Background WavePink WaveYellow Wave

CONCORDE PIKCO LIMITED (15630700)

CONCORDE PIKCO LIMITED (15630700) is an active UK company. incorporated on 9 April 2024. with registered office in England. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CONCORDE PIKCO LIMITED has been registered for 1 year. Current directors include BARRY, Michael, HUNT, Michael James, KILROY, Thomas Edward and 2 others.

Company Number
15630700
Status
active
Type
ltd
Incorporated
9 April 2024
Age
1 years
Address
The Brickworks 35-43 Greyfriars Road, England, RG1 1NP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BARRY, Michael, HUNT, Michael James, KILROY, Thomas Edward, NIEDERREITER, Matthias, OKSANEN, Petri
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONCORDE PIKCO LIMITED

CONCORDE PIKCO LIMITED is an active company incorporated on 9 April 2024 with the registered office located in England. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CONCORDE PIKCO LIMITED was registered 1 year ago.(SIC: 64999)

Status

active

Active since 1 years ago

Company No

15630700

LTD Company

Age

1 Years

Incorporated 9 April 2024

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 2 January 2026 (2 months ago)
Period: 9 April 2024 - 31 December 2024(9 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 8 April 2025 (11 months ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 22 April 2026
For period ending 8 April 2026
Contact
Address

The Brickworks 35-43 Greyfriars Road Reading England, RG1 1NP,

Timeline

4 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Apr 24
Loan Secured
Apr 24
Funding Round
May 24
Director Left
May 25
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BARRY, Michael

Active
35-43 Greyfriars Road, EnglandRG1 1NP
Born September 1957
Director
Appointed 09 Apr 2024

HUNT, Michael James

Active
35-43 Greyfriars Road, EnglandRG1 1NP
Born September 1969
Director
Appointed 09 Apr 2024

KILROY, Thomas Edward

Active
35-43 Greyfriars Road, EnglandRG1 1NP
Born April 1970
Director
Appointed 09 Apr 2024

NIEDERREITER, Matthias

Active
35-43 Greyfriars Road, EnglandRG1 1NP
Born May 1995
Director
Appointed 09 Apr 2024

OKSANEN, Petri

Active
35-43 Greyfriars Road, EnglandRG1 1NP
Born September 1980
Director
Appointed 09 Apr 2024

LATHUILLE, Quentin Adrien

Resigned
35-43 Greyfriars Road, EnglandRG1 1NP
Born August 1990
Director
Appointed 09 Apr 2024
Resigned 30 Apr 2025

Persons with significant control

1

35-43 Greyfriars Road, EnglandRG1 1NP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Apr 2024
Fundings
Financials
Latest Activities

Filing History

10

Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2026
AAAnnual Accounts
Legacy
2 January 2026
PARENT_ACCPARENT_ACC
Legacy
15 October 2025
GUARANTEE2GUARANTEE2
Legacy
26 September 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
7 May 2025
TM01Termination of Director
Confirmation Statement With Updates
10 April 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 October 2024
AA01Change of Accounting Reference Date
Capital Allotment Shares
17 May 2024
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2024
MR01Registration of a Charge
Incorporation Company
9 April 2024
NEWINCIncorporation