CONSUMERS INTERNATIONAL

Register to unlock more data on OkredoRegister

CONSUMERS INTERNATIONAL

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04337865

Incorporation date

11/12/2001

Size

Group

Contacts

Registered address

Registered address

70 White Lion Street, London N1 9PPCopy
copy info iconCopy
See on map
Latest events (Record since 11/12/2001)
dot icon16/03/2026
Appointment of Stefan Omar Larenas Riobo as a director on 2026-02-16
dot icon23/12/2025
Confirmation statement made on 2025-12-11 with no updates
dot icon19/12/2025
Termination of appointment of Crisologo Luis Caceres Valle as a director on 2025-12-05
dot icon28/11/2025
-
dot icon27/11/2025
Director's details changed for Mr Caceres Valle Crisologo Luis on 2025-11-27
dot icon18/11/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/05/2025
Termination of appointment of Fung Han Wong as a director on 2025-05-08
dot icon13/03/2025
Appointment of Mr Philip Radford as a director on 2025-03-04
dot icon07/01/2025
Termination of appointment of Marta Lourdes Tellado as a director on 2024-12-31
dot icon11/12/2024
Confirmation statement made on 2024-12-11 with no updates
dot icon24/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon03/07/2024
Termination of appointment of Anja Philip as a director on 2024-04-30
dot icon24/04/2024
Director's details changed for Ms Anindita Mehta on 2024-04-18
dot icon20/03/2024
Appointment of Ms Anindita Mehta as a director on 2024-03-11
dot icon19/03/2024
Appointment of Mrs Sandra Molenaar as a secretary on 2024-03-11
dot icon12/12/2023
Confirmation statement made on 2023-12-11 with no updates
dot icon02/12/2023
Termination of appointment of Alan Kirkland as a director on 2023-11-10
dot icon28/07/2023
Group of companies' accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-11 with no updates
dot icon11/10/2022
Appointment of Sandra Molenaar as a director on 2022-09-26
dot icon01/07/2022
Group of companies' accounts made up to 2021-12-31
dot icon27/06/2022
Registered office address changed from 24 Highbury Crescent London N5 1RX to 70 White Lion Street London N1 9PP on 2022-06-27
dot icon13/05/2022
Termination of appointment of Ivo Frans Mechels as a director on 2022-05-09
dot icon19/01/2022
Confirmation statement made on 2021-12-11 with no updates
dot icon29/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/07/2021
Termination of appointment of Rosemary Siyachitema as a director on 2021-05-12
dot icon09/07/2021
Appointment of Ms Rosemary Shumirayi Chikarakara Mpofu as a director on 2021-05-12
dot icon20/02/2021
Appointment of Mrs Rocio Concha as a director on 2020-11-24
dot icon18/02/2021
Confirmation statement made on 2020-12-11 with no updates
dot icon19/12/2020
Termination of appointment of Caroline Jean Normand as a director on 2020-04-17
dot icon27/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon02/01/2020
Confirmation statement made on 2019-12-11 with no updates
dot icon23/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon08/08/2019
Appointment of Ms Caroline Jean Normand as a director on 2019-05-02
dot icon08/08/2019
Appointment of Mr Caceres Valle Crisologo Luis as a director on 2019-05-02
dot icon08/08/2019
Termination of appointment of Bart Robert Combee as a director on 2019-05-02
dot icon08/08/2019
Termination of appointment of Maria Jose Troya as a director on 2019-05-02
dot icon04/03/2019
Notification of a person with significant control statement
dot icon08/01/2019
Confirmation statement made on 2018-12-11 with no updates
dot icon15/08/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-11 with no updates
dot icon14/12/2017
Cessation of Fung Han Wong as a person with significant control on 2017-12-14
dot icon14/12/2017
Cessation of Maria Jose Troya as a person with significant control on 2017-12-14
dot icon14/12/2017
Cessation of Marta Tellado as a person with significant control on 2017-12-14
dot icon14/12/2017
Cessation of Marimuthu Nadason as a person with significant control on 2017-12-14
dot icon14/12/2017
Cessation of Anja Philip as a person with significant control on 2017-12-14
dot icon14/12/2017
Cessation of Alan Kirkland as a person with significant control on 2017-12-14
dot icon14/12/2017
Cessation of Bart Robert Combee as a person with significant control on 2017-12-14
dot icon13/12/2017
Appointment of Mr Ivo Frans Mechels as a director on 2016-02-10
dot icon26/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon15/06/2017
Resolutions
dot icon23/02/2017
Appointment of Ms Rosemary Siyachitema as a director on 2016-11-11
dot icon21/12/2016
Confirmation statement made on 2016-12-11 with updates
dot icon18/10/2016
Appointment of Ms Marta Tellado as a director on 2015-11-21
dot icon14/10/2016
Appointment of Ms Maria Jose Troya as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Samuel Jasper Ochieng as a director on 2016-07-15
dot icon13/10/2016
Termination of appointment of Helen Mary Parker as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Marilena Lazzarini as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Klaus Wolfgang Muller as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Marilena Lazzarini as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Jaiok Kim as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Beatriz Maria Garcia Buitrago as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Shirish Vasudeo Deshpande as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Saree Aongsomwang as a director on 2015-11-21
dot icon13/10/2016
Termination of appointment of Saree Aongsomwang as a director on 2015-11-21
dot icon12/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon07/01/2016
Annual return made up to 2015-12-11 no member list
dot icon07/01/2016
Termination of appointment of Benoit Jean Marie Plaitin as a director on 2015-12-01
dot icon07/01/2016
Termination of appointment of Samuel Ebenezar Manoharan as a secretary on 2015-07-01
dot icon07/01/2016
Termination of appointment of James Guest as a director on 2015-12-01
dot icon07/01/2016
Termination of appointment of Samuel Ebenezar Manoharan as a secretary on 2015-07-01
dot icon19/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-11 no member list
dot icon01/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/09/2014
Appointment of Mr Klaus Wolfgang Muller as a director on 2014-07-02
dot icon10/02/2014
Termination of appointment of Gerd Billen as a director
dot icon23/12/2013
Annual return made up to 2013-12-11 no member list
dot icon16/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/07/2013
Appointment of Ms Anja Philip as a director
dot icon24/06/2013
Termination of appointment of Rasmus Kjeldahl as a director
dot icon07/01/2013
Annual return made up to 2012-12-11 no member list
dot icon06/01/2013
Termination of appointment of Connie Lau as a director
dot icon06/01/2013
Termination of appointment of Nicholas Stace as a director
dot icon06/01/2013
Termination of appointment of Louise Hanson as a director
dot icon06/01/2013
Appointment of Ms Helen Mary Parker as a director
dot icon06/01/2013
Appointment of Ms Fung Han Wong as a director
dot icon19/12/2012
Appointment of Mr Alan Kirkland as a director
dot icon04/10/2012
Full accounts made up to 2011-12-31
dot icon22/12/2011
Annual return made up to 2011-12-11 no member list
dot icon14/11/2011
Appointment of Ms Louise Hanson as a director
dot icon27/10/2011
Director's details changed for Marimuthu Hadason on 2011-10-20
dot icon27/10/2011
Appointment of Mr Rasmus Kjeldahl as a director
dot icon27/10/2011
Termination of appointment of Helen Mccallum as a director
dot icon27/10/2011
Termination of appointment of Benedicte Federspiel as a director
dot icon26/10/2011
Appointment of Mr Shirish Vasudeo Deshpande as a director
dot icon08/09/2011
Full accounts made up to 2010-12-31
dot icon21/03/2011
Appointment of Mr Benoit Jean Marie Plaitin as a director
dot icon29/12/2010
Annual return made up to 2010-12-11 no member list
dot icon24/12/2010
Termination of appointment of Armand De Wasch as a director
dot icon10/09/2010
Full accounts made up to 2009-12-31
dot icon28/07/2010
Appointment of Mrs Helen Mary Mccallum as a director
dot icon28/07/2010
Termination of appointment of Anna Butterworth as a director
dot icon05/05/2010
Appointment of Mr Nicholas Charles Stace as a director
dot icon15/01/2010
Annual return made up to 2009-12-11 no member list
dot icon14/01/2010
Director's details changed for James Guest on 2010-01-11
dot icon14/01/2010
Director's details changed for Jaiok Kim on 2010-01-11
dot icon14/01/2010
Termination of appointment of Gordon Renouf as a director
dot icon14/01/2010
Director's details changed for Marilena Lazzarini on 2010-01-11
dot icon14/01/2010
Director's details changed for Samuel Jasper Ochieng on 2010-01-11
dot icon14/01/2010
Director's details changed for Connie Yin Hing Lau on 2010-01-11
dot icon14/01/2010
Director's details changed for Anna Butterworth on 2010-01-11
dot icon14/01/2010
Director's details changed for Marimuthu Hadason on 2010-01-11
dot icon14/01/2010
Director's details changed for Gerd Billen on 2010-01-11
dot icon14/01/2010
Director's details changed for Beatriz Maria Garcia Buitrago on 2010-01-11
dot icon14/01/2010
Director's details changed for Benedicte Federspiel on 2010-01-11
dot icon14/01/2010
Director's details changed for Dr Armand Paul Raymond De Wasch on 2010-01-11
dot icon14/01/2010
Director's details changed for Bart Robert Combee on 2010-01-11
dot icon14/01/2010
Director's details changed for Saree Aongsomwang on 2010-01-11
dot icon06/08/2009
Appointment terminated director simon cohen
dot icon20/07/2009
Full accounts made up to 2008-12-31
dot icon15/07/2009
Director appointed bart robert combee
dot icon18/12/2008
Annual return made up to 11/12/08
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon16/10/2008
Director appointed gordon philip renouf
dot icon06/08/2008
Appointment terminated director peter kell
dot icon18/06/2008
Memorandum and Articles of Association
dot icon18/06/2008
Resolutions
dot icon13/03/2008
Director appointed anna butterworth
dot icon13/03/2008
Appointment terminated director nicholas stace
dot icon10/01/2008
New director appointed
dot icon08/01/2008
Annual return made up to 11/12/07
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon07/01/2008
Director resigned
dot icon27/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon01/12/2007
New director appointed
dot icon07/09/2007
Full accounts made up to 2006-12-31
dot icon18/12/2006
Annual return made up to 11/12/06
dot icon18/12/2006
Director's particulars changed
dot icon18/12/2006
Director's particulars changed
dot icon10/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon23/05/2006
New director appointed
dot icon23/05/2006
New director appointed
dot icon04/01/2006
Annual return made up to 11/12/05
dot icon04/01/2006
Director resigned
dot icon04/01/2006
Director resigned
dot icon12/10/2005
New director appointed
dot icon28/09/2005
Group of companies' accounts made up to 2004-12-31
dot icon10/08/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon30/12/2004
Annual return made up to 11/12/04
dot icon26/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon06/07/2004
New director appointed
dot icon06/07/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon26/04/2004
New director appointed
dot icon31/12/2003
Annual return made up to 11/12/03
dot icon23/09/2003
Group of companies' accounts made up to 2002-12-31
dot icon20/12/2002
Annual return made up to 11/12/02
dot icon12/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon02/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon01/06/2002
New director appointed
dot icon11/12/2001
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
11/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

63
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Marimuthu Nadason
Director
01/11/2007 - Present
-
Ms Anja Philip
Director
06/06/2013 - 30/04/2024
-
Butterworth, Anna
Director
07/03/2008 - 31/05/2010
6
Kirkland, Alan
Director
07/11/2012 - 10/11/2023
1
Ms Maria Jose Troya
Director
21/11/2015 - 02/05/2019
-

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 CONSUMERS INTERNATIONAL

CONSUMERS INTERNATIONAL is an(a) Active company incorporated on 11/12/2001 with the registered office located at 70 White Lion Street, London N1 9PP. There are currently 8 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 CONSUMERS INTERNATIONAL?

toggle

CONSUMERS INTERNATIONAL is currently Active. It was registered on 11/12/2001 .

Where is CONSUMERS INTERNATIONAL located?

toggle

CONSUMERS INTERNATIONAL is registered at 70 White Lion Street, London N1 9PP.

What does CONSUMERS INTERNATIONAL do?

toggle

CONSUMERS INTERNATIONAL operates in the Activities of other membership organisations n.e.c. (94.99 - SIC 2007) sector.

What is the latest filing for CONSUMERS INTERNATIONAL?

toggle

The latest filing was on 16/03/2026: Appointment of Stefan Omar Larenas Riobo as a director on 2026-02-16.