About

Registered Number: 05804408
Date of Incorporation: 03/05/2006 (18 years ago)
Company Status: Active
Registered Address: Fifth Floor, Forum, St. Paul's, Gutter Lane, London, EC2V 8AS,

 

Celerant Consulting Acquisitions Ltd was registered on 03 May 2006 and has its registered office in London, it's status is listed as "Active". We do not know the number of employees at this organisation. There are 2 directors listed as Goodman, Steven, Gifon, Elena for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GIFON, Elena 22 September 2020 - 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Steven 06 August 2014 - 1

Filing History

Document Type Date
AP01 - Appointment of director 22 September 2020
TM01 - Termination of appointment of director 22 September 2020
CS01 - N/A 27 August 2020
AA - Annual Accounts 05 January 2020
SH01 - Return of Allotment of shares 12 September 2019
SH01 - Return of Allotment of shares 12 September 2019
RESOLUTIONS - N/A 02 September 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 02 September 2019
SH19 - Statement of capital 02 September 2019
CAP-SS - N/A 02 September 2019
CS01 - N/A 29 May 2019
CC04 - Statement of companies objects 03 April 2019
AD01 - Change of registered office address 02 April 2019
SH01 - Return of Allotment of shares 26 March 2019
RESOLUTIONS - N/A 25 March 2019
AA - Annual Accounts 31 December 2018
PSC02 - N/A 15 June 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
AA - Annual Accounts 28 December 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 25 July 2017
CS01 - N/A 24 July 2017
AD01 - Change of registered office address 08 February 2017
AD01 - Change of registered office address 07 February 2017
AA - Annual Accounts 10 January 2017
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 26 May 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 08 March 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 02 June 2015
AA - Annual Accounts 30 December 2014
TM02 - Termination of appointment of secretary 14 August 2014
AP03 - Appointment of secretary 07 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 03 June 2014
AD01 - Change of registered office address 19 May 2014
AUD - Auditor's letter of resignation 28 January 2014
AUD - Auditor's letter of resignation 19 November 2013
AUD - Auditor's letter of resignation 13 November 2013
AA01 - Change of accounting reference date 05 November 2013
AA - Annual Accounts 08 October 2013
AR01 - Annual Return 27 August 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 August 2013
AP01 - Appointment of director 12 July 2013
AP01 - Appointment of director 23 May 2013
TM01 - Termination of appointment of director 10 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 21 January 2013
TM01 - Termination of appointment of director 18 January 2013
AA - Annual Accounts 02 January 2013
TM01 - Termination of appointment of director 21 November 2012
AP01 - Appointment of director 19 October 2012
AP01 - Appointment of director 27 September 2012
TM01 - Termination of appointment of director 27 September 2012
AR01 - Annual Return 23 May 2012
AP01 - Appointment of director 24 February 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 15 October 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 May 2010
AR01 - Annual Return 27 May 2010
AA - Annual Accounts 23 July 2009
288a - Notice of appointment of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 02 June 2009
AUD - Auditor's letter of resignation 10 November 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 20 May 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
AA - Annual Accounts 16 October 2007
288a - Notice of appointment of directors or secretaries 04 October 2007
288b - Notice of resignation of directors or secretaries 04 October 2007
RESOLUTIONS - N/A 03 June 2007
363a - Annual Return 31 May 2007
353 - Register of members 31 May 2007
288a - Notice of appointment of directors or secretaries 27 July 2006
288a - Notice of appointment of directors or secretaries 27 July 2006
287 - Change in situation or address of Registered Office 10 July 2006
225 - Change of Accounting Reference Date 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
RESOLUTIONS - N/A 07 June 2006
MEM/ARTS - N/A 07 June 2006
395 - Particulars of a mortgage or charge 01 June 2006
NEWINC - New incorporation documents 03 May 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 24 May 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.