Bellevue
Wa
98004
Director Name | Mr Steven Singh |
---|---|
Date of Birth | June 1961 (Born 62 years ago) |
Nationality | American |
Status | Closed |
Appointed | 01 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 January 2017) |
Role | CEO |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Director Name | Melanie Ann Morgan |
---|---|
Date of Birth | April 1970 (Born 54 years ago) |
Nationality | American |
Status | Closed |
Appointed | 23 December 2013(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 1 month (closed 24 January 2017) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Concur Technologies, Inc 601 108th Avenue N.E., Su Bellevue Wa 98004 |
Secretary Name | Taylor Wessing Secretaries Limited (Corporation) |
---|---|
Status | Closed |
Appointed | 01 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 3 years, 11 months (closed 24 January 2017) |
Correspondence Address | 5 New Street Square London EC4A 3TW |
Director Name | Mr Henrik Conradsen |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coniston Way Church Crookham Fleet Hampshire GU52 6RS |
Director Name | Johnny Thorsen |
---|---|
Date of Birth | January 1965 (Born 59 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2013) |
Role | Information Technology |
Country of Residence | Denmark |
Correspondence Address | 12 Lerbakken Birkeroed 3460 Denmark |
Secretary Name | Mr Henrik Conradsen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 28 September 2007(3 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 8 Coniston Way Church Crookham Fleet Hampshire GU52 6RS |
Director Name | Stephen Paul Etchells |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2013) |
Role | Chairman |
Country of Residence | United Kingdom |
Correspondence Address | Kingfisher House Manor Gardens Wooburn Green Buckinghamshire HP10 0EA |
Director Name | Mika Juhani Kiljunen |
---|---|
Date of Birth | August 1964 (Born 59 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 11 February 2011) |
Role | MD |
Country of Residence | Finland |
Correspondence Address | Sarkikuja 2c Sarkikuja 2c Espoo 02170 Finland |
Director Name | Risto Perttunen |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 December 2009(2 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 01 March 2013) |
Role | Entrepreneur |
Country of Residence | Finland |
Correspondence Address | Lansilinnake 3 Lansilinnake 3 Espoo 02160 Finland |
Director Name | Asko Aarno Tapio Tschrey |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 11 February 2011(3 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 March 2013) |
Role | CEO |
Country of Residence | Finland |
Correspondence Address | Pohjoisranta 2f20 Helsinki 00170 Finland |
Director Name | Kari Veikko Sakari Miettinen |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 03 January 2012(4 years, 6 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 01 March 2013) |
Role | Auditor |
Country of Residence | Finland |
Correspondence Address | Pohjoinen Heikelintie 16b Kaunainen 02700 Finland |
Director Name | Antti Kokkinen |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | Finnish |
Status | Resigned |
Appointed | 07 March 2012(4 years, 8 months after company formation) |
Appointment Duration | 11 months, 4 weeks (resigned 01 March 2013) |
Role | Company Director |
Country of Residence | Finland |
Correspondence Address | Haarniskakuja 4a Espoo 02610 Finland |
Director Name | Mr Kyle Sugamele |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 March 2013(5 years, 8 months after company formation) |
Appointment Duration | 9 months, 3 weeks (resigned 23 December 2013) |
Role | Chief Legal Officer |
Country of Residence | United States |
Correspondence Address | C/O Shawn Kennedy Concur Technologies Inc. 18400 Ne Union Hill Road Redmond Wa 98052 United States |
Director Name | St James's Square Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Secretary Name | St James's Square Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 29 June 2007(same day as company formation) |
Correspondence Address | 200 Strand London WC2R 1DJ |
Website | concur.com |
---|---|
Telephone | 0800 0474911 |
Telephone region | Freephone |
Registered Address | 5 New Street Square London EC4A 3TW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Castle Baynard |
Built Up Area | Greater London |
Address Matches | Over 800 other UK companies use this postal address |
1 at £1 | Contgo LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2015 (8 years, 3 months ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 December |
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
24 January 2017 | Final Gazette dissolved via voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
8 November 2016 | First Gazette notice for voluntary strike-off (1 page) |
31 October 2016 | Application to strike the company off the register (3 pages) |
31 October 2016 | Application to strike the company off the register (3 pages) |
1 July 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
1 July 2016 | Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages) |
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
30 June 2016 | Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages) |
30 June 2016 | Annual return made up to 29 June 2016 with a full list of shareholders Statement of capital on 2016-06-30
|
30 June 2016 | Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
28 June 2016 | Accounts for a dormant company made up to 31 December 2015 (8 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
17 October 2015 | Accounts for a dormant company made up to 31 December 2014 (8 pages) |
30 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
30 July 2015 | Annual return made up to 29 June 2015 with a full list of shareholders Statement of capital on 2015-07-30
|
16 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
16 December 2014 | Full accounts made up to 31 December 2013 (11 pages) |
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
18 July 2014 | Annual return made up to 29 June 2014 with a full list of shareholders Statement of capital on 2014-07-18
|
14 January 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
14 January 2014 | Appointment of Melanie Ann Morgan as a director (2 pages) |
14 January 2014 | Termination of appointment of Kyle Sugamele as a director (1 page) |
21 August 2013 | Termination of appointment of Antti Kokkinen as a director (1 page) |
21 August 2013 | Termination of appointment of Stephen Etchells as a director (1 page) |
21 August 2013 | Termination of appointment of Henrik Conradsen as a secretary (1 page) |
21 August 2013 | Termination of appointment of Johnny Thorsen as a director (1 page) |
21 August 2013 | Appointment of Francis Joseph Pelzer as a director (2 pages) |
21 August 2013 | Termination of appointment of Henrik Conradsen as a secretary (1 page) |
21 August 2013 | Appointment of Kyle Sugamele as a director (2 pages) |
21 August 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 August 2013 | Termination of appointment of Henrik Conradsen as a director (1 page) |
21 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
21 August 2013 | Appointment of Kyle Sugamele as a director (2 pages) |
21 August 2013 | Appointment of Francis Joseph Pelzer as a director (2 pages) |
21 August 2013 | Termination of appointment of Risto Perttunen as a director (1 page) |
21 August 2013 | Termination of appointment of Kari Miettinen as a director (1 page) |
21 August 2013 | Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages) |
21 August 2013 | Appointment of Mr Steven Singh as a director (2 pages) |
21 August 2013 | Termination of appointment of Stephen Etchells as a director (1 page) |
21 August 2013 | Annual return made up to 29 June 2013 with a full list of shareholders
|
21 August 2013 | Termination of appointment of Asko Tschrey as a director (1 page) |
21 August 2013 | Appointment of Mr Steven Singh as a director (2 pages) |
21 August 2013 | Termination of appointment of Henrik Conradsen as a director (1 page) |
21 August 2013 | Termination of appointment of Johnny Thorsen as a director (1 page) |
21 August 2013 | Termination of appointment of Kari Miettinen as a director (1 page) |
21 August 2013 | Termination of appointment of Antti Kokkinen as a director (1 page) |
21 August 2013 | Termination of appointment of Risto Perttunen as a director (1 page) |
21 August 2013 | Termination of appointment of Asko Tschrey as a director (1 page) |
22 May 2013 | Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 22 May 2013 (2 pages) |
22 May 2013 | Registered office address changed from Ashcombe Court, Woolsack Way Godalming Surrey GU7 1LQ on 22 May 2013 (2 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
26 March 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
19 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
5 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (19 pages) |
5 September 2012 | Annual return made up to 29 June 2012 with a full list of shareholders (19 pages) |
11 April 2012 | Appointment of Antti Kokkinen as a director (3 pages) |
11 April 2012 | Appointment of Antti Kokkinen as a director (3 pages) |
9 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
9 March 2012 | Previous accounting period extended from 30 June 2011 to 31 December 2011 (3 pages) |
18 January 2012 | Appointment of Kari Veikko Sakari Miettinen as a director (3 pages) |
18 January 2012 | Appointment of Kari Veikko Sakari Miettinen as a director (3 pages) |
6 September 2011 | Appointment of Asko Aarno Tapio Tschrey as a director (3 pages) |
6 September 2011 | Appointment of Asko Aarno Tapio Tschrey as a director (3 pages) |
6 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (17 pages) |
6 September 2011 | Termination of appointment of Mika Kiljunen as a director (2 pages) |
6 September 2011 | Termination of appointment of Mika Kiljunen as a director (2 pages) |
6 September 2011 | Annual return made up to 29 June 2011 with a full list of shareholders (17 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
18 November 2010 | Total exemption full accounts made up to 30 June 2010 (7 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
30 July 2010 | Director's details changed for Johnny Thorsen on 29 June 2010 (2 pages) |
30 July 2010 | Director's details changed for Johnny Thorsen on 29 June 2010 (2 pages) |
30 July 2010 | Annual return made up to 29 June 2010 with a full list of shareholders (8 pages) |
31 March 2010 | Appointment of Mika Juhani Kiljunen as a director (3 pages) |
31 March 2010 | Appointment of Stephen Etchells as a director (3 pages) |
31 March 2010 | Appointment of Risto Perttunen as a director (3 pages) |
31 March 2010 | Appointment of Stephen Etchells as a director (3 pages) |
31 March 2010 | Appointment of Risto Perttunen as a director (3 pages) |
31 March 2010 | Appointment of Mika Juhani Kiljunen as a director (3 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
26 March 2010 | Total exemption small company accounts made up to 30 June 2009 (6 pages) |
17 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 July 2009 | Return made up to 29/06/09; full list of members (3 pages) |
17 July 2009 | Director's change of particulars / johnny thorsen / 15/10/2008 (1 page) |
17 July 2009 | Director's change of particulars / johnny thorsen / 15/10/2008 (1 page) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
2 May 2009 | Total exemption small company accounts made up to 30 June 2008 (5 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
25 July 2008 | Return made up to 29/06/08; full list of members (3 pages) |
6 February 2008 | Registered office changed on 06/02/08 from: 200 strand london WC2R 1DJ (1 page) |
6 February 2008 | Registered office changed on 06/02/08 from: 200 strand london WC2R 1DJ (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
25 January 2008 | Secretary resigned (1 page) |
25 January 2008 | Director resigned (1 page) |
3 October 2007 | New secretary appointed;new director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New director appointed (3 pages) |
3 October 2007 | New secretary appointed;new director appointed (3 pages) |
17 August 2007 | Secretary's particulars changed (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
17 August 2007 | Director's particulars changed (1 page) |
17 August 2007 | Registered office changed on 17/08/07 from: 7 savoy court strand london WC2R 0ER (1 page) |
17 August 2007 | Secretary's particulars changed (1 page) |
29 June 2007 | Incorporation (20 pages) |
29 June 2007 | Incorporation (20 pages) |