Contemi Solutions (london) Limited SHREWSBURY


Founded in 1999, Contemi Solutions (london), classified under reg no. 03744660 is an active company. Currently registered at Rowan House North 1 The Professional Quarter SY2 6LG, Shrewsbury the company has been in the business for twenty five years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 26th September 2019 Contemi Solutions (london) Limited is no longer carrying the name Dion Global Solutions (london).

The firm has 2 directors, namely Adrian B., Gopala S.. Of them, Gopala S. has been with the company the longest, being appointed on 1 June 2020 and Adrian B. has been with the company for the least time - from 31 October 2022. At the moment 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.

Contemi Solutions (london) Limited Address / Contact

Office Address Rowan House North 1 The Professional Quarter
Office Address2 Shrewsbury Business Park
Town Shrewsbury
Post code SY2 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03744660
Date of Incorporation Wed, 31st Mar 1999
Industry Other information technology service activities
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Adrian B.

Position: Director

Appointed: 31 October 2022

Gopala S.

Position: Director

Appointed: 01 June 2020

Joseph W.

Position: Director

Appointed: 01 June 2020

Resigned: 31 October 2022

Richard B.

Position: Director

Appointed: 26 July 2019

Resigned: 31 May 2020

Allan P.

Position: Director

Appointed: 26 July 2019

Resigned: 31 May 2020

Kiran S.

Position: Director

Appointed: 31 March 2019

Resigned: 10 June 2019

Michelle O.

Position: Director

Appointed: 11 October 2018

Resigned: 26 July 2019

Intertrust (uk) Limited

Position: Corporate Secretary

Appointed: 11 October 2018

Resigned: 26 July 2019

Inder S.

Position: Director

Appointed: 22 June 2018

Resigned: 26 July 2019

Gopala S.

Position: Director

Appointed: 05 August 2016

Resigned: 22 June 2018

Michel B.

Position: Director

Appointed: 05 August 2016

Resigned: 22 June 2018

Ralph H.

Position: Secretary

Appointed: 18 February 2014

Resigned: 05 August 2016

Ralph H.

Position: Director

Appointed: 24 November 2011

Resigned: 05 August 2016

Joseph N.

Position: Director

Appointed: 24 November 2011

Resigned: 05 August 2016

Daniel S.

Position: Director

Appointed: 23 November 2011

Resigned: 24 November 2011

John D.

Position: Director

Appointed: 01 May 2007

Resigned: 01 July 2010

Peter L.

Position: Director

Appointed: 30 April 2007

Resigned: 30 November 2013

Emanuel M.

Position: Director

Appointed: 30 April 2007

Resigned: 24 January 2011

Katherine A.

Position: Secretary

Appointed: 28 February 2007

Resigned: 18 February 2014

Greg H.

Position: Director

Appointed: 23 February 2005

Resigned: 30 April 2007

Rinku P.

Position: Secretary

Appointed: 27 October 2004

Resigned: 28 February 2007

Thomas B.

Position: Director

Appointed: 15 November 2002

Resigned: 30 April 2007

William C.

Position: Director

Appointed: 08 October 1999

Resigned: 30 April 2007

Brian G.

Position: Director

Appointed: 08 October 1999

Resigned: 22 November 2006

Bristows Secretarial Limited

Position: Corporate Secretary

Appointed: 08 October 1999

Resigned: 27 October 2004

Giles V.

Position: Director

Appointed: 20 September 1999

Resigned: 08 October 1999

Clement H.

Position: Secretary

Appointed: 20 September 1999

Resigned: 08 October 1999

Stephen C.

Position: Director

Appointed: 20 September 1999

Resigned: 08 October 1999

Vindex Services Limited

Position: Corporate Director

Appointed: 31 March 1999

Resigned: 20 September 1999

Vindex Limited

Position: Corporate Director

Appointed: 31 March 1999

Resigned: 20 September 1999

M M & S (2540) Limited

Position: Corporate Secretary

Appointed: 31 March 1999

Resigned: 20 September 1999

People with significant control

The register of persons with significant control that own or control the company consists of 1 name. As we identified, there is Indigo (London) Holdings Limited from Leicester, United Kingdom. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Indigo (London) Holdings Limited

86-92 3rd Floor, Regent Road, Leicester, LE1 7DD, United Kingdom

Legal authority Companies Act, 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 07403527
Notified on 18 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Dion Global Solutions (london) September 26, 2019
Investmaster Group January 25, 2012
Adminsource (UK) December 3, 2001
Gm Computers 1999 October 11, 1999
M M & S (2540) September 21, 1999

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 29th, September 2023
Free Download (11 pages)

Company search