Company NameGrupo Consultores UK Limited
Company StatusActive
Company Number07762588
CategoryPrivate Limited Company
Incorporation Date5 September 2011(12 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameCesar Vacchiano De La Concepcion
Date of BirthJune 1968 (Born 55 years ago)
NationalitySpanish
StatusCurrent
Appointed05 September 2011(same day as company formation)
RoleCommunications Executive
Country of ResidenceSpain
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameVeronica Samblas Font
Date of BirthDecember 1972 (Born 51 years ago)
NationalitySpanish
StatusCurrent
Appointed22 September 2011(2 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Country of ResidenceSpain
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Director NameJoao Pedro Poitout Barral Loureiro Da Silva
Date of BirthNovember 1969 (Born 54 years ago)
NationalityPortuguese
StatusCurrent
Appointed22 September 2011(2 weeks, 3 days after company formation)
Appointment Duration12 years, 7 months
RoleManaging Director Of Grupo Consultores In Portugal
Country of ResidencePortugal
Correspondence AddressThorne Lancaster Parker, 5th Floor Palladium House
London
W1F 7TA
Secretary NameCompany Secretaries Ltd (Corporation)
StatusCurrent
Appointed05 September 2011(same day as company formation)
Correspondence Address5th Floor, Palladium House 1-4 Argyll Street
London
W1F 7TA
Director NameMs Juliet Elizabeth Blackburn
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2011(same day as company formation)
RoleCommunications Executive
Country of ResidenceEngland
Correspondence Address8th Floor Aldwych House 81 Aldwych
London
WC2B 4HN

Location

Registered AddressThorne Lancaster Parker, 5th Floor Palladium House
1-4 Argyll Street
London
W1F 7TA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9.9k at £0.01Consultores De Publicidad Sa
99.00%
Ordinary A
100 at £0.01Consultores De Publicidad Sa
1.00%
Ordinary B

Financials

Year2014
Net Worth-£124,379
Cash£13,199
Current Liabilities£137,933

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return2 September 2023 (7 months, 2 weeks ago)
Next Return Due16 September 2024 (5 months from now)

Filing History

29 December 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
14 September 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
19 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
12 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
4 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
4 October 2017Confirmation statement made on 5 September 2017 with no updates (3 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
23 November 2016Compulsory strike-off action has been discontinued (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
22 November 2016First Gazette notice for compulsory strike-off (1 page)
18 November 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
18 November 2016Confirmation statement made on 5 September 2016 with updates (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
25 January 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
25 January 2016Annual return made up to 5 September 2015 with a full list of shareholders
Statement of capital on 2016-01-25
  • GBP 100
(7 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2014Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
8 October 2014Registered office address changed from 8th Floor Aldwych House 81 Aldwych London WC2B 4HN to C/O Thorne Lancaster Parker Venture House 4th Floor 27/29 Glasshouse Street London W1B 5DF on 8 October 2014 (1 page)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
26 September 2014Annual return made up to 5 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 May 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
18 December 2013Annual return made up to 5 September 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 5 September 2013 with a full list of shareholders (7 pages)
18 December 2013Annual return made up to 5 September 2013 with a full list of shareholders (7 pages)
27 June 2013Termination of appointment of Juliet Elizabeth Blackburn as a director on 10 April 2013 (1 page)
27 June 2013Termination of appointment of Juliet Elizabeth Blackburn as a director on 10 April 2013 (1 page)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
24 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
11 October 2012Annual return made up to 5 September 2012 with a full list of shareholders (8 pages)
29 September 2011Appointment of Veronica Samblas Font as a director on 22 September 2011 (3 pages)
29 September 2011Appointment of Veronica Samblas Font as a director on 22 September 2011 (3 pages)
29 September 2011Appointment of Joao Pedro Poitout Barral Loureiro Da Silva as a director on 22 September 2011 (3 pages)
29 September 2011Appointment of Joao Pedro Poitout Barral Loureiro Da Silva as a director on 22 September 2011 (3 pages)
28 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
28 September 2011Current accounting period extended from 30 September 2012 to 31 December 2012 (3 pages)
5 September 2011Incorporation (39 pages)
5 September 2011Incorporation (39 pages)