CELERANT CONSULTING HOLDINGS LIMITED

Company Documents

DateDescription
18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/01/2218 January 2022 Final Gazette dissolved via voluntary strike-off

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

05/01/225 January 2022

View Document

20/12/2120 December 2021

View Document

04/11/214 November 2021 Termination of appointment of Elena Gifon as a director on 2021-10-31

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

02/11/212 November 2021 First Gazette notice for voluntary strike-off

View Document

26/10/2126 October 2021 Application to strike the company off the register

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-10 with updates

View Document

15/10/2115 October 2021 Cessation of Celerant Consulting Acquisitions Limited as a person with significant control on 2021-05-10

View Document

15/10/2115 October 2021 Register(s) moved to registered office address C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD

View Document

15/10/2115 October 2021 Notification of Hitachi Consulting Uk Limited as a person with significant control on 2021-05-10

View Document

05/07/215 July 2021 Registered office address changed from Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England to C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD on 2021-07-05

View Document

16/01/2016 January 2020 AMENDED FULL ACCOUNTS MADE UP TO 31/03/19

View Document

04/01/204 January 2020 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

12/09/1912 September 2019 29/08/19 STATEMENT OF CAPITAL GBP 3002112.60

View Document

02/09/192 September 2019 02/09/19 STATEMENT OF CAPITAL GBP 1

View Document

02/09/192 September 2019 STATEMENT BY DIRECTORS

View Document

02/09/192 September 2019 SOLVENCY STATEMENT DATED 29/08/19

View Document

02/09/192 September 2019 REDUCE ISSUED CAPITAL 29/08/2019

View Document

02/04/192 April 2019 REGISTERED OFFICE CHANGED ON 02/04/2019 FROM HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP ENGLAND

View Document

05/01/195 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, NO UPDATES

View Document

04/05/184 May 2018 DIRECTOR APPOINTED MR DAVID JOHN BRINDLE

View Document

04/05/184 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN O'BRIEN

View Document

29/12/1729 December 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

10/10/1710 October 2017 CONFIRMATION STATEMENT MADE ON 10/09/17, NO UPDATES

View Document

08/02/178 February 2017 REGISTERED OFFICE CHANGED ON 08/02/2017 FROM HITACHI CONSULTING UK LIMITED, HARMSWORTH HOUSE 13-15 BOUVERIE STREET LONDON EC4Y 8DP ENGLAND

View Document

07/02/177 February 2017 REGISTERED OFFICE CHANGED ON 07/02/2017 FROM HITACHI CONSULTING UK LIMITED 2 MORE LONDON RIVERSIDE LONDON SE1 2AP

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

29/11/1629 November 2016 CONFIRMATION STATEMENT MADE ON 10/09/16, WITH UPDATES

View Document

12/08/1612 August 2016 APPOINTMENT TERMINATED, DIRECTOR ANDERS SJOSTEDT

View Document

08/03/168 March 2016 SAIL ADDRESS CHANGED FROM: C/O COMPANY SECRETARY, HITACHI CONSULTING UK LIMITED 2 MORE LONDON RIVERSIDE LONDON SE1 2AP ENGLAND

View Document

02/01/162 January 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

05/10/155 October 2015 Annual return made up to 10 September 2015 with full list of shareholders

View Document

21/02/1521 February 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

10/11/1410 November 2014 Annual return made up to 10 September 2014 with full list of shareholders

View Document

14/08/1414 August 2014 TERMINATE SEC APPOINTMENT

View Document

07/08/147 August 2014 SECRETARY APPOINTED MR STEVEN GOODMAN

View Document

07/08/147 August 2014 APPOINTMENT TERMINATED, SECRETARY NATHALIE VON KUNITZKI

View Document

19/05/1419 May 2014 REGISTERED OFFICE CHANGED ON 19/05/2014 FROM AVALON HOUSE 72 LOWER MORTLAKE ROAD RICHMOND SURREY TW9 2JY

View Document

28/01/1428 January 2014 AUDITOR'S RESIGNATION

View Document

19/11/1319 November 2013 AUDITOR'S RESIGNATION

View Document

13/11/1313 November 2013 AUDITOR'S RESIGNATION

View Document

05/11/135 November 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

01/11/131 November 2013 Annual return made up to 10 September 2013 with full list of shareholders

View Document

31/10/1331 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDERS PATRIK SJOSTEDT / 01/10/2013

View Document

31/10/1331 October 2013 REGISTERED OFFICE CHANGED ON 31/10/2013 FROM AVALON HOUSE 72 LOWER MORTLAKE ROAD RICHMOND TW9 2JY

View Document

08/10/138 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/08/1323 August 2013 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

12/07/1312 July 2013 DIRECTOR APPOINTED ANDREW PETER LYNN

View Document

23/05/1323 May 2013 DIRECTOR APPOINTED JOHN MICHAEL O'BRIEN

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON

View Document

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

21/01/1321 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

18/01/1318 January 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATSON

View Document

02/01/132 January 2013 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/11/1221 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN CLARKSON

View Document

19/10/1219 October 2012 DIRECTOR APPOINTED ANDERS PATRIK SJOSTEDT

View Document

27/09/1227 September 2012 DIRECTOR APPOINTED MARTIN EDWARD ELLISON

View Document

27/09/1227 September 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNABACK

View Document

20/09/1220 September 2012 Annual return made up to 10 September 2012 with full list of shareholders

View Document

24/02/1224 February 2012 DIRECTOR APPOINTED MR ALEXANDER ERNEST WATSON

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 Annual return made up to 10 September 2011 with full list of shareholders

View Document

27/08/1127 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR IAN FOUNTAIN

View Document

25/08/1125 August 2011 DIRECTOR APPOINTED IAN RICHARD FOUNTAIN

View Document

22/09/1022 September 2010 Annual return made up to 10 September 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/09/1020 September 2010 SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1020 September 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

20/09/1020 September 2010 SAIL ADDRESS CREATED

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/09/09; FULL LIST OF MEMBERS

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JOHN RUSSELL DUNNABACK

View Document

16/06/0916 June 2009 APPOINTMENT TERMINATED DIRECTOR KATHRYN HERRICK

View Document

28/05/0928 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR DANNY VAN D'HUYNSLAGER

View Document

10/11/0810 November 2008 AUDITOR'S RESIGNATION

View Document

26/09/0826 September 2008 RETURN MADE UP TO 10/09/08; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED KATHRYN HERRICK

View Document

19/03/0819 March 2008 DIRECTOR APPOINTED DANNY VAN D'HUYNSLAGER

View Document

18/12/0718 December 2007 DIRECTOR RESIGNED

View Document

16/10/0716 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

04/10/074 October 2007 NEW SECRETARY APPOINTED

View Document

04/10/074 October 2007 SECRETARY RESIGNED

View Document

04/10/074 October 2007 RETURN MADE UP TO 10/09/07; FULL LIST OF MEMBERS

View Document

31/05/0731 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/10/0611 October 2006 RETURN MADE UP TO 10/09/06; FULL LIST OF MEMBERS

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

07/06/067 June 2006 ARTICLES OF ASSOCIATION

View Document

07/06/067 June 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/06/061 June 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/061 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/06/061 June 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

30/05/0630 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 DIRECTOR RESIGNED

View Document

01/02/061 February 2006 £ IC 3000401/2996786 19/12/05 £ SR [email protected]=3615

View Document

30/01/0630 January 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

02/11/052 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/10/0520 October 2005 RETURN MADE UP TO 10/09/05; FULL LIST OF MEMBERS

View Document

12/08/0512 August 2005 DIRECTOR RESIGNED

View Document

25/07/0525 July 2005 £ IC 2991304/2990700 21/05/05 £ SR [email protected]=604

View Document

17/12/0417 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

25/10/0425 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

01/10/041 October 2004 £ SR [email protected] 15/07/04

View Document

16/09/0416 September 2004 RETURN MADE UP TO 10/09/04; FULL LIST OF MEMBERS

View Document

29/09/0329 September 2003 RETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS

View Document

04/09/034 September 2003 £ IC 2982771/2981764 28/07/03 £ SR [email protected]=1007

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

08/05/038 May 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 £ IC 2989071/2982771 14/01/03 £ SR [email protected]=6300

View Document

14/11/0214 November 2002 RETURN MADE UP TO 11/10/02; FULL LIST OF MEMBERS

View Document

30/10/0230 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

16/10/0216 October 2002 £ IC 2990279/2989675 29/08/02 £ SR [email protected]=604

View Document

16/10/0216 October 2002 £ IC 2989675/2989071 29/08/02 £ SR [email protected]=604

View Document

14/07/0214 July 2002 £ IC 2996579/2990279 03/01/02 £ SR [email protected]=6300

View Document

10/07/0210 July 2002 NEW DIRECTOR APPOINTED

View Document

25/01/0225 January 2002 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 NC INC ALREADY ADJUSTED 10/11/00

View Document

19/12/0119 December 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/12/017 December 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

07/12/017 December 2001 NC INC ALREADY ADJUSTED 10/11/00

View Document

07/12/017 December 2001 NC INC ALREADY ADJUSTED 10/11/00

View Document

27/11/0127 November 2001 NEW DIRECTOR APPOINTED

View Document

22/11/0122 November 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS; AMEND

View Document

15/11/0115 November 2001 DIRECTOR RESIGNED

View Document

24/10/0124 October 2001 RETURN MADE UP TO 11/10/01; FULL LIST OF MEMBERS

View Document

24/10/0124 October 2001 DIRECTOR RESIGNED

View Document

06/09/016 September 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

31/07/0131 July 2001 NEW DIRECTOR APPOINTED

View Document

20/07/0120 July 2001 £ IC 2571624/2508624 15/06/01 £ SR [email protected]=63000

View Document

10/07/0110 July 2001 NEW DIRECTOR APPOINTED

View Document

10/07/0110 July 2001 DIRECTOR RESIGNED

View Document

27/04/0127 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/04/0119 April 2001 COMPANY NAME CHANGED CAMBRIDGE MANAGEMENT CONSULTING HOLDINGS LIMITED CERTIFICATE ISSUED ON 19/04/01

View Document

11/01/0111 January 2001 SHARE PURCHASE PLAN 10/11/00

View Document

28/11/0028 November 2000 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/11/0028 November 2000 CONSO 10/11/00

View Document

01/11/001 November 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

31/10/0031 October 2000 NEW DIRECTOR APPOINTED

View Document

16/10/0016 October 2000 RETURN MADE UP TO 11/10/00; NO CHANGE OF MEMBERS

View Document

30/06/0030 June 2000 REGISTERED OFFICE CHANGED ON 30/06/00 FROM: 71-75 UXBRIDGE ROAD EALING LONDON W5 5SL

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

24/03/0024 March 2000 DIRECTOR RESIGNED

View Document

10/02/0010 February 2000 RETURN MADE UP TO 11/10/99; NO CHANGE OF MEMBERS

View Document

01/12/991 December 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

05/11/985 November 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 RETURN MADE UP TO 11/10/98; FULL LIST OF MEMBERS

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

05/11/985 November 1998 NEW DIRECTOR APPOINTED

View Document

14/10/9814 October 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/12/98

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: WHITTAKER HOUSE WHITTAKER AVENUE RICHMOND SURREY TW9 1EH

View Document

09/06/989 June 1998 COMPANY NAME CHANGED PETER CHADWICK HOLDINGS LIMITED CERTIFICATE ISSUED ON 10/06/98

View Document

04/03/984 March 1998 FULL GROUP ACCOUNTS MADE UP TO 30/06/97

View Document

09/02/989 February 1998 S386 DISP APP AUDS 30/01/98

View Document

09/02/989 February 1998 S366A DISP HOLDING AGM 30/01/98

View Document

09/02/989 February 1998 S252 DISP LAYING ACC 30/01/98

View Document

18/12/9718 December 1997 ALTER MEM AND ARTS 24/11/97

View Document

18/12/9718 December 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/12/9718 December 1997 AUDITOR'S RESIGNATION

View Document

03/12/973 December 1997 DIRECTOR RESIGNED

View Document

03/12/973 December 1997 ACC. REF. DATE SHORTENED FROM 30/06/98 TO 31/12/97

View Document

27/11/9727 November 1997 ALTER MEM AND ARTS 24/11/97

View Document

27/11/9727 November 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/11/9717 November 1997 RETURN MADE UP TO 11/10/97; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 SHAREHOLDERS AGGREEMENT 28/04/97

View Document

15/05/9715 May 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/05/9715 May 1997 ALTER MEM AND ARTS 28/04/97

View Document

14/03/9714 March 1997 FULL GROUP ACCOUNTS MADE UP TO 30/06/96

View Document

24/10/9624 October 1996 NEW DIRECTOR APPOINTED

View Document

24/10/9624 October 1996 RETURN MADE UP TO 11/10/96; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 ALTER MEM AND ARTS 16/11/95

View Document

01/12/951 December 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/11/958 November 1995 ADOPT MEM AND ARTS 19/10/95

View Document

08/11/958 November 1995 NC INC ALREADY ADJUSTED 19/10/95

View Document

08/11/958 November 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 19/10/95

View Document

08/11/958 November 1995 £ NC 100/2670787 19/10/95

View Document

24/10/9524 October 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

24/10/9524 October 1995 NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 REGISTERED OFFICE CHANGED ON 24/10/95 FROM: 10 NORWICH STREET LONDON EC4A 1BD

View Document

24/10/9524 October 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

19/10/9519 October 1995 COMPANY NAME CHANGED PCH INVESTMENTS LIMITED CERTIFICATE ISSUED ON 19/10/95

View Document

11/10/9511 October 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company