UKBizDB.co.uk

CELERION GB LIMITED

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

This company is commonly known as Celerion Gb Limited. The company was founded 39 years ago and was given the registration number 01856500. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James’s Square, London, . This company's SIC code is 86900 - Other human health activities.

Company Information

Name:CELERION GB LIMITED
Company Number:01856500
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11-12 St. James’s Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL

Corporate Secretary07 September 2001Active
48 High Bangor Road, Donaghadee, Northern Ireland, BT21 0PB

Director01 November 2005Active
621, Rose Street, Lincoln, United States,

Director05 March 2010Active
Woodgrove 1 Grove Side, Bookham, Leatherhead, KT23 4LD

Secretary28 April 1998Active
Flat 15-14, Lanark Square, London, E14 9QD

Secretary30 April 1999Active
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD

Secretary05 February 1998Active
Stonebridge House, Three Oaks Lane, Wadhurst, TN5 6PY

Secretary-Active
1576 Knobb Hill Lane, Paoli, United States,

Director14 July 2006Active
Apartment 602, Park Avenue, 12 Bankmore Street, Belfast, Northern Ireland, BT7 1AQ

Director28 March 2008Active
31 Burning Tree Road, Newport Beach California 92660, Usa,

Director02 February 1995Active
375 Rambler Court, Oakville, Canada, ONTARIO

Director01 July 2002Active
47 Calais Circle, Kirkland, Canada, H9H 3R7

Director05 February 1998Active
2529 King Richards Place, Mississauga, Canada,

Director01 November 2004Active
3 Gibson Mews, Twickenham, TW1 2NS

Director01 November 2005Active
3 Gibson Mews, Twickenham, TW1 2NS

Director01 July 2002Active
64a Birch Hill, Hudson, Canada, JOP 1QJ

Director05 February 1998Active
Woodgrove 1 Grove Side, Bookham, Leatherhead, KT23 4LD

Director01 February 1998Active
148a Lough Road, Lurgan, BT66 6JL

Director01 November 2004Active
1 Sunderland Avenue, St Albans, AL1 4HJ

Director28 April 1998Active
2 Cloncore Road, Portadown, BT62 1UT

Director01 November 2004Active
2913 Lake Road, Ddo Quebec, Canada, H9B 2KS

Director25 November 1999Active
14 Cypress Point Lane, Newport Beach, Usa, 92660

Director02 February 1995Active
6425 Lone Tree Drive, Lincoln, United States Of America,

Director15 December 2009Active
2614 E Washington, Orange County, Usa, 92669

Director02 February 1995Active
93 Avenue De Fontainebleau, 94270 Le Kremlin Bicetre Cedex, France, FOREIGN

Director05 February 1998Active
13-3 Tuichiyamacho Nadaku, Kobe, Japan, FOREIGN

Director02 February 1995Active
61 Uphill Road, Mill Hill, London, NW7 4PT

Director-Active
Stonebridge House, Three Oaks Lane, Wadhurst, TN5 6PY

Director-Active
South Stonehams Cottage, Bere Court Road Pangbourne, Reading, RG8 8JY

Director25 November 1999Active

People with Significant Control

Celerion Holding International Limited
Notified on:06 April 2016
Status:Active
Address:Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-08Confirmation statement

Confirmation statement with updates.

Download
2023-07-26Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Resolution

Resolution.

Download
2023-02-09Incorporation

Memorandum articles.

Download
2022-10-14Persons with significant control

Change to a person with significant control.

Download
2022-10-14Address

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

Download
2022-07-22Accounts

Accounts with accounts type full.

Download
2022-04-04Confirmation statement

Confirmation statement with updates.

Download
2021-07-15Accounts

Accounts with accounts type full.

Download
2021-06-16Capital

Capital statement capital company with date currency figure.

Download
2021-06-16Capital

Legacy.

Download
2021-06-16Insolvency

Legacy.

Download
2021-06-16Resolution

Resolution.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-06-13Accounts

Accounts with accounts type full.

Download
2019-04-05Officers

Change corporate secretary company with change date.

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type full.

Download
2018-04-03Persons with significant control

Change to a person with significant control.

Download
2018-04-03Confirmation statement

Confirmation statement with no updates.

Download
2017-10-04Accounts

Accounts with accounts type full.

Download
2017-08-16Officers

Change corporate secretary company with change date.

Download

Copyright © 2024. All rights reserved.