CONSILIO GLOBAL (UK) LIMITED

3rd Floor 10 Aldersgate Street, London, EC1A 4HJ, United Kingdom
StatusACTIVE
Company No.02862960
CategoryPrivate Limited Company
Incorporated15 Oct 1993
Age30 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

CONSILIO GLOBAL (UK) LIMITED is an active private limited company with number 02862960. It was incorporated 30 years, 7 months, 3 days ago, on 15 October 1993. The company address is 3rd Floor 10 Aldersgate Street, London, EC1A 4HJ, United Kingdom.



People

LANE, Lyndsay Gillian Navid

Secretary

ACTIVE

Assigned on 07 Dec 2021

Current time on role 2 years, 5 months, 11 days

FLANAGAN, Michael Francis

Director

Director

ACTIVE

Assigned on 18 Feb 2022

Current time on role 2 years, 3 months

MACAULAY, Andrew Ross

Director

Managing Director

ACTIVE

Assigned on 19 Jul 2019

Current time on role 4 years, 9 months, 30 days

NAVID LANE, Lyndsay Gillian

Director

Director

ACTIVE

Assigned on 01 Apr 2021

Current time on role 3 years, 1 month, 17 days

BOURNE, John Michael

Secretary

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 22 May 1998

Time on role 2 years, 5 months, 21 days

GIBBS, Andrew John

Secretary

Company Director

RESIGNED

Assigned on 15 Oct 1993

Resigned on 01 Dec 1995

Time on role 2 years, 1 month, 17 days

MOESKOPS, James David

Secretary

Accountant

RESIGNED

Assigned on 10 Sep 2005

Resigned on 17 May 2017

Time on role 11 years, 8 months, 7 days

NAVID LANE, Lyndsay Gillian

Secretary

RESIGNED

Assigned on 12 Feb 2019

Resigned on 28 Feb 2019

Time on role 16 days

OSMAN, Shakeel Abdul Gaffar

Secretary

RESIGNED

Assigned on 17 May 2017

Resigned on 12 Feb 2019

Time on role 1 year, 8 months, 26 days

WILLIAMS, Sharon Rose

Secretary

RESIGNED

Assigned on 01 Jan 1999

Resigned on 09 Sep 2005

Time on role 6 years, 8 months, 8 days

REED SMITH CORPORATE SERVICES LIMITED

Corporate-secretary

RESIGNED

Assigned on 12 Feb 2019

Resigned on 23 Aug 2021

Time on role 2 years, 6 months, 11 days

RM REGISTRARS LIMITED

Corporate-nominee-secretary

RESIGNED

Assigned on 15 Oct 1993

Resigned on 15 Oct 1993

Time on role

ALTASS, Matthew Arthur John

Director

Printing

RESIGNED

Assigned on 01 Jan 2000

Resigned on 02 Dec 2003

Time on role 3 years, 11 months, 1 day

BARBOUR, Ian Hunter

Director

Director

RESIGNED

Assigned on 01 Jun 2000

Resigned on 11 Jun 2012

Time on role 12 years, 10 days

BOLSOVER, Emma Louise

Director

Director

RESIGNED

Assigned on 15 Dec 2009

Resigned on 28 Jan 2014

Time on role 4 years, 1 month, 13 days

BOURNE, John Michael

Director

Company Director

RESIGNED

Assigned on 01 Dec 1993

Resigned on 22 May 1998

Time on role 4 years, 5 months, 21 days

CHAIN, Julia Sarah

Director

Managing Director

RESIGNED

Assigned on 05 Apr 2017

Resigned on 19 Jul 2018

Time on role 1 year, 3 months, 14 days

COHEN, Violet

Nominee-director

RESIGNED

Assigned on 15 Oct 1993

Resigned on 15 Oct 1993

Time on role

CRAGGS, Charles Marcus

Director

Company Director

RESIGNED

Assigned on 15 Oct 1993

Resigned on 06 Jan 2016

Time on role 22 years, 2 months, 22 days

GENDLER, Howard

Director

Company Director

RESIGNED

Assigned on 01 Dec 2003

Resigned on 08 Dec 2006

Time on role 3 years, 7 days

GIBBS, Andrew John

Director

Company Director

RESIGNED

Assigned on 15 Oct 1993

Resigned on 01 Dec 1995

Time on role 2 years, 1 month, 17 days

HOARE, Jonathan Michael Douro

Director

Marketing

RESIGNED

Assigned on 01 Jan 1999

Resigned on 14 Nov 2001

Time on role 2 years, 10 months, 13 days

HOLLOWAY, Charles Henry Warner

Director

Solicitor Non Prac

RESIGNED

Assigned on 01 Jul 2007

Resigned on 06 Mar 2014

Time on role 6 years, 8 months, 5 days

HVIDSTEN, Robyn Carol

Director

Head Of Operations

RESIGNED

Assigned on 10 Nov 2018

Resigned on 19 Jul 2019

Time on role 8 months, 9 days

MINNS, Anthony Stirling

Director

Barrister

RESIGNED

Assigned on 06 Oct 1999

Resigned on 01 Apr 2009

Time on role 9 years, 5 months, 26 days

MOESKOPS, James David

Director

Accountant

RESIGNED

Assigned on 01 Feb 2002

Resigned on 05 Apr 2017

Time on role 15 years, 2 months, 4 days

MURRAY, Nigel Martin

Director

Director

RESIGNED

Assigned on 01 Jul 2000

Resigned on 07 Mar 2005

Time on role 4 years, 8 months, 6 days

NOBLE, Yolanda Jayne

Director

Director

RESIGNED

Assigned on 29 Jul 2014

Resigned on 15 Nov 2014

Time on role 3 months, 17 days

RADLEY, Carl Russell

Director

Company Director

RESIGNED

Assigned on 15 Oct 1993

Resigned on 01 Dec 1995

Time on role 2 years, 1 month, 17 days

REDFORD, John Anthony

Director

Director

RESIGNED

Assigned on 01 Dec 1995

Resigned on 06 Jan 2016

Time on role 20 years, 1 month, 5 days

REYNOLDS, Stephen Hugh

Director

Investment Professional

RESIGNED

Assigned on 06 Jan 2016

Resigned on 22 Mar 2018

Time on role 2 years, 2 months, 16 days

STUPPLER, Michael Scott

Director

Investment Professional

RESIGNED

Assigned on 22 Mar 2018

Resigned on 14 May 2021

Time on role 3 years, 1 month, 23 days

TAHANY, Peter Killain

Director

Professional

RESIGNED

Assigned on 27 Feb 2002

Resigned on 01 Sep 2003

Time on role 1 year, 6 months, 5 days

TRIMBLE, Mark

Director

Hr Director

RESIGNED

Assigned on 01 Nov 2007

Resigned on 28 Jun 2010

Time on role 2 years, 7 months, 27 days

WALKER, John Edward

Director

Operations Director

RESIGNED

Assigned on 01 Nov 2002

Resigned on 31 Oct 2006

Time on role 3 years, 11 months, 30 days

WESTER, Forest

Director

Partner

RESIGNED

Assigned on 06 Jan 2016

Resigned on 22 Mar 2018

Time on role 2 years, 2 months, 16 days


Some Companies

ARTRON SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11664721
Status:ACTIVE
Category:Private Limited Company

BLACKSTONE SECURITY LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:10787139
Status:ACTIVE
Category:Private Limited Company

BRYANT PARK EMPLOYEES AND SERVICES LIMITED

C/O MCAP GLOBAL FINANCE (UK) LLP GORDON HOUSE,LONDON,SW1P 1PH

Number:09723078
Status:ACTIVE
Category:Private Limited Company

BUBBLES AND SPARKLE LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:11673296
Status:ACTIVE
Category:Private Limited Company

LEVERTON KEEP LIMITED

39 OLD CASTLE ROAD,WEYMOUTH,DT4 8QE

Number:03799750
Status:ACTIVE
Category:Private Limited Company

MAXDAN LIMITED

12 HATHERLEY ROAD,SIDCUP,DA14 4DT

Number:11177494
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source