This company is commonly known as Celsus Group Limited. The company was founded 9 years ago and was given the registration number 09266684. The firm's registered office is in LUTON. You can find them at 3rd Floor, Jansel House, Hitchin Road, Luton, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CELSUS GROUP LIMITED |
---|---|---|
Company Number | : | 09266684 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2014 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU | Director | 06 April 2020 | Active |
110, Wigmore Street, London, England, W1U 3RW | Director | 06 March 2020 | Active |
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU | Director | 21 December 2022 | Active |
110, Wigmore Street, London, England, W1U 3RW | Director | 24 June 2020 | Active |
3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH | Secretary | 03 March 2020 | Active |
3rd Floor, Jansel House, Hitchin Road, Luton, United Kingdom, LU2 7XH | Secretary | 14 January 2015 | Active |
3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH | Director | 06 March 2020 | Active |
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU | Director | 30 June 2021 | Active |
110, Wigmore Street, London, England, W1U 3RW | Director | 06 March 2020 | Active |
3rd Floor, Jansel House, Hitchin Road, Luton, United Kingdom, LU2 7XH | Director | 16 October 2014 | Active |
3rd Floor, Jansel House, Hitchin Road, Luton, United Kingdom, LU2 7XH | Director | 16 October 2014 | Active |
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU | Director | 30 June 2021 | Active |
3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH | Director | 06 March 2020 | Active |
Lucess Bidco Limited | ||
Notified on | : | 06 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 110, Wigmore Street, London, England, W1U 3RW |
Nature of control | : |
|
Mr Rakesh Thakrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1974 |
Nationality | : | British |
Address | : | 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH |
Nature of control | : |
|
Mr Milan Thakrar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1984 |
Nationality | : | British |
Address | : | 3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-25 | Accounts | Accounts with accounts type group. | Download |
2023-05-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-26 | Officers | Termination director company with name termination date. | Download |
2022-12-21 | Officers | Appoint person director company with name date. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-13 | Accounts | Accounts with accounts type group. | Download |
2022-08-02 | Officers | Termination director company with name termination date. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2022-05-18 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-14 | Accounts | Accounts with accounts type group. | Download |
2021-06-30 | Officers | Termination director company with name termination date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2021-06-30 | Officers | Appoint person director company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type group. | Download |
2020-09-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-09-01 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-03 | Officers | Appoint person director company with name date. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2020-05-21 | Officers | Termination director company with name termination date. | Download |
2020-05-13 | Officers | Termination director company with name termination date. | Download |
2020-03-20 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-20 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.