UKBizDB.co.uk

CELSUS GROUP LIMITED

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU

Director06 April 2020Active
110, Wigmore Street, London, England, W1U 3RW

Director06 March 2020Active
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU

Director21 December 2022Active
110, Wigmore Street, London, England, W1U 3RW

Director24 June 2020Active
3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH

Secretary03 March 2020Active
3rd Floor, Jansel House, Hitchin Road, Luton, United Kingdom, LU2 7XH

Secretary14 January 2015Active
3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH

Director06 March 2020Active
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU

Director30 June 2021Active
110, Wigmore Street, London, England, W1U 3RW

Director06 March 2020Active
3rd Floor, Jansel House, Hitchin Road, Luton, United Kingdom, LU2 7XH

Director16 October 2014Active
3rd Floor, Jansel House, Hitchin Road, Luton, United Kingdom, LU2 7XH

Director16 October 2014Active
400 Capability Green, Suite B, Floor 2, Luton, England, LU1 3LU

Director30 June 2021Active
3rd Floor, Jansel House, Hitchin Road, Luton, LU2 7XH

Director06 March 2020Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (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
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-09-25Accounts

Accounts with accounts type group.

Download
2023-05-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-26Officers

Termination director company with name termination date.

Download
2022-12-21Officers

Appoint person director company with name date.

Download
2022-09-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-13Accounts

Accounts with accounts type group.

Download
2022-08-02Officers

Termination director company with name termination date.

Download
2022-05-18Address

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

Download
2022-05-18Address

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

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-09-14Accounts

Accounts with accounts type group.

Download
2021-06-30Officers

Termination director company with name termination date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2020-12-17Accounts

Accounts with accounts type group.

Download
2020-09-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-09-01Confirmation statement

Confirmation statement with updates.

Download
2020-07-03Officers

Appoint person director company with name date.

Download
2020-06-23Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-05-13Officers

Termination director company with name termination date.

Download
2020-03-20Persons with significant control

Notification of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download
2020-03-20Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.