This company is commonly known as Celerant Consulting Investments Limited. The company was founded 17 years ago and was given the registration number 05804397. The firm's registered office is in LONDON. You can find them at Fifth Floor, Forum, St. Paul's, Gutter Lane, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CELERANT CONSULTING INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 05804397 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 May 2006 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Fifth Floor, Forum, St. Paul's, Gutter Lane, London, England, EC2V 8AS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
C/O Hitachi Vantara Limited, Sefton Park, Stoke Poges, United Kingdom, SL2 4HD | Secretary | 07 August 2014 | Active |
C/O Hitachi Vantara Limited, Sefton Park, Stoke Poges, United Kingdom, SL2 4HD | Director | 01 January 2021 | Active |
1 Pagoda Avenue, Richmond, TW9 2HQ | Secretary | 16 May 2006 | Active |
146 Hollybush Street, Plaistow, London, E13 9EB | Secretary | 03 May 2006 | Active |
5 Rue De La Tombe Issoire, Paris, France, FOREIGN | Secretary | 23 April 2007 | Active |
60 Harbury Road, Carshalton Beeches, SM5 4LA | Nominee Director | 03 May 2006 | Active |
59 Eaton Mews North, London, SW1X 8LL | Director | 02 January 2007 | Active |
Fifth Floor, Forum,, St. Paul's, Gutter Lane, London, England, EC2V 8AS | Director | 04 May 2018 | Active |
Ogbury House, Great Durnford, Salisbury, SP4 6AZ | Director | 24 May 2006 | Active |
Dartmouth House, Dartmouth Place, London, W4 2RH | Director | 16 May 2006 | Active |
Avalon House, 72 Lower Mortlake Road, Richmond, TW9 2JY | Director | 16 December 2009 | Active |
Avalon House, 72 Lower Mortlake Road, Richmond, TW9 2JY | Director | 08 October 2012 | Active |
8 Ranelagh Grove, London, SW1W 8PD | Director | 12 October 2007 | Active |
8 Ranelagh Grove, London, SW1W 8PD | Director | 24 May 2006 | Active |
Avalon House, 72 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JY | Director | 16 October 2012 | Active |
C/O Hitachi Vantara Limited, Sefton Park, Stoke Poges, United Kingdom, SL2 4HD | Director | 01 January 2021 | Active |
1 Pagoda Avenue, Richmond, TW9 2HQ | Director | 16 May 2006 | Active |
94 Broom Road, Teddington, TW11 9PF | Director | 19 March 2008 | Active |
Suite 800, 14643 Dallas Parkway, Dallas, Usa, | Director | 31 December 2012 | Active |
Baigens, Winchester Road, Chawton, Nr Alton, U, GU34 1SL | Director | 19 June 2012 | Active |
The Stables 8 Bedales, Lewes Road, Haywards Heath, RH17 7TE | Director | 17 July 2007 | Active |
22 Pelham Road, Weston, Usa, | Director | 23 April 2007 | Active |
Harmsworth House, 13-15 Bouverie Street, London, England, EC4Y 8DP | Director | 21 November 2014 | Active |
1530 16th Street, Fifth Floor, Denver, Usa, | Director | 31 December 2012 | Active |
Hitachi Consulting Uk Limited, 2 More London Riverside, London, England, SE1 2AP | Director | 08 October 2012 | Active |
Gertrudenhofweg 26, Koln, Germany, | Director | 01 October 2007 | Active |
1530 16th Street, Fifth Floor, Denver, Usa, | Director | 31 December 2012 | Active |
Mullion Cottage, Deadhearn Lane, Chalfont-St-Giles, HP8 4HG | Director | 24 May 2006 | Active |
Hitachi Consulting Uk Limited | ||
Notified on | : | 21 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fifth Floor, Forum, St. Paul's, London, England, EC2V 8AS |
Nature of control | : |
|
Hitachi Consulting Europe Limited | ||
Notified on | : | 01 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Harmsworth House, 13- 15, Bouverie Street, London, England, EC4Y 8DP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-01-11 | Gazette | Gazette dissolved voluntary. | Download |
2021-12-20 | Other | Legacy. | Download |
2021-12-11 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2021-11-04 | Officers | Termination director company with name termination date. | Download |
2021-10-12 | Gazette | Gazette notice voluntary. | Download |
2021-10-01 | Dissolution | Dissolution application strike off company. | Download |
2021-07-05 | Address | Change registered office address company with date old address new address. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-13 | Officers | Appoint person director company with name date. | Download |
2021-01-05 | Officers | Termination director company with name termination date. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2020-12-15 | Accounts | Accounts with accounts type full. | Download |
2020-08-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-16 | Accounts | Accounts amended with accounts type full. | Download |
2020-01-04 | Accounts | Accounts with accounts type full. | Download |
2019-10-01 | Resolution | Resolution. | Download |
2019-10-01 | Change of constitution | Statement of companys objects. | Download |
2019-09-12 | Capital | Capital allotment shares. | Download |
2019-09-12 | Capital | Capital allotment shares. | Download |
2019-09-02 | Capital | Legacy. | Download |
2019-09-02 | Capital | Capital statement capital company with date currency figure. | Download |
2019-09-02 | Insolvency | Legacy. | Download |
2019-09-02 | Resolution | Resolution. | Download |
2019-05-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-08 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.