CONSENSUS BUSINESS GROUP LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 5JA

Company number 04890494
Status Active
Incorporation Date 8 September 2003
Company Type Private Limited Company
Address 5TH FLOOR LECONFIELD HOUSE, CURZON STREET, LONDON, W1J 5JA
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 8 September 2016 with updates; Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016. The most likely internet sites of CONSENSUS BUSINESS GROUP LIMITED are www.consensusbusinessgroup.co.uk, and www.consensus-business-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and one months. Consensus Business Group Limited is a Private Limited Company. The company registration number is 04890494. Consensus Business Group Limited has been working since 08 September 2003. The present status of the company is Active. The registered address of Consensus Business Group Limited is 5th Floor Leconfield House Curzon Street London W1j 5ja. . KIRWAN TAYLOR, John Crispin Daniel is a Secretary of the company. TCHENGUIZ, Vincent Aziz is a Director of the company. WATSON, Michael David is a Director of the company. Secretary INGHAM, Michael Harry Peter has been resigned. Secretary KIRWAN TAYLOR, John Crispin Daniel has been resigned. Secretary KIRWAN TAYLOR, John Crispin Daniel has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director WICK, Jennifer L has been resigned. Director YARON, Ohad has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
KIRWAN TAYLOR, John Crispin Daniel
Appointed Date: 05 November 2015

Director
TCHENGUIZ, Vincent Aziz
Appointed Date: 08 September 2003
69 years old

Director
WATSON, Michael David
Appointed Date: 10 December 2007
66 years old

Resigned Directors

Secretary
INGHAM, Michael Harry Peter
Resigned: 30 April 2012
Appointed Date: 08 September 2003

Secretary
KIRWAN TAYLOR, John Crispin Daniel
Resigned: 19 March 2007
Appointed Date: 12 March 2007

Secretary
KIRWAN TAYLOR, John Crispin Daniel
Resigned: 21 August 2006
Appointed Date: 02 August 2006

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

Director
WICK, Jennifer L
Resigned: 19 March 2007
Appointed Date: 12 March 2007
63 years old

Director
YARON, Ohad
Resigned: 14 April 2008
Appointed Date: 10 December 2007
64 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 September 2003
Appointed Date: 08 September 2003

Persons With Significant Control

Vincos Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CONSENSUS BUSINESS GROUP LIMITED Events

02 Feb 2017
Accounts for a dormant company made up to 31 May 2016
14 Sep 2016
Confirmation statement made on 8 September 2016 with updates
06 Jul 2016
Director's details changed for Mr Vincent Aziz Tchenguiz on 1 July 2016
05 Nov 2015
Appointment of Mr John Crispin Daniel Kirwan Taylor as a secretary on 5 November 2015
01 Oct 2015
Annual return made up to 8 September 2015 with full list of shareholders
Statement of capital on 2015-10-01
  • GBP 1

...
... and 51 more events
24 Sep 2003
New director appointed
24 Sep 2003
Registered office changed on 24/09/03 from: marquess court 69 southampton row london WC1B 4ET
24 Sep 2003
Director resigned
24 Sep 2003
Secretary resigned
08 Sep 2003
Incorporation

CONSENSUS BUSINESS GROUP LIMITED Charges

26 February 2008
Deed of assignment and shares
Delivered: 17 March 2008
Status: Satisfied on 13 January 2010
Persons entitled: Wachovia Securities International Limited (The Security Trustee)
Description: The shares and the derivative rights see image for full…
26 March 2007
Deed of assignment and shares charge
Delivered: 16 April 2007
Status: Satisfied on 13 January 2010
Persons entitled: Wachovia Securities International Limited (The Security Trustee)
Description: The shares and any rights or other assets which from time…
4 August 2006
Deed of assignment and shares charge
Delivered: 22 August 2006
Status: Satisfied on 13 January 2010
Persons entitled: Wachovia Securities International Limited (The Security Trustee)
Description: A first fixed charge all of its rights in: the shares, any…