CONCENTIA CAPITAL LIMITED
CHESTERFIELD

Hellopages » Derbyshire » Chesterfield » S41 8NE

Company number 07672608
Status Active
Incorporation Date 16 June 2011
Company Type Private Limited Company
Address IMAGESOUND PLC, VENTURE WAY, DUNSTON TECHNOLOGY PARK, CHESTERFIELD, DERBYSHIRE, S41 8NE
Home Country United Kingdom
Nature of Business 18201 - Reproduction of sound recording
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Appointment of Neil Robert Cook as a director on 31 January 2017; Annual return made up to 16 June 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 93,836.48 ; Change of share class name or designation. The most likely internet sites of CONCENTIA CAPITAL LIMITED are www.concentiacapital.co.uk, and www.concentia-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is fourteen years and four months. Concentia Capital Limited is a Private Limited Company. The company registration number is 07672608. Concentia Capital Limited has been working since 16 June 2011. The present status of the company is Active. The registered address of Concentia Capital Limited is Imagesound Plc Venture Way Dunston Technology Park Chesterfield Derbyshire S41 8ne. . COOK, Neil Robert is a Director of the company. MAPP, Derek is a Director of the company. TRUMAN, William John is a Director of the company. Director CHALONER, Thomas Eric has been resigned. Director CLARK, Michael has been resigned. Director HAMMOND, Nigel Derek has been resigned. Director LYONS, Matthew William has been resigned. The company operates in "Reproduction of sound recording".


Current Directors

Director
COOK, Neil Robert
Appointed Date: 31 January 2017
48 years old

Director
MAPP, Derek
Appointed Date: 22 July 2011
75 years old

Director
TRUMAN, William John
Appointed Date: 22 July 2011
51 years old

Resigned Directors

Director
CHALONER, Thomas Eric
Resigned: 29 April 2016
Appointed Date: 31 October 2013
62 years old

Director
CLARK, Michael
Resigned: 31 December 2014
Appointed Date: 22 July 2011
68 years old

Director
HAMMOND, Nigel Derek
Resigned: 29 April 2016
Appointed Date: 16 June 2011
61 years old

Director
LYONS, Matthew William
Resigned: 31 October 2013
Appointed Date: 16 June 2011
54 years old

CONCENTIA CAPITAL LIMITED Events

20 Feb 2017
Appointment of Neil Robert Cook as a director on 31 January 2017
18 Jul 2016
Annual return made up to 16 June 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 93,836.48

24 May 2016
Change of share class name or designation
23 May 2016
Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association

18 May 2016
Cancellation of shares. Statement of capital on 29 April 2016
  • GBP 93,836.47

...
... and 43 more events
16 Aug 2011
Appointment of Michael Clark as a director
10 Aug 2011
Statement of capital following an allotment of shares on 22 July 2011
  • GBP 11,875,000

04 Aug 2011
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name

30 Jul 2011
Particulars of a mortgage or charge / charge no: 1
16 Jun 2011
Incorporation

CONCENTIA CAPITAL LIMITED Charges

29 April 2016
Charge code 0767 2608 0006
Delivered: 3 May 2016
Status: Outstanding
Persons entitled: Eci Ventures Nominees Limited as Security Trustee
Description: None…
4 August 2014
Charge code 0767 2608 0004
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
4 August 2014
Charge code 0767 2608 0003
Delivered: 6 August 2014
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
24 July 2014
Charge code 0767 2608 0005
Delivered: 8 August 2014
Status: Satisfied on 18 May 2016
Persons entitled: Investec Bank PLC
Description: Contains fixed charge…
11 August 2011
Debenture
Delivered: 17 August 2011
Status: Satisfied on 30 July 2014
Persons entitled: Co-Operative Bank PLC
Description: Fixed and floating charge over the undertaking and all…
22 July 2011
Debenture
Delivered: 30 July 2011
Status: Satisfied on 19 August 2011
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…