CERTARA UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CERTARA UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05086489

Incorporation date

29/03/2004

Size

Full

Contacts

Registered address

Registered address

6th Floor, One London Wall, London EC2Y 5EBCopy
copy info iconCopy
See on map
Latest events (Record since 29/03/2004)
dot icon31/03/2026
Confirmation statement made on 2026-03-29 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon08/04/2025
Confirmation statement made on 2025-03-29 with no updates
dot icon09/10/2024
Full accounts made up to 2023-12-31
dot icon09/07/2024
Appointment of Mr Daniel Desmond Corcoran as a director on 2024-06-28
dot icon09/07/2024
Appointment of Mr Daniel Desmond Corcoran as a secretary on 2024-06-28
dot icon01/07/2024
Termination of appointment of Richard Traynor as a secretary on 2024-05-31
dot icon01/07/2024
Termination of appointment of Richard Michael Traynor as a director on 2024-05-31
dot icon02/04/2024
Confirmation statement made on 2024-03-29 with no updates
dot icon23/10/2023
Amended full accounts made up to 2022-12-31
dot icon19/07/2023
Accounts for a small company made up to 2022-12-31
dot icon19/06/2023
Termination of appointment of William Francis Feehery as a director on 2023-06-01
dot icon02/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon11/04/2023
Termination of appointment of Michael Andrew Schemick as a director on 2023-03-24
dot icon30/03/2023
Confirmation statement made on 2023-03-29 with no updates
dot icon28/09/2022
Accounts for a small company made up to 2021-12-31
dot icon14/04/2022
Confirmation statement made on 2022-03-29 with no updates
dot icon10/12/2021
Group of companies' accounts made up to 2020-12-31
dot icon29/03/2021
Confirmation statement made on 2021-03-29 with no updates
dot icon12/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon30/03/2020
Confirmation statement made on 2020-03-29 with updates
dot icon30/03/2020
Director's details changed for Mr William Francis Feehery on 2020-03-30
dot icon19/02/2020
Appointment of Robert Allen Aspbury as a director on 2020-01-01
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon09/07/2019
Termination of appointment of Edmundo Manuel Muniz as a director on 2019-03-31
dot icon09/07/2019
Appointment of Mr William Francis Feehery as a director on 2019-06-28
dot icon02/04/2019
Confirmation statement made on 2019-03-29 with updates
dot icon13/03/2019
Director's details changed for Mr Edmundo Manuel Muniz on 2019-03-13
dot icon24/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/07/2018
Appointment of Mr Richard Michael Traynor as a director on 2018-06-20
dot icon13/07/2018
Termination of appointment of Alan Lefkowitz as a director on 2018-06-20
dot icon13/07/2018
Termination of appointment of Alan Lefkowitz as a secretary on 2018-06-20
dot icon13/07/2018
Appointment of Mr Richard Traynor as a secretary on 2018-06-20
dot icon11/04/2018
Confirmation statement made on 2018-03-29 with updates
dot icon16/03/2018
Director's details changed for Mr Richard James Wilson on 2018-03-16
dot icon22/01/2018
Notification of a person with significant control statement
dot icon19/01/2018
Cessation of Terrence Mullen as a person with significant control on 2017-08-14
dot icon19/01/2018
Cessation of Jeffrey Kovach as a person with significant control on 2017-08-14
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon18/08/2017
Appointment of Mr Alan Lefkowitz as a director on 2017-08-15
dot icon18/08/2017
Appointment of Mr Edmundo Manuel Muniz as a director on 2017-08-15
dot icon18/08/2017
Termination of appointment of Donald Allan Deieso as a director on 2017-08-15
dot icon18/08/2017
Termination of appointment of Donald Allan Deieso as a secretary on 2017-08-15
dot icon18/08/2017
Satisfaction of charge 050864890007 in full
dot icon30/03/2017
Confirmation statement made on 2017-03-29 with updates
dot icon21/03/2017
Registration of charge 050864890007, created on 2017-03-14
dot icon01/11/2016
Appointment of Mr Richard James Wilson as a director on 2016-11-01
dot icon01/11/2016
Termination of appointment of James Munn as a director on 2016-11-01
dot icon13/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon16/09/2016
Resolutions
dot icon14/07/2016
Satisfaction of charge 050864890006 in full
dot icon29/03/2016
Annual return made up to 2016-03-29 with full list of shareholders
dot icon13/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon30/03/2015
Annual return made up to 2015-03-29 with full list of shareholders
dot icon13/03/2015
Secretary's details changed for Mr Alan Lefkowitz on 2015-03-12
dot icon13/03/2015
Secretary's details changed for Donald Allan Deieso on 2015-03-12
dot icon13/03/2015
Director's details changed for Donald Allan Deieso on 2015-03-12
dot icon13/03/2015
Director's details changed for Mr Michael Andrew Schemick on 2015-03-12
dot icon07/01/2015
Appointment of Mr Alan Lefkowitz as a secretary on 2014-12-29
dot icon18/12/2014
Appointment of Mr James Munn as a director on 2014-12-01
dot icon18/12/2014
Appointment of Mr Michael Andrew Schemick as a director on 2014-12-01
dot icon18/12/2014
Termination of appointment of James Lee Hopkins as a director on 2014-12-01
dot icon18/12/2014
Termination of appointment of John Yingling as a director on 2014-12-01
dot icon07/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon17/06/2014
Annual return made up to 2014-03-29 with full list of shareholders
dot icon06/03/2014
Director's details changed for Mr John Yingling on 2014-03-06
dot icon06/03/2014
Director's details changed for Mr James Lee Hopkins on 2014-03-06
dot icon06/03/2014
Secretary's details changed for Donald Allan Deieso on 2014-03-06
dot icon06/03/2014
Director's details changed for Donald Allan Deieso on 2014-03-06
dot icon10/02/2014
Termination of appointment of James Munn as a director
dot icon07/01/2014
Termination of appointment of James Munn as a secretary
dot icon07/01/2014
Appointment of Donald Allan Deieso as a secretary
dot icon07/01/2014
Appointment of Donald Allan Deiso as a director
dot icon07/01/2014
Satisfaction of charge 4 in full
dot icon07/01/2014
Satisfaction of charge 3 in full
dot icon23/12/2013
Registration of charge 050864890006
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon12/06/2013
Satisfaction of charge 5 in full
dot icon12/06/2013
Satisfaction of charge 1 in full
dot icon12/06/2013
Satisfaction of charge 2 in full
dot icon14/05/2013
Annual return made up to 2013-03-29 with full list of shareholders
dot icon10/01/2013
Auditor's resignation
dot icon06/01/2013
Auditor's resignation
dot icon24/04/2012
Accounts for a small company made up to 2011-12-31
dot icon13/04/2012
Annual return made up to 2012-03-29 with full list of shareholders
dot icon05/04/2012
Resolutions
dot icon20/03/2012
Particulars of a mortgage or charge / charge no: 2
dot icon16/03/2012
Particulars of a mortgage or charge / charge no: 5
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 1
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/06/2011
Accounts for a small company made up to 2010-12-31
dot icon08/04/2011
Annual return made up to 2011-03-29 with full list of shareholders
dot icon14/09/2010
Accounts for a small company made up to 2009-12-31
dot icon26/04/2010
Annual return made up to 2010-03-29 with full list of shareholders
dot icon20/04/2010
Director's details changed for James Haworth Munn on 2010-03-28
dot icon20/04/2010
Director's details changed for James Lee Hopkins on 2010-03-28
dot icon20/04/2010
Director's details changed for John Yingling on 2010-03-28
dot icon20/04/2010
Secretary's details changed for James Haworth Munn on 2010-03-28
dot icon20/04/2010
Register(s) moved to registered inspection location
dot icon20/04/2010
Register inspection address has been changed
dot icon10/02/2010
Miscellaneous
dot icon05/11/2009
Full accounts made up to 2008-12-31
dot icon15/06/2009
Full accounts made up to 2008-03-31
dot icon09/04/2009
Return made up to 29/03/09; full list of members
dot icon02/03/2009
Secretary appointed james haworth munn
dot icon02/03/2009
Appointment terminated secretary ovalsec LIMITED
dot icon18/12/2008
Resolutions
dot icon28/11/2008
Accounting reference date shortened from 31/03/2009 to 31/12/2008
dot icon10/11/2008
Director appointed john yingling
dot icon10/11/2008
Director appointed james hopkins
dot icon07/11/2008
Director appointed james munn
dot icon07/11/2008
Appointment terminated director shawn o'connor
dot icon25/09/2008
Return made up to 29/03/08; full list of members
dot icon21/07/2008
Full accounts made up to 2007-03-31
dot icon26/04/2007
Full accounts made up to 2006-03-31
dot icon11/04/2007
Return made up to 29/03/07; full list of members
dot icon25/04/2006
Full accounts made up to 2005-03-31
dot icon19/04/2006
Return made up to 29/03/06; full list of members
dot icon09/02/2006
Secretary resigned
dot icon07/04/2005
Return made up to 29/03/05; full list of members
dot icon13/12/2004
Registered office changed on 13/12/04 from: 7TH floor hillgate house 26 old bailey london EC4M 7HW
dot icon25/06/2004
New secretary appointed
dot icon28/04/2004
New director appointed
dot icon28/04/2004
Registered office changed on 28/04/04 from: 2 temple back east temple quay bristol BS1 6EG
dot icon28/04/2004
Director resigned
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon28/04/2004
Resolutions
dot icon21/04/2004
Certificate of change of name
dot icon29/03/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
29/03/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.64M
-
0.00
477.00
-
2022
0
3.64M
-
0.00
552.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Schemick, Michael Andrew
Director
01/12/2014 - 24/03/2023
6
Traynor, Richard Michael
Director
20/06/2018 - 31/05/2024
6
Wilson, Richard James
Director
01/11/2016 - Present
9
Feehery, William Francis
Director
28/06/2019 - 01/06/2023
4
Aspbury, Robert Allen, Dr
Director
01/01/2020 - Present
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

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 CERTARA UK HOLDINGS LIMITED

CERTARA UK HOLDINGS LIMITED is an(a) Active company incorporated on 29/03/2004 with the registered office located at 6th Floor, One London Wall, London EC2Y 5EB. There are currently 4 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 CERTARA UK HOLDINGS LIMITED?

toggle

CERTARA UK HOLDINGS LIMITED is currently Active. It was registered on 29/03/2004 .

Where is CERTARA UK HOLDINGS LIMITED located?

toggle

CERTARA UK HOLDINGS LIMITED is registered at 6th Floor, One London Wall, London EC2Y 5EB.

What does CERTARA UK HOLDINGS LIMITED do?

toggle

CERTARA UK HOLDINGS LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERTARA UK HOLDINGS LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-29 with no updates.