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.
Following are the details about companies which are mutual between director of this company.