Company NameConsilium Capital Limited
DirectorDavid Robert Pollock
Company StatusActive
Company Number05826264
CategoryPrivate Limited Company
Incorporation Date23 May 2006(17 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr David Robert Pollock
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed23 May 2006(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameMr David Robert Pollock
NationalityBritish
StatusCurrent
Appointed15 December 2008(2 years, 6 months after company formation)
Appointment Duration15 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Queen Street Place
London
EC4R 1BE
Secretary NameJohn Edward Conrad Trechman
NationalityBritish
StatusResigned
Appointed23 May 2006(same day as company formation)
RoleSecretary
Correspondence Address17 Howards Lane
Putney
London
SW15 6NX
Director NameRosalind Margaret Abrahams
Date of BirthApril 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed25 July 2006(2 months after company formation)
Appointment Duration4 years, 8 months (resigned 01 April 2011)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 145-157 St John Street
London
EC1V 4PY
Director NameAppleton Directors Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ
Secretary NameAppleton Secretaries Limited (Corporation)
StatusResigned
Appointed23 May 2006(same day as company formation)
Correspondence Address186 Hammersmith Road
London
W6 7DJ

Location

Registered Address10 Queen Street Place
London
EC4R 1BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

23.8k at £1David Robert Pollock
95.00%
Ordinary A
1.3k at £1David Robert Pollock
5.00%
Ordinary B

Financials

Year2014
Net Worth£27,357
Cash£62,442
Current Liabilities£43,923

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return23 May 2023 (11 months ago)
Next Return Due6 June 2024 (1 month, 2 weeks from now)

Filing History

3 June 2020Confirmation statement made on 23 May 2020 with no updates (3 pages)
28 February 2020Micro company accounts made up to 31 May 2019 (4 pages)
29 May 2019Confirmation statement made on 23 May 2019 with no updates (3 pages)
28 February 2019Total exemption full accounts made up to 31 May 2018 (8 pages)
24 May 2018Confirmation statement made on 23 May 2018 with no updates (3 pages)
28 February 2018Total exemption full accounts made up to 31 May 2017 (7 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
2 June 2017Confirmation statement made on 23 May 2017 with updates (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (5 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
(4 pages)
23 May 2016Annual return made up to 23 May 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 25,000
(4 pages)
9 May 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 10 Queen Street Place London EC4R 1BE on 9 May 2016 (1 page)
9 May 2016Registered office address changed from 2nd Floor 145-157 st John Street London EC1V 4PY to 10 Queen Street Place London EC4R 1BE on 9 May 2016 (1 page)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(4 pages)
11 June 2015Annual return made up to 23 May 2015 with a full list of shareholders
Statement of capital on 2015-06-11
  • GBP 25,000
(4 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
26 February 2015Total exemption small company accounts made up to 31 May 2014 (5 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,000
(4 pages)
19 June 2014Annual return made up to 23 May 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 25,000
(4 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 February 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
6 June 2013Annual return made up to 23 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
1 June 2012Annual return made up to 23 May 2012 with a full list of shareholders (4 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
28 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
17 June 2011Annual return made up to 23 May 2011 with a full list of shareholders (4 pages)
5 April 2011Termination of appointment of Rosalind Abrahams as a director (1 page)
5 April 2011Termination of appointment of Rosalind Abrahams as a director (1 page)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
28 February 2011Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
28 February 2011Annual return made up to 23 May 2010 with a full list of shareholders (4 pages)
9 June 2010Director's details changed for Rosalind Margaret Abrahams on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Mr David Robert Pollock on 23 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mr David Robert Pollock on 23 May 2010 (1 page)
9 June 2010Director's details changed for Mr David Robert Pollock on 23 May 2010 (2 pages)
9 June 2010Director's details changed for Rosalind Margaret Abrahams on 23 May 2010 (2 pages)
9 June 2010Secretary's details changed for Mr David Robert Pollock on 23 May 2010 (1 page)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
12 June 2009Return made up to 23/05/09; full list of members (4 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
26 February 2009Total exemption small company accounts made up to 31 May 2008 (3 pages)
18 December 2008Secretary's change of particulars / david pollock / 18/12/2008 (2 pages)
18 December 2008Secretary's change of particulars / david pollock / 18/12/2008 (2 pages)
16 December 2008Secretary appointed mr david robert - pollock (1 page)
16 December 2008Appointment terminated secretary john trechman (1 page)
16 December 2008Secretary appointed mr david robert - pollock (1 page)
16 December 2008Appointment terminated secretary john trechman (1 page)
17 June 2008Return made up to 23/05/08; full list of members (4 pages)
17 June 2008Return made up to 23/05/08; full list of members (4 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
18 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
16 July 2007Return made up to 23/05/07; full list of members; amend (7 pages)
16 July 2007Return made up to 23/05/07; full list of members; amend (7 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
14 June 2007Return made up to 23/05/07; full list of members (2 pages)
4 June 2007Ad 22/05/07--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
4 June 2007Ad 22/05/07--------- £ si 24000@1=24000 £ ic 1000/25000 (2 pages)
3 August 2006New director appointed (2 pages)
3 August 2006New director appointed (2 pages)
5 June 2006Registered office changed on 05/06/06 from: 82 wandsworth bridge road london SW6 2TF (1 page)
5 June 2006Registered office changed on 05/06/06 from: 82 wandsworth bridge road london SW6 2TF (1 page)
26 May 2006New secretary appointed (1 page)
26 May 2006New secretary appointed (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Secretary resigned (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Ad 23/05/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
25 May 2006Director resigned (1 page)
25 May 2006Registered office changed on 25/05/06 from: 186 hammersmith road london W6 7DJ (1 page)
25 May 2006New director appointed (1 page)
25 May 2006Registered office changed on 25/05/06 from: 186 hammersmith road london W6 7DJ (1 page)
25 May 2006Ad 23/05/06--------- £ si 998@1=998 £ ic 2/1000 (1 page)
25 May 2006New director appointed (1 page)
23 May 2006Incorporation (14 pages)
23 May 2006Incorporation (14 pages)