Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CONSILIO GLOBAL (UK) LIMITED
Company Information for

CONSILIO GLOBAL (UK) LIMITED

3RD FLOOR, 10 ALDERSGATE STREET, LONDON, EC1A 4HJ,
Company Registration Number
02862960
Private Limited Company
Active

Company Overview

About Consilio Global (uk) Ltd
CONSILIO GLOBAL (UK) LIMITED was founded on 1993-10-15 and has its registered office in London. The organisation's status is listed as "Active". Consilio Global (uk) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CONSILIO GLOBAL (UK) LIMITED
 
Legal Registered Office
3RD FLOOR
10 ALDERSGATE STREET
LONDON
EC1A 4HJ
Other companies in EC2A
 
Previous Names
ADVANCED DISCOVERY LIMITED01/10/2021
MILLNET LIMITED10/07/2017
MILLNET FINANCIAL LIMITED27/02/2012
Filing Information
Company Number 02862960
Company ID Number 02862960
Date formed 1993-10-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 15/10/2015
Return next due 12/11/2016
Type of accounts GROUP
VAT Number /Sales tax ID GB222279522  
Last Datalog update: 2023-11-06 14:10:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSILIO GLOBAL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CONSILIO GLOBAL (UK) LIMITED

Current Directors
Officer Role Date Appointed
SHAKEEL ABDUL GAFFAR OSMAN
Company Secretary 2017-05-17
JULIA SARAH CHAIN
Director 2017-04-05
MIKE STUPPLER
Director 2018-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN HUGH REYNOLDS
Director 2016-01-06 2018-03-22
FOREST WESTER
Director 2016-01-06 2018-03-22
JAMES DAVID MOESKOPS
Company Secretary 2005-09-10 2017-05-17
JAMES DAVID MOESKOPS
Director 2002-02-01 2017-04-05
CHARLES MARCUS CRAGGS
Director 1993-10-15 2016-01-06
JOHN ANTHONY REDFORD
Director 1995-12-01 2016-01-06
YOLANDA JAYNE NOBLE
Director 2014-07-29 2014-11-15
CHARLES HENRY WARNER HOLLOWAY
Director 2007-07-01 2014-03-06
EMMA LOUISE BOLSOVER
Director 2009-12-15 2014-01-28
IAN HUNTER BARBOUR
Director 2000-06-01 2012-06-11
MARK TRIMBLE
Director 2007-11-01 2010-06-28
ANTHONY STIRLING MINNS
Director 1999-10-06 2009-04-01
HOWARD GENDLER
Director 2003-12-01 2006-12-08
JOHN EDWARD WALKER
Director 2002-11-01 2006-10-31
SHARON ROSE WILLIAMS
Company Secretary 1999-01-01 2005-09-09
NIGEL MARTIN MURRAY
Director 2000-07-01 2005-03-07
MATTHEW ARTHUR JOHN ALTASS
Director 2000-01-01 2003-12-02
PETER KILLAIN TAHANY
Director 2002-02-27 2003-09-01
JONATHAN MICHAEL DOURO HOARE
Director 1999-01-01 2001-11-14
JOHN MICHAEL BOURNE
Company Secretary 1995-12-01 1998-05-22
JOHN MICHAEL BOURNE
Director 1993-12-01 1998-05-22
ANDREW JOHN GIBBS
Company Secretary 1993-10-15 1995-12-01
ANDREW JOHN GIBBS
Director 1993-10-15 1995-12-01
CARL RUSSELL RADLEY
Director 1993-10-15 1995-12-01
RM REGISTRARS LIMITED
Nominated Secretary 1993-10-15 1993-10-15
VIOLET COHEN
Nominated Director 1993-10-15 1993-10-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIA SARAH CHAIN SADEHSKEET LTD Director 2018-03-06 CURRENT 2018-03-06 Active - Proposal to Strike off
JULIA SARAH CHAIN SADEH Director 2017-12-04 CURRENT 2016-12-16 Active
JULIA SARAH CHAIN DOCBUSTER LIMITED Director 2017-04-05 CURRENT 2013-02-18 Active
JULIA SARAH CHAIN FRONTIER ECONOMICS LIMITED Director 2013-10-22 CURRENT 1999-04-15 Active
JULIA SARAH CHAIN NORWOOD RAVENSWOOD Director 2012-11-23 CURRENT 1996-10-09 Active
JULIA SARAH CHAIN JEWISH COMMUNITY ACADEMY TRUST Director 2011-05-23 CURRENT 2011-05-23 Active
MIKE STUPPLER DOCBUSTER LIMITED Director 2018-03-22 CURRENT 2013-02-18 Active

More director information

Advertised Job Vacancies
Job TitleLocationJob descriptionDate posted
Document Review Lawyers - DSAR projectLondonOperate via their own limited company. The pay rate on offer is 32 per hour, via a limited company only. Document Review Lawyers DSAR review*....2016-10-20
Danish speaking document review lawyersLondonOperate via their own limited company. Document Review Lawyers Danish speakers Expressions of Interest*....2016-10-03
Document Review LawyerLondon*Document Review Lawyer- Financial Services Litigation* Millnet, an Advanced Discovery company, is the largest and longest established UK based eDiscovery,2016-07-15
Executive Assistant - eDiscovery FirmLondonThe tasks expected to be performed will include but are not limited to:. Millnet is the largest independent eDiscovery firm in the UK and a leader amongst its...2016-06-10
Document Reviewer Mandarin & Malay SpeakersLondon*Document Review Staff Expression of Interest - Mandarin & Malay Speakers* Millnet, an Advanced Discovery company, is the largest and longest established2016-06-10
Document Reviewer German SpeakersLondon*Document Review Staff German Review Financial Services Litigation* Millnet, an Advanced Discovery company, is the largest and longest established UK2016-05-13
Senior eDiscovery Consultant - Subject Matter ExpertLondonMillnet, an Advanced Discovery company, is the largest and longest established UK based eDiscovery and legal document services firm. As part of the Advanced2016-04-18

Jobs results powered by Indeed
Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-12GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/22
2023-07-06CESSATION OF CONSILIO LLC AS A PERSON OF SIGNIFICANT CONTROL
2023-07-06Notification of a person with significant control statement
2023-01-06GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-25CS01CONFIRMATION STATEMENT MADE ON 15/10/22, WITH UPDATES
2022-03-02PSC07CESSATION OF ANDREW ROSS MACAULAY AS A PERSON OF SIGNIFICANT CONTROL
2022-03-02PSC02Notification of Consilio Llc as a person with significant control on 2021-12-31
2022-02-21AP01DIRECTOR APPOINTED MICHAEL FLANAGAN
2022-01-07Notification of Advanced Discovery Inc. as a person with significant control on 2022-01-07
2022-01-07PSC02Notification of Advanced Discovery Inc. as a person with significant control on 2022-01-07
2021-12-08AP03Appointment of Lyndsay Gillian Navid Lane as company secretary on 2021-12-07
2021-10-18CS01CONFIRMATION STATEMENT MADE ON 15/10/21, WITH UPDATES
2021-10-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-10-01RES15CHANGE OF COMPANY NAME 01/10/21
2021-08-31AD02Register inspection address changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to C/O Pannone Corporate Llp 378-380 Deansgate Manchester M3 4LY
2021-08-23TM02Termination of appointment of Reed Smith Corporate Services Limited on 2021-08-23
2021-06-07PSC07CESSATION OF MICHAEL SCOTT STUPPLER AS A PERSON OF SIGNIFICANT CONTROL
2021-05-24TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL SCOTT STUPPLER
2021-04-06AP01DIRECTOR APPOINTED LYNDSAY GILLIAN NAVID LANE
2021-04-01AD01REGISTERED OFFICE CHANGED ON 01/04/21 FROM Princes Court Unit 6-7 Princes Court Business Centre 11 Wapping Lane London E1W 2DA
2020-12-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-10-15CS01CONFIRMATION STATEMENT MADE ON 15/10/20, WITH NO UPDATES
2020-02-25TM02Termination of appointment of Lyndsay Gillian Navid Lane on 2019-02-28
2019-10-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-10-23CS01CONFIRMATION STATEMENT MADE ON 15/10/19, WITH UPDATES
2019-10-02PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW ROSS MACAULAY
2019-10-02AP01DIRECTOR APPOINTED ANDREW ROSS MACAULAY
2019-08-23CH01Director's details changed for Mr Michael Scott Stuppler on 2019-08-21
2019-08-23PSC04Change of details for Mr Michael Scott Stuppler as a person with significant control on 2019-08-21
2019-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBYN CAROL HVIDSTEN
2019-08-01PSC07CESSATION OF ROBYN CAROL HVIDSTEN AS A PERSON OF SIGNIFICANT CONTROL
2019-03-01PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBYN CAROL HVIDSTEN
2019-02-26AP03Appointment of Lyndsay Gillian Navid Lane as company secretary on 2019-02-12
2019-02-15AP04Appointment of Reed Smith Corporate Services Limited as company secretary on 2019-02-12
2019-02-15TM02Termination of appointment of Shakeel Abdul Gaffar Osman on 2019-02-12
2018-12-10AD03Registers moved to registered inspection location of The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2018-12-10AD02Register inspection address changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
2018-11-28PSC04Change of details for Mr Mike Stuppler as a person with significant control on 2018-03-22
2018-11-27CH01Director's details changed for Mr Mike Stuppler on 2018-03-22
2018-11-13AP01DIRECTOR APPOINTED MISS ROBYN CAROL HVIDSTEN
2018-10-16CS01CONFIRMATION STATEMENT MADE ON 15/10/18, WITH NO UPDATES
2018-10-09PSC07CESSATION OF JULIA SARAH CHAIN AS A PERSON OF SIGNIFICANT CONTROL
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR JULIA SARAH CHAIN
2018-05-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-03-29PSC07CESSATION OF TRIVEST PARTNERS AS A PSC
2018-03-29PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MIKE STUPPLER
2018-03-29PSC07CESSATION OF FOREST WESTER AS A PSC
2018-03-29PSC07CESSATION OF STEPHEN HUGH REYNOLDS AS A PSC
2018-03-27AP01DIRECTOR APPOINTED MR MIKE STUPPLER
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR FOREST WESTER
2018-03-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN REYNOLDS
2017-10-17CS01CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES
2017-10-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JULIA SARAH CHAIN
2017-10-17PSC07CESSATION OF JAMES DAVID MOESKOPS AS A PSC
2017-08-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-07-10RES15CHANGE OF NAME 19/06/2017
2017-07-10CERTNMCOMPANY NAME CHANGED MILLNET LIMITED CERTIFICATE ISSUED ON 10/07/17
2017-05-23AP03SECRETARY APPOINTED MR SHAKEEL ABDUL GAFFAR OSMAN
2017-05-23TM02APPOINTMENT TERMINATED, SECRETARY JAMES MOESKOPS
2017-04-12AP01DIRECTOR APPOINTED MRS JULIA SARAH CHAIN
2017-04-12TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MOESKOPS
2016-10-28LATEST SOC28/10/16 STATEMENT OF CAPITAL;GBP 13047.291
2016-10-28CS01CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES
2016-09-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 13047.29
2016-02-02SH0106/01/16 STATEMENT OF CAPITAL GBP 13047.29
2016-02-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2016-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-02RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-02-02SH0630/12/15 STATEMENT OF CAPITAL GBP 11560.631
2016-02-02SH03RETURN OF PURCHASE OF OWN SHARES
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629600009
2016-01-20MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2016-01-15AP01DIRECTOR APPOINTED FOREST WESTER
2016-01-15AP01DIRECTOR APPOINTED STEPHEN HUGH REYNOLDS
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN REDFORD
2016-01-14TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES CRAGGS
2015-11-19SH0109/10/15 STATEMENT OF CAPITAL GBP 11671.000
2015-10-27AR0115/10/15 FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/2015 FROM STAPLETON HOUSE 29-33 SCRUTTON STREET LONDON EC2A 4HU
2015-02-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 028629600009
2015-01-15MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 028629600008
2014-11-17TM01APPOINTMENT TERMINATED, DIRECTOR YOLANDA NOBLE
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 11636
2014-11-05AR0115/10/14 FULL LIST
2014-10-02AP01DIRECTOR APPOINTED YOLANDA JAYNE NOBLE
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-20TM01APPOINTMENT TERMINATED, DIRECTOR EMMA BOLSOVER
2014-06-09TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES HOLLOWAY
2014-06-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 028629600008
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 11636
2013-11-26AR0115/10/13 FULL LIST
2013-05-22AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-04-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2012-10-15AR0115/10/12 FULL LIST
2012-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES DAVID MOESKOPS / 31/05/2012
2012-10-15CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 31/05/2012
2012-10-02AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-08-07SH0127/02/12 STATEMENT OF CAPITAL GBP 11400.00
2012-07-30SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-07-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN BARBOUR
2012-02-28RES01ADOPT ARTICLES 08/02/2012
2012-02-28RES04NC INC ALREADY ADJUSTED 08/02/2012
2012-02-28SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-02-27RES15CHANGE OF NAME 13/02/2012
2012-02-27CERTNMCOMPANY NAME CHANGED MILLNET FINANCIAL LIMITED CERTIFICATE ISSUED ON 27/02/12
2012-02-27CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2012-02-01RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-02-01RES13RATIFY, CONFIRM & ADOPT ALLOTMENTS OF SHARES/LIABILITY RELEASE/ADOPT ACCTS/NO FINAL DIVIDEND/RE-APPT AUDITORS 25/06/2008
2011-11-09CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 09/11/2011
2011-10-29AR0115/10/11 FULL LIST
2011-09-19AA31/12/10 TOTAL EXEMPTION FULL
2010-11-02AR0115/10/10 FULL LIST
2010-09-16AA31/12/09 TOTAL EXEMPTION FULL
2010-08-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK TRIMBLE
2010-01-11AP01DIRECTOR APPOINTED MRS EMMA LOUISE BOLSOVER
2009-11-02AR0115/10/09 FULL LIST
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK TRIMBLE / 15/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN ANTHONY REDFORD / 15/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 15/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HENRY WARNER HALLOWAY / 15/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MARCUS CRAGGS / 15/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN HUNTER BARBOUR / 15/10/2009
2009-11-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 01/09/2009
2009-11-02CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES DAVID MOESKOPS / 01/09/2009
2009-11-01AUDAUDITOR'S RESIGNATION
2009-11-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-03395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2009-05-09288bAPPOINTMENT TERMINATED DIRECTOR ANTHONY MINNS
2008-10-17363aRETURN MADE UP TO 15/10/08; FULL LIST OF MEMBERS
2008-06-04AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-05-07288aDIRECTOR APPOINTED MARK TRIMBLE
2007-11-05363aRETURN MADE UP TO 15/10/07; FULL LIST OF MEMBERS
2007-10-20403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2007-09-04123£ NC 10500/12500 30/08/07
2007-08-09AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-04288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2007-06-28288aNEW DIRECTOR APPOINTED
2007-01-16395PARTICULARS OF MORTGAGE/CHARGE
2006-12-22288bDIRECTOR RESIGNED
2006-11-30288bDIRECTOR RESIGNED
2006-11-17363aRETURN MADE UP TO 15/10/06; FULL LIST OF MEMBERS
2006-11-17288cDIRECTOR'S PARTICULARS CHANGED
2006-09-14AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-02-16288aNEW SECRETARY APPOINTED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
2006-02-16363aRETURN MADE UP TO 15/10/05; FULL LIST OF MEMBERS
2006-02-16288bDIRECTOR RESIGNED
2006-02-16288cDIRECTOR'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities

82 - Office administrative, office support and other business support activities
821 - Office administrative and support activities
82190 - Photocopying, document preparation and other specialised office support activities



Licences & Regulatory approval
We could not find any licences issued to CONSILIO GLOBAL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CONSILIO GLOBAL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-11 Satisfied LLOYDS BANK PLC
2014-06-04 Satisfied SANTANDER UK PLC AS SECURITY TRUSTEE FOR EACH GROUP MEMBER
ALL ASSETS DEBENTURE 2009-09-03 Satisfied LLOYDS TSB COMMERCIAL FINANCE LIMITED
DEBENTURE 2007-01-10 Satisfied LLOYDS TSB BANK PLC
RENT DEPOSIT DEED 2001-02-27 Satisfied PORTFOLIO RESOURCES LIMITED
RENT DEPOSIT DEED 2000-12-05 Satisfied PORTFOLIO RESOURCES LIMITED
DEBENTURE 1998-09-08 Satisfied LLOYDS BANK PLC
RENT DEPOSIT DEED 1997-11-03 Satisfied BARRIE HALLETT
DEED OF DEPOSIT 1996-01-31 Satisfied BARRIE HALLETT
Intangible Assets
Patents
We have not found any records of CONSILIO GLOBAL (UK) LIMITED registering or being granted any patents
Domain Names

CONSILIO GLOBAL (UK) LIMITED owns 1 domain names.

millnet.co.uk  

Trademarks
We have not found any records of CONSILIO GLOBAL (UK) LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CONSILIO GLOBAL (UK) LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Devon County Council 2015-08-27 GBP £25,000 Professional Fees

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CONSILIO GLOBAL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CONSILIO GLOBAL (UK) LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-10-0090041099Sunglasses with lenses of glass, not optically worked
2016-01-0085176100Base stations of apparatus for the transmission or reception of voice, images or other data
2015-07-0184733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-07-0084733020Electronic assemblies of automatic data-processing machines or for other machines of heading 8471, n.e.s.
2015-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-05-0084719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2015-01-0184717020Central storage units for automatic data-processing machines
2015-01-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2015-01-0084717020Central storage units for automatic data-processing machines
2015-01-0084733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2014-08-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-04-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-03-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2014-02-0184717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2014-01-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2014-01-0185439000Parts of electrical machines and apparatus, having individual functions, n.e.s. in chapter 85
2013-04-0149011000Printed books, brochures and similar printed matter, in single sheets, whether or not folded (excl. periodicals and publications which are essentially devoted to advertising)
2013-04-0185234951Digital versatile discs "DVD", recorded, for reproducing sound and image or image only (excl. for reproducing representations of instructions, data, sound, and image recorded in a machine-readable binary form, and capable of being manipulated or providing interactivity to a user, by means of an automatic data-processing machine)
2012-12-0184718000Units for automatic data-processing machines (excl. processing units, input or output units and storage units)
2012-10-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2012-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Legal Notices/Action
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMILLNET FINANCIAL LIMITEDEvent Date2009-02-04
In the High Court of Justice (Chancery Division) Companies Court case number 10720 A Petition to wind up the above-named Company whose registered office is situated at 8 Smarts Place, Covent Garden, London WC2B 5LW , presented on 4 February 2009 by MILLNET FINANCIAL LIMITED , of Stapleton House, 29-33 Scrutton Street, London EC2A 4HU , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 March 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 17 March 2009. The Petitioners Solicitor is Silverman Sherliker LLP , 7 Bath Place, London EC2A 3DR . :
 
Initiating party Event TypePetitions to Wind Up (Companies)
Defending partyMILLNET FINANCIAL LIMITEDEvent Date2009-02-04
In the High Court of Justice (Chancery Division) Companies Court case number 10720 A Petition to wind up the above-named Company whose registered office is situated at 8 Smarts Place, Covent Garden, London WC2B 5LW , presented on 4 February 2009 by MILLNET FINANCIAL LIMITED , of Stapleton House, 29-33 Scrutton Street, London EC2A 4HU , claiming to be a Creditor of the Company, will be heard at the Royal Courts of Justice, Strand, London WC2A 2LL , on 18 March 2009 , at 10.30 am (or as soon thereafter as the Petition can be heard). Any person intending to appear on the hearing of the Petition (whether to support or oppose it) must give notice of intention to do so to the Petitioner or its Solicitors in accordance with Rule 4.16 by 1600 hours on 17 March 2009. The Petitioners Solicitor is Silverman Sherliker LLP , 7 Bath Place, London EC2A 3DR . :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CONSILIO GLOBAL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CONSILIO GLOBAL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.