CELSIS GROUP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCELSIS GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07421412
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CELSIS GROUP LIMITED?

    • Manufacture of other chemical products n.e.c. (20590) / Manufacturing
    • Manufacture of electronic measuring, testing etc. equipment, not for industrial process control (26511) / Manufacturing
    • Other research and experimental development on natural sciences and engineering (72190) / Professional, scientific and technical activities

    Where is CELSIS GROUP LIMITED located?

    Registered Office Address
    Charles River Laboratories
    Manston Road
    CT9 4LT Margate
    Kent
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CELSIS GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 30, 2023

    What is the status of the latest confirmation statement for CELSIS GROUP LIMITED?

    Last Confirmation Statement Made Up ToMay 05, 2026
    Next Confirmation Statement DueMay 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 05, 2025
    OverdueNo

    What are the latest filings for CELSIS GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on May 05, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 30, 2023

    19 pagesAA

    Confirmation statement made on May 16, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on May 16, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    19 pagesAA

    Confirmation statement made on Oct 27, 2022 with updates

    4 pagesCS01

    Full accounts made up to Dec 25, 2021

    20 pagesAA

    Appointment of Mr Kevin John Finn as a director on May 11, 2022

    2 pagesAP01

    Termination of appointment of David Ross Smith as a director on May 11, 2022

    1 pagesTM01

    Termination of appointment of Foster Timmons Jordan as a director on May 11, 2022

    1 pagesTM01

    Appointment of Ms Flavia Houaiss Pease as a director on May 11, 2022

    2 pagesAP01

    Statement of capital on Mar 15, 2022

    • Capital: USD 1
    5 pagesSH19

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of reduction in issued share capital

    RES06

    Statement of capital following an allotment of shares on Mar 02, 2022

    • Capital: USD 7,291,000
    3 pagesSH01

    Confirmation statement made on Oct 27, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 26, 2020

    20 pagesAA

    Termination of appointment of Sarah Margaret Price as a secretary on Dec 31, 2020

    1 pagesTM02

    Appointment of Mr Jon Galli as a secretary on Jan 01, 2021

    2 pagesAP03

    Confirmation statement made on Oct 27, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 28, 2019

    18 pagesAA

    Termination of appointment of John Gary Montana as a director on Dec 23, 2019

    1 pagesTM01

    Who are the officers of CELSIS GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GALLI, Jon
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Secretary
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    278721210001
    FINN, Kevin John
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    United StatesAmericanBusiness Executive296621050001
    PEASE, Flavia Houaiss
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    Director
    Ballardvale Street
    Wilmington
    251
    Massachusetts 01887
    United States
    United StatesBrazilianBusiness Executive296618380001
    MADROLLE, Christian Serge
    Stanhope Gardens
    SW7 5QX London
    Flat 1
    Great Britain
    Secretary
    Stanhope Gardens
    SW7 5QX London
    Flat 1
    Great Britain
    British155609190001
    PILARCZYK, Michael Lee
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    Secretary
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    161230440001
    PRICE, Sarah Margaret
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    Secretary
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    200553590001
    BROADWAY SECRETARIES LIMITED
    Broadway
    SW1H 0RG London
    50
    Secretary
    Broadway
    SW1H 0RG London
    50
    Identification TypeEuropean Economic Area
    Registration Number00889929
    80023370001
    BRADE, Jeremy James
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United Kingdom
    Director
    Stratton Street
    Mayfair
    W1J 8LD London
    6
    United Kingdom
    United KingdomBritishFinancier140785670001
    CONTADINI, Carl Dominic
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    Director
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    UsaUnited StatesDirector88116620004
    HILYARD, Katherine Louise, Dr
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    Director
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    EnglandBritishManaging Director200548510001
    JOHNSON, Ian Roy
    Alveston Lane
    Alveston
    CV37 7QQ Stratford Upon Avon
    Russell House
    Warwickshire
    Great Britain
    Director
    Alveston Lane
    Alveston
    CV37 7QQ Stratford Upon Avon
    Russell House
    Warwickshire
    Great Britain
    EnglandBritishDirector30244030003
    JORDAN, Foster Timmons
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    Director
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    United KingdomAmericanCorporate Senior Vice President200548410001
    LECOQUE, Jay Charles
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    Director
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    United StatesAmericanDirector74368360004
    MADROLLE, Christian Serge
    Stanhope Gardens
    SW7 5QX London
    Flat 1
    Great Britain
    Director
    Stanhope Gardens
    SW7 5QX London
    Flat 1
    Great Britain
    BelgiumFrenchFinance Director76186360005
    MILLS, Christopher Harwood Bernard
    Cliveden Place
    SW1W 8LA London
    10
    Great Britain
    Director
    Cliveden Place
    SW1W 8LA London
    10
    Great Britain
    United KingdomBritishFinancier35557050001
    MONTANA, John Gary, Dr
    c/o Charles River
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    Director
    c/o Charles River
    Chesterford Park
    Little Chesterford
    CB10 1XL Saffron Walden
    Robinson Building
    England
    United KingdomBritishScientist241291250001
    SMITH, David Ross
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    Director
    Manston Road
    CT9 4LT Margate
    Charles River Laboratories
    Kent
    United KingdomBritishCorporate Senior Vice President192911740001
    TURNBULL, John Christopher
    Broadway
    SW1H 0RG London
    50
    Director
    Broadway
    SW1H 0RG London
    50
    United KingdomBritishSolicitor44207240004
    BROADWAY DIRECTORS LIMITED
    Broadway
    SW1H 0RG London
    50
    Director
    Broadway
    SW1H 0RG London
    50
    Identification TypeEuropean Economic Area
    Registration Number04081670
    80383050001

    Who are the persons with significant control of CELSIS GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charles River Laboratories Holdings Limited
    Manston Road
    CT9 4LT Margate
    Charles River
    Kent
    United Kingdom
    Apr 06, 2016
    Manston Road
    CT9 4LT Margate
    Charles River
    Kent
    United Kingdom
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number03894892
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    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