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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 07 September 2001 | Active |
48 High Bangor Road, Donaghadee, Northern Ireland, BT21 0PB | Director | 01 November 2005 | Active |
621, Rose Street, Lincoln, United States, | Director | 05 March 2010 | Active |
Woodgrove 1 Grove Side, Bookham, Leatherhead, KT23 4LD | Secretary | 28 April 1998 | Active |
Flat 15-14, Lanark Square, London, E14 9QD | Secretary | 30 April 1999 | Active |
First Floor 1 Bouverie House, 154 Fleet Street, London, EC4A 2JD | Secretary | 05 February 1998 | Active |
Stonebridge House, Three Oaks Lane, Wadhurst, TN5 6PY | Secretary | - | Active |
1576 Knobb Hill Lane, Paoli, United States, | Director | 14 July 2006 | Active |
Apartment 602, Park Avenue, 12 Bankmore Street, Belfast, Northern Ireland, BT7 1AQ | Director | 28 March 2008 | Active |
31 Burning Tree Road, Newport Beach California 92660, Usa, | Director | 02 February 1995 | Active |
375 Rambler Court, Oakville, Canada, ONTARIO | Director | 01 July 2002 | Active |
47 Calais Circle, Kirkland, Canada, H9H 3R7 | Director | 05 February 1998 | Active |
2529 King Richards Place, Mississauga, Canada, | Director | 01 November 2004 | Active |
3 Gibson Mews, Twickenham, TW1 2NS | Director | 01 November 2005 | Active |
3 Gibson Mews, Twickenham, TW1 2NS | Director | 01 July 2002 | Active |
64a Birch Hill, Hudson, Canada, JOP 1QJ | Director | 05 February 1998 | Active |
Woodgrove 1 Grove Side, Bookham, Leatherhead, KT23 4LD | Director | 01 February 1998 | Active |
148a Lough Road, Lurgan, BT66 6JL | Director | 01 November 2004 | Active |
1 Sunderland Avenue, St Albans, AL1 4HJ | Director | 28 April 1998 | Active |
2 Cloncore Road, Portadown, BT62 1UT | Director | 01 November 2004 | Active |
2913 Lake Road, Ddo Quebec, Canada, H9B 2KS | Director | 25 November 1999 | Active |
14 Cypress Point Lane, Newport Beach, Usa, 92660 | Director | 02 February 1995 | Active |
6425 Lone Tree Drive, Lincoln, United States Of America, | Director | 15 December 2009 | Active |
2614 E Washington, Orange County, Usa, 92669 | Director | 02 February 1995 | Active |
93 Avenue De Fontainebleau, 94270 Le Kremlin Bicetre Cedex, France, FOREIGN | Director | 05 February 1998 | Active |
13-3 Tuichiyamacho Nadaku, Kobe, Japan, FOREIGN | Director | 02 February 1995 | Active |
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 | Director | 25 November 1999 | Active |
Celerion Holding International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Suite 1, 7th Floor, 50 Broadway, London, SW1H 0BL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-26 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Resolution | Resolution. | Download |
2023-02-09 | Incorporation | Memorandum articles. | Download |
2022-10-14 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-14 | Address | Change registered office address company with date old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-15 | Accounts | Accounts with accounts type full. | Download |
2021-06-16 | Capital | Capital statement capital company with date currency figure. | Download |
2021-06-16 | Capital | Legacy. | Download |
2021-06-16 | Insolvency | Legacy. | Download |
2021-06-16 | Resolution | Resolution. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-02 | Accounts | Accounts with accounts type full. | Download |
2020-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-13 | Accounts | Accounts with accounts type full. | Download |
2019-04-05 | Officers | Change corporate secretary company with change date. | Download |
2019-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-03 | Accounts | Accounts with accounts type full. | Download |
2018-04-03 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-16 | Officers | Change corporate secretary company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.