Company number 03788854
Status Active
Incorporation Date 14 June 1999
Company Type Private Limited Company
Address NORFOLK HOUSE, 31 ST JAMES'S SQUARE, LONDON, UNITED KINGDOM, SW1Y 4JJ
Home Country United Kingdom
Nature of Business 70221 - Financial management
Phone, email, etc
Since the company registration one hundred and thirty events have happened. The last three records are Audit exemption subsidiary accounts made up to 30 June 2016; Consolidated accounts of parent company for subsidiary company period ending 30/06/16; Audit exemption statement of guarantee by parent company for period ending 30/06/16. The most likely internet sites of CORDIUM CONSULTING LIMITED are www.cordiumconsulting.co.uk, and www.cordium-consulting.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Cordium Consulting Limited is a Private Limited Company.
The company registration number is 03788854. Cordium Consulting Limited has been working since 14 June 1999.
The present status of the company is Active. The registered address of Cordium Consulting Limited is Norfolk House 31 St James S Square London United Kingdom Sw1y 4jj. . INSLEY, Andrew is a Secretary of the company. BURKE, Stephen John James is a Director of the company. INSLEY, Andrew is a Director of the company. NAUGHTON, Philip Brendan is a Director of the company. Secretary JERRAM, David Justin has been resigned. Secretary LEWIS, Murray has been resigned. Secretary OURY, James Edward has been resigned. Secretary PITT, Timothy John has been resigned. Secretary TITMUSS, Gillian has been resigned. Director BAKOVLJEV, Serten has been resigned. Director BURKE, Stephen John James has been resigned. Director ELLIS, Susan has been resigned. Director KELLY, Martin has been resigned. Director LEALE-GREEN, Alan has been resigned. Director MOORE, Peter James has been resigned. Director REXWORTHY, Christopher David has been resigned. Director SMITH, Peter Frank has been resigned. Director VAN LEEUWEN, Gerardus Jan Michel has been resigned. Director WILSON, David Scott has been resigned. The company operates in "Financial management".
Current Directors
Resigned Directors
Secretary
LEWIS, Murray
Resigned: 31 July 2003
Appointed Date: 25 October 2001
Director
BAKOVLJEV, Serten
Resigned: 10 March 2006
Appointed Date: 07 December 2005
70 years old
Director
ELLIS, Susan
Resigned: 16 June 1999
Appointed Date: 14 June 1999
66 years old
Director
KELLY, Martin
Resigned: 30 March 2007
Appointed Date: 02 December 2004
62 years old
Director
LEALE-GREEN, Alan
Resigned: 12 October 2012
Appointed Date: 03 February 2011
76 years old
Director
MOORE, Peter James
Resigned: 30 November 2012
Appointed Date: 21 January 2010
55 years old
CORDIUM CONSULTING LIMITED Events
07 Apr 2017
Audit exemption subsidiary accounts made up to 30 June 2016
07 Apr 2017
Consolidated accounts of parent company for subsidiary company period ending 30/06/16
07 Apr 2017
Audit exemption statement of guarantee by parent company for period ending 30/06/16
07 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 30/06/16
08 Jul 2016
Annual return made up to 14 June 2016 with full list of shareholders
Statement of capital on 2016-07-08
...
... and 120 more events
20 Aug 1999
New secretary appointed
20 Aug 1999
New director appointed
22 Jul 1999
Company name changed jameswell LIMITED\certificate issued on 23/07/99
09 Jul 1999
Registered office changed on 09/07/99 from: cippenham court cippenham lane slough berkshire SL1 5AT
14 Jun 1999
Incorporation
13 February 2015
Charge code 0378 8854 0004
Delivered: 18 February 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Contains fixed charge…
29 November 2010
Guarantee & debenture
Delivered: 8 December 2010
Status: Outstanding
Persons entitled: Sovereign Capital Partners LLP as Security Trustee
Description: Fixed and floating charge over the undertaking and all…
29 November 2010
Debenture
Delivered: 2 December 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (As Agent and Trustee for the Finance Parties)
Description: Fixed and floating charge over the undertaking and all…
22 October 2002
Rent deposit deed
Delivered: 25 October 2002
Status: Satisfied
on 23 November 2010
Persons entitled: South Yorkshire Pensions Authority
Description: £23,500.