CELERANT CONSULTING HOLDINGS LIMITED
Overview
Company Name | CELERANT CONSULTING HOLDINGS LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 03114683 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | Yes |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CELERANT CONSULTING HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CELERANT CONSULTING HOLDINGS LIMITED located?
Registered Office Address | C/O Hitachi Vantara Limited Sefton Park SL2 4HD Stoke Poges Buckinghamshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CELERANT CONSULTING HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CAMBRIDGE MANAGEMENT CONSULTING HOLDINGS LIMITED | Jun 10, 1998 | Jun 10, 1998 |
PETER CHADWICK HOLDINGS LIMITED | Oct 19, 1995 | Oct 19, 1995 |
PCH INVESTMENTS LIMITED | Oct 11, 1995 | Oct 11, 1995 |
What are the latest accounts for CELERANT CONSULTING HOLDINGS LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for CELERANT CONSULTING HOLDINGS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
legacy | 82 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 2 pages | GUARANTEE2 | ||
Termination of appointment of Elena Gifon as a director on Oct 31, 2021 | 1 pages | TM01 | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 1 pages | DS01 | ||
Confirmation statement made on Sep 10, 2021 with updates | 5 pages | CS01 | ||
Cessation of Celerant Consulting Acquisitions Limited as a person with significant control on May 10, 2021 | 1 pages | PSC07 | ||
Notification of Hitachi Consulting Uk Limited as a person with significant control on May 10, 2021 | 2 pages | PSC02 | ||
Register(s) moved to registered office address C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD | 1 pages | AD04 | ||
Registered office address changed from Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England to C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD on Jul 05, 2021 | 1 pages | AD01 | ||
Appointment of Darryl Hector Coulter as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David John Brindle as a director on Dec 31, 2020 | 1 pages | TM01 | ||
Full accounts made up to Mar 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Sep 10, 2020 with updates | 4 pages | CS01 | ||
Appointment of Elena Gifon as a director on Sep 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Andrew Peter Lynn as a director on Sep 22, 2020 | 1 pages | TM01 | ||
Amended full accounts made up to Mar 31, 2019 | 25 pages | AAMD | ||
Full accounts made up to Mar 31, 2019 | 25 pages | AA | ||
Confirmation statement made on Sep 10, 2019 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Aug 29, 2019
| 8 pages | SH01 | ||
legacy | 1 pages | SH20 | ||
Statement of capital on Sep 02, 2019
| 5 pages | SH19 | ||
Who are the officers of CELERANT CONSULTING HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GOODMAN, Steven | Secretary | Sefton Park SL2 4HD Stoke Poges C/O Hitachi Vantara Limited Buckinghamshire United Kingdom | 189986880001 | |||||||
COULTER, Darryl Hector | Director | Sefton Park SL2 4HD Stoke Poges C/O Hitachi Vantara Limited Buckinghamshire United Kingdom | United Kingdom | British | Solicitor | 277026640001 | ||||
GLYN, Malcolm Adam | Secretary | 1 Pagoda Avenue TW9 2HQ Richmond Surrey | British | 20411250003 | ||||||
ROBINSON, Ronald Anthony | Secretary | 29 Birchdale Road Forest Gate E7 8AS London | British | 38680820001 | ||||||
VON KUNITZKI, Nathalie | Secretary | 5 Rue De La Tombe Issoire FOREIGN Paris 75014 France | British | 121943950001 | ||||||
BAER, Quentin James Frank | Director | Malverley East End RG20 0AA Newbury | British | Company Director | 80273970001 | |||||
BRINDLE, David John | Director | St. Paul's Gutter Lane EC2V 8AS London Fifth Floor, Forum, England | England | British | Senior Vice President | 91289800003 | ||||
CLARKSON, Ian Peter | Director | Dartmouth Place W4 2RH London Dartmouth House | United Kingdom | British | Company Director | 10472070003 | ||||
COLLETT, Brian | Director | 254 Old Church Road Chingford E4 8BT London | British | Company Director | 32267100002 | |||||
DOHMEN, Gabriel Gerardus | Director | De Ginckellaan 6 1272 Rm Huizen Holland | Dutch | Company Director | 37983150001 | |||||
DUNNABACK, John Russell | Director | Queen Anne Drive West Bloomfield Michigan 7043 48322 Usa | United States Of America | United States | Cao And Cfo | 139131830001 | ||||
ELLISON, Martin Edward | Director | Avalon House 72 Lower Mortlake Road TW9 2JY Richmond | England | British | Chief Financial Officer | 97753620001 | ||||
FOSTER, Ronald Charles | Director | 1530 Hillview Drive Los Altos California 94024 Usa | Us | Director | 79114080001 | |||||
FOUNTAIN, Ian Richard | Director | Avalon House 72 Lower Mortlake Road TW9 2JY Richmond | United Kingdom | British | Alternate Director | 161205860001 | ||||
FRIEDMAN, Alan | Director | 4 Butterfield Lane Westford Ma 01886 | American | Executive | 77216890001 | |||||
GAVIN JR, John J | Director | 62 Countryside Dr Cumberland Rhode Island 02864 Us | United States | Sr Vice Pres | 72695020001 | |||||
GIFON, Elena | Director | Sefton Park SL2 4HD Stoke Poges C/O Hitachi Vantara Limited Buckinghamshire United Kingdom | Switzerland | German | Finance Controller | 279458510001 | ||||
GLYN, Malcolm Adam | Director | 1 Pagoda Avenue TW9 2HQ Richmond Surrey | United Kingdom | British | Finance Director | 20411250003 | ||||
HERRICK, Kathryn Louise | Director | 94 Broom Road TW11 9PF Teddington Middlesex | United Kingdom | British | Cfo | 76110680001 | ||||
LASALA JR, Joseph A | Director | 27 Robin Road Weston Massachusetts 02493 Us | United States | Sr Vice President | 72694680002 | |||||
LINSALATA, Ralph | Director | 20 Surrey Lane Weston Massachusetts 02493 Us | United States | Exec Vice President | 72694580001 | |||||
LYNN, Andrew Peter | Director | St. Paul's Gutter Lane EC2V 8AS London Fifth Floor, Forum, England | United Kingdom | British | Accountant | 179769880001 | ||||
MEAD, Tim | Director | 33 Allen Road Wellesley Massachusetts 02181 Us | United States | Sr Vice Pres | 72694850001 | |||||
MESSMAN, Jack Leroy | Director | 100 Westcliff Road Weston Ma 02493 Usa | American | Executive | 67280100002 | |||||
O'BRIEN, John Michael, Mr. | Director | 13-15 Bouverie Street EC4Y 8DP London Harmsworth House England | England | British | Management Consultant | 141719710001 | ||||
SHAHEEN, Issam Allen | Director | 8 Cambridge Centre Cambridge Ma 02142 Usa | Usa | Consultant | 61115490003 | |||||
SIMS, James K | Director | 304 Vassar Street Cambridge Ma 02139 Usa | Usa | Ceo & President | 61115470001 | |||||
SJOSTEDT, Anders Patrik | Director | 2 More London Riverside SE1 2AP London Hitachi Consulting Uk Limited England | Sweden | Swedish | Management Consultant | 172770320001 | ||||
TIBBETTS, Joseph Simeon Jr | Director | 116 Farm Street MA02030 Dover Massachusetts | Usa | Cfo | 89449530001 | |||||
TOSCANINI, Arthur | Director | 100 Westcliff Road Westondge Ma 02493 Usa | Usa | Ceo | 61115540002 | |||||
VAN D'HUYNSLAGER, Danny | Director | Winkelputstraat 7 Merendree 9850 Belgium | Belgian | President | 128837740001 | |||||
WATSON, Alexander Ernest | Director | 72 Lower Mortlake Road TW9 2JY Richmond Avalon House Surrey United Kingdom | England | British | Chairman | 18239870002 | ||||
WATSON, Alexander Ernest | Director | Mullion Cottage Deadhearn Lane HP8 4HG Chalfont-St-Giles Buckinghamshire | England | British | Advisor | 18239870002 |
Who are the persons with significant control of CELERANT CONSULTING HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Hitachi Consulting Uk Limited | May 10, 2021 | Sefton Park SL2 4HD SL2 4HD Stoke Poges C/O Hitachi Vantara Limited Buckinghamshire England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Celerant Consulting Acquisitions Limited | Apr 06, 2016 | Hitachi Consulting SE1 2AP London 2 More London Riverside England | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
Does CELERANT CONSULTING HOLDINGS LIMITED have any charges?
Classification | Dates | Status | Details | |
---|---|---|---|---|
A pledge agreement | Created On Aug 18, 2011 Delivered On Aug 27, 2011 | Satisfied | Amount secured All monies due or to become due from each security provider to the finance parties or any of them on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Right, title and interest in and to the pledged stock. | ||||
Persons Entitled
| ||||
Transactions
| ||||
Debenture | Created On May 24, 2006 Delivered On Jun 01, 2006 | Satisfied | Amount secured All monies due or to become due from each security provider to the finance parties, or any of them, on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge | |
Short particulars Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. | ||||
Persons Entitled
| ||||
Transactions
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0