CELERANT CONSULTING HOLDINGS LIMITED

CELERANT CONSULTING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Charges
  • Data Source
  • Overview

    Company NameCELERANT CONSULTING HOLDINGS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03114683
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesYes
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What were the previous names of CELERANT CONSULTING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAMBRIDGE MANAGEMENT CONSULTING HOLDINGS LIMITEDJun 10, 1998Jun 10, 1998
    PETER CHADWICK HOLDINGS LIMITED Oct 19, 1995Oct 19, 1995
    PCH INVESTMENTS LIMITEDOct 11, 1995Oct 11, 1995

    What are the latest accounts for CELERANT CONSULTING HOLDINGS LIMITED?

    Last Accounts
    Last Accounts Made Up ToMar 31, 2020

    What are the latest filings for CELERANT CONSULTING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    legacy

    82 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    legacy

    2 pagesGUARANTEE2

    Termination of appointment of Elena Gifon as a director on Oct 31, 2021

    1 pagesTM01

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    1 pagesDS01

    Confirmation statement made on Sep 10, 2021 with updates

    5 pagesCS01

    Cessation of Celerant Consulting Acquisitions Limited as a person with significant control on May 10, 2021

    1 pagesPSC07

    Notification of Hitachi Consulting Uk Limited as a person with significant control on May 10, 2021

    2 pagesPSC02

    Register(s) moved to registered office address C/O Hitachi Vantara Limited Sefton Park Stoke Poges Buckinghamshire SL2 4HD

    1 pagesAD04

    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 pagesAD01

    Appointment of Darryl Hector Coulter as a director on Jan 01, 2021

    2 pagesAP01

    Termination of appointment of David John Brindle as a director on Dec 31, 2020

    1 pagesTM01

    Full accounts made up to Mar 31, 2020

    25 pagesAA

    Confirmation statement made on Sep 10, 2020 with updates

    4 pagesCS01

    Appointment of Elena Gifon as a director on Sep 22, 2020

    2 pagesAP01

    Termination of appointment of Andrew Peter Lynn as a director on Sep 22, 2020

    1 pagesTM01

    Amended full accounts made up to Mar 31, 2019

    25 pagesAAMD

    Full accounts made up to Mar 31, 2019

    25 pagesAA

    Confirmation statement made on Sep 10, 2019 with updates

    5 pagesCS01

    Statement of capital following an allotment of shares on Aug 29, 2019

    • Capital: GBP 3,002,112.60
    8 pagesSH01

    legacy

    1 pagesSH20

    Statement of capital on Sep 02, 2019

    • Capital: GBP 1
    5 pagesSH19

    Who are the officers of CELERANT CONSULTING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GOODMAN, Steven
    Sefton Park
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    United Kingdom
    Secretary
    Sefton Park
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    United Kingdom
    189986880001
    COULTER, Darryl Hector
    Sefton Park
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    United Kingdom
    Director
    Sefton Park
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    United Kingdom
    United KingdomBritishSolicitor277026640001
    GLYN, Malcolm Adam
    1 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Secretary
    1 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    British20411250003
    ROBINSON, Ronald Anthony
    29 Birchdale Road
    Forest Gate
    E7 8AS London
    Secretary
    29 Birchdale Road
    Forest Gate
    E7 8AS London
    British38680820001
    VON KUNITZKI, Nathalie
    5 Rue De La Tombe Issoire
    FOREIGN Paris
    75014
    France
    Secretary
    5 Rue De La Tombe Issoire
    FOREIGN Paris
    75014
    France
    British121943950001
    BAER, Quentin James Frank
    Malverley
    East End
    RG20 0AA Newbury
    Director
    Malverley
    East End
    RG20 0AA Newbury
    BritishCompany Director80273970001
    BRINDLE, David John
    St. Paul's
    Gutter Lane
    EC2V 8AS London
    Fifth Floor, Forum,
    England
    Director
    St. Paul's
    Gutter Lane
    EC2V 8AS London
    Fifth Floor, Forum,
    England
    EnglandBritishSenior Vice President91289800003
    CLARKSON, Ian Peter
    Dartmouth Place
    W4 2RH London
    Dartmouth House
    Director
    Dartmouth Place
    W4 2RH London
    Dartmouth House
    United KingdomBritishCompany Director10472070003
    COLLETT, Brian
    254 Old Church Road
    Chingford
    E4 8BT London
    Director
    254 Old Church Road
    Chingford
    E4 8BT London
    BritishCompany Director32267100002
    DOHMEN, Gabriel Gerardus
    De Ginckellaan 6
    1272 Rm Huizen
    Holland
    Director
    De Ginckellaan 6
    1272 Rm Huizen
    Holland
    DutchCompany Director37983150001
    DUNNABACK, John Russell
    Queen Anne Drive
    West Bloomfield
    Michigan
    7043
    48322
    Usa
    Director
    Queen Anne Drive
    West Bloomfield
    Michigan
    7043
    48322
    Usa
    United States Of AmericaUnited StatesCao And Cfo139131830001
    ELLISON, Martin Edward
    Avalon House
    72 Lower Mortlake Road
    TW9 2JY Richmond
    Director
    Avalon House
    72 Lower Mortlake Road
    TW9 2JY Richmond
    EnglandBritishChief Financial Officer97753620001
    FOSTER, Ronald Charles
    1530 Hillview Drive
    Los Altos
    California 94024
    Usa
    Director
    1530 Hillview Drive
    Los Altos
    California 94024
    Usa
    UsDirector79114080001
    FOUNTAIN, Ian Richard
    Avalon House
    72 Lower Mortlake Road
    TW9 2JY Richmond
    Director
    Avalon House
    72 Lower Mortlake Road
    TW9 2JY Richmond
    United KingdomBritishAlternate Director161205860001
    FRIEDMAN, Alan
    4 Butterfield Lane
    Westford
    Ma
    01886
    Director
    4 Butterfield Lane
    Westford
    Ma
    01886
    AmericanExecutive77216890001
    GAVIN JR, John J
    62 Countryside Dr
    Cumberland
    Rhode Island 02864
    Us
    Director
    62 Countryside Dr
    Cumberland
    Rhode Island 02864
    Us
    United StatesSr Vice Pres72695020001
    GIFON, Elena
    Sefton Park
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    United Kingdom
    Director
    Sefton Park
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    United Kingdom
    SwitzerlandGermanFinance Controller279458510001
    GLYN, Malcolm Adam
    1 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    Director
    1 Pagoda Avenue
    TW9 2HQ Richmond
    Surrey
    United KingdomBritishFinance Director20411250003
    HERRICK, Kathryn Louise
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    Director
    94 Broom Road
    TW11 9PF Teddington
    Middlesex
    United KingdomBritishCfo76110680001
    LASALA JR, Joseph A
    27 Robin Road
    Weston
    Massachusetts 02493
    Us
    Director
    27 Robin Road
    Weston
    Massachusetts 02493
    Us
    United StatesSr Vice President72694680002
    LINSALATA, Ralph
    20 Surrey Lane
    Weston
    Massachusetts 02493
    Us
    Director
    20 Surrey Lane
    Weston
    Massachusetts 02493
    Us
    United StatesExec Vice President72694580001
    LYNN, Andrew Peter
    St. Paul's
    Gutter Lane
    EC2V 8AS London
    Fifth Floor, Forum,
    England
    Director
    St. Paul's
    Gutter Lane
    EC2V 8AS London
    Fifth Floor, Forum,
    England
    United KingdomBritishAccountant179769880001
    MEAD, Tim
    33 Allen Road
    Wellesley
    Massachusetts 02181
    Us
    Director
    33 Allen Road
    Wellesley
    Massachusetts 02181
    Us
    United StatesSr Vice Pres72694850001
    MESSMAN, Jack Leroy
    100 Westcliff Road
    Weston
    Ma 02493
    Usa
    Director
    100 Westcliff Road
    Weston
    Ma 02493
    Usa
    AmericanExecutive67280100002
    O'BRIEN, John Michael, Mr.
    13-15 Bouverie Street
    EC4Y 8DP London
    Harmsworth House
    England
    Director
    13-15 Bouverie Street
    EC4Y 8DP London
    Harmsworth House
    England
    EnglandBritishManagement Consultant141719710001
    SHAHEEN, Issam Allen
    8 Cambridge Centre
    Cambridge
    Ma 02142
    Usa
    Director
    8 Cambridge Centre
    Cambridge
    Ma 02142
    Usa
    UsaConsultant61115490003
    SIMS, James K
    304 Vassar Street
    Cambridge
    Ma 02139
    Usa
    Director
    304 Vassar Street
    Cambridge
    Ma 02139
    Usa
    UsaCeo & President61115470001
    SJOSTEDT, Anders Patrik
    2 More London Riverside
    SE1 2AP London
    Hitachi Consulting Uk Limited
    England
    Director
    2 More London Riverside
    SE1 2AP London
    Hitachi Consulting Uk Limited
    England
    SwedenSwedishManagement Consultant172770320001
    TIBBETTS, Joseph Simeon Jr
    116 Farm Street
    MA02030 Dover
    Massachusetts
    Director
    116 Farm Street
    MA02030 Dover
    Massachusetts
    UsaCfo89449530001
    TOSCANINI, Arthur
    100 Westcliff Road
    Westondge
    Ma 02493
    Usa
    Director
    100 Westcliff Road
    Westondge
    Ma 02493
    Usa
    UsaCeo61115540002
    VAN D'HUYNSLAGER, Danny
    Winkelputstraat 7
    Merendree
    9850
    Belgium
    Director
    Winkelputstraat 7
    Merendree
    9850
    Belgium
    BelgianPresident128837740001
    WATSON, Alexander Ernest
    72 Lower Mortlake Road
    TW9 2JY Richmond
    Avalon House
    Surrey
    United Kingdom
    Director
    72 Lower Mortlake Road
    TW9 2JY Richmond
    Avalon House
    Surrey
    United Kingdom
    EnglandBritishChairman18239870002
    WATSON, Alexander Ernest
    Mullion Cottage
    Deadhearn Lane
    HP8 4HG Chalfont-St-Giles
    Buckinghamshire
    Director
    Mullion Cottage
    Deadhearn Lane
    HP8 4HG Chalfont-St-Giles
    Buckinghamshire
    EnglandBritishAdvisor18239870002

    Who are the persons with significant control of CELERANT CONSULTING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Hitachi Consulting Uk Limited
    Sefton Park
    SL2 4HD
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    England
    May 10, 2021
    Sefton Park
    SL2 4HD
    SL2 4HD Stoke Poges
    C/O Hitachi Vantara Limited
    Buckinghamshire
    England
    No
    Legal FormLimited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland And Wales
    Place RegisteredEngland And Wales
    Registration Number02332239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Hitachi Consulting
    SE1 2AP London
    2 More London Riverside
    England
    Apr 06, 2016
    Hitachi Consulting
    SE1 2AP London
    2 More London Riverside
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act
    Place RegisteredCompanies House
    Registration Number5804408
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Does CELERANT CONSULTING HOLDINGS LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Aug 27, 2011Registration of a charge (MG01)
    • Jan 15, 2013Statement of satisfaction of a charge in full or part (MG02)
    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
    • The Royal Bank of Scotland PLC
    Transactions
    • Jun 01, 2006Registration of a charge (395)
    • Jan 15, 2013Statement of satisfaction of a charge in full or part (MG02)

    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