B2B CONSULTING (GLOBAL) LTD

45 Albemarle Street, London, W1S 4JL, England
StatusACTIVE
Company No.10257825
CategoryPrivate Limited Company
Incorporated29 Jun 2016
Age7 years, 11 months, 17 days
JurisdictionEngland Wales

SUMMARY

B2B CONSULTING (GLOBAL) LTD is an active private limited company with number 10257825. It was incorporated 7 years, 11 months, 17 days ago, on 29 June 2016. The company address is 45 Albemarle Street, London, W1S 4JL, England.



Company Fillings

Confirmation statement with no updates

Date: 22 Dec 2023

Action Date: 09 Dec 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Address

Type: AD01

Old address: 4th Floor, Dudley House 169 Piccadilly Mayfair London W1J 9EH England

Change date: 2023-11-27

New address: 45 Albemarle Street London W1S 4JL

Documents

View document PDF

Change person director company with change date

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catrina Clulow-Phillips

Change date: 2023-11-27

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Nov 2023

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Dec 2022

Action Date: 09 Dec 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-12-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Address

Type: AD01

Old address: 3 Hornton Place Kensington London W8 4LZ England

Change date: 2022-11-30

New address: 4th Floor, Dudley House 169 Piccadilly Mayfair London W1J 9EH

Documents

View document PDF

Change to a person with significant control

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-11-30

Psc name: Ms Catrina Clulow-Phillips

Documents

View document PDF

Change person director company with change date

Date: 30 Nov 2022

Action Date: 30 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catrina Clulow-Phillips

Change date: 2022-11-30

Documents

View document PDF

Change person director company with change date

Date: 29 Nov 2022

Action Date: 29 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catrina Clulow-Phillips

Change date: 2022-11-29

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catrina Clulow-Phillips

Change date: 2022-11-28

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2022

Action Date: 28 Nov 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Catrina Clulow-Phillips

Change date: 2022-11-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Aug 2022

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Address

Type: AD01

Old address: 3 3 Hornton Place Kensington London W8 4LZ England

Change date: 2022-06-22

New address: 3 Hornton Place Kensington London W8 4LZ

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Jun 2022

Action Date: 21 Jun 2022

Category: Address

Type: AD01

New address: 3 3 Hornton Place Kensington London W8 4LZ

Change date: 2022-06-21

Old address: 5 the Accountancy Partnership 5 Greenwich View Place London Greater London E14 9NN United Kingdom

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Mar 2022

Action Date: 18 Mar 2022

Category: Address

Type: AD01

New address: 5 the Accountancy Partnership 5 Greenwich View Place London Greater London E14 9NN

Change date: 2022-03-18

Old address: Regal Court 42-44 High Street Slough Berkshire SL1 1EL England

Documents

View document PDF

Change person director company with change date

Date: 10 Dec 2021

Action Date: 09 Dec 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Managing Director Catrina Clulow

Change date: 2021-12-09

Documents

View document PDF

Change to a person with significant control

Date: 10 Dec 2021

Action Date: 10 Dec 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Catrina Clulow-Phillips

Change date: 2021-12-10

Documents

View document PDF

Confirmation statement with updates

Date: 09 Dec 2021

Action Date: 09 Dec 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-12-09

Documents

View document PDF

Change to a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-09-30

Psc name: Ms Catrina Clulow-Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: AD01

Old address: Regal Court High Street 42-44 High St Slough SL1 1EL England

New address: Regal Court 42-44 High Street Slough Berkshire SL1 1EL

Change date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-09-30

Officer name: Sim Clulow-Phillips

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Sim Clulow-Phillips

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jul 2021

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2021

Action Date: 02 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Nov 2020

Action Date: 05 Nov 2020

Category: Address

Type: AD01

New address: Regal Court High Street 42-44 High St Slough SL1 1EL

Change date: 2020-11-05

Old address: Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA England

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Oct 2020

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Change to a person with significant control

Date: 06 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Miss Catrina Clulow

Documents

View document PDF

Change to a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-01

Psc name: Miss Catrina Clulow

Documents

View document PDF

Notification of a person with significant control

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-07-01

Psc name: Sim Clulow-Phillips

Documents

View document PDF

Capital allotment shares

Date: 03 Jul 2020

Action Date: 01 Jul 2020

Category: Capital

Type: SH01

Date: 2020-07-01

Capital : 2 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Address

Type: AD01

Old address: 95 Mortimer Street Fitzrovia London W1W 7GB England

New address: Rourke House 3 Watermans Business Park Kingsbury Crescent Staines-upon-Thames Middlesex TW18 3BA

Change date: 2020-07-01

Documents

View document PDF

Appoint person director company with name date

Date: 01 Jul 2020

Action Date: 01 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-07-01

Officer name: Mr Sim Clulow-Phillips

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: 95 Mortimer Street Fitzrovia London W1W 7GB England

Change date: 2020-06-24

New address: 95 Mortimer Street Fitzrovia London W1W 7GB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

Old address: Rourke House Watermans Business Park the Causeway Staines upon Thames Middlesex TW18 3BA

New address: 95 Mortimer Street Fitzrovia London W1W 7GB

Change date: 2020-06-24

Documents

View document PDF

Resolution

Date: 17 Jun 2020

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jun 2020

Action Date: 02 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-02

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with updates

Date: 04 Jul 2019

Action Date: 29 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-29

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Nov 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AAMD

Made up date: 2018-06-30

Documents

View document PDF

Accounts amended with accounts type micro entity

Date: 07 Nov 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AAMD

Made up date: 2017-06-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 15 Aug 2018

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Jul 2018

Action Date: 04 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-04

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jul 2018

Action Date: 04 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-04

Documents

View document PDF

Accounts with accounts type micro entity

Date: 13 Mar 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Dec 2017

Action Date: 12 Dec 2017

Category: Address

Type: AD01

New address: Rourke House Watermans Business Park the Causeway Staines upon Thames Middlesex TW18 3BA

Old address: Rourke House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA England

Change date: 2017-12-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2017

Action Date: 06 Dec 2017

Category: Address

Type: AD01

New address: Rourke House Watermans Business Park the Causeway Staines-upon-Thames Middlesex TW18 3BA

Change date: 2017-12-06

Old address: The Oasis Silchester Road Tadley Hampshire RG26 3PX United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jul 2017

Action Date: 29 Jun 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catrina Clulow

Notification date: 2016-06-29

Documents

View document PDF

Confirmation statement with updates

Date: 28 Jun 2017

Action Date: 28 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-28

Documents

View document PDF

Incorporation company

Date: 29 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

HCSU16 LIMITED

CHILTERN HOUSE GARSINGTON ROAD,OXFORD,OX4 2PG

Number:00084780
Status:ACTIVE
Category:Private Limited Company

HEX ELECTRICAL LIMITED

8 ROBERT SINCLAIR COURT,FALKIRK,FK1 5ED

Number:SC413902
Status:ACTIVE
Category:Private Limited Company

K HUGHES LIMITED

143A HIGH STREET,PRESTATYN,LL19 9AS

Number:11488877
Status:ACTIVE
Category:Private Limited Company

LAIDAN LIMITED

29 CHICHESTER STREET,,BT1 4JE

Number:NI063219
Status:LIQUIDATION
Category:Private Limited Company

LICADRIVER 01 LIMITED

102 POUND ROAD,BRISTOL,BS15 4QU

Number:10556005
Status:ACTIVE
Category:Private Limited Company

PAIN MEDICINE SPECIALIST LIMITED

20 UPPER BLACKFRIARS,SHREWSBURY,SY1 2BA

Number:07564034
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