UKBizDB.co.uk

CELERANT CONSULTING RUSSIA LIMITED

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

This company is commonly known as Celerant Consulting Russia Limited. The company was founded 20 years ago and was given the registration number 05015871. 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 70229 - Management consultancy activities other than financial management.

Company Information

Name:CELERANT CONSULTING RUSSIA LIMITED
Company Number:05015871
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 January 2004
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 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
Fifth Floor, Forum,, St. Paul's, Gutter Lane, London, England, EC2V 8AS

Secretary06 August 2014Active
Fifth Floor, Forum,, St. Paul's, Gutter Lane, London, England, EC2V 8AS

Director04 May 2018Active
101 Little Ealing Lane, London, W5 4SH

Secretary15 January 2004Active
5 Rue De La Tombe Issoire, Paris, France, FOREIGN

Secretary25 September 2007Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 January 2004Active
Dartmouth House, Dartmouth Place, London, W4 2RH

Director15 January 2004Active
7043, Queen Anne Drive, West Bloomfield, Michigan, Usa,

Director15 June 2009Active
Avalon House 72 Lower Mortlake, Road, Richmond, Surrey, TW9 2JY

Director20 September 2012Active
1 Pagoda Avenue, Richmond, TW9 2HQ

Director15 January 2004Active
94 Broom Road, Teddington, TW11 9PF

Director19 March 2008Active
Fifth Floor, Forum,, St. Paul's, Gutter Lane, London, England, EC2V 8AS

Director21 May 2013Active
Hitachi Consulting Uk Limited, Harmsworth House, 13-15 Bouverie Street, London, England, EC4Y 8DP

Director01 May 2013Active
Hitachi Consulting Uk Limited, 2 More London Riverside, London, England, SE1 2AP

Director15 October 2012Active
Avalon House, 72 Lower Mortlake Road, Richmond, United Kingdom, TW9 2JY

Director30 January 2012Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director15 January 2004Active

People with Significant Control

Hitachi Consulting Uk Limited
Notified on:06 August 2020
Status:Active
Country of residence:England
Address:Fifth Floor, Forum, St. Paul's, Gutter Lane, 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
Celerant Consulting Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Hitachi Consulting Uk Limited, 2 More London Riverside, London, England, SE1 2AP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2020-12-22Gazette

Gazette dissolved voluntary.

Download
2020-11-07Dissolution

Dissolution voluntary strike off suspended.

Download
2020-09-22Officers

Termination director company with name termination date.

Download
2020-09-15Gazette

Gazette notice voluntary.

Download
2020-09-03Dissolution

Dissolution application strike off company.

Download
2020-08-14Persons with significant control

Notification of a person with significant control.

Download
2020-08-14Persons with significant control

Cessation of a person with significant control.

Download
2020-03-04Confirmation statement

Confirmation statement with updates.

Download
2020-01-05Accounts

Accounts with accounts type dormant.

Download
2019-06-27Resolution

Resolution.

Download
2019-06-26Capital

Capital allotment shares.

Download
2019-06-13Capital

Legacy.

Download
2019-06-13Capital

Capital statement capital company with date currency figure.

Download
2019-06-13Insolvency

Legacy.

Download
2019-06-13Resolution

Resolution.

Download
2019-04-02Address

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

Download
2019-02-12Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type dormant.

Download
2018-05-04Officers

Termination director company with name termination date.

Download
2018-05-04Officers

Appoint person director company with name date.

Download
2018-01-23Confirmation statement

Confirmation statement with no updates.

Download
2018-01-03Accounts

Accounts with accounts type dormant.

Download
2017-02-07Address

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

Download
2017-01-19Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.