Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > TENEO BUSINESS CONSULTING LIMITED
Company Information for

TENEO BUSINESS CONSULTING LIMITED

11 PILGRIM STREET, LONDON, EC4V 6RN,
Company Registration Number
03691798
Private Limited Company
Active

Company Overview

About Teneo Business Consulting Ltd
TENEO BUSINESS CONSULTING LIMITED was founded on 1999-01-05 and has its registered office in London. The organisation's status is listed as "Active". Teneo Business Consulting Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
TENEO BUSINESS CONSULTING LIMITED
 
Legal Registered Office
11 PILGRIM STREET
LONDON
EC4V 6RN
Other companies in EC4R
 
Previous Names
CREDO GROUP LIMITED30/01/2018
Filing Information
Company Number 03691798
Company ID Number 03691798
Date formed 1999-01-05
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/10/2015
Return next due 07/11/2016
Type of accounts FULL
VAT Number /Sales tax ID GB805662628  
Last Datalog update: 2024-04-07 04:40:41
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for TENEO BUSINESS CONSULTING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of TENEO BUSINESS CONSULTING LIMITED

Current Directors
Officer Role Date Appointed
SIMON ANDREW HARRY BONES
Director 2017-12-14
SUSAN JANE COULDERY
Director 2017-08-04
GORDON TEMPEST HAY
Director 2017-08-04
CHARLES WATSON
Director 2017-08-04
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON ANDREW HARRY BONES
Director 2012-01-26 2017-08-04
TIMOTHY PETER JAMES NIXON
Director 2017-01-01 2017-08-04
CHRISTOPHER EDWARD MOLLOY
Director 1999-03-05 2017-01-01
IAN WATERS
Company Secretary 2001-05-25 2014-03-07
IAN WILLIAM WATERS
Director 1999-02-15 2013-12-31
THOMAS HENRY COATES
Director 1999-02-15 2012-06-15
STEPHEN JOHN BRANDON
Director 2002-09-03 2008-06-25
CLIVE MINIHAN
Director 2000-02-10 2001-05-31
SOPHIE ALICE PRATT
Company Secretary 1999-03-08 2001-05-25
RICHARD JONATHAN PEEL
Director 1999-03-10 2000-05-10
PINSENT MASONS DIRECTOR LIMITED
Nominated Director 1999-01-05 1999-03-10
PINSENT MASONS SECRETARIAL LIMITED
Nominated Secretary 1999-01-05 1999-03-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SIMON ANDREW HARRY BONES CREDO ANALYTICS CORPORATE MEMBER LIMITED Director 2011-08-11 CURRENT 2011-08-11 Dissolved 2018-08-14
SUSAN JANE COULDERY CREDO SPECIALIST BUSINESS CONSULTING LIMITED Director 2017-08-04 CURRENT 2006-11-22 Active
GORDON TEMPEST HAY CREDO SPECIALIST BUSINESS CONSULTING LIMITED Director 2017-08-04 CURRENT 2006-11-22 Active
CHARLES WATSON CREDO SPECIALIST BUSINESS CONSULTING LIMITED Director 2017-08-04 CURRENT 2006-11-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-15REGISTRATION OF A CHARGE / CHARGE CODE 036917980003
2024-01-23CONFIRMATION STATEMENT MADE ON 05/12/23, WITH NO UPDATES
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 5th Floor 6 More London Place London SE1 2DA England
2023-10-17REGISTERED OFFICE CHANGED ON 17/10/23 FROM 11 11 Pilgrim Street London EC4V6RN United Kingdom
2023-10-12FULL ACCOUNTS MADE UP TO 31/12/22
2022-10-05FULL ACCOUNTS MADE UP TO 31/12/21
2022-10-05AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-12-14CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-14CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-07AP01DIRECTOR APPOINTED MR OLIVER DANIEL CHILDS
2021-12-07TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN JANE COULDERY
2021-12-01AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-11-02SH0104/10/21 STATEMENT OF CAPITAL GBP 40942.472
2021-06-01SH0127/05/21 STATEMENT OF CAPITAL GBP 40942.471
2021-01-07AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH UPDATES
2020-05-20TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES WATSON
2020-05-20AP01DIRECTOR APPOINTED MR LEO NICHOLAS MARK VAN DER BORGH
2019-12-11PSC02Notification of Teneo Uk Bidco Limited as a person with significant control on 2019-10-01
2019-12-05CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2019-12-04PSC07CESSATION OF DECLAN KELLY AS A PERSON OF SIGNIFICANT CONTROL
2019-12-03AD01REGISTERED OFFICE CHANGED ON 03/12/19 FROM 12 Arthur Street London EC4R 9AB
2019-11-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 036917980002
2019-11-19SH0131/10/19 STATEMENT OF CAPITAL GBP 100
2019-10-23AP01DIRECTOR APPOINTED MR STEVEN MICHAEL SULLIVAN
2019-10-21TM01APPOINTMENT TERMINATED, DIRECTOR GORDON TEMPEST HAY
2019-10-17CS01CONFIRMATION STATEMENT MADE ON 10/10/19, WITH UPDATES
2019-07-30RES01ADOPT ARTICLES 30/07/19
2019-07-19PSC07CESSATION OF CREDO BUSINESS CONSULTING LLP AS A PERSON OF SIGNIFICANT CONTROL
2019-07-19PSC09Withdrawal of a person with significant control statement on 2019-07-19
2019-07-19PSC04Change of details for Mr Declan Kelly as a person with significant control on 2019-07-18
2019-07-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 10/10/18, WITH UPDATES
2018-07-12AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-01-30RES15CHANGE OF COMPANY NAME 30/01/18
2018-01-30CERTNMCOMPANY NAME CHANGED CREDO GROUP LIMITED CERTIFICATE ISSUED ON 30/01/18
2018-01-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DECLAN KELLY
2017-12-15AP01DIRECTOR APPOINTED MR SIMON ANDREW HARRY BONES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 10/10/17, WITH UPDATES
2017-08-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/16
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY NIXON
2017-08-17TM01APPOINTMENT TERMINATED, DIRECTOR SIMON BONES
2017-08-17AP01DIRECTOR APPOINTED MR GORDON TEMPEST HAY
2017-08-17CH01Director's details changed for Mr Charles Watson on 2017-08-04
2017-08-17AP01DIRECTOR APPOINTED SUSAN JANE COULDERY
2017-08-17AP01DIRECTOR APPOINTED MR CHARLES WATSON
2017-07-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2017-03-29AP01DIRECTOR APPOINTED MR TIMOTHY PETER JAMES NIXON
2017-03-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER EDWARD MOLLOY
2016-10-24AA31/12/15 ACCOUNTS TOTAL EXEMPTION FULL
2016-10-21LATEST SOC21/10/16 STATEMENT OF CAPITAL;GBP 4084247
2016-10-21CS01CONFIRMATION STATEMENT MADE ON 10/10/16, WITH UPDATES
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 4084247
2015-12-16AR0110/10/15 ANNUAL RETURN FULL LIST
2015-10-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-05LATEST SOC05/11/14 STATEMENT OF CAPITAL;GBP 4084247
2014-11-05AR0110/10/14 ANNUAL RETURN FULL LIST
2014-11-05TM02Termination of appointment of Ian Waters on 2014-03-07
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-10-06AA31/12/13 TOTAL EXEMPTION SMALL
2014-03-07TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATERS
2013-10-10LATEST SOC10/10/13 STATEMENT OF CAPITAL;GBP 4084247
2013-10-10AR0110/10/13 ANNUAL RETURN FULL LIST
2013-10-07AA31/12/12 TOTAL EXEMPTION SMALL
2013-04-29SH0629/04/13 STATEMENT OF CAPITAL GBP 4084247
2013-04-29RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2013-04-29SH03RETURN OF PURCHASE OF OWN SHARES
2013-01-29AR0105/01/13 FULL LIST
2012-10-03AA31/12/11 TOTAL EXEMPTION SMALL
2012-06-15TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS COATES
2012-02-02AR0105/01/12 FULL LIST
2012-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IAN WATERS / 02/10/2009
2012-02-02AP01DIRECTOR APPOINTED MR SIMON ANDREW HARRY BONES
2012-02-02CH03SECRETARY'S CHANGE OF PARTICULARS / IAN WATERS / 01/10/2009
2011-10-04AA31/12/10 TOTAL EXEMPTION SMALL
2011-01-31AR0105/01/11 FULL LIST
2010-10-03AA31/12/09 TOTAL EXEMPTION SMALL
2010-02-11AR0105/01/10 FULL LIST
2009-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/2009 FROM 25 WELLINGTON STREET LONDON WC2E 7DA
2009-11-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-02-23169CAPITALS NOT ROLLED UP
2009-02-20363aRETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS
2009-02-20288cDIRECTOR'S CHANGE OF PARTICULARS / THOMAS COATES / 01/04/2008
2009-02-20288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / IAN WATERS / 15/10/2008
2008-10-30AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-15169GBP IC 6294/5491.747 25/06/08 GBP SR 802253@0.001=802.253
2008-06-30288bAPPOINTMENT TERMINATED DIRECTOR STEPHEN BRANDON
2008-02-04363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-04363sRETURN MADE UP TO 05/01/08; CHANGE OF MEMBERS
2007-11-01AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-02-16363sRETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS
2006-11-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-02-0788(2)RAD 01/01/05-31/12/05 £ SI 249596@.01
2006-02-06363sRETURN MADE UP TO 05/01/06; CHANGE OF MEMBERS
2005-09-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04
2005-01-31363(288)DIRECTOR'S PARTICULARS CHANGED
2005-01-31363sRETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS
2004-11-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03
2004-02-02287REGISTERED OFFICE CHANGED ON 02/02/04 FROM: 6TH FLOOR CHARTER HOUSE 2 FARRINGDON ROAD LONDON EC1M 3HN
2004-01-20363sRETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS
2003-11-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02
2003-11-03244DELIVERY EXT'D 3 MTH 31/12/02
2003-05-1288(2)RAD 10/01/03--------- £ SI 5235089@.001=5235 £ IC 1133/6368
2003-04-22123NC INC ALREADY ADJUSTED 10/04/03
2003-04-22RES04£ NC 2500/7650 10/04/0
2003-04-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-04-22MEM/ARTSARTICLES OF ASSOCIATION
2003-02-06363(288)DIRECTOR'S PARTICULARS CHANGED
2003-02-06363sRETURN MADE UP TO 05/01/03; CHANGE OF MEMBERS
2002-10-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-09-19288aNEW DIRECTOR APPOINTED
2002-01-23363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-23363sRETURN MADE UP TO 05/01/02; CHANGE OF MEMBERS
2001-10-08AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-06-12288aNEW SECRETARY APPOINTED
2001-06-01288bSECRETARY RESIGNED
2001-06-01288bDIRECTOR RESIGNED
2001-04-11288cDIRECTOR'S PARTICULARS CHANGED
2001-01-16363sRETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS
2001-01-1688(2)RAD 21/12/00--------- £ SI 5000@.01=50 £ IC 1097/1147
2001-01-0388(2)RAD 29/11/00--------- £ SI 142500@.001=142 £ IC 955/1097
2000-11-22123£ NC 2000/2500 17/11/00
2000-11-22122RECON 17/11/00
2000-11-22SRES01ADOPT ARTICLES 17/11/00
2000-11-22122S-DIV 17/11/00
2000-11-22ORES10AUTH. ALLOTMENT OF SHARES AND DEBENTURES 17/11/00
2000-11-22ORES13SUB-DIV SHARES 17/11/00
2000-11-2288(3)PARTICULARS OF CONTRACT RELATING TO SHARES
2000-08-23AAFULL ACCOUNTS MADE UP TO 31/12/99
2000-07-04SRES01ADOPT ARTICLES 26/06/00
2000-06-06288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management




Licences & Regulatory approval
We could not find any licences issued to TENEO BUSINESS CONSULTING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against TENEO BUSINESS CONSULTING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2000-02-24 Satisfied BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of TENEO BUSINESS CONSULTING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for TENEO BUSINESS CONSULTING LIMITED
Trademarks
We have not found any records of TENEO BUSINESS CONSULTING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for TENEO BUSINESS CONSULTING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70229 - Management consultancy activities other than financial management) as TENEO BUSINESS CONSULTING LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where TENEO BUSINESS CONSULTING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded TENEO BUSINESS CONSULTING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded TENEO BUSINESS CONSULTING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.