Company NameConsulting Point Holdings Limited
DirectorsAndrew Errington-Thomas and Rakesh Kumar Pabbi
Company StatusActive
Company Number10686280
CategoryPrivate Limited Company
Incorporation Date23 March 2017(7 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAndrew Errington-Thomas
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address5th Floor 68-72 Queen Victoria Street
London
EC4N 4SJ
Director NameMr Rakesh Kumar Pabbi
Date of BirthNovember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed23 March 2017(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address5th Floor 68-72 Queen Victoria Street
London
EC4N 4SJ

Location

Registered Address5th Floor
68-72 Queen Victoria Street
London
EC4N 4SJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCordwainer
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due30 May 2024 (1 month, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 August

Returns

Latest Return22 March 2023 (1 year ago)
Next Return Due5 April 2024 (overdue)

Filing History

29 May 2023Total exemption full accounts made up to 31 August 2022 (5 pages)
4 April 2023Confirmation statement made on 22 March 2023 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 August 2021 (5 pages)
30 August 2022Current accounting period shortened from 31 August 2021 to 30 August 2021 (1 page)
24 March 2022Confirmation statement made on 22 March 2022 with no updates (3 pages)
13 May 2021Total exemption full accounts made up to 31 August 2020 (6 pages)
24 March 2021Previous accounting period extended from 31 March 2020 to 31 August 2020 (1 page)
23 March 2021Confirmation statement made on 22 March 2021 with no updates (3 pages)
26 March 2020Confirmation statement made on 22 March 2020 with no updates (3 pages)
19 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
22 March 2019Confirmation statement made on 22 March 2019 with no updates (3 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
29 March 2018Change of details for Andrew Errington-Thomas as a person with significant control on 3 April 2017 (2 pages)
29 March 2018Confirmation statement made on 22 March 2018 with updates (4 pages)
29 March 2018Notification of Rakesh Kumar Pabbi as a person with significant control on 3 April 2017 (2 pages)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
25 April 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
10 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 100
(3 pages)
10 April 2017Statement of capital following an allotment of shares on 3 April 2017
  • GBP 100
(3 pages)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 50
(40 pages)
23 March 2017Incorporation
Statement of capital on 2017-03-23
  • GBP 50
(40 pages)