Warning: file_put_contents(c/b494a4aaca50dc42276721fad5eed508.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Celestia Technologies Group (uk) Limited, OX9 3EZ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CELESTIA TECHNOLOGIES GROUP (UK) LIMITED

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

This company is commonly known as Celestia Technologies Group (uk) Limited. The company was founded 7 years ago and was given the registration number 10756220. The firm's registered office is in THAME. You can find them at 30 Upper High Street, , Thame, Oxfordshire. This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:CELESTIA TECHNOLOGIES GROUP (UK) LIMITED
Company Number:10756220
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 May 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:30 Upper High Street, Thame, Oxfordshire, England, OX9 3EZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8a Wingbury Courtyard, Business Village, Leighton Road, Wingrave, United Kingdom, HP22 4LW

Director02 August 2022Active
Huygenstraat 44, Nl 2001 Dk Noordwijk, Netherlands,

Corporate Director02 August 2022Active
8a Wingbury Courtyard, Business Village, Leighton Road, Wingrave, United Kingdom, HP22 4LW

Director05 May 2017Active
Downside, Downs Road, Funtington, Chichester, England, PO18 9LS

Director05 May 2017Active

People with Significant Control

Mr Steve Jones
Notified on:03 May 2023
Status:Active
Date of birth:November 1964
Nationality:British
Country of residence:United Kingdom
Address:8a Wingbury Courtyard, Business Village, Wingrave, United Kingdom, HP22 4LW
Nature of control:
  • Voting rights 25 to 50 percent
Mr Frans Corten
Notified on:03 May 2023
Status:Active
Date of birth:May 1983
Nationality:Dutch
Country of residence:United Kingdom
Address:8a Wingbury Courtyard, Business Village, Wingrave, United Kingdom, HP22 4LW
Nature of control:
  • Voting rights 25 to 50 percent
Dr Carlo Rizzo
Notified on:05 May 2017
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Downside, Downs Road, Chichester, England, PO18 9LS
Nature of control:
  • Significant influence or control
Mr Jose Esmeraldo Alonso Fernandez
Notified on:05 May 2017
Status:Active
Date of birth:March 1967
Nationality:Spanish
Country of residence:United Kingdom
Address:8a Wingbury Courtyard, Business Village, Wingrave, United Kingdom, HP22 4LW
Nature of control:
  • Voting rights 25 to 50 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 (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
2023-08-14Resolution

Resolution.

Download
2023-08-14Incorporation

Memorandum articles.

Download
2023-07-03Accounts

Accounts with accounts type small.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Notification of a person with significant control.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2022-11-21Accounts

Accounts with accounts type small.

Download
2022-08-04Officers

Appoint corporate director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-11-02Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-17Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-13Persons with significant control

Change to a person with significant control.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Officers

Change person director company with change date.

Download
2021-01-12Persons with significant control

Change to a person with significant control.

Download
2021-01-12Address

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

Download
2020-09-03Accounts

Accounts with accounts type total exemption full.

Download
2020-05-05Confirmation statement

Confirmation statement with updates.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.