Background WavePink WaveYellow Wave

CONSORT HOLDINGS (UK) LIMITED (12211704)

CONSORT HOLDINGS (UK) LIMITED (12211704) is a dissolved UK company. incorporated on 17 September 2019. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CONSORT HOLDINGS (UK) LIMITED has been registered for 6 years. Current directors include ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James.

Company Number
12211704
Status
dissolved
Type
ltd
Incorporated
17 September 2019
Age
6 years
Address
6th Floor, One America Square, London, EC3N 2LB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ANDERSON, Lee David, DOWNEY, Warren, HANLY, Joseph James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSORT HOLDINGS (UK) LIMITED

CONSORT HOLDINGS (UK) LIMITED is an dissolved company incorporated on 17 September 2019 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CONSORT HOLDINGS (UK) LIMITED was registered 6 years ago.(SIC: 64209)

Status

dissolved

Active since 6 years ago

Company No

12211704

LTD Company

Age

6 Years

Incorporated 17 September 2019

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 October 2024 (1 year ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 16 September 2024 (1 year ago)
Submitted on 23 September 2024 (1 year ago)

Next Due

Due by N/A
Contact
Address

6th Floor, One America Square 17 Crosswall London, EC3N 2LB,

Previous Addresses

Old Station Road Loughton Essex IG10 4PL United Kingdom
From: 17 September 2019To: 26 January 2024
Timeline

14 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Sept 19
Director Joined
Nov 19
New Owner
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Funding Round
Jan 20
Owner Exit
May 23
Owner Exit
May 23
Director Joined
May 23
Director Joined
May 23
Director Joined
May 23
Director Left
May 23
Director Left
May 23
Capital Update
Nov 24
4
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

ANDERSON, Lee David

Active
17 Crosswall, LondonEC3N 2LB
Born January 1972
Director
Appointed 28 Apr 2023

DOWNEY, Warren

Active
17 Crosswall, LondonEC3N 2LB
Born September 1971
Director
Appointed 28 Apr 2023

HANLY, Joseph James

Active
17 Crosswall, LondonEC3N 2LB
Born July 1971
Director
Appointed 28 Apr 2023

CROZIER, Jordan

Resigned
Old Station Road, LoughtonIG10 4PL
Born September 1985
Director
Appointed 27 Sept 2019
Resigned 28 Apr 2023

HARWOOD, Daniel

Resigned
Old Station Road, LoughtonIG10 4PL
Born August 1980
Director
Appointed 17 Sept 2019
Resigned 28 Apr 2023

Persons with significant control

3

1 Active
2 Ceased
17 Crosswall, LondonEC3N 2LB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2023

Mr Jordan Crozier

Ceased
Old Station Road, LoughtonIG10 4PL
Born September 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 27 Sept 2019
Ceased 28 Apr 2023

Mr Daniel Harwood

Ceased
Old Station Road, LoughtonIG10 4PL
Born August 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2019
Ceased 28 Apr 2023
Fundings
Financials
Latest Activities

Filing History

34

Gazette Dissolved Voluntary
18 February 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
3 December 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
20 November 2024
DS01DS01
Capital Statement Capital Company With Date Currency Figure
4 November 2024
SH19Statement of Capital
Resolution
4 November 2024
RESOLUTIONSResolutions
Legacy
4 November 2024
CAP-SSCAP-SS
Legacy
4 November 2024
SH20SH20
Accounts With Accounts Type Dormant
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 January 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
12 September 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
1 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
3 May 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
3 May 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
26 September 2022
CS01Confirmation Statement
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2020
CS01Confirmation Statement
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Capital Allotment Shares
16 January 2020
SH01Allotment of Shares
Change To A Person With Significant Control
15 January 2020
PSC04Change of PSC Details
Notification Of A Person With Significant Control
15 January 2020
PSC01Notification of Individual PSC
Capital Allotment Shares
15 January 2020
SH01Allotment of Shares
Resolution
4 December 2019
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
21 November 2019
AP01Appointment of Director
Incorporation Company
17 September 2019
NEWINCIncorporation