CELTIC PHARMA HOLDINGS ADVISORS LLP

Register to unlock more data on OkredoRegister

CELTIC PHARMA HOLDINGS ADVISORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC336567

Incorporation date

16/04/2008

Size

Dormant

Classification

-

Contacts

Registered address

Registered address

21-27 Lambs Conduit Street, London WC1N 3GSCopy
copy info iconCopy
See on map
Latest events (Record since 16/04/2008)
dot icon04/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon03/11/2025
Member's details changed for Celeste Stanton on 2025-11-01
dot icon12/05/2025
Termination of appointment of John Charles Mayo as a member on 2024-03-31
dot icon12/05/2025
Confirmation statement made on 2025-04-30 with no updates
dot icon02/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon15/05/2024
Member's details changed for Mr William John Henry on 2024-05-07
dot icon15/05/2024
Member's details changed for Mr Richard Garraway on 2024-05-07
dot icon15/05/2024
Member's details changed for Mr George Langton Iliffe on 2024-05-07
dot icon14/05/2024
Confirmation statement made on 2024-04-30 with no updates
dot icon13/05/2024
Member's details changed for Mr William John Henry on 2024-05-07
dot icon13/05/2024
Member's details changed for Mr Richard Garraway on 2024-05-07
dot icon13/05/2024
Member's details changed for Mr George Langton Iliffe on 2024-05-07
dot icon07/05/2024
Registered office address changed from 1 Ellerdale Close London NW3 6BE England to 21-27 Lambs Conduit Street London WC1N 3GS on 2024-05-07
dot icon07/05/2024
Member's details changed for Mr Ali Jalal Baruni on 2024-05-07
dot icon07/05/2024
Member's details changed for Karen Louise Frost on 2024-05-07
dot icon07/05/2024
Member's details changed for Lorraine Mary Bermingham on 2024-05-07
dot icon07/05/2024
Member's details changed for Mr Michael Hugh Creedon Herlihy on 2024-05-07
dot icon07/05/2024
Member's details changed for Mr Fredrik Georg Ljungström on 2024-05-07
dot icon07/05/2024
Member's details changed for Mr David Paul Quint on 2024-05-07
dot icon07/05/2024
Member's details changed for Mr Stuart Alan Charles Riches on 2024-05-07
dot icon02/05/2024
Member's details changed for Mr Ali Jalal Baruni on 2024-05-01
dot icon02/05/2024
Member's details changed for Lorraine Mary Bermingham on 2024-05-01
dot icon02/05/2024
Member's details changed for Karen Louise Frost on 2024-05-01
dot icon02/05/2024
Member's details changed for Mr Michael Hugh Creedon Herlihy on 2024-05-01
dot icon02/05/2024
Member's details changed for Mr Fredrik Georg Ljungström on 2024-05-01
dot icon02/05/2024
Member's details changed for Mr David Paul Quint on 2024-05-01
dot icon02/05/2024
Member's details changed for Mr Stuart Alan Charles Riches on 2024-05-01
dot icon09/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-04-30 with no updates
dot icon07/06/2023
Appointment of Mr Michael James Earl as a member on 2023-01-05
dot icon07/06/2023
Appointment of Mr Robert Andrew Victor Milsted as a member on 2023-01-05
dot icon07/06/2023
Appointment of Mr Stephen Barry Parker as a member on 2023-01-05
dot icon07/06/2023
Appointment of Celeste Stanton as a member on 2023-01-05
dot icon07/06/2023
Appointment of Linda Summerton as a member on 2023-01-05
dot icon07/06/2023
Appointment of Mr Jonathan Robert Aisbitt as a member on 2023-01-05
dot icon07/06/2023
Appointment of Mr Andrew John Mcglashan Richards as a member on 2023-01-05
dot icon07/06/2023
Appointment of Mr John Charles Mayo as a member on 2023-01-01
dot icon07/06/2023
Member's details changed for Mr William John Heny on 2023-01-05
dot icon07/06/2023
Appointment of Mr Angus Russell as a member on 2023-01-05
dot icon06/06/2023
Appointment of Mr William John Heny as a member on 2023-01-05
dot icon06/06/2023
Appointment of Mr Michael Hugh Creedon Herlihy as a member on 2023-01-05
dot icon06/06/2023
Appointment of Mr David Paul Quint as a member on 2023-01-05
dot icon06/06/2023
Appointment of Mr Fredrik Georg Ljungström as a member on 2023-01-05
dot icon06/06/2023
Appointment of Mr Ali Jalal Baruni as a member on 2023-01-05
dot icon06/06/2023
Appointment of Lorraine Mary Bermingham as a member on 2023-01-05
dot icon06/06/2023
Appointment of Karen Louise Frost as a member on 2023-01-05
dot icon06/06/2023
Appointment of Mr Stuart Alan Charles Riches as a member on 2023-01-05
dot icon14/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon03/05/2022
Confirmation statement made on 2022-04-30 with no updates
dot icon15/10/2021
Full accounts made up to 2021-03-31
dot icon11/10/2021
Registered office address changed from 21-27 Lamb's Conduit Street London WC1N 3GS England to 1 Ellerdale Close London NW3 6BE on 2021-10-11
dot icon07/06/2021
Confirmation statement made on 2021-04-30 with no updates
dot icon05/01/2021
Member's details changed for Beehive Capital Llp on 2020-12-31
dot icon13/08/2020
Full accounts made up to 2020-03-31
dot icon03/06/2020
Confirmation statement made on 2020-04-30 with no updates
dot icon02/08/2019
Full accounts made up to 2019-03-31
dot icon30/04/2019
Confirmation statement made on 2019-04-30 with no updates
dot icon30/04/2019
Location of register of charges has been changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England to 21-27 Lambs Conduit Street London WC1N 3GS
dot icon30/04/2019
Termination of appointment of William John Henry as a member on 2019-04-29
dot icon30/04/2019
Termination of appointment of Michael James Earl as a member on 2019-04-30
dot icon30/04/2019
Change of details for Beehive Capital Llp as a person with significant control on 2019-03-31
dot icon29/04/2019
Member's details changed for Beehive Capital Llp on 2019-03-31
dot icon01/08/2018
Full accounts made up to 2018-03-31
dot icon02/07/2018
Registered office address changed from Leverton House 13 Bedford Square London WC1B 3RA to 21-27 Lamb's Conduit Street London WC1N 3GS on 2018-07-02
dot icon26/04/2018
Confirmation statement made on 2018-04-16 with no updates
dot icon11/10/2017
Full accounts made up to 2017-03-31
dot icon25/04/2017
Confirmation statement made on 2017-04-16 with updates
dot icon13/07/2016
Full accounts made up to 2016-03-31
dot icon05/05/2016
Annual return made up to 2016-04-16
dot icon03/08/2015
Full accounts made up to 2015-03-31
dot icon06/05/2015
Annual return made up to 2015-04-16
dot icon01/12/2014
Full accounts made up to 2014-03-31
dot icon11/08/2014
Termination of appointment of Linda Summerton as a member on 2014-03-31
dot icon15/05/2014
Annual return made up to 2014-04-16
dot icon15/05/2014
Member's details changed for Mr Richard Garraway on 2014-04-16
dot icon02/05/2014
Member's details changed for Mr George Langton Iliffe on 2013-11-25
dot icon01/05/2014
Termination of appointment of Stephen Parker as a member
dot icon01/05/2014
Termination of appointment of Robert Milsted as a member
dot icon19/11/2013
Full accounts made up to 2013-03-31
dot icon10/05/2013
Sail address changed from:\leverton house 13 bedford square\london\WC1B 3RA\england
dot icon10/05/2013
Register(s) moved to registered inspection location
dot icon10/05/2013
Annual return made up to 2013-04-16
dot icon10/05/2013
Location of register of charges has been changed
dot icon09/05/2013
Member's details changed for Beehive Capital Llp on 2013-04-16
dot icon10/01/2013
Full accounts made up to 2012-03-31
dot icon13/06/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 2
dot icon19/04/2012
Annual return made up to 2012-04-16
dot icon19/04/2012
Member's details changed for Robert Andrew Victor Milsted on 2012-04-16
dot icon19/04/2012
Member's details changed for Linda Summerton on 2012-04-16
dot icon19/04/2012
Member's details changed for Dr Stephen Barry Parker on 2012-04-16
dot icon19/04/2012
Member's details changed for Beehive Capital Llp on 2012-04-16
dot icon06/01/2012
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
dot icon14/09/2011
Full accounts made up to 2011-03-31
dot icon25/05/2011
Annual return made up to 2011-04-16
dot icon25/05/2011
Termination of appointment of Patrick Pico as a member
dot icon24/05/2011
Termination of appointment of Celeste Stanton as a member
dot icon18/06/2010
Full accounts made up to 2010-03-31
dot icon14/05/2010
Member's details changed for Celeste Stanton on 2010-01-01
dot icon28/04/2010
Annual return made up to 2010-04-16
dot icon28/04/2010
Member's details changed for Linda Summerton on 2010-04-01
dot icon28/04/2010
Member's details changed for Celeste Stanton on 2010-04-01
dot icon28/04/2010
Member's details changed for Patrick Jean-Georges Joseph Pico on 2010-04-01
dot icon28/04/2010
Member's details changed for Dr Richard Garraway on 2010-04-01
dot icon28/04/2010
Member's details changed for William John Henry on 2010-04-01
dot icon28/04/2010
Member's details changed for Robert Andrew Victor Milsted on 2010-04-01
dot icon27/04/2010
Member's details changed for Michael James Earl on 2010-04-01
dot icon22/10/2009
Member's details changed for Celeste Piggot on 2009-09-07
dot icon22/10/2009
Member's details changed for Linda Summerton on 2009-09-30
dot icon22/10/2009
Member's details changed for Patrick Jean-Georges Joseph Pico on 2009-09-30
dot icon22/10/2009
Member's details changed for Robert Andrew Victor Milsted on 2009-09-30
dot icon22/10/2009
Member's details changed for George Langton Iliffe on 2009-09-07
dot icon22/10/2009
Member's details changed for William John Henry on 2009-09-30
dot icon22/10/2009
Member's details changed for Richard Garraway on 2009-09-30
dot icon22/10/2009
Member's details changed for Michael James Earl on 2009-09-30
dot icon16/10/2009
Full accounts made up to 2009-03-31
dot icon11/06/2009
Prevsho from 30/04/2009 to 31/03/2009
dot icon13/05/2009
Annual return made up to 16/04/09
dot icon28/07/2008
LLP member appointed michael james earl
dot icon28/07/2008
LLP member appointed richard garraway
dot icon28/07/2008
LLP member appointed william john henry
dot icon28/07/2008
LLP member appointed robert andrew victor milsted
dot icon28/07/2008
LLP member appointed patrick jean-georges joseph pico
dot icon28/07/2008
LLP member appointed celeste piggot
dot icon28/07/2008
LLP member appointed linda summerton
dot icon16/04/2008
Incorporation document\certificate of incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BEEHIVE CAPITAL LLP
LLP Designated Member
16/04/2008 - Present
3
Mayo, John Charles
LLP Designated Member
01/01/2023 - 31/03/2024
2
Herlihy, Michael Hugh Creedon
LLP Member
05/01/2023 - Present
-
Garraway, Richard
LLP Member
16/04/2008 - Present
1
Heny, William John
LLP Member
05/01/2023 - 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 CELTIC PHARMA HOLDINGS ADVISORS LLP

CELTIC PHARMA HOLDINGS ADVISORS LLP is an(a) Active company incorporated on 16/04/2008 with the registered office located at 21-27 Lambs Conduit Street, London WC1N 3GS. There are currently 19 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 CELTIC PHARMA HOLDINGS ADVISORS LLP?

toggle

CELTIC PHARMA HOLDINGS ADVISORS LLP is currently Active. It was registered on 16/04/2008 .

Where is CELTIC PHARMA HOLDINGS ADVISORS LLP located?

toggle

CELTIC PHARMA HOLDINGS ADVISORS LLP is registered at 21-27 Lambs Conduit Street, London WC1N 3GS.

What is the latest filing for CELTIC PHARMA HOLDINGS ADVISORS LLP?

toggle

The latest filing was on 04/01/2026: Accounts for a dormant company made up to 2025-03-31.