Company NameConcilium Search Limited
DirectorsMaduka Benjamin Okeke and Onoriode Richard Ogbogbo
Company StatusActive
Company Number09337792
CategoryPrivate Limited Company
Incorporation Date2 December 2014(9 years, 4 months ago)
Previous NameConcillium Search Limited

Business Activity

Section NAdministrative and support service activities
SIC 7450Labour recruitment
SIC 78200Temporary employment agency activities

Directors

Director NameMr Maduka Benjamin Okeke
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressHanover Place 8 Ravensbourne Road
Bromley
Kent
BR1 1HP
Director NameMr Onoriode Richard Ogbogbo
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2014(same day as company formation)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence AddressHanover Place 8 Ravensbourne Road
Bromley
Kent
BR1 1HP
Director NameMr Jonathan Plassard
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Place 8 Ravensbourne Road
Bromley
Kent
BR1 1HP
Director NameMr Kevin Barry Pope
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2014(same day as company formation)
RoleRecruitment Director
Country of ResidenceUnited Kingdom
Correspondence AddressHanover Place 8 Ravensbourne Road
Bromley
Kent
BR1 1HP
Director NameMr Anthony Stephen Dyer
Date of BirthMay 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 15 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1450 Parkway
Whiteley
Fareham
Hampshire
PO15 7AF
Director NameMr Brian Wilkinson
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(7 months after company formation)
Appointment Duration3 years, 5 months (resigned 30 November 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1450 Parkway
Whiteley
Fareham
Hampshire
PO15 7AF
Director NameMr Richard John Walker-Taylor
Date of BirthAugust 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed17 October 2017(2 years, 10 months after company formation)
Appointment Duration2 years, 5 months (resigned 27 March 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFirst Floor 80 Leadenhall Street
London
EC3A 3DH

Contact

Websitenetworkersmsb.com

Location

Registered Address31 Bury Street
London
EC3A 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

70 at £1Networkers International (Uk) PLC
70.00%
Ordinary
20 at £1Maduka Okeke
20.00%
Ordinary
10 at £1Richard Obogbo
10.00%
Ordinary

Accounts

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

Returns

Latest Return28 October 2023 (5 months, 4 weeks ago)
Next Return Due11 November 2024 (6 months, 2 weeks from now)

Charges

9 June 2020Delivered on: 17 June 2020
Persons entitled: Close Brothers Limited (The “Security Trustee”)

Classification: A registered charge
Outstanding
5 April 2019Delivered on: 8 April 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
23 June 2016Delivered on: 23 June 2016
Persons entitled: Svenska Handelsbanken Ab (Publ)-Bromley Branch

Classification: A registered charge
Particulars: N/A.
Outstanding

Filing History

10 February 2021Total exemption full accounts made up to 29 December 2019 (12 pages)
18 December 2020Satisfaction of charge 093377920002 in full (1 page)
30 October 2020Confirmation statement made on 30 October 2020 with no updates (3 pages)
17 September 2020Notification of Concilium Search and Select Limited as a person with significant control on 10 September 2020 (2 pages)
17 June 2020Registration of charge 093377920003, created on 9 June 2020 (39 pages)
2 April 2020Termination of appointment of Richard Walker-Taylor as a director on 27 March 2020 (1 page)
17 January 2020Confirmation statement made on 4 December 2019 with updates (4 pages)
11 November 2019Satisfaction of charge 093377920001 in full (1 page)
30 August 2019Total exemption full accounts made up to 30 December 2018 (12 pages)
3 July 2019Termination of appointment of Kevin Barry Pope as a director on 25 June 2019 (1 page)
8 April 2019Registration of charge 093377920002, created on 5 April 2019 (22 pages)
4 December 2018Confirmation statement made on 4 December 2018 with no updates (3 pages)
30 November 2018Termination of appointment of Brian Wilkinson as a director on 30 November 2018 (1 page)
5 November 2018Total exemption full accounts made up to 31 December 2017 (11 pages)
16 January 2018Registered 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 2018Confirmation statement made on 2 December 2017 with no updates (3 pages)
17 October 2017Appointment of Mr Richard Walker-Taylor as a director on 17 October 2017 (2 pages)
17 October 2017Appointment of Mr Richard Walker-Taylor as a director on 17 October 2017 (2 pages)
28 July 2017Total exemption full accounts made up to 25 December 2016 (10 pages)
28 July 2017Total exemption full accounts made up to 25 December 2016 (10 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
8 November 2016Current accounting period extended from 31 July 2016 to 31 December 2016 (1 page)
23 June 2016Registration of charge 093377920001, created on 23 June 2016 (18 pages)
23 June 2016Registration of charge 093377920001, created on 23 June 2016 (18 pages)
7 May 2016Full accounts made up to 31 July 2015 (21 pages)
7 May 2016Full accounts made up to 31 July 2015 (21 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 February 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
11 February 2016Registered 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 2016Registered 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 2016Termination of appointment of Jonathan Plassard as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Jonathan Plassard as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Anthony Stephen Dyer as a director on 15 January 2016 (1 page)
15 January 2016Termination of appointment of Anthony Stephen Dyer as a director on 15 January 2016 (1 page)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(9 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(9 pages)
17 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
17 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 100
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 28 October 2015
  • GBP 100
(4 pages)
16 July 2015Appointment of Mr Brian Wilkinson as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Anthony Stephen Dyer as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Brian Wilkinson as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Anthony Stephen Dyer as a director on 1 July 2015 (2 pages)
16 July 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
16 July 2015Appointment of Mr Anthony Stephen Dyer as a director on 1 July 2015 (2 pages)
16 July 2015Appointment of Mr Brian Wilkinson as a director on 1 July 2015 (2 pages)
16 July 2015Current accounting period shortened from 31 December 2015 to 31 July 2015 (1 page)
14 January 2015Resolutions
  • RES13 ‐ Company name change 05/01/2015
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
14 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Company name change 05/01/2015
(28 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Change of name notice (2 pages)
13 January 2015Company name changed concillium search LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
13 January 2015Company name changed concillium search LIMITED\certificate issued on 13/01/15
  • RES15 ‐ Change company name resolution on 2015-01-05
(3 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 70
(31 pages)
2 December 2014Incorporation
Statement of capital on 2014-12-02
  • GBP 70
(31 pages)