CONTOURGLOBAL LIMITED

Register to unlock more data on OkredoRegister

CONTOURGLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10982736

Incorporation date

26/09/2017

Size

Group

Contacts

Registered address

Registered address

Tintagel House, 92 Albert Embankment, London SE1 7TYCopy
copy info iconCopy
See on map
Latest events (Record since 26/09/2017)
dot icon16/04/2026
Group of companies' accounts made up to 2025-12-31
dot icon23/03/2026
Appointment of Anja Lange as a secretary on 2026-03-11
dot icon26/09/2025
Confirmation statement made on 2025-09-25 with no updates
dot icon07/05/2025
Group of companies' accounts made up to 2024-12-31
dot icon27/09/2024
Register inspection address has been changed from Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH England to C/O Womble Bond Dickinson (Uk) Llp the Spark Draymans Way, Newcastle Helix Newcastle upon Tyne NE4 5DE
dot icon27/09/2024
Confirmation statement made on 2024-09-25 with updates
dot icon25/09/2024
Change of details for Cretaceous Bidco Limited as a person with significant control on 2024-04-05
dot icon25/04/2024
Group of companies' accounts made up to 2023-12-31
dot icon26/02/2024
Registered office address changed from 5th Floor 55 Baker Street London W1U 8EW England to Tintagel House 92 Albert Embankment London SE1 7TY on 2024-02-26
dot icon16/02/2024
Appointment of Antonio Cammisecra as a director on 2024-02-05
dot icon20/11/2023
Termination of appointment of Joseph Courtney Brandt as a director on 2023-11-06
dot icon03/10/2023
Confirmation statement made on 2023-09-25 with updates
dot icon30/08/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/03/2023
Appointment of Mr. Neil Robert Brown as a director on 2023-03-29
dot icon30/03/2023
Appointment of Mr. Vincent Olivier Policard as a director on 2023-03-29
dot icon30/03/2023
Appointment of Mr. Ryan Kenneth Miller as a director on 2023-03-29
dot icon01/02/2023
Termination of appointment of Stefan Ludwig Schellinger as a director on 2023-01-31
dot icon01/02/2023
Appointment of Laurent Hullo as a director on 2023-01-31
dot icon31/01/2023
Termination of appointment of Ldc Nominee Secretary Limited as a secretary on 2023-02-01
dot icon16/01/2023
Sale or transfer of treasury shares. Treasury capital:
dot icon29/12/2022
Resolutions
dot icon29/12/2022
Re-registration of Memorandum and Articles
dot icon29/12/2022
Certificate of re-registration from Public Limited Company to Private
dot icon29/12/2022
Re-registration from a public company to a private limited company
dot icon22/12/2022
Court order
dot icon21/12/2022
Termination of appointment of Mariana Gheorghe as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Alan Raymond Gillespie as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Daniel Camus as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Craig Allen Huff as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Alejandro Santo Domingo as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Ronald Frank Traechsel as a director on 2022-12-20
dot icon21/12/2022
Termination of appointment of Gregg Zeitlin as a director on 2022-12-20
dot icon15/12/2022
Resolutions
dot icon07/12/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon02/12/2022
Register inspection address has been changed from Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA to Equiniti, Highdown House Yeoman Way Worthing West Sussex BN99 3HH
dot icon01/12/2022
Memorandum and Articles of Association
dot icon15/11/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon29/09/2022
Confirmation statement made on 2022-09-25 with no updates
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon02/08/2022
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2022
Group of companies' accounts made up to 2021-12-31
dot icon18/05/2022
Resolutions
dot icon05/04/2022
Sale or transfer of treasury shares. Treasury capital:
dot icon11/02/2022
Registered office address changed from 7th Floor, Park House 116 Park Street London W1K 6SS England to 5th Floor 55 Baker Street London W1U 8EW on 2022-02-11
dot icon27/09/2021
Confirmation statement made on 2021-09-25 with no updates
dot icon09/08/2021
Termination of appointment of Link Company Matters Limited as a secretary on 2021-08-07
dot icon06/08/2021
Appointment of Ldc Nominee Secretary Limited as a secretary on 2021-08-06
dot icon13/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon09/06/2021
Resolutions
dot icon03/04/2021
Purchase of own shares. Shares purchased into treasury:
dot icon18/03/2021
Purchase of own shares. Shares purchased into treasury:
dot icon15/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon15/02/2021
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon23/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon14/12/2020
Registration of charge 109827360002, created on 2020-12-10
dot icon07/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon07/12/2020
Purchase of own shares. Shares purchased into treasury:
dot icon25/11/2020
Appointment of Link Company Matters Limited as a secretary on 2020-11-12
dot icon20/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon13/11/2020
Purchase of own shares. Shares purchased into treasury:
dot icon09/10/2020
Termination of appointment of Penelope Ruth Thomas as a secretary on 2020-10-09
dot icon06/10/2020
Purchase of own shares. Shares purchased into treasury:
dot icon06/10/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon28/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon25/09/2020
Confirmation statement made on 2020-09-25 with updates
dot icon04/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon04/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/09/2020
Purchase of own shares. Shares purchased into treasury:
dot icon17/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon15/07/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon01/07/2020
Purchase of own shares. Shares purchased into treasury:
dot icon23/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon15/06/2020
Purchase of own shares. Shares purchased into treasury:
dot icon05/06/2020
Resolutions
dot icon27/05/2020
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2020
Purchase of own shares. Shares purchased into treasury:
dot icon27/05/2020
Purchase of own shares. Shares purchased into treasury:
dot icon03/03/2020
Termination of appointment of Elaine Doris Mays as a secretary on 2020-03-03
dot icon03/03/2020
Appointment of Mrs Penelope Ruth Thomas as a secretary on 2020-03-03
dot icon20/02/2020
Termination of appointment of Lola Emetulu as a secretary on 2020-02-12
dot icon20/02/2020
Appointment of Mrs Elaine Doris Mays as a secretary on 2020-02-13
dot icon10/10/2019
Confirmation statement made on 2019-09-25 with no updates
dot icon30/09/2019
Termination of appointment of Linda Ruth Cairnie as a director on 2019-09-30
dot icon29/08/2019
Director's details changed for Dr Alan Raymond Gillespie on 2019-05-20
dot icon26/07/2019
Registration of charge 109827360001, created on 2019-07-25
dot icon01/07/2019
Appointment of Mariana Gheorghe as a director on 2019-06-30
dot icon26/06/2019
Termination of appointment of Kerry Anne Watson as a secretary on 2019-06-26
dot icon25/06/2019
Appointment of Ms Lola Emetulu as a secretary on 2019-06-25
dot icon21/06/2019
Group of companies' accounts made up to 2018-12-31
dot icon17/06/2019
Resolutions
dot icon20/05/2019
Registered office address changed from 15 Berkeley Street 6th Floor London W1J 8DY United Kingdom to 7th Floor, Park House 116 Park Street London W1K 6SS on 2019-05-20
dot icon24/04/2019
Appointment of Mr Stefan Ludwig Schellinger as a director on 2019-04-15
dot icon27/09/2018
Confirmation statement made on 2018-09-25 with updates
dot icon17/09/2018
Appointment of Kerry Anne Watson as a secretary on 2018-09-03
dot icon17/09/2018
Termination of appointment of Prism Cosec Limited as a secretary on 2018-09-03
dot icon08/09/2018
Secretary's details changed for Prism Cosec Limited on 2018-08-20
dot icon29/06/2018
Group of companies' accounts made up to 2017-12-31
dot icon28/06/2018
Resolutions
dot icon10/01/2018
Appointment of Mrs Linda Ruth Cairnie as a director on 2018-01-03
dot icon20/12/2017
Cancellation of shares by a PLC. Statement of capital on 2017-11-14
dot icon20/12/2017
Statement of capital following an allotment of shares on 2017-11-14
dot icon14/12/2017
Register(s) moved to registered inspection location Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon24/11/2017
Register inspection address has been changed to Equiniti Aspect House Spencer Road Lancing West Sussex BN99 6DA
dot icon23/11/2017
Consolidation and sub-division of shares on 2017-11-08
dot icon23/11/2017
Resolutions
dot icon13/11/2017
Initial accounts made up to 2017-10-26
dot icon08/11/2017
Appointment of Dr Alan Raymond Gillespie as a director on 2017-10-23
dot icon07/11/2017
Appointment of Mr Daniel Camus as a director on 2017-10-23
dot icon07/11/2017
Appointment of Mr Ronald Frank Traechsel as a director on 2017-10-23
dot icon07/11/2017
Appointment of Mr Alejandro Santo Domingo as a director on 2017-10-23
dot icon07/11/2017
Appointment of Mr Gregg Zeitlin as a director on 2017-10-23
dot icon24/10/2017
Appointment of Mr Craig Allen Huff as a director on 2017-10-23
dot icon24/10/2017
Auditor's statement
dot icon24/10/2017
Certificate of re-registration from Private to Public Limited Company
dot icon24/10/2017
Re-registration of Memorandum and Articles
dot icon24/10/2017
Balance Sheet
dot icon24/10/2017
Auditor's report
dot icon24/10/2017
Resolutions
dot icon24/10/2017
Re-registration from a private company to a public company including appointment of secretary(s)
dot icon19/10/2017
Statement by Directors
dot icon19/10/2017
Statement of capital on 2017-10-19
dot icon19/10/2017
Solvency Statement dated 19/10/17
dot icon19/10/2017
Resolutions
dot icon18/10/2017
Current accounting period shortened from 2018-09-30 to 2017-12-31
dot icon17/10/2017
Statement of capital following an allotment of shares on 2017-10-17
dot icon26/09/2017
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
25/09/2026
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LDC NOMINEE SECRETARY LIMITED
Corporate Secretary
05/08/2021 - 31/01/2023
266
Camus, Daniel
Director
23/10/2017 - 20/12/2022
1
Miller, Ryan Kenneth
Director
29/03/2023 - Present
3
Lange, Anja
Secretary
11/03/2026 - Present
-
Gheorghe, Mariana
Director
30/06/2019 - 20/12/2022
-

Persons with Significant Control

2
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 CONTOURGLOBAL LIMITED

CONTOURGLOBAL LIMITED is an(a) Active company incorporated on 26/09/2017 with the registered office located at Tintagel House, 92 Albert Embankment, London SE1 7TY. There are currently 6 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 CONTOURGLOBAL LIMITED?

toggle

CONTOURGLOBAL LIMITED is currently Active. It was registered on 26/09/2017 .

Where is CONTOURGLOBAL LIMITED located?

toggle

CONTOURGLOBAL LIMITED is registered at Tintagel House, 92 Albert Embankment, London SE1 7TY.

What does CONTOURGLOBAL LIMITED do?

toggle

CONTOURGLOBAL LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CONTOURGLOBAL LIMITED?

toggle

The latest filing was on 16/04/2026: Group of companies' accounts made up to 2025-12-31.