Crisis24 Consulting Limited

  • Active
  • Incorporated on 21 Apr 2011

Reg Address: Two, London Bridge, London SE1 9RA, United Kingdom

Previous Names:
Nya International Limited - 17 May 2021
April Twenty Eleven Limited - 28 Jun 2011
Nya International Limited - 28 Jun 2011
April Twenty Eleven Limited - 21 Apr 2011

Company Classifications:
70229 - Management consultancy activities other than financial management


  • Summary The company with name "Crisis24 Consulting Limited" is a ltd and located in Two, London Bridge, London SE1 9RA. Crisis24 Consulting Limited is currently in active status and it was incorporated on 21 Apr 2011 (13 years 5 months 1 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Crisis24 Consulting Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Theresa Anne Baker Director 1 Feb 2024 British Active
2 Alexander Charles Kemp Director 8 Dec 2020 British Active
3 Alexander Charles Kemp Director 8 Dec 2020 British Resigned
1 Feb 2024
4 Oliver Thomas Westmacott Director 17 Jul 2018 British Active
5 Pierre-Hubert Seguin Secretary 17 Jul 2018 - Active
6 Patrick Prince Director 17 Jul 2018 Canadian Active
7 Pierre-Hubert Seguin Director 17 Jul 2018 Canadian Active
8 Sally Knowles Director 5 Jul 2017 British Resigned
17 Jul 2018
9 Graham Hugh Boyce Director 1 Apr 2016 British Resigned
17 Jul 2018
10 Ian Gerard Barclay Director 1 Dec 2015 British Resigned
11 Oct 2016
11 Elizabeth Yelloly Jalland Secretary 1 Aug 2015 - Resigned
17 Jul 2018
12 Graham Kenneth Ashcroft Director 10 Oct 2011 British Resigned
17 Jul 2018
13 COSEC 2000 LIMITED Corporate Secretary 9 Aug 2011 - Resigned
31 Jul 2015
14 Alexander Charles Kemp Director 9 May 2011 British Resigned
17 Jul 2018
15 Tara Christopher Brady Director 9 May 2011 British Resigned
31 Mar 2015
16 Graham Kenneth Ashcroft Director 9 May 2011 British Resigned
12 Jun 2011
17 Paul Francis Clayden Director 21 Apr 2011 British Resigned
10 May 2011


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Nya Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
17 Jul 2018 - Active
2 Mr Alexander Charles Kemp
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent As Firm
Voting Rights 75 To 100 Percent
Voting Rights 75 To 100 Percent As Firm
Right To Appoint And Remove Directors As Firm
Significant Influence Or Control As Firm
7 Feb 2017 British Ceased
17 Jul 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Crisis24 Consulting Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Appoint Person Director Company With Name Date 24 May 2024 Download PDF
2 Officers - Termination Director Company With Name Termination Date 9 May 2024 Download PDF
3 Confirmation Statement - No Updates 9 May 2023 Download PDF
4 Officers - Change Person Director Company With Change Date 31 Oct 2022 Download PDF
5 Accounts - Full 31 Oct 2022 Download PDF
29 Pages
6 Confirmation Statement - No Updates 24 May 2022 Download PDF
7 Mortgage - Create With Deed With Charge Number Charge Creation Date 15 Jul 2021 Download PDF
8 Resolution 17 May 2021 Download PDF
9 Confirmation Statement - No Updates 29 Apr 2021 Download PDF
10 Accounts - Full 10 Feb 2021 Download PDF
31 Pages
11 Officers - Appoint Person Director Company With Name Date 8 Dec 2020 Download PDF
2 Pages
12 Confirmation Statement - No Updates 23 Apr 2020 Download PDF
3 Pages
13 Accounts - Small 5 Nov 2019 Download PDF
13 Pages
14 Confirmation Statement - No Updates 24 Apr 2019 Download PDF
3 Pages
15 Address - Change Registered Office Company With Date Old New 13 Sep 2018 Download PDF
1 Pages
16 Mortgage - Satisfy Charge Full 29 Aug 2018 Download PDF
1 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 6 Aug 2018 Download PDF
1 Pages
18 Persons With Significant Control - Cessation Of A Person With Significant Control 6 Aug 2018 Download PDF
1 Pages
19 Officers - Appoint Person Secretary Company With Name Date 1 Aug 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
21 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
23 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
24 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
25 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
26 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
27 Officers - Termination Director Company With Name Termination Date 31 Jul 2018 Download PDF
1 Pages
28 Accounts - Change Account Reference Date Company Current Extended 31 Jul 2018 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 31 Jul 2018 Download PDF
2 Pages
30 Officers - Appoint Person Director Company With Name Date 31 Jul 2018 Download PDF
2 Pages
31 Officers - Appoint Person Director Company With Name Date 31 Jul 2018 Download PDF
2 Pages
32 Accounts - Total Exemption Full 6 Jun 2018 Download PDF
14 Pages
33 Confirmation Statement - No Updates 23 Apr 2018 Download PDF
3 Pages
34 Officers - Appoint Person Director Company With Name Date 17 Jul 2017 Download PDF
2 Pages
35 Officers - Change Person Secretary Company With Change Date 17 Jul 2017 Download PDF
1 Pages
36 Officers - Change Person Director Company With Change Date 17 Jul 2017 Download PDF
2 Pages
37 Address - Change Registered Office Company With Date Old New 17 Jul 2017 Download PDF
1 Pages
38 Officers - Change Person Director Company With Change Date 17 Jul 2017 Download PDF
2 Pages
39 Mortgage - Create With Deed With Charge Number Charge Creation Date 1 Jun 2017 Download PDF
18 Pages
40 Accounts - Total Exemption Full 17 May 2017 Download PDF
15 Pages
41 Confirmation Statement - Updates 5 May 2017 Download PDF
6 Pages
42 Miscellaneous - Legacy 3 May 2017 Download PDF
43 Officers - Termination Director Company With Name Termination Date 2 Nov 2016 Download PDF
2 Pages
44 Accounts - Full 3 Jun 2016 Download PDF
32 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 17 May 2016 Download PDF
7 Pages
46 Officers - Appoint Person Director Company With Name Date 7 May 2016 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name Date 4 Mar 2016 Download PDF
3 Pages
48 Auditors - Resignation Company 7 Sep 2015 Download PDF
1 Pages
49 Officers - Appoint Person Secretary Company With Name Date 4 Sep 2015 Download PDF
3 Pages
50 Auditors - Resignation Company 28 Aug 2015 Download PDF
1 Pages
51 Officers - Termination Secretary Company With Name Termination Date 3 Aug 2015 Download PDF
1 Pages
52 Address - Move Registers To Registered Office Company With New 31 Jul 2015 Download PDF
1 Pages
53 Address - Change Sail Company With Old New 31 Jul 2015 Download PDF
1 Pages
54 Capital - Legacy 28 Jul 2015 Download PDF
1 Pages
55 Capital - Statement Company With Date Currency Figure 28 Jul 2015 Download PDF
6 Pages
56 Insolvency - Legacy 28 Jul 2015 Download PDF
1 Pages
57 Officers - Change Corporate Secretary Company With Change Date 27 Jul 2015 Download PDF
1 Pages
58 Resolution 27 Jul 2015 Download PDF
1 Pages
59 Accounts - Full 13 Jul 2015 Download PDF
26 Pages
60 Annual Return - Company With Made Up Date Full List Shareholders 13 May 2015 Download PDF
5 Pages
61 Officers - Termination Director Company With Name Termination Date 28 Apr 2015 Download PDF
1 Pages
62 Accounts - Full 17 Sep 2014 Download PDF
26 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2014 Download PDF
5 Pages
64 Accounts - Full 17 Jul 2013 Download PDF
22 Pages
65 Officers - Change Person Director Company With Change Date 23 Apr 2013 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 23 Apr 2013 Download PDF
2 Pages
67 Officers - Change Person Director Company With Change Date 23 Apr 2013 Download PDF
2 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 23 Apr 2013 Download PDF
5 Pages
69 Address - Change Registered Office Company With Date Old 17 Dec 2012 Download PDF
1 Pages
70 Accounts - Full 16 Jul 2012 Download PDF
16 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 16 May 2012 Download PDF
7 Pages
72 Officers - Change Person Director Company With Change Date 4 Nov 2011 Download PDF
2 Pages
73 Officers - Change Person Director Company With Change Date 3 Nov 2011 Download PDF
2 Pages
74 Officers - Appoint Person Director Company With Name 27 Oct 2011 Download PDF
3 Pages
75 Address - Change Registered Office Company With Date Old 14 Oct 2011 Download PDF
1 Pages
76 Officers - Appoint Corporate Secretary Company With Name 2 Sep 2011 Download PDF
2 Pages
77 Accounts - Change Account Reference Date Company Current Shortened 2 Sep 2011 Download PDF
1 Pages
78 Capital - Allotment Shares 23 Aug 2011 Download PDF
4 Pages
79 Change Of Name - Certificate Company 28 Jun 2011 Download PDF
2 Pages
80 Resolution 22 Jun 2011 Download PDF
1 Pages
81 Change Of Name - Notice 22 Jun 2011 Download PDF
2 Pages
82 Officers - Termination Director Company With Name 21 Jun 2011 Download PDF
1 Pages
83 Address - Change Sail Company 17 Jun 2011 Download PDF
2 Pages
84 Address - Move Registers To Sail Company 17 Jun 2011 Download PDF
2 Pages
85 Officers - Termination Director Company With Name 6 Jun 2011 Download PDF
2 Pages
86 Officers - Appoint Person Director Company With Name 19 May 2011 Download PDF
3 Pages
87 Officers - Appoint Person Director Company With Name 12 May 2011 Download PDF
3 Pages
88 Officers - Appoint Person Director Company With Name 12 May 2011 Download PDF
3 Pages
89 Incorporation - Company 21 Apr 2011 Download PDF
18 Pages


Mutual Companies

List of companies mutual between directors of this company.