CELLI ASSET MANAGEMENT (UK) LIMITED

Register to unlock more data on OkredoRegister

CELLI ASSET MANAGEMENT (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03307179

Incorporation date

24/01/1997

Size

Full

Contacts

Registered address

Registered address

Thirsk Industrial Park, York Road, Thirsk, England YO7 3BXCopy
copy info iconCopy
See on map
Latest events (Record since 24/01/1997)
dot icon09/03/2026
Confirmation statement made on 2026-01-10 with no updates
dot icon19/12/2025
Previous accounting period shortened from 2024-12-30 to 2024-12-29
dot icon18/12/2025
Current accounting period shortened from 2025-12-30 to 2025-12-29
dot icon10/04/2025
Full accounts made up to 2023-12-31
dot icon20/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon04/12/2024
Appointment of Cristian Berardi as a director on 2024-12-03
dot icon04/12/2024
Termination of appointment of Adalberto Pizzi as a director on 2024-11-28
dot icon14/02/2024
Confirmation statement made on 2024-01-10 with no updates
dot icon13/11/2023
Appointment of Mr Federico Testarella as a director on 2023-11-10
dot icon13/11/2023
Termination of appointment of Claudio Colombi as a director on 2023-11-10
dot icon31/10/2023
Full accounts made up to 2022-12-31
dot icon12/09/2023
Appointment of Mr Claudio Colombi as a director on 2023-09-11
dot icon12/09/2023
Appointment of Mr Umberto Carlo Ferrario as a director on 2023-09-11
dot icon12/09/2023
Termination of appointment of Mauro Gallavotti as a director on 2023-08-10
dot icon12/09/2023
Termination of appointment of Valerio Marchi as a director on 2023-09-11
dot icon10/05/2023
Termination of appointment of Nigel John Farrar as a director on 2023-04-14
dot icon10/05/2023
Appointment of Mr Mauro Gallavotti as a director on 2023-04-14
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon26/10/2022
Termination of appointment of Francesco Suzzi as a director on 2022-10-26
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Termination of appointment of Ian Michael Jones as a director on 2022-04-05
dot icon21/01/2022
Confirmation statement made on 2022-01-10 with no updates
dot icon23/09/2021
Accounts for a small company made up to 2020-12-31
dot icon02/07/2021
Termination of appointment of Mauro Gallavotti as a director on 2021-07-02
dot icon02/07/2021
Appointment of Mr Francesco Suzzi as a director on 2021-07-02
dot icon06/05/2021
Registration of charge 033071790005, created on 2021-04-30
dot icon04/03/2021
Registration of charge 033071790004, created on 2021-03-04
dot icon23/02/2021
Satisfaction of charge 1 in full
dot icon23/02/2021
Satisfaction of charge 2 in full
dot icon19/02/2021
Confirmation statement made on 2021-01-10 with updates
dot icon19/02/2021
Registration of charge 033071790003, created on 2021-02-17
dot icon15/02/2021
Appointment of Ian Michael Jones as a director on 2021-01-01
dot icon15/02/2021
Appointment of Valerio Marchi as a director on 2021-01-01
dot icon15/02/2021
Appointment of Adalberto Pizzi as a director on 2021-01-01
dot icon23/12/2020
Resolutions
dot icon04/12/2020
Current accounting period extended from 2020-09-30 to 2020-12-31
dot icon03/12/2020
Memorandum and Articles of Association
dot icon03/12/2020
Resolutions
dot icon24/11/2020
Change of share class name or designation
dot icon24/11/2020
Particulars of variation of rights attached to shares
dot icon18/11/2020
Cessation of Paul Martin Jones as a person with significant control on 2020-11-18
dot icon18/11/2020
Cessation of Ian Michael Jones as a person with significant control on 2020-11-18
dot icon18/11/2020
Change of details for Celli International Limited as a person with significant control on 2020-11-18
dot icon18/11/2020
Termination of appointment of Ian Michael Jones as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Paul Martin Jones as a director on 2020-11-18
dot icon18/11/2020
Termination of appointment of Paul Martin Jones as a secretary on 2020-11-18
dot icon24/04/2020
Total exemption full accounts made up to 2019-09-30
dot icon23/04/2020
Memorandum and Articles of Association
dot icon21/04/2020
Resolutions
dot icon20/04/2020
Resolutions
dot icon16/04/2020
Change of share class name or designation
dot icon16/04/2020
Sub-division of shares on 2020-03-23
dot icon15/04/2020
Particulars of variation of rights attached to shares
dot icon03/04/2020
Notification of Celli International Limited as a person with significant control on 2020-03-23
dot icon03/04/2020
Appointment of Mr Nigel John Farrar as a director on 2020-03-23
dot icon03/04/2020
Appointment of Mr Mauro Gallavotti as a director on 2020-03-23
dot icon17/01/2020
Confirmation statement made on 2020-01-10 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-09-30
dot icon10/01/2019
Confirmation statement made on 2019-01-10 with updates
dot icon21/12/2018
Cessation of Sandra Marjorie Jones as a person with significant control on 2018-12-14
dot icon05/07/2018
Accounts for a medium company made up to 2017-09-30
dot icon13/06/2018
Confirmation statement made on 2018-06-01 with updates
dot icon05/10/2017
Cessation of Derek Jones as a person with significant control on 2017-08-08
dot icon17/06/2017
Accounts for a medium company made up to 2016-09-30
dot icon14/06/2017
Confirmation statement made on 2017-06-01 with updates
dot icon06/11/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon22/05/2016
Registered office address changed from Units a & B Atherstone Street Fazeley Tamworth Staffs B78 3RW to Units a&B Riverside Industrial Estate, Atherstone Street Fazeley Tamworth Staffordshire B78 3RW on 2016-05-22
dot icon22/05/2016
Annual return made up to 2016-05-20 with full list of shareholders
dot icon03/05/2016
Accounts for a medium company made up to 2015-09-30
dot icon10/02/2016
Annual return made up to 2016-01-14 with full list of shareholders
dot icon24/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon30/01/2015
Annual return made up to 2015-01-14 with full list of shareholders
dot icon07/07/2014
Full accounts made up to 2013-09-30
dot icon28/01/2014
Annual return made up to 2014-01-14 with full list of shareholders
dot icon18/07/2013
Statement of capital following an allotment of shares on 2013-06-28
dot icon18/07/2013
Resolutions
dot icon04/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon24/04/2013
Termination of appointment of Derek Jones as a director
dot icon24/04/2013
Termination of appointment of Sandra Jones as a director
dot icon02/04/2013
Annual return made up to 2013-01-14 with full list of shareholders
dot icon05/12/2012
Previous accounting period extended from 2012-03-31 to 2012-09-30
dot icon30/11/2012
Particulars of a mortgage or charge / charge no: 2
dot icon31/01/2012
Annual return made up to 2012-01-14 with full list of shareholders
dot icon04/01/2012
Full accounts made up to 2011-03-31
dot icon05/12/2011
Registered office address changed from Unit 2 Central Business Park Mackadown Lane Garretts Green Birmingham B33 0JL on 2011-12-05
dot icon08/09/2011
Duplicate mortgage certificatecharge no:1
dot icon07/09/2011
Particulars of a mortgage or charge / charge no: 1
dot icon27/01/2011
Annual return made up to 2011-01-14 with full list of shareholders
dot icon31/12/2010
Accounts for a small company made up to 2010-03-31
dot icon16/02/2010
Annual return made up to 2010-01-14 with full list of shareholders
dot icon16/02/2010
Secretary's details changed for Paul Martin Jones on 2010-02-16
dot icon16/02/2010
Director's details changed for Paul Martin Jones on 2010-02-16
dot icon16/02/2010
Director's details changed for Sandra Marjorie Jones on 2010-02-16
dot icon16/02/2010
Director's details changed for Ian Michael Jones on 2010-02-16
dot icon16/02/2010
Director's details changed for Derek Jones on 2010-02-16
dot icon18/09/2009
Accounts for a small company made up to 2009-03-31
dot icon12/02/2009
Appointment terminated secretary sandra jones
dot icon12/02/2009
Secretary appointed paul martin jones
dot icon04/02/2009
Return made up to 14/01/09; full list of members
dot icon22/10/2008
Accounts for a medium company made up to 2008-03-31
dot icon07/02/2008
Return made up to 14/01/08; full list of members
dot icon01/11/2007
Accounts for a medium company made up to 2007-03-31
dot icon30/01/2007
Return made up to 14/01/07; full list of members
dot icon15/11/2006
Accounts for a medium company made up to 2006-03-31
dot icon23/01/2006
Return made up to 14/01/06; full list of members
dot icon02/12/2005
Accounts for a medium company made up to 2005-03-31
dot icon06/04/2005
New director appointed
dot icon06/04/2005
New director appointed
dot icon18/01/2005
Return made up to 14/01/05; full list of members
dot icon22/10/2004
Accounts for a medium company made up to 2004-03-31
dot icon22/01/2004
Return made up to 14/01/04; full list of members
dot icon20/11/2003
Accounts for a small company made up to 2003-03-31
dot icon22/01/2003
Return made up to 14/01/03; full list of members
dot icon06/08/2002
Accounts for a small company made up to 2002-03-31
dot icon21/07/2002
Registered office changed on 21/07/02 from: unit 1 century park starley way bickenhill solihull B37 7HE
dot icon17/01/2002
Return made up to 14/01/02; full list of members
dot icon26/09/2001
Accounts for a small company made up to 2001-03-31
dot icon29/01/2001
Return made up to 24/01/01; full list of members
dot icon05/07/2000
Accounts for a small company made up to 2000-03-31
dot icon21/01/2000
Return made up to 24/01/00; full list of members
dot icon02/08/1999
Accounts for a small company made up to 1999-03-31
dot icon18/01/1999
Return made up to 24/01/99; no change of members
dot icon05/07/1998
Full accounts made up to 1998-03-31
dot icon12/02/1998
Return made up to 24/01/98; full list of members
dot icon26/11/1997
Accounting reference date extended from 31/01/98 to 31/03/98
dot icon07/02/1997
Secretary resigned
dot icon07/02/1997
Director resigned
dot icon07/02/1997
New director appointed
dot icon07/02/1997
New secretary appointed;new director appointed
dot icon24/01/1997
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

140
2021
change arrow icon0 % *

* during past year

Cash in Bank

£2,144,167.00

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
10/01/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
19/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
140
281.76K
-
0.00
2.14M
-
2021
140
281.76K
-
0.00
2.14M
-

Employees

2021

Employees

140 Ascended- *

Net Assets(GBP)

281.76K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

2.14M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Paul Martin
Director
03/03/2005 - 18/11/2020
3
Mr Ian Michael Jones
Director
03/03/2005 - 18/11/2020
3
Mr Ian Michael Jones
Director
01/01/2021 - 05/04/2022
3
Mr Derek Jones
Director
24/01/1997 - 08/04/2013
-
TEMPLE SECRETARIES LIMITED
Nominee Secretary
24/01/1997 - 24/01/1997
68517

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CELLI ASSET MANAGEMENT (UK) LIMITED

CELLI ASSET MANAGEMENT (UK) LIMITED is an(a) Active company incorporated on 24/01/1997 with the registered office located at Thirsk Industrial Park, York Road, Thirsk, England YO7 3BX. There are currently 3 active directors according to the latest confirmation statement. Number of employees 140 according to last financial statements.

Frequently Asked Questions

What is the current status of CELLI ASSET MANAGEMENT (UK) LIMITED?

toggle

CELLI ASSET MANAGEMENT (UK) LIMITED is currently Active. It was registered on 24/01/1997 .

Where is CELLI ASSET MANAGEMENT (UK) LIMITED located?

toggle

CELLI ASSET MANAGEMENT (UK) LIMITED is registered at Thirsk Industrial Park, York Road, Thirsk, England YO7 3BX.

What does CELLI ASSET MANAGEMENT (UK) LIMITED do?

toggle

CELLI ASSET MANAGEMENT (UK) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

How many employees does CELLI ASSET MANAGEMENT (UK) LIMITED have?

toggle

CELLI ASSET MANAGEMENT (UK) LIMITED had 140 employees in 2021.

What is the latest filing for CELLI ASSET MANAGEMENT (UK) LIMITED?

toggle

The latest filing was on 09/03/2026: Confirmation statement made on 2026-01-10 with no updates.