CELTIC PHARMA HOLDINGS ADVISORS LLP
Status | ACTIVE |
Company No. | OC336567 |
Category | Limited Liability Partnership |
Incorporated | 16 Apr 2008 |
Age | 16 years, 1 month |
Jurisdiction | England Wales |
SUMMARY
CELTIC PHARMA HOLDINGS ADVISORS LLP is an active limited liability partnership with number OC336567. It was incorporated 16 years, 1 month ago, on 16 April 2008. The company address is 21-27 Lambs Conduit Street, London, WC1N 3GS, England.
Company Fillings
Change person member limited liability partnership with name change date
Date: 15 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr George Langton Iliffe
Change date: 2024-05-07
Documents
Change person member limited liability partnership with name change date
Date: 15 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Garraway
Change date: 2024-05-07
Documents
Change person member limited liability partnership with name change date
Date: 15 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr William John Henry
Change date: 2024-05-07
Documents
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 30 Apr 2024
Category: Confirmation-statement
Type: LLCS01
Made up date: 2024-04-30
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr George Langton Iliffe
Change date: 2024-05-07
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-07
Officer name: Mr Richard Garraway
Documents
Change person member limited liability partnership with name change date
Date: 13 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-07
Officer name: Mr William John Henry
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-07
Officer name: Mr Stuart Alan Charles Riches
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-07
Officer name: Mr David Paul Quint
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Fredrik Georg Ljungström
Change date: 2024-05-07
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Michael Hugh Creedon Herlihy
Change date: 2024-05-07
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-07
Officer name: Karen Louise Frost
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lorraine Mary Bermingham
Change date: 2024-05-07
Documents
Change person member limited liability partnership with name change date
Date: 07 May 2024
Action Date: 07 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Ali Jalal Baruni
Change date: 2024-05-07
Documents
Change registered office address limited liability partnership with date old address new address
Date: 07 May 2024
Action Date: 07 May 2024
Category: Address
Type: LLAD01
New address: 21-27 Lambs Conduit Street London WC1N 3GS
Old address: 1 Ellerdale Close London NW3 6BE England
Change date: 2024-05-07
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Stuart Alan Charles Riches
Change date: 2024-05-01
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-01
Officer name: Mr David Paul Quint
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Fredrik Georg Ljungström
Change date: 2024-05-01
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2024-05-01
Officer name: Mr Michael Hugh Creedon Herlihy
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Karen Louise Frost
Change date: 2024-05-01
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Lorraine Mary Bermingham
Change date: 2024-05-01
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2024
Action Date: 01 May 2024
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Ali Jalal Baruni
Change date: 2024-05-01
Documents
Accounts with accounts type dormant
Date: 09 Jan 2024
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 08 Jun 2023
Action Date: 30 Apr 2023
Category: Confirmation-statement
Type: LLCS01
Made up date: 2023-04-30
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Angus Russell
Appointment date: 2023-01-05
Documents
Change person member limited liability partnership with name change date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2023-01-05
Officer name: Mr William John Heny
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 01 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-01
Officer name: Mr John Charles Mayo
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-05
Officer name: Mr Andrew John Mcglashan Richards
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-05
Officer name: Mr Jonathan Robert Aisbitt
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-05
Officer name: Linda Summerton
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Celeste Stanton
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stephen Barry Parker
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Robert Andrew Victor Milsted
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 07 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Michael James Earl
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Stuart Alan Charles Riches
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Karen Louise Frost
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Lorraine Mary Bermingham
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Ali Jalal Baruni
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr Fredrik Georg Ljungström
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Officer name: Mr David Paul Quint
Appointment date: 2023-01-05
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-05
Officer name: Mr Michael Hugh Creedon Herlihy
Documents
Appoint person member limited liability partnership with appointment date
Date: 06 Jun 2023
Action Date: 05 Jan 2023
Category: Officers
Sub Category: Appointments
Type: LLAP01
Appointment date: 2023-01-05
Officer name: Mr William John Heny
Documents
Accounts with accounts type total exemption full
Date: 14 Oct 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: LLCS01
Made up date: 2022-04-30
Documents
Accounts with accounts type full
Date: 15 Oct 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 11 Oct 2021
Action Date: 11 Oct 2021
Category: Address
Type: LLAD01
New address: 1 Ellerdale Close London NW3 6BE
Old address: 21-27 Lamb's Conduit Street London WC1N 3GS England
Change date: 2021-10-11
Documents
Confirmation statement with no updates
Date: 07 Jun 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: LLCS01
Made up date: 2021-04-30
Documents
Change corporate member limited liability partnership with name change date
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Officers
Sub Category: Change
Type: LLCH02
Officer name: Beehive Capital Llp
Change date: 2020-12-31
Documents
Accounts with accounts type full
Date: 13 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 03 Jun 2020
Action Date: 30 Apr 2020
Category: Confirmation-statement
Type: LLCS01
Made up date: 2020-04-30
Documents
Accounts with accounts type full
Date: 02 Aug 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Confirmation-statement
Type: LLCS01
Made up date: 2019-04-30
Documents
Change sail address limited liability partnership with old address new address
Date: 30 Apr 2019
Category: Address
Type: LLAD02
New address: 21-27 Lambs Conduit Street London WC1N 3GS
Old address: 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
Documents
Termination member limited liability partnership with name termination date
Date: 30 Apr 2019
Action Date: 29 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: William John Henry
Termination date: 2019-04-29
Documents
Termination member limited liability partnership with name termination date
Date: 30 Apr 2019
Action Date: 30 Apr 2019
Category: Officers
Sub Category: Termination
Type: LLTM01
Termination date: 2019-04-30
Officer name: Michael James Earl
Documents
Change to a person with significant control limited liability partnership
Date: 30 Apr 2019
Action Date: 31 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: LLPSC05
Psc name: Beehive Capital Llp
Change date: 2019-03-31
Documents
Change corporate member limited liability partnership with name change date
Date: 29 Apr 2019
Action Date: 31 Mar 2019
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2019-03-31
Officer name: Beehive Capital Llp
Documents
Accounts with accounts type full
Date: 01 Aug 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change registered office address limited liability partnership with date old address new address
Date: 02 Jul 2018
Action Date: 02 Jul 2018
Category: Address
Type: LLAD01
New address: 21-27 Lamb's Conduit Street London WC1N 3GS
Change date: 2018-07-02
Old address: Leverton House 13 Bedford Square London WC1B 3RA
Documents
Confirmation statement with no updates
Date: 26 Apr 2018
Action Date: 16 Apr 2018
Category: Confirmation-statement
Type: LLCS01
Made up date: 2018-04-16
Documents
Accounts with accounts type full
Date: 11 Oct 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 25 Apr 2017
Action Date: 16 Apr 2017
Category: Confirmation-statement
Type: LLCS01
Made up date: 2017-04-16
Documents
Accounts with accounts type full
Date: 13 Jul 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return limited liability partnership with made up date
Date: 05 May 2016
Action Date: 16 Apr 2016
Category: Annual-return
Type: LLAR01
Made up date: 2016-04-16
Documents
Accounts with accounts type full
Date: 03 Aug 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return limited liability partnership with made up date
Date: 06 May 2015
Action Date: 16 Apr 2015
Category: Annual-return
Type: LLAR01
Made up date: 2015-04-16
Documents
Accounts with accounts type full
Date: 01 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Termination member limited liability partnership with name termination date
Date: 11 Aug 2014
Action Date: 31 Mar 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Linda Summerton
Termination date: 2014-03-31
Documents
Annual return limited liability partnership with made up date
Date: 15 May 2014
Action Date: 16 Apr 2014
Category: Annual-return
Type: LLAR01
Made up date: 2014-04-16
Documents
Change person member limited liability partnership with name change date
Date: 15 May 2014
Action Date: 16 Apr 2014
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Mr Richard Garraway
Change date: 2014-04-16
Documents
Change person member limited liability partnership with name change date
Date: 02 May 2014
Action Date: 25 Nov 2013
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2013-11-25
Officer name: Mr George Langton Iliffe
Documents
Termination member limited liability partnership with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Stephen Parker
Documents
Termination member limited liability partnership with name
Date: 01 May 2014
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Robert Milsted
Documents
Accounts with accounts type full
Date: 19 Nov 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Legacy
Date: 10 May 2013
Category: Miscellaneous
Type: LLAD02
Description: Sail address changed from:\leverton house 13 bedford square\london\WC1B 3RA\england
Documents
Move registers to sail limited liability partnership
Date: 10 May 2013
Category: Address
Type: LLAD03
Documents
Annual return limited liability partnership with made up date
Date: 10 May 2013
Action Date: 16 Apr 2013
Category: Annual-return
Type: LLAR01
Made up date: 2013-04-16
Documents
Change sail address limited liability partnership
Date: 10 May 2013
Category: Address
Type: LLAD02
Documents
Change corporate member limited liability partnership with name change date
Date: 09 May 2013
Action Date: 16 Apr 2013
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2013-04-16
Officer name: Beehive Capital Llp
Documents
Accounts with accounts type full
Date: 10 Jan 2013
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Legacy
Date: 13 Jun 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
Documents
Annual return limited liability partnership with made up date
Date: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Annual-return
Type: LLAR01
Made up date: 2012-04-16
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-04-16
Officer name: Robert Andrew Victor Milsted
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2012-04-16
Officer name: Linda Summerton
Documents
Change person member limited liability partnership with name change date
Date: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Dr Stephen Barry Parker
Change date: 2012-04-16
Documents
Change corporate member limited liability partnership with name change date
Date: 19 Apr 2012
Action Date: 16 Apr 2012
Category: Officers
Sub Category: Change
Type: LLCH02
Change date: 2012-04-16
Officer name: Beehive Capital Llp
Documents
Legacy
Date: 06 Jan 2012
Category: Mortgage
Type: LLMG01
Description: Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
Documents
Accounts with accounts type full
Date: 14 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return limited liability partnership with made up date
Date: 25 May 2011
Action Date: 16 Apr 2011
Category: Annual-return
Type: LLAR01
Made up date: 2011-04-16
Documents
Termination member limited liability partnership with name
Date: 25 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Patrick Pico
Documents
Termination member limited liability partnership with name
Date: 24 May 2011
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Celeste Stanton
Documents
Accounts with accounts type full
Date: 18 Jun 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change person member limited liability partnership with name change date
Date: 14 May 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Celeste Stanton
Change date: 2010-01-01
Documents
Annual return limited liability partnership with made up date
Date: 28 Apr 2010
Action Date: 16 Apr 2010
Category: Annual-return
Type: LLAR01
Made up date: 2010-04-16
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-01
Officer name: Linda Summerton
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-01
Officer name: Celeste Stanton
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Patrick Jean-Georges Joseph Pico
Change date: 2010-04-01
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Change date: 2010-04-01
Officer name: Dr Richard Garraway
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: William John Henry
Change date: 2010-04-01
Documents
Change person member limited liability partnership with name change date
Date: 28 Apr 2010
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: LLCH01
Officer name: Robert Andrew Victor Milsted
Change date: 2010-04-01
Documents
Some Companies
92, GROUND FLOOR, FLAT 1,,SOUTHALL,UB2 5PW
Number: | 10846773 |
Status: | ACTIVE |
Category: | Private Limited Company |
INN CONTROL,NORTHAMPTON,NN1 5PT
Number: | 09461040 |
Status: | ACTIVE |
Category: | Private Limited Company |
3/2 4 CROFTFOOT STREET,GLASGOW,G45 0BP
Number: | SC597831 |
Status: | ACTIVE |
Category: | Private Limited Company |
36 MURRAY ROAD,NORTHWOOD,HA6 2YL
Number: | 07883784 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 3,SALFORD,M7 1UF
Number: | 01078753 |
Status: | ACTIVE |
Category: | Private Limited Company |
STORRS HILL LANE MANAGEMENT COMPANY LTD
STORRS HILL STORRS HILL LANE,BOWNESS-ON-WINDERMERE,LA23 3LE
Number: | 10715183 |
Status: | ACTIVE |
Category: | Private Limited Company |