CELSIS GROUP LIMITED
Overview
Company Name | CELSIS GROUP LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07421412 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CELSIS GROUP LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 30, 2023 |
What is the status of the latest confirmation statement for CELSIS GROUP LIMITED?
Last Confirmation Statement Made Up To | May 05, 2026 |
---|---|
Next Confirmation Statement Due | May 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 05, 2025 |
Overdue | No |
What are the latest filings for CELSIS GROUP LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on May 05, 2025 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 30, 2023 | 19 pages | AA | ||||||||||
Confirmation statement made on May 16, 2024 with no updates | 3 pages | CS01 | ||||||||||
Confirmation statement made on May 16, 2023 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||||||||||
Confirmation statement made on Oct 27, 2022 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Dec 25, 2021 | 20 pages | AA | ||||||||||
Appointment of Mr Kevin John Finn as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Ross Smith as a director on May 11, 2022 | 1 pages | TM01 | ||||||||||
Termination of appointment of Foster Timmons Jordan as a director on May 11, 2022 | 1 pages | TM01 | ||||||||||
Appointment of Ms Flavia Houaiss Pease as a director on May 11, 2022 | 2 pages | AP01 | ||||||||||
Statement of capital on Mar 15, 2022
| 5 pages | SH19 | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | SH20 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Mar 02, 2022
| 3 pages | SH01 | ||||||||||
Confirmation statement made on Oct 27, 2021 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 26, 2020 | 20 pages | AA | ||||||||||
Termination of appointment of Sarah Margaret Price as a secretary on Dec 31, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Jon Galli as a secretary on Jan 01, 2021 | 2 pages | AP03 | ||||||||||
Confirmation statement made on Oct 27, 2020 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 28, 2019 | 18 pages | AA | ||||||||||
Termination of appointment of John Gary Montana as a director on Dec 23, 2019 | 1 pages | TM01 | ||||||||||
Who are the officers of CELSIS GROUP LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GALLI, Jon | Secretary | Ballardvale Street Wilmington 251 Massachusetts 01887 United States | 278721210001 | |||||||||||
FINN, Kevin John | Director | Ballardvale Street Wilmington 251 Massachusetts 01887 United States | United States | American | Business Executive | 296621050001 | ||||||||
PEASE, Flavia Houaiss | Director | Ballardvale Street Wilmington 251 Massachusetts 01887 United States | United States | Brazilian | Business Executive | 296618380001 | ||||||||
MADROLLE, Christian Serge | Secretary | Stanhope Gardens SW7 5QX London Flat 1 Great Britain | British | 155609190001 | ||||||||||
PILARCZYK, Michael Lee | Secretary | Manston Road CT9 4LT Margate Charles River Laboratories Kent | 161230440001 | |||||||||||
PRICE, Sarah Margaret | Secretary | Manston Road CT9 4LT Margate Charles River Laboratories Kent | 200553590001 | |||||||||||
BROADWAY SECRETARIES LIMITED | Secretary | Broadway SW1H 0RG London 50 |
| 80023370001 | ||||||||||
BRADE, Jeremy James | Director | Stratton Street Mayfair W1J 8LD London 6 United Kingdom | United Kingdom | British | Financier | 140785670001 | ||||||||
CONTADINI, Carl Dominic | Director | Manston Road CT9 4LT Margate Charles River Laboratories Kent | Usa | United States | Director | 88116620004 | ||||||||
HILYARD, Katherine Louise, Dr | Director | Manston Road CT9 4LT Margate Charles River Laboratories Kent | England | British | Managing Director | 200548510001 | ||||||||
JOHNSON, Ian Roy | Director | Alveston Lane Alveston CV37 7QQ Stratford Upon Avon Russell House Warwickshire Great Britain | England | British | Director | 30244030003 | ||||||||
JORDAN, Foster Timmons | Director | Manston Road CT9 4LT Margate Charles River Laboratories Kent | United Kingdom | American | Corporate Senior Vice President | 200548410001 | ||||||||
LECOQUE, Jay Charles | Director | Manston Road CT9 4LT Margate Charles River Laboratories Kent | United States | American | Director | 74368360004 | ||||||||
MADROLLE, Christian Serge | Director | Stanhope Gardens SW7 5QX London Flat 1 Great Britain | Belgium | French | Finance Director | 76186360005 | ||||||||
MILLS, Christopher Harwood Bernard | Director | Cliveden Place SW1W 8LA London 10 Great Britain | United Kingdom | British | Financier | 35557050001 | ||||||||
MONTANA, John Gary, Dr | Director | c/o Charles River Chesterford Park Little Chesterford CB10 1XL Saffron Walden Robinson Building England | United Kingdom | British | Scientist | 241291250001 | ||||||||
SMITH, David Ross | Director | Manston Road CT9 4LT Margate Charles River Laboratories Kent | United Kingdom | British | Corporate Senior Vice President | 192911740001 | ||||||||
TURNBULL, John Christopher | Director | Broadway SW1H 0RG London 50 | United Kingdom | British | Solicitor | 44207240004 | ||||||||
BROADWAY DIRECTORS LIMITED | Director | Broadway SW1H 0RG London 50 |
| 80383050001 |
Who are the persons with significant control of CELSIS GROUP LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charles River Laboratories Holdings Limited | Apr 06, 2016 | Manston Road CT9 4LT Margate Charles River Kent United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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