-03-19
dot icon28/03/2026
Memorandum and Articles of Association
dot icon28/03/2026
Resolutions
dot icon23/02/2026
Total exemption full accounts made up to 2025-07-31
dot icon09/01/2026
Change of details for Mr Edoardo Giglio as a person with significant control on 2026-01-09
dot icon18/12/2025
Confirmation statement made on 2025-11-26 with no updates
dot icon01/04/2025
Total exemption full accounts made up to 2024-07-31
dot icon26/11/2024
Confirmation statement made on 2024-11-26 with updates
dot icon23/04/2024
Total exemption full accounts made up to 2023-07-31
dot icon26/01/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon04/10/2023
Confirmation statement made on 2023-01-10 with updates
dot icon30/03/2023
Director's details changed for Mr Douglas Crosbie Mcgibbon on 2023-03-30
dot icon24/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon03/10/2022
Confirmation statement made on 2022-10-02 with no updates
dot icon13/06/2022
Registered office address changed from 128 City Road City Road London EC1V 2NX England to 128 City Road London EC1V 2NX on 2022-06-13
dot icon31/05/2022
Appointment of Mr Gianluca Gazzola as a secretary on 2022-05-18
dot icon30/05/2022
Termination of appointment of Edoardo Giglio as a director on 2022-05-17
dot icon30/05/2022
Termination of appointment of Edoardo Giglio as a secretary on 2022-05-17
dot icon30/05/2022
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to 128 City Road City Road London EC1V 2NX on 2022-05-30
dot icon26/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon20/10/2021
Confirmation statement made on 2021-10-02 with no updates
dot icon20/09/2021
Registered office address changed from 71-75 Shelton Street London Greater London WC2H 9JQ United Kingdom to Kemp House 160 City Road London EC1V 2NX on 2021-09-20
dot icon26/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/10/2020
Amended total exemption full accounts made up to 2019-07-31
dot icon02/10/2020
Confirmation statement made on 2020-10-02 with updates
dot icon20/07/2020
Total exemption full accounts made up to 2019-07-31
dot icon20/07/2020
Confirmation statement made on 2020-07-06 with updates
dot icon02/04/2020
Director's details changed for Mr Edoardo Giglio on 2020-04-01
dot icon02/04/2020
Director's details changed for Mr Douglas Crosbie Mcgibbon on 2020-04-01
dot icon02/04/2020
Registered office address changed from C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE England to 71-75 Shelton Street London Greater London WC2H 9JQ on 2020-04-02
dot icon10/07/2019
Confirmation statement made on 2019-07-06 with no updates
dot icon03/06/2019
Registered office address changed from Bryn Isel the Bank Newtown SY16 2AB Wales to C/O Brookscity Ltd 6th Floor, New Baltic House 65 Fenchurch Street London EC3M 4BE on 2019-06-03
dot icon05/04/2019
Micro company accounts made up to 2018-07-31
dot icon11/03/2019
Appointment of Mr Edoardo Giglio as a secretary on 2019-02-26
dot icon29/11/2018
Appointment of Mr Edoardo Giglio as a director on 2018-11-29
dot icon29/11/2018
Termination of appointment of Chiara Andreotti as a secretary on 2018-11-29
dot icon16/09/2018
Appointment of Ms Chiara Andreotti as a secretary on 2018-09-03
dot icon03/09/2018
Termination of appointment of Edoardo Giglio as a secretary on 2018-09-02
dot icon03/09/2018
Termination of appointment of Edoardo Giglio as a director on 2018-09-02
dot icon31/08/2018
Appointment of Mr Douglas Crosbie Mcgibbon as a director on 2018-08-31
dot icon28/08/2018
Registered office address changed from Kemp House 160 City Road London EC1V 2NX United Kingdom to Bryn Isel the Bank Newtown SY16 2AB on 2018-08-28
dot icon10/07/2018
Confirmation statement made on 2018-07-06 with no updates
dot icon07/07/2017
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
31/07/2025
dot iconNext confirmation date
26/11/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.35M
-
0.00
3.33M
-
2022
0
3.87M
-
0.00
3.47M
-
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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mcgibbon, Douglas Crosbie
Director
31/08/2018 - 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 CONSILIUM STRATEGIES LIMITED

CONSILIUM STRATEGIES LIMITED is an(a) Active company incorporated on 07/07/2017 with the registered office located at 128 City Road, London EC1V 2NX. There is currently 1 active director 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 STRATEGIES LIMITED?

toggle

CONSILIUM STRATEGIES LIMITED is currently Active. It was registered on 07/07/2017 .

Where is CONSILIUM STRATEGIES LIMITED located?

toggle

CONSILIUM STRATEGIES LIMITED is registered at 128 City Road, London EC1V 2NX.

What does CONSILIUM STRATEGIES LIMITED do?

toggle

CONSILIUM STRATEGIES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CONSILIUM STRATEGIES LIMITED?

toggle

The latest filing was on 30/03/2026: Statement of capital following an allotment of shares on 2026-03-19.