CELERION GB LIMITED

Register to unlock more data on OkredoRegister

CELERION GB LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01856500

Incorporation date

17/10/1984

Size

Full

Contacts

Registered address

Registered address

Suite 1, 7th Floor 50 Broadway, London SW1H 0BLCopy
copy info iconCopy
See on map
Latest events (Record since 17/10/1984)
dot icon09/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon03/09/2025
Full accounts made up to 2024-12-31
dot icon03/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon21/07/2024
Full accounts made up to 2023-12-31
dot icon08/04/2024
Confirmation statement made on 2024-04-03 with updates
dot icon26/07/2023
Full accounts made up to 2022-12-31
dot icon05/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon20/02/2023
Resolutions
dot icon08/02/2023
Memorandum and Articles of Association
dot icon14/10/2022
Registered office address changed from Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 2022-10-14
dot icon14/10/2022
Change of details for Celerion Holding International Limited as a person with significant control on 2022-10-14
dot icon22/07/2022
Full accounts made up to 2021-12-31
dot icon04/04/2022
Confirmation statement made on 2022-04-03 with updates
dot icon15/07/2021
Full accounts made up to 2020-12-31
dot icon16/06/2021
Statement of capital on 2021-06-16
dot icon16/06/2021
Statement by Directors
dot icon16/06/2021
Solvency Statement dated 04/06/21
dot icon16/06/2021
Resolutions
dot icon06/04/2021
Confirmation statement made on 2021-04-03 with no updates
dot icon02/07/2020
Full accounts made up to 2019-12-31
dot icon03/04/2020
Confirmation statement made on 2020-04-03 with no updates
dot icon13/06/2019
Full accounts made up to 2018-12-31
dot icon05/04/2019
Secretary's details changed for Jordan Company Secretaries Limited on 2019-04-05
dot icon03/04/2019
Confirmation statement made on 2019-04-03 with no updates
dot icon03/09/2018
Full accounts made up to 2017-12-31
dot icon03/04/2018
Change of details for Celerion Holding International Limited as a person with significant control on 2018-04-03
dot icon03/04/2018
Confirmation statement made on 2018-04-03 with no updates
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Secretary's details changed for Jordan Company Secretaries Limited on 2017-08-16
dot icon13/06/2017
Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James’S Square London SW1Y 4LB on 2017-06-13
dot icon03/04/2017
Confirmation statement made on 2017-04-03 with updates
dot icon29/09/2016
Full accounts made up to 2015-12-31
dot icon28/04/2016
Annual return made up to 2016-04-03 with full list of shareholders
dot icon29/09/2015
Full accounts made up to 2014-12-31
dot icon09/04/2015
Annual return made up to 2015-04-03 with full list of shareholders
dot icon05/03/2015
Second filing of AR01 previously delivered to Companies House made up to 2014-04-03
dot icon20/02/2015
Resolutions
dot icon19/08/2014
Full accounts made up to 2013-12-31
dot icon04/04/2014
Annual return made up to 2014-04-03 with full list of shareholders
dot icon03/10/2013
Accounts made up to 2012-12-31
dot icon03/04/2013
Annual return made up to 2013-04-03 with full list of shareholders
dot icon26/09/2012
Accounts made up to 2011-12-31
dot icon03/04/2012
Annual return made up to 2012-04-03 with full list of shareholders
dot icon09/09/2011
Accounts made up to 2010-12-31
dot icon04/04/2011
Annual return made up to 2011-04-03 with full list of shareholders
dot icon23/09/2010
Appointment of Susan Carol Thornton as a director
dot icon16/09/2010
Current accounting period extended from 2010-10-31 to 2010-12-31
dot icon07/09/2010
Accounts made up to 2009-10-31
dot icon26/05/2010
Certificate of change of name
dot icon26/05/2010
Change of name notice
dot icon21/05/2010
Annual return made up to 2010-04-03 with full list of shareholders
dot icon19/05/2010
Statement of capital following an allotment of shares on 2010-03-03
dot icon19/05/2010
Resolutions
dot icon11/03/2010
Termination of appointment of Samuel Seever as a director
dot icon11/03/2010
Termination of appointment of Peter Abram as a director
dot icon03/03/2010
Appointment of Samuel Seever as a director
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon25/02/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon24/02/2010
Annual return made up to 2009-04-03 with full list of shareholders
dot icon24/02/2010
Annual return made up to 2008-04-03 with full list of shareholders
dot icon15/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 6
dot icon15/02/2010
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon19/01/2010
Termination of appointment of Christophe Baki as a director
dot icon12/08/2009
Accounts made up to 2008-10-31
dot icon03/04/2009
Return made up to 03/04/09; full list of members
dot icon17/10/2008
Accounts made up to 2007-10-31
dot icon18/08/2008
Director appointed christophe baki
dot icon12/06/2008
Return made up to 03/04/08; full list of members
dot icon28/04/2008
Appointment terminated director david hamilton
dot icon17/04/2008
Accounts made up to 2006-10-31
dot icon17/01/2008
New director appointed
dot icon22/10/2007
Director resigned
dot icon09/10/2007
Director resigned
dot icon05/03/2007
Accounts made up to 2005-10-31
dot icon15/08/2006
Delivery ext'd 3 mth 31/10/05
dot icon11/05/2006
Return made up to 03/04/06; full list of members
dot icon06/12/2005
Accounts made up to 2004-10-31
dot icon24/11/2005
Declaration of satisfaction of mortgage/charge
dot icon23/11/2005
New director appointed
dot icon11/11/2005
Director resigned
dot icon11/11/2005
New director appointed
dot icon10/11/2005
Particulars of mortgage/charge
dot icon07/09/2005
Delivery ext'd 3 mth 31/10/04
dot icon29/04/2005
Return made up to 03/04/05; full list of members
dot icon29/03/2005
Director resigned
dot icon29/03/2005
Director resigned
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon29/03/2005
New director appointed
dot icon22/12/2004
Accounts made up to 2003-10-31
dot icon18/08/2004
Delivery ext'd 3 mth 31/10/03
dot icon08/04/2004
Return made up to 03/04/04; full list of members
dot icon05/09/2003
Accounts made up to 2002-10-31
dot icon23/04/2003
Return made up to 03/04/03; full list of members
dot icon20/11/2002
Ad 29/10/02--------- £ si [email protected]=40000 £ ic 46250/86250
dot icon20/11/2002
Resolutions
dot icon04/09/2002
Accounts made up to 2001-10-31
dot icon18/08/2002
Director resigned
dot icon08/07/2002
New director appointed
dot icon08/07/2002
New director appointed
dot icon02/05/2002
Return made up to 03/04/02; full list of members
dot icon04/12/2001
Accounts made up to 2000-10-31
dot icon19/09/2001
New secretary appointed
dot icon19/09/2001
Secretary resigned
dot icon19/09/2001
Location of register of members (non legible)
dot icon19/09/2001
Registered office changed on 19/09/01 from: first floor bouverie house 154 fleet street london EC4A 2JD
dot icon28/08/2001
Director resigned
dot icon28/08/2001
Delivery ext'd 3 mth 31/10/00
dot icon17/04/2001
Return made up to 03/04/01; full list of members
dot icon20/09/2000
Certificate of change of name
dot icon04/09/2000
Secretary resigned
dot icon14/08/2000
Director resigned
dot icon07/08/2000
Accounting reference date extended from 31/08/00 to 31/10/00
dot icon06/05/2000
Return made up to 03/04/00; full list of members
dot icon03/03/2000
Accounts made up to 1999-08-31
dot icon03/03/2000
New director appointed
dot icon03/03/2000
New director appointed
dot icon29/02/2000
Particulars of mortgage/charge
dot icon01/02/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Director resigned
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon21/01/2000
Resolutions
dot icon09/11/1999
Accounts made up to 1998-08-31
dot icon06/08/1999
Particulars of mortgage/charge
dot icon22/07/1999
Delivery ext'd 3 mth 31/08/98
dot icon30/06/1999
New secretary appointed
dot icon30/06/1999
Secretary resigned
dot icon19/05/1999
Return made up to 03/04/99; full list of members
dot icon03/04/1999
Secretary's particulars changed
dot icon03/04/1999
Registered office changed on 03/04/99 from: first floor bouverie house 154 fleet street london EC4A 2DQ
dot icon02/02/1999
Accounts made up to 1997-12-31
dot icon04/11/1998
Delivery ext'd 3 mth 31/12/97
dot icon23/06/1998
New secretary appointed
dot icon22/05/1998
New director appointed
dot icon15/05/1998
Director resigned
dot icon15/05/1998
Return made up to 03/04/98; no change of members
dot icon16/03/1998
Certificate of change of name
dot icon06/03/1998
Auditor's resignation
dot icon06/03/1998
New director appointed
dot icon04/03/1998
New director appointed
dot icon26/02/1998
New director appointed
dot icon26/02/1998
New secretary appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
New director appointed
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Director resigned
dot icon26/02/1998
Secretary resigned
dot icon26/02/1998
Registered office changed on 26/02/98 from: 50 stratton street london W1X 6NX
dot icon26/02/1998
Accounting reference date shortened from 31/12/98 to 31/08/98
dot icon10/01/1998
Declaration of satisfaction of mortgage/charge
dot icon10/01/1998
Declaration of satisfaction of mortgage/charge
dot icon10/01/1998
Declaration of satisfaction of mortgage/charge
dot icon06/10/1997
Accounts made up to 1996-12-31
dot icon28/04/1997
Return made up to 03/04/97; no change of members
dot icon24/04/1997
Director's particulars changed
dot icon09/10/1996
Director resigned
dot icon16/09/1996
Accounts made up to 1995-12-31
dot icon02/07/1996
Certificate of change of name
dot icon29/04/1996
Registered office changed on 29/04/96 from: 13 station road finchley london N3 2SB
dot icon13/04/1996
Return made up to 03/04/96; full list of members
dot icon22/02/1996
Certificate of change of name
dot icon24/11/1995
Director resigned
dot icon11/05/1995
Return made up to 03/04/95; full list of members
dot icon14/02/1995
Resolutions
dot icon14/02/1995
Auditor's resignation
dot icon14/02/1995
Accounting reference date extended from 31/10 to 31/12
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon14/02/1995
New director appointed
dot icon09/02/1995
Accounts made up to 1994-10-31
dot icon03/02/1995
Certificate of change of name
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon25/11/1994
Certificate of change of name
dot icon03/08/1994
Accounts made up to 1993-10-31
dot icon04/05/1994
Return made up to 03/04/94; full list of members
dot icon16/03/1994
Resolutions
dot icon16/03/1994
Particulars of contract relating to shares
dot icon16/03/1994
Ad 16/02/94--------- £ si [email protected]=46150 £ ic 100/46250
dot icon09/12/1993
S-div 23/07/93
dot icon09/12/1993
Nc inc already adjusted 23/07/93
dot icon09/12/1993
Resolutions
dot icon19/07/1993
Accounts made up to 1992-10-31
dot icon11/06/1993
Return made up to 03/04/93; full list of members
dot icon18/08/1992
Particulars of mortgage/charge
dot icon12/05/1992
Return made up to 03/04/92; full list of members
dot icon08/05/1992
Accounts made up to 1991-10-31
dot icon28/04/1992
Director resigned
dot icon17/07/1991
Certificate of change of name
dot icon29/04/1991
Return made up to 03/04/91; no change of members
dot icon08/04/1991
Accounts made up to 1990-10-31
dot icon06/12/1990
Accounts made up to 1989-10-31
dot icon19/09/1990
Return made up to 03/04/90; full list of members
dot icon21/08/1990
Accounts made up to 1988-10-31
dot icon26/02/1990
Certificate of change of name
dot icon27/02/1989
Return made up to 17/02/89; full list of members
dot icon24/10/1988
Return made up to 25/08/88; full list of members
dot icon24/10/1988
Accounts made up to 1987-10-31
dot icon21/09/1988
New director appointed
dot icon16/05/1988
Return made up to 31/12/87; full list of members
dot icon20/10/1987
Particulars of mortgage/charge
dot icon12/06/1987
Particulars of mortgage/charge
dot icon07/04/1987
Accounts made up to 1986-10-31
dot icon26/03/1987
Return made up to 05/01/87; full list of members
dot icon21/06/1986
Accounts for a small company made up to 1985-10-31
dot icon11/06/1986
Return made up to 06/01/86; full list of members
dot icon17/10/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thornton, Susan Carol
Director
05/03/2010 - Present
1
Mcneilly, Fiona
Director
01/11/2005 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELERION GB LIMITED

CELERION GB LIMITED is an(a) Active company incorporated on 17/10/1984 with the registered office located at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELERION GB LIMITED?

toggle

CELERION GB LIMITED is currently Active. It was registered on 17/10/1984 .

Where is CELERION GB LIMITED located?

toggle

CELERION GB LIMITED is registered at Suite 1, 7th Floor 50 Broadway, London SW1H 0BL.

What does CELERION GB LIMITED do?

toggle

CELERION GB LIMITED operates in the Other research and experimental development on natural sciences and engineering (72.19 - SIC 2007) sector.

What is the latest filing for CELERION GB LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-04-03 with no updates.