CELERANT CONSULTING INVESTMENTS LIMITED

C/O Hitachi Vantara Limited C/O Hitachi Vantara Limited, Stoke Poges, SL2 4HD, Buckinghamshire, United Kingdom
StatusDISSOLVED
Company No.05804397
CategoryPrivate Limited Company
Incorporated03 May 2006
Age18 years, 13 days
JurisdictionEngland Wales
Dissolution11 Jan 2022
Years2 years, 4 months, 5 days

SUMMARY

CELERANT CONSULTING INVESTMENTS LIMITED is an dissolved private limited company with number 05804397. It was incorporated 18 years, 13 days ago, on 03 May 2006 and it was dissolved 2 years, 4 months, 5 days ago, on 11 January 2022. The company address is C/O Hitachi Vantara Limited C/O Hitachi Vantara Limited, Stoke Poges, SL2 4HD, Buckinghamshire, United Kingdom.



Company Fillings

Gazette dissolved voluntary

Date: 11 Jan 2022

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Legacy

Date: 20 Dec 2021

Category: Other

Type: GUARANTEE2

Description: Audit exemption statement of guarantee by parent company for period ending 31/03/21

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 11 Dec 2021

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Termination director company with name termination date

Date: 04 Nov 2021

Action Date: 31 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-31

Officer name: Elena Gifon

Documents

View document PDF

Gazette notice voluntary

Date: 12 Oct 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Oct 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Jul 2021

Action Date: 05 Jul 2021

Category: Address

Type: AD01

Change date: 2021-07-05

Old address: Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England

New address: C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD

Documents

View document PDF

Confirmation statement with updates

Date: 21 May 2021

Action Date: 03 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-03

Documents

View document PDF

Appoint person director company with name date

Date: 13 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Elena Gifon

Appointment date: 2021-01-01

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2021

Action Date: 31 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-12-31

Officer name: David John Brindle

Documents

View document PDF

Appoint person director company with name date

Date: 05 Jan 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darryl Hector Coulter

Appointment date: 2021-01-01

Documents

View document PDF

Accounts with accounts type full

Date: 15 Dec 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2020

Action Date: 03 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-03

Documents

View document PDF

Accounts amended with accounts type full

Date: 16 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AAMD

Made up date: 2019-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 04 Jan 2020

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Resolution

Date: 01 Oct 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Statement of companys objects

Date: 01 Oct 2019

Category: Change-of-constitution

Type: CC04

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 1,542,700.20 GBP

Date: 2019-08-29

Documents

View document PDF

Capital allotment shares

Date: 12 Sep 2019

Action Date: 29 Aug 2019

Category: Capital

Type: SH01

Capital : 1,542,700.10 GBP

Date: 2019-08-29

Documents

View document PDF

Legacy

Date: 02 Sep 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 02 Sep 2019

Action Date: 02 Sep 2019

Category: Capital

Type: SH19

Capital : 1 GBP

Date: 2019-09-02

Documents

View document PDF

Legacy

Date: 02 Sep 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/08/19

Documents

View document PDF

Resolution

Date: 02 Sep 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 29 May 2019

Action Date: 03 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-03

Documents

View document PDF

Notification of a person with significant control

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2019-03-21

Psc name: Hitachi Consulting Uk Limited

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Apr 2019

Action Date: 21 Mar 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Hitachi Consulting Europe Limited

Cessation date: 2019-03-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Apr 2019

Action Date: 02 Apr 2019

Category: Address

Type: AD01

New address: Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS

Change date: 2019-04-02

Old address: Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Notification of a person with significant control

Date: 28 Nov 2018

Action Date: 01 Nov 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-11-01

Psc name: Hitachi Consulting Europe Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 30 May 2018

Action Date: 03 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Michael O'brien

Termination date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 04 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-04

Officer name: Mr David John Brindle

Documents

View document PDF

Termination director company with name termination date

Date: 20 Apr 2018

Action Date: 28 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barry Don Honea

Termination date: 2018-02-28

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Jan 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Gazette filings brought up to date

Date: 26 Jul 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 25 Jul 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jul 2017

Action Date: 03 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Feb 2017

Action Date: 08 Feb 2017

Category: Address

Type: AD01

New address: Harmsworth House 13-15 Bouverie Street London EC4Y 8DP

Old address: Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England

Change date: 2017-02-08

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Feb 2017

Action Date: 07 Feb 2017

Category: Address

Type: AD01

Change date: 2017-02-07

New address: Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP

Old address: Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2017

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 12 Aug 2016

Action Date: 15 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-15

Officer name: Anders Patrik Sjostedt

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 May 2016

Action Date: 03 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-03

Documents

View document PDF

Change sail address company with old address new address

Date: 08 Mar 2016

Category: Address

Type: AD02

Old address: C/O Company Secretary, Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP England

New address: 72 Lower Mortlake Road Richmond Surrey TW9 2JY

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jan 2016

Action Date: 30 Sep 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-09-30

Officer name: Philip Reed Parr

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2015

Action Date: 03 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-03

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Michael O'brien

Appointment date: 2014-11-21

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2014

Action Date: 21 Nov 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sachiko Tsutsui

Termination date: 2014-11-21

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Sep 2014

Action Date: 07 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Steven Goodman

Appointment date: 2014-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nathalie Von Kunitzki

Termination date: 2014-08-06

Documents

View document PDF

Termination secretary company with name termination date

Date: 07 Aug 2014

Action Date: 06 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nathalie Von Kunitzki

Termination date: 2014-08-06

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jul 2014

Action Date: 03 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-03

Documents

View document PDF

Change registered office address company with date old address

Date: 19 May 2014

Action Date: 19 May 2014

Category: Address

Type: AD01

Change date: 2014-05-19

Old address: Avalon House 72 Lower Mortlake Road Richmond London TW9 2JY

Documents

View document PDF

Change account reference date company current extended

Date: 30 Jan 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2013-12-31

Documents

View document PDF

Auditors resignation company

Date: 28 Jan 2014

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 19 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 13 Nov 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 06 Nov 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change sail address company with old address

Date: 23 Aug 2013

Category: Address

Type: AD02

Old address: 10 Norwich Street London EC4A 1BD England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2013

Action Date: 03 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-03

Documents

View document PDF

Termination director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Ellison

Documents

View document PDF

Appoint person director company with name

Date: 28 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Don Honea

Documents

View document PDF

Legacy

Date: 21 Jan 2013

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jack Messman

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sally Flanagan

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Duncan Johnson

Documents

View document PDF

Termination director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alexander Watson

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Philip Reed Parr

Documents

View document PDF

Appoint person director company with name

Date: 18 Jan 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sachiko Tsutsui

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jan 2013

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Sally Deborah Flanagan

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Martin Edward Ellison

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Dunnaback

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anders Patrik Sjostedt

Documents

View document PDF

Termination director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian Clarkson

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mathew Masters

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Cayzer-Colvin

Documents

View document PDF

Appoint person director company with name

Date: 26 Jun 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Duncan Edward Johnson

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 03 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-03

Documents

View document PDF

Resolution

Date: 19 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 09 Dec 2011

Action Date: 29 Nov 2011

Category: Capital

Type: SH01

Date: 2011-11-29

Capital : 1,036,000.00 GBP

Documents

View document PDF

Resolution

Date: 09 Dec 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 19 Jul 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 19 Jul 2011

Action Date: 19 Jul 2011

Category: Capital

Type: SH06

Date: 2011-07-19

Capital : 980,000 GBP

Documents

View document PDF

Capital return purchase own shares

Date: 19 Jul 2011

Category: Capital

Type: SH03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 May 2011

Action Date: 03 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-03

Documents

View document PDF

Accounts with accounts type group

Date: 19 Aug 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2010

Action Date: 03 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-03

Documents

View document PDF

Move registers to sail company

Date: 27 May 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 27 May 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 11 Feb 2010

Action Date: 05 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-05

Officer name: Mr Jamie Michael Beale Cayzer-Colvin

Documents

View document PDF

Appoint person director company with name

Date: 13 Jan 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: John Russell Dunnaback

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director roland fisher

Documents

View document PDF

Legacy

Date: 16 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director kathryn herrick

Documents

View document PDF

Legacy

Date: 04 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 03/05/09; full list of members

Documents

View document PDF

Accounts with accounts type group

Date: 18 May 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 01 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director werner spinner

Documents

View document PDF

Resolution

Date: 16 Jan 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF


Some Companies

GALEA ELECTRICAL LTD

67 ALBERT ROAD,LONDON,NW4 2SH

Number:09010097
Status:ACTIVE
Category:Private Limited Company

LAWAN LIMITED

23 ALBION STREET,HULL,HU1 3TG

Number:11701223
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MCFARLANE & CO 21ST CENTURY LIMITED

177 HARRINGTON ROAD,LONDON,SE25 6TQ

Number:07507029
Status:ACTIVE
Category:Private Limited Company
Number:06469920
Status:ACTIVE
Category:Private Limited Company

N.CARTER ( ELECTRICAL CONTRACTOR) LTD.

1 THE COTTAGE CHURCH LANE,GRIMSBY,DN37 0AE

Number:10033689
Status:ACTIVE
Category:Private Limited Company

THE TWA MAC'S NO 1 LIMITED

BEGBIES TRAYNOR 4TH FLOOR,GLASGOW,G2 5UB

Number:SC257283
Status:LIQUIDATION
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source