-
CONCENTRA ANALYTICS LIMITED - 100 Cheapside, London, EC2V 6DT, England, United Kingdom
Company Information
- Company registration number
- 07966027
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 100 Cheapside
- London
- EC2V 6DT
- England 100 Cheapside, London, EC2V 6DT, England UK
Management
- Managing Directors
- MORRISON, Rupert
- WHITELEY, Angus Oliver
- DE LIEDEKERKE BEAUFORT, Humbert Laurent Bernard Joseph
- MORAN, Martin Patrick
- KANTOR, Ian Robert
- Company secretaries
- ROSS, Tim
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-02-27
- Age Of Company 2012-02-27 12 years
- SIC/NACE
- 62012
Ownership
- Shareholders
- CONNECTED CAPITAL & PARTNERS B.V. (-%)
- MR SERGIU MARIN (NG%)
- MR RYAN SMITH (NG%)
- MR ROBERT ROLLINGS (NG%)
- KASPAR BESIJN (NG%)
- MR MIKE WALKER (0.33%)
- MR GARETH O'REILLY (NG%)
- MRS DAISY STEPHENSON (NG%)
- MIRANDA COPPS (NG%)
- MR ALEX WRIGHT (0.05%)
- MRS DARIA PRUSKA (NG%)
- MR WILL SHELDON (0.03%)
- MR ROSS HILL (0.07%)
- RUTA KRISCIUNAITE (NG%)
- MR CIARAN GALLAGHER (0.03%)
- MR JOHN BATOHA (NG%)
- CC&P ANALYTICS II B.V. (1.07%)
- HABEEBA CHOUDHURY (NG%)
- NORTH HAVEN EXPANSION CAPITAL LP (-%)
- MR PATRICK RICHARD KIRKWOOD GRACEY (1.13%)
- MR PETER LANCH (0.69%)
- DR WEELIN LIM (0.22%)
- INJA RADMAN (NG%)
- MR JAMES BOSWORTH (0.05%)
- MRS EMILIA LASCELLES (0.02%)
- MR ANDREW PURVIS (0.21%)
- RODIN VAN DER HART (0.04%)
- MR CHRISTIAN FOLKESTED (0.04%)
- NH EXPANSION EQUITY FUND HOLDINGS LP (8.55%) null,null,null,null,null,null,null
- SIVAPRAKESH VINNAKOTA (0.02%)
- MR KAI BERENDES (0.23%)
- MR DICK CAHILL (0.03%)
- MR PAUL COLEMAN (NG%)
- BEN SCOTT KNIGHT (1.50%)
- MR GRAHAM KENNEDY (0.29%)
- MR LUKE ROBERTSON (NG%)
- MR RUSSEL CLARKE (0.28%)
- MR ANDREW DUNNING (NG%)
- MRS LUCY SLINGER (3.06%)
- J.M.FINN NOMINEES LIMITED (0.07%) United Kingdom,London,EC2R 7AH,null,null,null,25 Copthall Avenue
- MRS CHRISTINA JUDSON (NG%)
- MR NICOLAS VOIRIN (NG%)
- MRS BRENNA O'HARA (NG%)
- MRS CYNTHIA JOAN THOMPSON (0.09%)
- RICHARD THOMPSON DISCRETIONARY TRUST (0.87%) null,null,null,null,null,null,null
- MR ALBERTO ACUNA (NG%)
- BINGQIAN GAO (NG%)
- MR JAMES VENING (0.03%)
- MR ALISTAIR BIRRELL (NG%)
- MR PETER COLLINS (NG%)
- LORAND BRUHACS (NG%)
- MR OSCAR DELLA CASA (NG%)
- MR TIMOTHY WINTLE (NG%)
- MRS KATHARINA SCHOENEICH (NG%)
- CITY SECURITIES CORPORATION (-%)
- MR JASON LANDRY (0.05%)
- MR TIM ARCHER (0.04%)
- MR JOSEPH SCHULL (-%)
- ONE PEAK PARTNERS LLP (-%) United Kingdom,London,W1F 9NZ,null,null,null,41 Great Pulteney Street
- MR JULIAN HOLMES (0.16%)
- MR DARSHAN BASKARAN (0.04%)
- WILL INGRAM (0.05%)
- MR SIVAPRAKASH VINNAKOTA (NG%)
- MR DAVID BATT (0.02%)
- MR PAUL DUNMORE (NG%)
- MRS ALYCE PHAM (NG%)
- MR GIACOMO TRIVI (NG%)
- MR RICARDO SANTOS (0.03%)
- MR BILL ATKINSON (0.47%)
- MR COLIN MACANDREW (0.02%)
- MR CHRIS HOUGHTON (0.09%)
- MR MIKE SMITH (0.10%)
- CITY SECURITIES LIMITED (9.33%) null,null,null,null,null,null,null
- MR CHRISTIAN FOLKESTAD (0.03%)
- MR MANISH CHAUCHAN (NG%)
- MRS JENNIFER CHEUNG (0.02%)
- GILES SLINGER (3.38%)
- MS EMMA ROBARTS (0.04%)
- RONAK PATEL (NG%)
- MR GEORGE NANGLE (NG%)
- EL NO (0.02%) null,null,null,null,null,null,null
- MR KYLE VERLEYEN (NG%)
- MR JAMES DON CAROLIS (0.72%)
- MR ANDY SMITH (1.98%)
- MR ERIC HAMMERSTEIN (1.02%)
- MRS JULIETTA GERVASA (NG%)
- MR ROGER HENDERSON (0.50%)
- BHARATH BELDA (NG%)
- MRS LUCINDA MARY APPLEBY (0.05%)
- MR JAMIE PULLAR (0.16%)
- MRS LISA KARLIN (NG%)
- MR RICHARD HENRY THOMPSON (0.87%)
- EMMETT OGIONY (NG%)
- MRS SARAH GRACEY (0.17%)
- MR CHRISTIAN FILION (0.05%)
- MR NIKOLAY VAKLEV (NG%)
- MR RUPERT MORRISON (8.82%)
- JOHN GODFREY & JAMES HAY PENSION TRUSTEES LTD (0.46%) null,null,null,null,null,null,null
- MRS JUDITH ORZECHOWSKI (0.05%)
- RATHBONE NOMINEES (0.31%) null,null,null,null,null,null,null
- MR SAM JACKSON (NG%)
- MR BEN MARSHALL (0.03%)
- MRS ABBIE COOK (NG%)
- CC&P ANALYTICS B.V. (1.07%)
- MRS ANGELA NOGAL (0.02%)
- MR JACOB WRIGHT (NG%)
- MR ALAN SOLTANI (NG%)
- MRS DALIA KANDEIL (NG%)
- MR JOSEPH FOXALL (NG%)
- MRS ALEXANDRA GREGG (NG%)
- MR ROB HATLEY (0.02%)
- MR RICHARD BIRTWISTLE (NG%)
- MR CHRISTOPHER BARRETT (0.25%)
- MRS ANNA TRIANTAFILLOU (NG%)
- MR MICHAEL WILLOW (NG%)
- MR JOHN CANDETO (0.73%)
- MR MAX KENNEY (0.03%)
- ONE PEAK EXPANSION ONE LP (31.38%) Guernsey (United Kingdom),null,null,null,null,null,null
- Beneficial Owners
- Mr Rex Seager Harbour
- One Peak Partners Llp
Jurisdiction Particularities
- Company Name (english)
- Concentra Analytics Limited
- Additional Status Details
- Active
- Previous Names
- CONCENTRA (UK) LIMITED
- Filing of Accounts
- Due Date: 2024-12-31
- Last Date: 2023-03-31
- Last Return Made Up To:
- 2013-02-27
- Annual Return
- Due Date: 2025-02-22
- Last Date: 2024-02-08
-
CONCENTRA ANALYTICS LIMITED Company Description
- CONCENTRA ANALYTICS LIMITED is a ltd registered in United Kingdom with the Company reg no 07966027. Its current trading status is "live". It was registered 2012-02-27. It was previously called CONCENTRA (UK) LIMITED. It has declared SIC or NACE codes as "62012". It has 5 directors and 1 secretary. The latest annual return was filed up to 2013-02-27.It can be contacted at 100 Cheapside .
Get CONCENTRA ANALYTICS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Concentra Analytics Limited - 100 Cheapside, London, EC2V 6DT, England, United Kingdom
- 2012-02-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for CONCENTRA ANALYTICS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-group (2024-03-18) - AA
-
confirmation-statement-with-updates (2024-02-15) - CS01
keyboard_arrow_right 2023
-
memorandum-articles (2023-05-10) - MA
-
confirmation-statement-with-updates (2023-02-09) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-12-13) - MR01
-
accounts-with-accounts-type-group (2023-04-05) - AA
-
notification-of-a-person-with-significant-control (2023-07-31) - PSC01
-
withdrawal-of-a-person-with-significant-control-statement (2023-07-27) - PSC09
-
resolution (2023-05-10) - RESOLUTIONS
-
notification-of-a-person-with-significant-control (2023-07-31) - PSC02
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-02-10) - CS01
-
accounts-with-accounts-type-group (2022-03-09) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2022-04-04) - MR01
keyboard_arrow_right 2021
-
accounts-with-accounts-type-group (2021-02-15) - AA
-
memorandum-articles (2021-11-12) - MA
-
resolution (2021-11-12) - RESOLUTIONS
-
capital-cancellation-shares (2021-11-02) - SH06
-
capital-return-purchase-own-shares (2021-11-02) - SH03
-
confirmation-statement-with-updates (2021-02-24) - CS01
-
capital-allotment-shares (2021-12-13) - SH01
-
appoint-person-director-company-with-name-date (2021-07-26) - AP01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-group (2020-02-04) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-07-09) - MR01
-
capital-allotment-shares (2020-07-30) - SH01
-
capital-allotment-shares (2020-10-09) - SH01
-
confirmation-statement-with-updates (2020-02-19) - CS01
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-10-22) - CH01
-
confirmation-statement-with-updates (2019-02-13) - CS01
-
termination-director-company-with-name-termination-date (2019-04-24) - TM01
-
appoint-person-director-company-with-name-date (2019-07-19) - AP01
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-02-08) - CS01
-
mortgage-satisfy-charge-full (2018-02-26) - MR04
-
termination-director-company-with-name-termination-date (2018-05-04) - TM01
-
resolution (2018-05-08) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2018-05-09) - TM01
-
accounts-with-accounts-type-group (2018-12-28) - AA
-
appoint-person-director-company-with-name-date (2018-05-09) - AP01
-
capital-allotment-shares (2018-05-15) - SH01
-
capital-name-of-class-of-shares (2018-05-15) - SH08
-
capital-allotment-shares (2018-07-02) - SH01
-
appoint-person-secretary-company-with-name-date (2018-10-01) - AP03
-
termination-secretary-company-with-name-termination-date (2018-10-01) - TM02
-
appoint-person-director-company-with-name-date (2018-10-19) - AP01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-group (2017-12-18) - AA
-
confirmation-statement-with-updates (2017-03-22) - CS01
-
capital-allotment-shares (2017-03-20) - SH01
-
accounts-with-accounts-type-group (2017-01-05) - AA
keyboard_arrow_right 2016
-
change-registered-office-address-company-with-date-old-address-new-address (2016-05-26) - AD01
-
second-filing-of-form-with-form-type (2016-04-06) - RP04
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-04) - AR01
-
capital-allotment-shares (2016-03-09) - SH01
keyboard_arrow_right 2015
-
accounts-with-accounts-type-group (2015-08-21) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-02) - AR01
-
certificate-change-of-name-company (2015-04-24) - CERTNM
keyboard_arrow_right 2014
-
accounts-with-accounts-type-group (2014-08-11) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-03-18) - AR01
-
termination-director-company-with-name (2014-02-04) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-03-13) - AP01
-
termination-director-company-with-name (2013-06-03) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-14) - AR01
-
appoint-person-director-company-with-name (2013-07-17) - AP01
-
accounts-with-accounts-type-group (2013-11-26) - AA
-
capital-allotment-shares (2013-07-17) - SH01
keyboard_arrow_right 2012
-
resolution (2012-03-29) - RESOLUTIONS
-
incorporation-company (2012-02-27) - NEWINC
-
capital-allotment-shares (2012-03-14) - SH01
-
change-account-reference-date-company-current-extended (2012-03-15) - AA01
-
appoint-person-director-company-with-name (2012-03-16) - AP01
-
legacy (2012-04-12) - MG01
-
appoint-person-director-company-with-name (2012-09-03) - AP01
-
appoint-person-director-company-with-name (2012-04-19) - AP01
-
resolution (2012-04-23) - RESOLUTIONS
-
appoint-person-director-company-with-name (2012-04-25) - AP01
-
appoint-person-secretary-company-with-name (2012-10-15) - AP03
-
capital-allotment-shares (2012-04-30) - SH01