Warning: file_put_contents(c/2cde24d20d908aa166e93345ca31dd7e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Celeros Flow Technology Uk Limited, M1 5ES Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELEROS FLOW TECHNOLOGY UK LIMITED

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

This company is commonly known as Celeros Flow Technology Uk Limited. The company was founded 4 years ago and was given the registration number 12417351. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CELEROS FLOW TECHNOLOGY UK LIMITED
Company Number:12417351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX

Director30 March 2020Active
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277

Director30 March 2020Active
14045, Ballantyne Corporate Place, Suite 300, Charlotte, United States, 28277

Director30 March 2020Active
149, Newlands Road, Cathcart, Glasgow, United Kingdom, G44 4EX

Director30 March 2020Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director21 January 2020Active
Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES

Director21 January 2020Active

People with Significant Control

Apollo Global Management, Inc.
Notified on:01 January 2022
Status:Active
Country of residence:United States
Address:251, Little Falls Drive, Wilmington, United States, 19808
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Apollo Global Management, Inc.
Notified on:21 January 2020
Status:Active
Country of residence:United States
Address:9, West 57th Street, New York 10019, United States,
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-09-29Address

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

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-01-26Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Capital

Legacy.

Download
2022-12-19Capital

Capital statement capital company with date currency figure.

Download
2022-12-19Insolvency

Legacy.

Download
2022-12-19Resolution

Resolution.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-07-25Accounts

Change account reference date company previous shortened.

Download
2022-03-08Accounts

Accounts with accounts type full.

Download
2022-02-03Persons with significant control

Notification of a person with significant control.

Download
2022-02-03Persons with significant control

Cessation of a person with significant control.

Download
2022-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-07-13Address

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

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-10Officers

Change person director company with change date.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Termination director company with name termination date.

Download
2020-09-19Officers

Appoint person director company with name date.

Download
2020-09-19Officers

Appoint person director company with name date.

Download
2020-09-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.