CompanyTrack
C

CONSORT GROUP LIMITED

Dissolved Manchester

Other business support service activities n.e.c.

Other business support service activities n.e.c.
C

CONSORT GROUP LIMITED

Other business support service activities n.e.c.

Founded 2 Oct 2008 Dissolved Manchester, England
Other business support service activities n.e.c.
Accounts Submitted
Confirmation Statement Submitted 9 Oct 2017
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 2
2 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

19 Spring Gardens Manchester M2 1FB England

Credit Report

Discover CONSORT GROUP LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

1 Allotment 100 Shares £20k Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
10 Apr 2015100£20k£200

Officers

Officers

3 active 10 resigned
Status
Benjamin Thomas FeltonDirectorBritishEngland4510 Apr 2015Active
Benjamin Thomas FeltonSecretaryUnknownUnknown10 Apr 2015Active
Graeme PaxtonDirectorBritishEngland482 Oct 2008Active

Shareholders

Shareholders (12)

The Rethink Group Limited
57.1%
5,88026 Oct 2015
The Rethink Group Limited
5.0%
52026 Oct 2015
The Rethink Group Limited
2.9%
30026 Oct 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active 3 Ceased

The Rethink Group Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent

Andrew Lord

Ceased 13 Jul 2016

Ceased

Graeme Paxton

Ceased 6 Apr 2016

Ceased

Benjamin Thomas Felton

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

THE RETHINK GROUP LIMITED united kingdom voting rights 25 to 50 percent
BGF GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CONSORT GROUP LIMITED Current Company
ENERGY CONSORT LIMITED united kingdom shares 75 to 100 percent
JP BANKING SOLUTIONS LTD united kingdom shares 75 to 100 percent
RECRUITMENT CONSORT LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent

Charges

Charges

2 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
8 Jan 2019GazetteGazette Dissolved VoluntaryView(1 page)
18 Oct 2018AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
9 Oct 2018GazetteGazette Notice VoluntaryView(1 page)
27 Sept 2018DissolutionDissolution Application Strike Off CompanyView(3 pages)
7 Sept 2018CapitalCapital Statement Capital Company With Date Currency FigureView(4 pages)
8 Jan 2019 Gazette

Gazette Dissolved Voluntary

18 Oct 2018 Address

Change Registered Office Address Company With Date Old Address New Address

9 Oct 2018 Gazette

Gazette Notice Voluntary

27 Sept 2018 Dissolution

Dissolution Application Strike Off Company

7 Sept 2018 Capital

Capital Statement Capital Company With Date Currency Figure

Recent Activity

Latest Activity

Gazette Dissolved Voluntary

7 years ago on 8 Jan 2019

Change Registered Office Address Company With Date Old Address New Address

7 years ago on 18 Oct 2018

Gazette Notice Voluntary

7 years ago on 9 Oct 2018

Dissolution Application Strike Off Company

7 years ago on 27 Sept 2018

Capital Statement Capital Company With Date Currency Figure

7 years ago on 7 Sept 2018