Company number 04321051
Status Active
Incorporation Date 12 November 2001
Company Type Public Limited Company
Address 200 STRAND, LONDON, WC2R 1DJ
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc
Since the company registration forty-seven events have happened. The last three records are Accounts for a dormant company made up to 30 November 2016; Confirmation statement made on 12 November 2016 with updates; Accounts for a dormant company made up to 30 November 2015. The most likely internet sites of CONCORD CAPITAL PLC are www.concordcapital.co.uk, and www.concord-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and three months. The distance to to Battersea Park Rail Station is 2.9 miles; to Brondesbury Park Rail Station is 4.6 miles; to Barnes Bridge Rail Station is 6.6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Concord Capital Plc is a Public Limited Company.
The company registration number is 04321051. Concord Capital Plc has been working since 12 November 2001.
The present status of the company is Active. The registered address of Concord Capital Plc is 200 Strand London Wc2r 1dj. The cash in hand is £0k. It is £0k against last year. . ST JAMES'S SQUARE SECRETARIES LIMITED is a Secretary of the company. O'CONNELL, Daniel Gerard is a Director of the company. ST JAMES'S SQUARE SECRETARIES LIMITED is a Director of the company. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KERMAN, Anthony David has been resigned. Director STANTON-REID, Richard Ian has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. Nominee Director SWIFT INCORPORATIONS LIMITED has been resigned. The company operates in "Non-trading company".
concord capital Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
ST JAMES'S SQUARE SECRETARIES LIMITED
Appointed Date: 12 November 2001
Director
ST JAMES'S SQUARE SECRETARIES LIMITED
Appointed Date: 19 June 2006
Resigned Directors
Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001
Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001
Nominee Director
SWIFT INCORPORATIONS LIMITED
Resigned: 12 November 2001
Appointed Date: 12 November 2001
Persons With Significant Control
Mr Anthony David Kerman
Notified on: 6 April 2016
80 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Daniel Gerard O'Connell
Notified on: 6 April 2016
62 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
CONCORD CAPITAL PLC Events
12 May 2017
Accounts for a dormant company made up to 30 November 2016
18 Nov 2016
Confirmation statement made on 12 November 2016 with updates
23 May 2016
Accounts for a dormant company made up to 30 November 2015
22 Feb 2016
Director's details changed for Mr Daniel Gerard O'connell on 22 February 2016
17 Nov 2015
Annual return made up to 12 November 2015 with full list of shareholders
Statement of capital on 2015-11-17
...
... and 37 more events
19 Feb 2002
New director appointed
19 Feb 2002
New director appointed
19 Feb 2002
New director appointed
19 Feb 2002
New secretary appointed
12 Nov 2001
Incorporation