UKBizDB.co.uk

CELERANT CONSULTING INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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..

Company Information

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:
  • 64209 - Activities of other holding companies n.e.c.
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
C/O Hitachi Vantara Limited, Sefton Park, Stoke Poges, United Kingdom, SL2 4HD

Secretary07 August 2014Active
C/O Hitachi Vantara Limited, Sefton Park, Stoke Poges, United Kingdom, SL2 4HD

Director01 January 2021Active
1 Pagoda Avenue, Richmond, TW9 2HQ

Secretary16 May 2006Active
146 Hollybush Street, Plaistow, London, E13 9EB

Secretary03 May 2006Active
5 Rue De La Tombe Issoire, Paris, France, FOREIGN

Secretary23 April 2007Active
60 Harbury Road, Carshalton Beeches, SM5 4LA

Nominee Director03 May 2006Active
59 Eaton Mews North, London, SW1X 8LL

Director02 January 2007Active
Fifth Floor, Forum,, St. Paul's, Gutter Lane, London, England, EC2V 8AS

Director04 May 2018Active
Ogbury House, Great Durnford, Salisbury, SP4 6AZ

Director24 May 2006Active
Dartmouth House, Dartmouth Place, London, W4 2RH

Director16 May 2006Active
Avalon House, 72 Lower Mortlake Road, Richmond, TW9 2JY

Director16 December 2009Active
Avalon House, 72 Lower Mortlake Road, Richmond, TW9 2JY

Director08 October 2012Active
8 Ranelagh Grove, London, SW1W 8PD

Director12 October 2007Active
8 Ranelagh Grove, London, SW1W 8PD

Director24 May 2006Active
Avalon House, 72 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JY

Director16 October 2012Active
C/O Hitachi Vantara Limited, Sefton Park, Stoke Poges, United Kingdom, SL2 4HD

Director01 January 2021Active
1 Pagoda Avenue, Richmond, TW9 2HQ

Director16 May 2006Active
94 Broom Road, Teddington, TW11 9PF

Director19 March 2008Active
Suite 800, 14643 Dallas Parkway, Dallas, Usa,

Director31 December 2012Active
Baigens, Winchester Road, Chawton, Nr Alton, U, GU34 1SL

Director19 June 2012Active
The Stables 8 Bedales, Lewes Road, Haywards Heath, RH17 7TE

Director17 July 2007Active
22 Pelham Road, Weston, Usa,

Director23 April 2007Active
Harmsworth House, 13-15 Bouverie Street, London, England, EC4Y 8DP

Director21 November 2014Active
1530 16th Street, Fifth Floor, Denver, Usa,

Director31 December 2012Active
Hitachi Consulting Uk Limited, 2 More London Riverside, London, England, SE1 2AP

Director08 October 2012Active
Gertrudenhofweg 26, Koln, Germany,

Director01 October 2007Active
1530 16th Street, Fifth Floor, Denver, Usa,

Director31 December 2012Active
Mullion Cottage, Deadhearn Lane, Chalfont-St-Giles, HP8 4HG

Director24 May 2006Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-01-11Gazette

Gazette dissolved voluntary.

Download
2021-12-20Other

Legacy.

Download
2021-12-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-11-04Officers

Termination director company with name termination date.

Download
2021-10-12Gazette

Gazette notice voluntary.

Download
2021-10-01Dissolution

Dissolution application strike off company.

Download
2021-07-05Address

Change registered office address company with date old address new address.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-01-13Officers

Appoint person director company with name date.

Download
2021-01-05Officers

Termination director company with name termination date.

Download
2021-01-05Officers

Appoint person director company with name date.

Download
2020-12-15Accounts

Accounts with accounts type full.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Accounts

Accounts amended with accounts type full.

Download
2020-01-04Accounts

Accounts with accounts type full.

Download
2019-10-01Resolution

Resolution.

Download
2019-10-01Change of constitution

Statement of companys objects.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-09-12Capital

Capital allotment shares.

Download
2019-09-02Capital

Legacy.

Download
2019-09-02Capital

Capital statement capital company with date currency figure.

Download
2019-09-02Insolvency

Legacy.

Download
2019-09-02Resolution

Resolution.

Download
2019-05-29Confirmation statement

Confirmation statement with updates.

Download
2019-04-08Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.