About

Registered Number: 05804397
Date of Incorporation: 03/05/2006 (17 years and 11 months ago)
Company Status: Active
Registered Address: Fifth Floor, Forum, St. Paul's, Gutter Lane, London, EC2V 8AS,

 

Having been setup in 2006, Celerant Consulting Investments Ltd has its registered office in London. The business has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAYZER-COLVIN, James Michael Beale 24 May 2006 19 June 2012 1
MESSMAN, Jack 23 April 2007 31 December 2012 1
PARR, Philip Reed 31 December 2012 30 September 2015 1
SPINNER, Werner 01 October 2007 31 December 2008 1
TSUTSUI, Sachiko 31 December 2012 21 November 2014 1
Secretary Name Appointed Resigned Total Appointments
GOODMAN, Steven 07 August 2014 - 1

Filing History

Document Type Date
CS01 - N/A 27 August 2020
AAMD - Amended Accounts 16 January 2020
AA - Annual Accounts 04 January 2020
RESOLUTIONS - N/A 01 October 2019
CC04 - Statement of companies objects 01 October 2019
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
PSC02 - N/A 08 April 2019
PSC07 - N/A 08 April 2019
AD01 - Change of registered office address 02 April 2019
AA - Annual Accounts 31 December 2018
PSC02 - N/A 28 November 2018
CS01 - N/A 30 May 2018
TM01 - Termination of appointment of director 04 May 2018
AP01 - Appointment of director 04 May 2018
TM01 - Termination of appointment of director 20 April 2018
AA - Annual Accounts 02 January 2018
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 05 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
TM01 - Termination of appointment of director 17 January 2016
AA - Annual Accounts 02 January 2016
AR01 - Annual Return 30 June 2015
AA - Annual Accounts 30 December 2014
AP01 - Appointment of director 08 December 2014
TM01 - Termination of appointment of director 08 December 2014
AP03 - Appointment of secretary 25 September 2014
TM02 - Termination of appointment of secretary 14 August 2014
TM02 - Termination of appointment of secretary 07 August 2014
AR01 - Annual Return 01 July 2014
AD01 - Change of registered office address 19 May 2014
AA01 - Change of accounting reference date 30 January 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
AA - Annual Accounts 06 November 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 August 2013
AR01 - Annual Return 26 June 2013
TM01 - Termination of appointment of director 10 April 2013
AP01 - Appointment of director 28 January 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
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
TM01 - Termination of appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AP01 - Appointment of director 18 January 2013
AA - Annual Accounts 02 January 2013
AP01 - Appointment of director 20 November 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
AP01 - Appointment of director 11 October 2012
TM01 - Termination of appointment of director 11 October 2012
TM01 - Termination of appointment of director 26 June 2012
TM01 - Termination of appointment of director 26 June 2012
AP01 - Appointment of director 26 June 2012
AR01 - Annual Return 23 May 2012
RESOLUTIONS - N/A 19 December 2011
RESOLUTIONS - N/A 09 December 2011
SH01 - Return of Allotment of shares 09 December 2011
AA - Annual Accounts 04 October 2011
RESOLUTIONS - N/A 19 July 2011
SH06 - Notice of cancellation of shares 19 July 2011
SH03 - Return of purchase of own shares 19 July 2011
AR01 - Annual Return 25 May 2011
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 27 May 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 May 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 May 2010
CH01 - Change of particulars for director 11 February 2010
AP01 - Appointment of director 13 January 2010
288b - Notice of resignation of directors or secretaries 16 June 2009
288b - Notice of resignation of directors or secretaries 16 June 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 18 May 2009
288b - Notice of resignation of directors or secretaries 01 April 2009
RESOLUTIONS - N/A 16 January 2009
AUD - Auditor's letter of resignation 10 November 2008
288b - Notice of resignation of directors or secretaries 14 August 2008
AA - Annual Accounts 14 July 2008
363a - Annual Return 01 July 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 04 March 2008
288b - Notice of resignation of directors or secretaries 18 December 2007
288a - Notice of appointment of directors or secretaries 13 November 2007
288b - Notice of resignation of directors or secretaries 09 November 2007
RESOLUTIONS - N/A 19 October 2007
288a - Notice of appointment of directors or secretaries 19 October 2007
288a - Notice of appointment of directors or secretaries 26 September 2007
288c - Notice of change of directors or secretaries or in their particulars 26 September 2007
AA - Annual Accounts 25 June 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 June 2007
363a - Annual Return 08 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
288b - Notice of resignation of directors or secretaries 03 June 2007
288a - Notice of appointment of directors or secretaries 03 June 2007
353 - Register of members 31 May 2007
MEM/ARTS - N/A 27 April 2007
RESOLUTIONS - N/A 23 February 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 February 2007
288a - Notice of appointment of directors or secretaries 23 January 2007
288a - Notice of appointment of directors or secretaries 15 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 2006
288a - Notice of appointment of directors or secretaries 25 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
RESOLUTIONS - N/A 08 August 2006
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
288b - Notice of resignation of directors or secretaries 10 July 2006
288b - Notice of resignation of directors or secretaries 10 July 2006
225 - Change of Accounting Reference Date 10 July 2006
288a - Notice of appointment of directors or secretaries 20 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.