Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > CONSENSUS CAPITAL HOLDINGS LIMITED
Company Information for

CONSENSUS CAPITAL HOLDINGS LIMITED

10 CRAIGMILLAR PARK, EDINBURGH, EH16 5NE,
Company Registration Number
SC386154
Private Limited Company
Active

Company Overview

About Consensus Capital Holdings Ltd
CONSENSUS CAPITAL HOLDINGS LIMITED was founded on 2010-09-29 and has its registered office in Edinburgh. The organisation's status is listed as "Active". Consensus Capital Holdings Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
CONSENSUS CAPITAL HOLDINGS LIMITED
 
Legal Registered Office
10 CRAIGMILLAR PARK
EDINBURGH
EH16 5NE
Other companies in EH2
 
Previous Names
CONSENSUS CAPITAL GROUP LTD03/04/2024
Filing Information
Company Number SC386154
Company ID Number SC386154
Date formed 2010-09-29
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/09/2015
Return next due 27/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB125181635  
Last Datalog update: 2024-05-05 12:12:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CONSENSUS CAPITAL HOLDINGS 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.
Companies with same name CONSENSUS CAPITAL HOLDINGS LIMITED
The following companies were found which have the same name as CONSENSUS CAPITAL HOLDINGS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CONSENSUS CAPITAL HOLDINGS LTD British Columbia Active Company formed on the 2018-02-11

Company Officers of CONSENSUS CAPITAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK ANTHONY EMLICK
Company Secretary 2013-09-01
MARK ANTHONY EMLICK
Director 2010-09-29
JOSEPH MENG LOONG LEE
Director 2016-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
STUART DAVID GLASS
Director 2013-09-18 2015-09-29
STUART GLASS
Director 2012-03-15 2013-09-18
WARNERS (SECRETARIES) LIMITED
Company Secretary 2010-09-29 2013-09-01
CONSENSUS CAPITAL MANAGEMENT LTD
Director 2011-02-25 2012-09-30
WARNERS (SECRETARIES) LIMITED
Director 2010-09-29 2010-12-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK ANTHONY EMLICK BRUNTSFIELD BRASSERIE LICENSE LTD Director 2016-06-14 CURRENT 2016-06-14 Dissolved 2017-08-15
MARK ANTHONY EMLICK DUNEDIN INVESTMENTS LIMITED Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
MARK ANTHONY EMLICK DS MUSSELBURGH LTD Director 2015-03-27 CURRENT 2015-03-27 Active - Proposal to Strike off
MARK ANTHONY EMLICK ME&AM INVESTMENTS LIMITED Director 2012-12-03 CURRENT 2012-12-03 Dissolved 2016-04-19
MARK ANTHONY EMLICK JIM ALLISON EDITING LIMITED Director 2012-11-02 CURRENT 1997-03-27 Dissolved 2016-06-03
MARK ANTHONY EMLICK CONSENSUS CAPITAL EDINBURGH LTD Director 2012-10-02 CURRENT 2012-10-02 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE - RIVERSIDE LTD Director 2012-09-03 CURRENT 2012-09-03 Dissolved 2016-02-02
MARK ANTHONY EMLICK DLL GEORGE IV BRIDGE LTD Director 2012-08-29 CURRENT 2012-08-29 Dissolved 2014-07-25
MARK ANTHONY EMLICK 27&29 PALMERSTON PLACE LTD Director 2012-07-31 CURRENT 2012-07-31 Dissolved 2016-02-16
MARK ANTHONY EMLICK EVOLVE COUTURE LTD Director 2012-07-16 CURRENT 2012-07-16 Dissolved 2015-01-23
MARK ANTHONY EMLICK CCPE - MEDIA LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2015-01-02
MARK ANTHONY EMLICK CCPE RETAIL AGENTS LTD Director 2012-07-13 CURRENT 2012-07-13 Dissolved 2017-03-07
MARK ANTHONY EMLICK CCPE BRISTOL SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE MILLENIUM SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NORTHAMPTON SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK CCPE NEWPORT SOLAR LTD Director 2012-06-11 CURRENT 2012-06-11 Dissolved 2013-12-27
MARK ANTHONY EMLICK ADOREUM MIAMI UK LIMITED Director 2012-04-02 CURRENT 2012-03-16 Dissolved 2014-07-15
MARK ANTHONY EMLICK CONSENSUS CAPITAL LAND LTD. Director 2011-09-06 CURRENT 2011-09-06 Dissolved 2014-06-27
MARK ANTHONY EMLICK ACCESS ENERGY MICRO WIND LTD Director 2011-07-05 CURRENT 2011-07-05 Dissolved 2013-08-30
MARK ANTHONY EMLICK CONSENSUS PARK MANAGEMENT LTD Director 2011-05-26 CURRENT 2011-05-26 Dissolved 2015-01-23
MARK ANTHONY EMLICK CONSENSUS CAPITAL GROUP LIMITED Director 2011-05-26 CURRENT 2011-05-26 Active
MARK ANTHONY EMLICK 41 CHARLOTTE SQUARE LIMITED Director 2011-03-10 CURRENT 2000-03-08 In Administration/Administrative Receiver
MARK ANTHONY EMLICK CORPORATE EMPLOYEE BENEFITS LIMITED Director 2010-07-28 CURRENT 1998-02-05 Dissolved 2015-02-06
MARK ANTHONY EMLICK FORRES STREET LIMITED Director 2009-06-15 CURRENT 1990-07-06 Active
MARK ANTHONY EMLICK GATEWAY GLASGOW LTD Director 2009-06-10 CURRENT 2001-05-24 Active
JOSEPH MENG LOONG LEE GATEWAY GLASGOW LTD Director 2018-04-06 CURRENT 2001-05-24 Active
JOSEPH MENG LOONG LEE CLUBTAN LEITH WALK LIMITED Director 2018-02-14 CURRENT 2018-02-14 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN MASTER UK LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN HOME STREET LTD Director 2018-01-30 CURRENT 2018-01-30 Active
JOSEPH MENG LOONG LEE CLUBTAN SOUTH CLERK STREET LTD Director 2018-01-30 CURRENT 2018-01-30 Active
JOSEPH MENG LOONG LEE LIFF CARE DEVELOPMENT LTD Director 2017-12-19 CURRENT 2017-12-04 Active
JOSEPH MENG LOONG LEE CC SAWCLIFFE LIMITED Director 2017-07-13 CURRENT 2017-07-13 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CLUBTAN HOLDINGS UK LIMITED Director 2017-07-03 CURRENT 2017-07-03 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC ROUNDHOUSE LTD Director 2017-06-12 CURRENT 2017-06-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC WESTSHORE 2 LTD Director 2017-05-12 CURRENT 2017-05-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE WINDOW DRESSINGS LONDON LIMITED Director 2017-04-12 CURRENT 2017-04-12 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE SYNDIE LIMITED Director 2017-04-07 CURRENT 2017-02-28 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL TRUSTEE LIMITED Director 2017-04-06 CURRENT 2017-04-06 Active
JOSEPH MENG LOONG LEE GLOBAL SYNDICATE HOLDINGS LTD Director 2017-03-23 CURRENT 2017-03-23 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS RESIDENTIAL LIMITED Director 2017-01-24 CURRENT 2017-01-24 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CC BALMOOR 001 LTD Director 2016-12-16 CURRENT 2016-12-16 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE LICENSE LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE TRADING LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE BRUNTSFIELD BRASSERIE LEASE LTD Director 2016-06-20 CURRENT 2016-06-14 Dissolved 2017-08-15
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE RESIDENTIAL LTD Director 2016-06-20 CURRENT 2012-08-15 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE JOHNS LANE INVESTMENTS LTD Director 2016-06-20 CURRENT 2015-03-17 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS MAXWELL STREET LTD Director 2016-06-20 CURRENT 2015-04-15 Active
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE GROUP LTD Director 2016-06-20 CURRENT 2016-02-23 Active
JOSEPH MENG LOONG LEE SKIN PERFECTION CLINIC LTD Director 2016-06-20 CURRENT 2014-09-30 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE ALPHA SECURITIES LIMITED Director 2016-06-20 CURRENT 2001-03-13 Active
JOSEPH MENG LOONG LEE PALMERSTON RESIDENCE LTD Director 2016-06-20 CURRENT 2001-05-24 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE FIRST MERIDIAN SECURITIES LIMITED Director 2016-06-20 CURRENT 2001-05-24 Active
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE SECURITIES LIMITED Director 2016-06-17 CURRENT 2012-06-11 Dissolved 2017-01-24
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL MANAGEMENT LTD Director 2016-06-17 CURRENT 2001-01-09 Active
JOSEPH MENG LOONG LEE 10 CHESTER STREET LIMITED Director 2016-06-17 CURRENT 2012-06-01 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE CHARLOTTE SQUARE HOMES LTD Director 2016-06-17 CURRENT 2012-08-15 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DS MUSSELBURGH LTD Director 2016-06-17 CURRENT 2015-03-27 Active - Proposal to Strike off
JOSEPH MENG LOONG LEE DUNEDIN SECURITIES LIMITED Director 2016-06-17 CURRENT 2000-02-02 Active
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL GROUP LIMITED Director 2016-06-16 CURRENT 2011-05-26 Active
JOSEPH MENG LOONG LEE ST MARGARETS NURSERY LIMITED Director 2016-06-16 CURRENT 2011-06-28 Active
JOSEPH MENG LOONG LEE CC ASHFORD LTD Director 2014-09-09 CURRENT 2013-04-24 Dissolved 2018-01-30
JOSEPH MENG LOONG LEE CC YORK PLACE LTD Director 2014-09-09 CURRENT 2013-01-18 Liquidation
JOSEPH MENG LOONG LEE L3 CAPITAL LTD Director 2014-09-09 CURRENT 2013-04-24 Active
JOSEPH MENG LOONG LEE CCPE ARCHITECTURAL GLASS LTD Director 2013-12-20 CURRENT 2013-12-11 Dissolved 2015-05-17
JOSEPH MENG LOONG LEE CONSENSUS CAPITAL PRIVATE EQUITY LTD Director 2013-12-20 CURRENT 2011-05-26 Dissolved 2017-04-25
JOSEPH MENG LOONG LEE HARVIESTON HUTS LIMITED Director 2012-07-30 CURRENT 2012-07-30 Dissolved 2014-03-21

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
2024-04-03Company name changed consensus capital group LTD\certificate issued on 03/04/24
2023-12-1531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-10-06CONFIRMATION STATEMENT MADE ON 24/09/23, WITH NO UPDATES
2022-06-01AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 24/09/21, WITH NO UPDATES
2021-06-18AAMDAmended account full exemption
2021-05-12AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-25AP01DIRECTOR APPOINTED MISS NICOLA DAWN EMLICK
2020-11-06CS01CONFIRMATION STATEMENT MADE ON 24/09/20, WITH NO UPDATES
2020-11-06CH01Director's details changed for Mr Joseph Meng Loong Lee on 2020-10-23
2020-11-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-12MR01REGISTRATION OF A CHARGE / CHARGE CODE SC3861540001
2019-12-13AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 24/09/19, WITH NO UPDATES
2019-09-16CH01Director's details changed for Mr Mark Anthony Emlick on 2019-09-16
2018-12-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-17PSC04Change of details for Mr Mark Anthony Emlick as a person with significant control on 2018-10-16
2018-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-10CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2017-01-10AD01REGISTERED OFFICE CHANGED ON 10/01/17 FROM 45 Charlotte Square Edinburgh EH2 4HQ
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-20LATEST SOC20/10/16 STATEMENT OF CAPITAL;GBP 50000
2016-10-20CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-06-16AP01DIRECTOR APPOINTED MR JOSEPH MENG LOONG LEE
2015-10-06LATEST SOC06/10/15 STATEMENT OF CAPITAL;GBP 50000
2015-10-06AR0129/09/15 ANNUAL RETURN FULL LIST
2015-10-06TM01APPOINTMENT TERMINATED, DIRECTOR STUART DAVID GLASS
2015-06-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-09-29LATEST SOC29/09/14 STATEMENT OF CAPITAL;GBP 50000
2014-09-29AR0129/09/14 ANNUAL RETURN FULL LIST
2014-02-25CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2014-02-25RR02Re-registration from a public company to a private limited company
2014-02-25MARRe-registration of memorandum and articles of association
2014-02-25RES02Resolutions passed:
  • Resolution of re-registration
2014-02-25RES15CHANGE OF COMPANY NAME 28/10/20
2014-01-22AA01Current accounting period extended from 30/09/13 TO 31/03/14
2013-11-11AR0129/09/13 ANNUAL RETURN FULL LIST
2013-11-11AP03Appointment of Mr Mark Anthony Emlick as company secretary
2013-11-11TM02APPOINTMENT TERMINATION COMPANY SECRETARY WARNERS (SECRETARIES) LIMITED
2013-10-17AP01DIRECTOR APPOINTED MR STUART DAVID GLASS
2013-09-18TM01APPOINTMENT TERMINATED, DIRECTOR STUART GLASS
2013-05-30AUDAUDITOR'S RESIGNATION
2013-05-15AUDAUDITOR'S RESIGNATION
2013-04-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/12
2012-10-03AR0129/09/12 FULL LIST
2012-10-03TM01APPOINTMENT TERMINATED, DIRECTOR CONSENSUS CAPITAL MANAGEMENT LTD
2012-05-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/11
2012-04-03AP01DIRECTOR APPOINTED MR STUART GLASS
2011-10-07AR0129/09/11 FULL LIST
2011-02-28CERT8ACOMMENCE BUSINESS AND BORROW
2011-02-28SH50APPLICATION COMMENCE BUSINESS
2011-02-25AP02CORPORATE DIRECTOR APPOINTED CONSENSUS CAPITAL MANAGEMENT LTD
2011-01-24TM01APPOINTMENT TERMINATED, DIRECTOR WARNERS (SECRETARIES) LIMITED
2010-10-22AD01REGISTERED OFFICE CHANGED ON 22/10/2010 FROM WARNERS SOLICITORS LLP, 26 GEORGE STREET EDINBURGH EH8 9LD
2010-09-29NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 CONSENSUS CAPITAL HOLDINGS 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 CONSENSUS CAPITAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
We do not yet have the details of CONSENSUS CAPITAL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2012-09-30
Annual Accounts
2011-09-30
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CONSENSUS CAPITAL HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CONSENSUS CAPITAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CONSENSUS CAPITAL HOLDINGS LIMITED
Trademarks
We have not found any records of CONSENSUS CAPITAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CONSENSUS CAPITAL HOLDINGS 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 CONSENSUS CAPITAL HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CONSENSUS CAPITAL HOLDINGS 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 CONSENSUS CAPITAL HOLDINGS 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 CONSENSUS CAPITAL HOLDINGS 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.