Bromley
Kent
BR1 1HP
Director Name | Mr Onoriode Richard Ogbogbo |
---|---|
Date of Birth | January 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 02 December 2014(same day as company formation) |
Role | Recruitment Manager |
Country of Residence | England |
Correspondence Address | Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP |
Director Name | Mr Jonathan Plassard |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP |
Director Name | Mr Kevin Barry Pope |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2014(same day as company formation) |
Role | Recruitment Director |
Country of Residence | United Kingdom |
Correspondence Address | Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP |
Director Name | Mr Anthony Stephen Dyer |
---|---|
Date of Birth | May 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 months after company formation) |
Appointment Duration | 6 months, 2 weeks (resigned 15 January 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1450 Parkway Whiteley Fareham Hampshire PO15 7AF |
Director Name | Mr Brian Wilkinson |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2015(7 months after company formation) |
Appointment Duration | 3 years, 5 months (resigned 30 November 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 1450 Parkway Whiteley Fareham Hampshire PO15 7AF |
Director Name | Mr Richard John Walker-Taylor |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 October 2017(2 years, 10 months after company formation) |
Appointment Duration | 2 years, 5 months (resigned 27 March 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | First Floor 80 Leadenhall Street London EC3A 3DH |
Website | networkersmsb.com |
---|
Registered Address | 31 Bury Street London EC3A 5AR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
70 at £1 | Networkers International (Uk) PLC 70.00% Ordinary |
---|---|
20 at £1 | Maduka Okeke 20.00% Ordinary |
10 at £1 | Richard Obogbo 10.00% Ordinary |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 28 October 2023 (5 months, 4 weeks ago) |
---|---|
Next Return Due | 11 November 2024 (6 months, 2 weeks from now) |
9 June 2020 | Delivered on: 17 June 2020 Persons entitled: Close Brothers Limited (The “Security Trusteeâ€) Classification: A registered charge Outstanding |
---|---|
5 April 2019 | Delivered on: 8 April 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
23 June 2016 | Delivered on: 23 June 2016 Persons entitled: Svenska Handelsbanken Ab (Publ)-Bromley Branch Classification: A registered charge Particulars: N/A. Outstanding |
10 February 2021 | Total exemption full accounts made up to 29 December 2019 (12 pages) |
---|---|
18 December 2020 | Satisfaction of charge 093377920002 in full (1 page) |
30 October 2020 | Confirmation statement made on 30 October 2020 with no updates (3 pages) |
17 September 2020 | Notification of Concilium Search and Select Limited as a person with significant control on 10 September 2020 (2 pages) |
17 June 2020 | Registration of charge 093377920003, created on 9 June 2020 (39 pages) |
2 April 2020 | Termination of appointment of Richard Walker-Taylor as a director on 27 March 2020 (1 page) |
17 January 2020 | Confirmation statement made on 4 December 2019 with updates (4 pages) |
11 November 2019 | Satisfaction of charge 093377920001 in full (1 page) |
30 August 2019 | Total exemption full accounts made up to 30 December 2018 (12 pages) |
3 July 2019 | Termination of appointment of Kevin Barry Pope as a director on 25 June 2019 (1 page) |
8 April 2019 | Registration of charge 093377920002, created on 5 April 2019 (22 pages) |
4 December 2018 | Confirmation statement made on 4 December 2018 with no updates (3 pages) |
30 November 2018 | Termination of appointment of Brian Wilkinson as a director on 30 November 2018 (1 page) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (11 pages) |
16 January 2018 | Registered office address changed from 28 Ninhams Wood Orpington BR6 8NJ England to First Floor 80 Leadenhall Street London EC3A 3DH on 16 January 2018 (1 page) |
16 January 2018 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
17 October 2017 | Appointment of Mr Richard Walker-Taylor as a director on 17 October 2017 (2 pages) |
17 October 2017 | Appointment of Mr Richard Walker-Taylor as a director on 17 October 2017 (2 pages) |
28 July 2017 | Total exemption full accounts made up to 25 December 2016 (10 pages) |
28 July 2017 | Total exemption full accounts made up to 25 December 2016 (10 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
7 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
8 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
8 November 2016 | Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page) |
23 June 2016 | Registration of charge 093377920001, created on 23 June 2016 (18 pages) |
23 June 2016 | Registration of charge 093377920001, created on 23 June 2016 (18 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (21 pages) |
7 May 2016 | Full accounts made up to 31 July 2015 (21 pages) |
17 February 2016 | Resolutions
|
17 February 2016 | Resolutions
|
11 February 2016 | Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 28 Ninhams Wood Orpington BR6 8NJ on 11 February 2016 (1 page) |
11 February 2016 | Registered office address changed from Hanover Place 8 Ravensbourne Road Bromley Kent BR1 1HP to 28 Ninhams Wood Orpington BR6 8NJ on 11 February 2016 (1 page) |
15 January 2016 | Termination of appointment of Jonathan Plassard as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Jonathan Plassard as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Anthony Stephen Dyer as a director on 15 January 2016 (1 page) |
15 January 2016 | Termination of appointment of Anthony Stephen Dyer as a director on 15 January 2016 (1 page) |
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
4 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-04
|
17 November 2015 | Resolutions
|
17 November 2015 | Resolutions
|
17 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
17 November 2015 | Statement of capital following an allotment of shares on 28 October 2015
|
16 July 2015 | Appointment of Mr Brian Wilkinson as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Anthony Stephen Dyer as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Brian Wilkinson as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Anthony Stephen Dyer as a director on 1 July 2015 (2 pages) |
16 July 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
16 July 2015 | Appointment of Mr Anthony Stephen Dyer as a director on 1 July 2015 (2 pages) |
16 July 2015 | Appointment of Mr Brian Wilkinson as a director on 1 July 2015 (2 pages) |
16 July 2015 | Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
14 January 2015 | Resolutions
|
14 January 2015 | Resolutions
|
13 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Change of name notice (2 pages) |
13 January 2015 | Company name changed concillium search LIMITED\certificate issued on 13/01/15
|
13 January 2015 | Company name changed concillium search LIMITED\certificate issued on 13/01/15
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|
2 December 2014 | Incorporation Statement of capital on 2014-12-02
|