About

Registered Number: 05086489
Date of Incorporation: 29/03/2004 (20 years and 2 months ago)
Company Status: Active
Registered Address: 6th Floor, One London Wall, London, EC2Y 5EB

 

Established in 2004, Certara Uk Holdings Ltd have registered office in London, it's status at Companies House is "Active".

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
O'CONNOR, Shawn 21 April 2004 31 October 2008 1
Secretary Name Appointed Resigned Total Appointments
TRAYNOR, Richard 20 June 2018 - 1
STEPHENS, Cynthia 16 June 2004 03 February 2006 1

Filing History

Document Type Date
CS01 - N/A 30 March 2020
CH01 - Change of particulars for director 30 March 2020
AP01 - Appointment of director 19 February 2020
AA - Annual Accounts 10 October 2019
TM01 - Termination of appointment of director 09 July 2019
AP01 - Appointment of director 09 July 2019
CS01 - N/A 02 April 2019
CH01 - Change of particulars for director 13 March 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 13 July 2018
TM01 - Termination of appointment of director 13 July 2018
AP03 - Appointment of secretary 13 July 2018
TM02 - Termination of appointment of secretary 13 July 2018
CS01 - N/A 11 April 2018
CH01 - Change of particulars for director 16 March 2018
PSC08 - N/A 22 January 2018
PSC07 - N/A 19 January 2018
PSC07 - N/A 19 January 2018
AA - Annual Accounts 29 September 2017
AP01 - Appointment of director 18 August 2017
AP01 - Appointment of director 18 August 2017
TM01 - Termination of appointment of director 18 August 2017
TM02 - Termination of appointment of secretary 18 August 2017
MR04 - N/A 18 August 2017
CS01 - N/A 30 March 2017
MR01 - N/A 21 March 2017
AP01 - Appointment of director 01 November 2016
TM01 - Termination of appointment of director 01 November 2016
AA - Annual Accounts 13 October 2016
RESOLUTIONS - N/A 16 September 2016
MR04 - N/A 14 July 2016
AR01 - Annual Return 29 March 2016
AA - Annual Accounts 13 October 2015
AR01 - Annual Return 30 March 2015
CH03 - Change of particulars for secretary 13 March 2015
CH03 - Change of particulars for secretary 13 March 2015
CH01 - Change of particulars for director 13 March 2015
CH01 - Change of particulars for director 13 March 2015
AP03 - Appointment of secretary 07 January 2015
AP01 - Appointment of director 18 December 2014
AP01 - Appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
TM01 - Termination of appointment of director 18 December 2014
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 17 June 2014
CH01 - Change of particulars for director 06 March 2014
CH01 - Change of particulars for director 06 March 2014
CH03 - Change of particulars for secretary 06 March 2014
CH01 - Change of particulars for director 06 March 2014
TM01 - Termination of appointment of director 10 February 2014
TM02 - Termination of appointment of secretary 07 January 2014
AP03 - Appointment of secretary 07 January 2014
AP01 - Appointment of director 07 January 2014
MR04 - N/A 07 January 2014
MR04 - N/A 07 January 2014
MR01 - N/A 23 December 2013
AA - Annual Accounts 04 October 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
MR04 - N/A 12 June 2013
AR01 - Annual Return 14 May 2013
AUD - Auditor's letter of resignation 10 January 2013
AUD - Auditor's letter of resignation 06 January 2013
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 13 April 2012
RESOLUTIONS - N/A 05 April 2012
MG01 - Particulars of a mortgage or charge 20 March 2012
MG01 - Particulars of a mortgage or charge 16 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
MG01 - Particulars of a mortgage or charge 15 March 2012
AA - Annual Accounts 27 June 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 14 September 2010
AR01 - Annual Return 26 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH01 - Change of particulars for director 20 April 2010
CH03 - Change of particulars for secretary 20 April 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 20 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 April 2010
MISC - Miscellaneous document 10 February 2010
AA - Annual Accounts 05 November 2009
AA - Annual Accounts 15 June 2009
363a - Annual Return 09 April 2009
288a - Notice of appointment of directors or secretaries 02 March 2009
288b - Notice of resignation of directors or secretaries 02 March 2009
RESOLUTIONS - N/A 18 December 2008
225 - Change of Accounting Reference Date 28 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 10 November 2008
288a - Notice of appointment of directors or secretaries 07 November 2008
288b - Notice of resignation of directors or secretaries 07 November 2008
363a - Annual Return 25 September 2008
AA - Annual Accounts 21 July 2008
AA - Annual Accounts 26 April 2007
363a - Annual Return 11 April 2007
AA - Annual Accounts 25 April 2006
363a - Annual Return 19 April 2006
288b - Notice of resignation of directors or secretaries 09 February 2006
363a - Annual Return 07 April 2005
287 - Change in situation or address of Registered Office 13 December 2004
288a - Notice of appointment of directors or secretaries 25 June 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
RESOLUTIONS - N/A 28 April 2004
288a - Notice of appointment of directors or secretaries 28 April 2004
287 - Change in situation or address of Registered Office 28 April 2004
288b - Notice of resignation of directors or secretaries 28 April 2004
CERTNM - Change of name certificate 21 April 2004
NEWINC - New incorporation documents 29 March 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 14 March 2017 Fully Satisfied

N/A

A registered charge 19 December 2013 Fully Satisfied

N/A

Subordinated guarantee and collateral agreement 29 February 2012 Fully Satisfied

N/A

An equitable share mortgage 29 February 2012 Fully Satisfied

N/A

Equitable share mortgage 29 February 2012 Fully Satisfied

N/A

Deed of charge and assignment 29 February 2012 Fully Satisfied

N/A

A deed of charge and assignment 23 February 2012 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.