Background WavePink WaveYellow Wave

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED (02217099)

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED (02217099) is an active UK company. incorporated on 3 February 1988. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED has been registered for 38 years. Current directors include COX, Philip Alexander, KRAMER, Paul Samuel.

Company Number
02217099
Status
active
Type
ltd
Incorporated
3 February 1988
Age
38 years
Address
4 Pancras Square, London, N1C 4AG
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COX, Philip Alexander, KRAMER, Paul Samuel
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED

CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED is an active company incorporated on 3 February 1988 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONCESSIONS MANAGEMENT INTERNATIONAL LIMITED was registered 38 years ago.(SIC: 82990)

Status

active

Active since 38 years ago

Company No

02217099

LTD Company

Age

38 Years

Incorporated 3 February 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 June 2025 (9 months ago)
Submitted on 25 June 2025 (9 months ago)

Next Due

Due by 6 July 2026
For period ending 22 June 2026

Previous Company Names

EUROPEAN CONCESSIONS MANAGEMENT LIMITED
From: 8 March 1988To: 11 February 1991
RAPID5144 LIMITED
From: 3 February 1988To: 8 March 1988
Contact
Address

4 Pancras Square London, N1C 4AG,

Previous Addresses

364-366 Kensington High Street London W14 8NS
From: 18 January 2012To: 23 July 2018
1 Sussex Place London W6 9EA
From: 3 February 1988To: 18 January 2012
Timeline

13 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Feb 88
Director Left
Sept 11
Director Joined
Sept 11
Capital Update
Nov 16
Director Left
Mar 17
Director Joined
Mar 17
Director Joined
May 17
Director Left
Jul 17
Director Left
Jan 22
Director Joined
Jan 22
Director Left
Apr 24
Director Joined
Apr 24
Director Left
Aug 25
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

ABIOYE, Abolanle

Active
Pancras Square, LondonN1C 4AG
Secretary
Appointed 22 Sept 2007

COX, Philip Alexander

Active
Pancras Square, LondonN1C 4AG
Born November 1971
Director
Appointed 01 Apr 2024

KRAMER, Paul Samuel

Active
Pancras Square, LondonN1C 4AG
Born October 1970
Director
Appointed 24 Jan 2022

COYLE, Brendan

Resigned
3 Bruges Place, LondonNW1 0TE
Secretary
Appointed N/A
Resigned 30 Sept 1991

JOY, Matthew Robert

Resigned
2 Chestnut Place, AshteadKT21 2DY
Secretary
Appointed 23 Feb 2007
Resigned 21 Sept 2007

NASSER, Nilufer

Resigned
373 Church Road Merton, LondonSW19 2QH
Secretary
Appointed 15 Jun 2000
Resigned 08 Feb 2002

STANDING, Sarah Elizabeth Anne

Resigned
1 Pilsdon Close, LondonSW19 6DR
Secretary
Appointed 08 Feb 2002
Resigned 19 Feb 2007

STONE, Colin Edward

Resigned
Tyr Gerrig, HornchurchRM11 2BA
Secretary
Appointed 30 Sept 1991
Resigned 15 Jun 2000

BROWN, Andrew

Resigned
Kensington High Street, LondonW14 8NS
Born August 1969
Director
Appointed 13 Sept 2011
Resigned 31 Mar 2017

CARMEL, Simon Lloyd

Resigned
Pancras Square, LondonN1C 4AG
Born April 1973
Director
Appointed 31 Mar 2017
Resigned 01 Apr 2024

CASS, Michael Trevor

Resigned
63 Evelyn Drive, PinnerHA5 4RL
Born January 1960
Director
Appointed 08 Feb 2002
Resigned 29 Jun 2007

CONSTANT, Richard Michael

Resigned
Kensington High Street, LondonW14 8NS
Born April 1954
Director
Appointed 20 Mar 2008
Resigned 28 Jul 2017

CRUX, Alan Ernest

Resigned
Birchwood Cottage Woldingham Road, CaterhamCR3 7LR
Born November 1939
Director
Appointed N/A
Resigned 08 Feb 2002

CRUX, Dominic

Resigned
48 Braemar Avenue, South CroydonCR2 0QA
Born September 1970
Director
Appointed 01 Jan 1999
Resigned 10 Nov 2003

DAVIES, Hywel Hadley

Resigned
2b Florence Road, LondonW5 3TX
Born October 1952
Director
Appointed 08 Feb 2002
Resigned 14 May 2004

DRINKWATER, Barry Michael

Resigned
Moorlands, CheamSM2 7DP
Born June 1955
Director
Appointed N/A
Resigned 01 Mar 2008

DRINKWATER, Keith Alan

Resigned
Abc House, GodalmingGU7 2DY
Born December 1950
Director
Appointed N/A
Resigned 16 Sept 2011

JASSAL, Paramjit

Resigned
Pancras Square, LondonN1C 4AG
Born October 1963
Director
Appointed 18 May 2017
Resigned 24 Jan 2022

MUIR, Boyd Johnston

Resigned
Pancras Square, LondonN1C 4AG
Born May 1959
Director
Appointed 20 Mar 2008
Resigned 07 Aug 2025

STONE, Colin Edward

Resigned
Tyr Gerrig, HornchurchRM11 2BA
Born June 1958
Director
Appointed 07 Aug 2002
Resigned 07 Mar 2008

STRACEY, Mark

Resigned
9 Trinity Grove, HertfordSG14 3HB
Born May 1961
Director
Appointed N/A
Resigned 01 Jan 1999

WALLACE, Paul Frederick

Resigned
Westfield House, PenshurstTN11 8HA
Born June 1950
Director
Appointed 26 Sept 2007
Resigned 20 Mar 2008

Persons with significant control

1

Pancras Square, LondonN1C 4AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

160

Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 August 2025
AAAnnual Accounts
Legacy
1 August 2025
PARENT_ACCPARENT_ACC
Legacy
1 August 2025
GUARANTEE2GUARANTEE2
Legacy
1 August 2025
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 June 2024
AAAnnual Accounts
Legacy
15 June 2024
PARENT_ACCPARENT_ACC
Legacy
15 June 2024
AGREEMENT2AGREEMENT2
Legacy
15 June 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
2 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
2 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
13 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 January 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
27 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
30 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2019
AAAnnual Accounts
Move Registers To Registered Office Company With New Address
26 September 2018
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
23 August 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
23 August 2018
CH03Change of Secretary Details
Change To A Person With Significant Control
23 July 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 July 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
29 May 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
9 June 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 March 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
31 March 2017
AP01Appointment of Director
Legacy
15 November 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 November 2016
SH19Statement of Capital
Legacy
15 November 2016
CAP-SSCAP-SS
Resolution
15 November 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Accounts With Accounts Type Full
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2014
AR01AR01
Accounts With Accounts Type Full
12 June 2014
AAAnnual Accounts
Change Person Director Company With Change Date
27 September 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Accounts With Accounts Type Full
25 April 2013
AAAnnual Accounts
Change Person Director Company With Change Date
20 February 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
1 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
31 October 2012
CH01Change of Director Details
Move Registers To Sail Company
21 September 2012
AD03Change of Location of Company Records
Change Person Director Company With Change Date
17 September 2012
CH01Change of Director Details
Change Sail Address Company
6 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
6 August 2012
AR01AR01
Accounts With Accounts Type Full
5 April 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
18 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
21 September 2011
AP01Appointment of Director
Termination Director Company With Name
19 September 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
12 August 2011
AR01AR01
Accounts With Accounts Type Full
6 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Accounts With Accounts Type Full
6 April 2010
AAAnnual Accounts
Auditors Resignation Company
18 August 2009
AUDAUD
Legacy
3 August 2009
363aAnnual Return
Accounts With Accounts Type Full
4 April 2009
AAAnnual Accounts
Legacy
4 August 2008
363aAnnual Return
Legacy
22 July 2008
288bResignation of Director or Secretary
Legacy
11 June 2008
225Change of Accounting Reference Date
Legacy
7 May 2008
287Change of Registered Office
Legacy
1 May 2008
288bResignation of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288aAppointment of Director or Secretary
Legacy
14 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
26 March 2008
AAAnnual Accounts
Legacy
7 January 2008
288aAppointment of Director or Secretary
Legacy
29 October 2007
288aAppointment of Director or Secretary
Legacy
29 October 2007
288bResignation of Director or Secretary
Legacy
7 August 2007
363aAnnual Return
Legacy
7 August 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
17 October 2006
88(2)R88(2)R
Resolution
13 October 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 September 2006
AAAnnual Accounts
Legacy
3 August 2006
363aAnnual Return
Accounts With Accounts Type Full
9 September 2005
AAAnnual Accounts
Legacy
30 August 2005
363aAnnual Return
Legacy
26 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 July 2004
AAAnnual Accounts
Legacy
25 May 2004
288bResignation of Director or Secretary
Legacy
12 May 2004
288cChange of Particulars
Legacy
24 November 2003
288bResignation of Director or Secretary
Legacy
23 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 July 2003
AAAnnual Accounts
Accounts With Accounts Type Full
11 October 2002
AAAnnual Accounts
Legacy
14 August 2002
288aAppointment of Director or Secretary
Legacy
13 August 2002
363sAnnual Return (shuttle)
Legacy
13 August 2002
244244
Legacy
14 May 2002
225Change of Accounting Reference Date
Resolution
26 April 2002
RESOLUTIONSResolutions
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
1 March 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
287Change of Registered Office
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
10 January 2002
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
10 December 2001
AAAnnual Accounts
Legacy
15 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 November 2000
AAAnnual Accounts
Legacy
5 September 2000
363sAnnual Return (shuttle)
Legacy
26 June 2000
288bResignation of Director or Secretary
Legacy
26 June 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 November 1999
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Legacy
22 February 1999
288bResignation of Director or Secretary
Legacy
22 February 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
30 October 1998
AAAnnual Accounts
Legacy
14 August 1998
363sAnnual Return (shuttle)
Legacy
24 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 November 1997
AAAnnual Accounts
Legacy
14 June 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
24 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 January 1996
AAAnnual Accounts
Legacy
21 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1995
AAAnnual Accounts
Legacy
4 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
14 February 1994
AAAnnual Accounts
Legacy
14 September 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
7 September 1993
AAAnnual Accounts
Legacy
14 January 1993
225(1)225(1)
Accounts With Accounts Type Full
12 August 1992
AAAnnual Accounts
Legacy
12 August 1992
363sAnnual Return (shuttle)
Legacy
21 July 1992
288288
Accounts With Accounts Type Full
27 March 1992
AAAnnual Accounts
Legacy
5 September 1991
363b363b
Accounts With Accounts Type Full
21 March 1991
AAAnnual Accounts
Certificate Change Of Name Company
8 February 1991
CERTNMCertificate of Incorporation on Change of Name
Legacy
19 November 1990
288288
Accounts With Accounts Type Full
22 August 1990
AAAnnual Accounts
Legacy
20 August 1990
288288
Legacy
9 August 1990
287Change of Registered Office
Legacy
9 August 1990
288288
Legacy
9 August 1990
363363
Legacy
17 November 1989
363363
Legacy
13 September 1988
PUC 2PUC 2
Legacy
6 September 1988
224224
Legacy
8 June 1988
287Change of Registered Office
Legacy
8 June 1988
288288
Certificate Change Of Name Company
7 March 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 February 1988
NEWINCIncorporation