Consillion (UK) Limited LONDON


Founded in 1984, Consillion (UK), classified under reg no. 01811448 is an active company. Currently registered at Mazars EC4M 7AU, London the company has been in the business for 40 years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2021-01-19 Consillion (UK) Limited is no longer carrying the name Banking Automation.

The company has 3 directors, namely Louis M., Kristopher B. and Jonathan E.. Of them, Kristopher B., Jonathan E. have been with the company the longest, being appointed on 19 December 2017 and Louis M. has been with the company for the least time - from 1 July 2022. As of 6 May 2024, there were 13 ex directors - David T., Alan J. and others listed below. There were no ex secretaries.

Consillion (UK) Limited Address / Contact

Office Address Mazars
Office Address2 30 Old Bailey
Town London
Post code EC4M 7AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01811448
Date of Incorporation Thu, 26th Apr 1984
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (36 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Louis M.

Position: Director

Appointed: 01 July 2022

Kristopher B.

Position: Director

Appointed: 19 December 2017

Jonathan E.

Position: Director

Appointed: 19 December 2017

David T.

Position: Director

Resigned: 16 February 2022

David T.

Position: Secretary

Resigned: 19 December 2017

Alan J.

Position: Director

Resigned: 19 December 2017

Jonathan S.

Position: Director

Appointed: 01 April 2019

Resigned: 17 December 2019

Jess C.

Position: Director

Appointed: 01 January 2018

Resigned: 31 March 2023

Petter S.

Position: Director

Appointed: 29 September 2008

Resigned: 19 December 2017

Klas A.

Position: Director

Appointed: 18 June 2007

Resigned: 29 September 2008

Jan T.

Position: Director

Appointed: 22 September 2006

Resigned: 18 June 2007

Louis S.

Position: Director

Appointed: 01 April 2002

Resigned: 04 February 2005

Bjorn A.

Position: Director

Appointed: 25 September 2001

Resigned: 22 September 2006

Michael C.

Position: Director

Appointed: 01 December 1999

Resigned: 11 December 2006

Anthony F.

Position: Director

Appointed: 01 April 1992

Resigned: 30 September 1994

Bengt S.

Position: Director

Appointed: 31 December 1991

Resigned: 24 October 2002

David B.

Position: Director

Appointed: 31 December 1991

Resigned: 31 May 1996

People with significant control

The list of persons with significant control that own or have control over the company consists of 2 names. As we established, there is Alan J. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Traction Invest Ab that entered Stockholm, Sweden as the official address. This PSC has a legal form of "a limited company", owns 25-50% shares, has 25-50% voting rights. This PSC owns 25-50% shares and has 25-50% voting rights.

Alan J.

Notified on 6 April 2016
Ceased on 19 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Traction Invest Ab

Box 3314 10366, Stockholm, Sweden

Legal authority Swedish
Legal form Limited Company
Country registered Sweden
Place registered Swedish Company Register
Registration number 556504-7999
Notified on 6 April 2016
Ceased on 13 December 2017
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Banking Automation January 19, 2021

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Small company accounts for the period up to 2023-06-30
filed on: 10th, November 2023
Free Download (23 pages)

Company search