Concerto Group Holdings Limited READING


Founded in 2007, Concerto Group Holdings, classified under reg no. 06459580 is an active company. Currently registered at 550 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for seventeen years. Its financial year was closed on December 31 and its latest financial statement was filed on Sat, 31st Dec 2022. Since Mon, 12th Jan 2009 Concerto Group Holdings Limited is no longer carrying the name Charco 1176.

At present there are 2 directors in the the firm, namely Nicholas T. and William T.. In addition one secretary - Adam S. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Concerto Group Holdings Limited Address / Contact

Office Address 550 Thames Valley Park Drive
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 06459580
Date of Incorporation Fri, 21st Dec 2007
Industry Activities of head offices
End of financial Year 31st December
Company age 17 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Adam S.

Position: Secretary

Appointed: 27 March 2020

Nicholas T.

Position: Director

Appointed: 18 June 2018

William T.

Position: Director

Appointed: 01 December 2017

Nicholas T.

Position: Secretary

Appointed: 18 June 2018

Resigned: 27 March 2020

Madeleine M.

Position: Secretary

Appointed: 01 December 2017

Resigned: 18 June 2018

Madeleine M.

Position: Director

Appointed: 01 December 2017

Resigned: 31 May 2019

Adam E.

Position: Director

Appointed: 06 March 2017

Resigned: 31 October 2018

Nicholas G.

Position: Director

Appointed: 01 February 2016

Resigned: 01 December 2017

David G.

Position: Director

Appointed: 01 August 2015

Resigned: 01 December 2017

Guy R.

Position: Director

Appointed: 01 December 2014

Resigned: 22 April 2015

Teresa-Anne D.

Position: Director

Appointed: 01 March 2013

Resigned: 03 November 2015

Newmarket Partners Limitedq

Position: Corporate Director

Appointed: 03 August 2012

Resigned: 01 March 2013

Newmarket Ventures Limited

Position: Corporate Director

Appointed: 03 August 2012

Resigned: 31 July 2015

Guy R.

Position: Director

Appointed: 01 April 2008

Resigned: 03 August 2012

Mark G.

Position: Secretary

Appointed: 01 April 2008

Resigned: 01 December 2017

Mark G.

Position: Director

Appointed: 01 April 2008

Resigned: 01 December 2017

Caroline G.

Position: Director

Appointed: 01 April 2008

Resigned: 03 August 2012

Philip M.

Position: Director

Appointed: 01 April 2008

Resigned: 03 August 2012

Nicholas G.

Position: Director

Appointed: 01 April 2008

Resigned: 01 March 2013

Richard G.

Position: Director

Appointed: 01 April 2008

Resigned: 03 August 2012

Michael K.

Position: Director

Appointed: 01 April 2008

Resigned: 28 February 2015

Halco Management Limited

Position: Corporate Director

Appointed: 21 December 2007

Resigned: 01 April 2008

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 21 December 2007

Resigned: 01 April 2008

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we identified, there is Ch & Co Catering Group Limited from Reading, United Kingdom. This PSC is categorised as "a private limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Ch & Co Catering Group Limited

550 Second Floor, Thames Valley Park, Reading, RG6 1PT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 09505062
Notified on 1 December 2017
Nature of control: 75,01-100% shares

Company previous names

Charco 1176 January 12, 2009

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
filed on: 13th, October 2023
Free Download (83 pages)

Company search