CELEIROS LIMITED
LONDON

Hellopages » City of London » City of London » EC3V 0BT

Company number 07034116
Status Active
Incorporation Date 29 September 2009
Company Type Private Limited Company
Address 5TH FLOOR, 40 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0BT
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 29 September 2016 with updates; Full accounts made up to 31 December 2015; Director's details changed for Mr Marcus Ronald Rule on 4 August 2016. The most likely internet sites of CELEIROS LIMITED are www.celeiros.co.uk, and www.celeiros.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and twelve months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celeiros Limited is a Private Limited Company. The company registration number is 07034116. Celeiros Limited has been working since 29 September 2009. The present status of the company is Active. The registered address of Celeiros Limited is 5th Floor 40 Gracechurch Street London England Ec3v 0bt. . HAMPDEN LEGAL PLC is a Secretary of the company. EVANS, Jeremy Richard Holt is a Director of the company. RULE, Marcus Ronald is a Director of the company. NOMINA PLC is a Director of the company. Secretary ARGENTA SECRETARIAT LIMITED has been resigned. Director SADLER, Barry has been resigned. Director SADLER, Michelle Betty has been resigned. Director TUCKER, Alan William has been resigned. Director APCL CORPORATE DIRECTOR NO.1 LIMITED has been resigned. Director APCL CORPORATE DIRECTOR NO.2 LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HAMPDEN LEGAL PLC
Appointed Date: 19 December 2014

Director
EVANS, Jeremy Richard Holt
Appointed Date: 19 December 2014
67 years old

Director
RULE, Marcus Ronald
Appointed Date: 19 December 2014
58 years old

Director
NOMINA PLC
Appointed Date: 19 December 2014

Resigned Directors

Secretary
ARGENTA SECRETARIAT LIMITED
Resigned: 19 December 2014
Appointed Date: 29 September 2009

Director
SADLER, Barry
Resigned: 19 December 2014
Appointed Date: 29 September 2009
62 years old

Director
SADLER, Michelle Betty
Resigned: 19 December 2014
Appointed Date: 29 September 2009
83 years old

Director
TUCKER, Alan William
Resigned: 19 December 2014
Appointed Date: 24 September 2014
76 years old

Director
APCL CORPORATE DIRECTOR NO.1 LIMITED
Resigned: 19 December 2014
Appointed Date: 24 September 2014

Director
APCL CORPORATE DIRECTOR NO.2 LIMITED
Resigned: 19 December 2014
Appointed Date: 24 September 2014

Persons With Significant Control

Mr Marcus Ronald Rule
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – 75% or more

CELEIROS LIMITED Events

17 Oct 2016
Confirmation statement made on 29 September 2016 with updates
12 Sep 2016
Full accounts made up to 31 December 2015
05 Aug 2016
Director's details changed for Mr Marcus Ronald Rule on 4 August 2016
08 Dec 2015
Director's details changed for Nomina Plc on 4 December 2015
07 Dec 2015
Registered office address changed from C/O Nomina Plc 85 Gracechurch Street London EC3V 0AA to 5th Floor 40 Gracechurch Street London EC3V 0BT on 7 December 2015
...
... and 38 more events
19 Jan 2010
Particulars of a mortgage or charge / charge no: 2
19 Jan 2010
Particulars of a mortgage or charge / charge no: 1
19 Jan 2010
Particulars of a mortgage or charge / charge no: 3
18 Nov 2009
Current accounting period extended from 30 September 2010 to 31 December 2010
29 Sep 2009
Incorporation

CELEIROS LIMITED Charges

21 April 2010
Membership agreement between the society incorporated by lloyd's act 1871 by the name of lloyd's (the society) and the company (the agreement)
Delivered: 5 May 2010
Status: Outstanding
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: Subject to any charge over, and assignment by the company…
1 January 2010
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (“the singapore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (“the offshore policies instrument”) dated 13 february 2002
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Amendment and restatement lloyd's american instrument 1995 (general business for corporate members) ("the 1995 american instrument (corporate members") dated 31 july 1995 & amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 & 24 march 2009
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd's, and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All the present and future assets of the member comprised…
1 January 2010
Lloyd's american trust deed dated 24 march 2009 (the “trust deed”)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Defined on the Form MG01)
Description: All premiums and other moneys payable during the trust term…
1 January 2010
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All present and future assets of the company comprised in…
1 January 2010
Deed of adherence dated 01/01/2010 (the trust deed) and expressed to be supplemental to a lloyd’s deposit trust deed (interavailable – individual member version) (the principal trust deed) dated 01 january 2010
Delivered: 19 January 2010
Status: Outstanding
Persons entitled: The Society, the Trustees, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)
Description: All future profits of the underwriting business of the…

Similar Companies

CELEF AUDIO INTERNATIONAL LIMITED CELEGUSE LTD CELEKO LTD CELEM LIMITED C-ELEMENTS LTD CELEMIN STUDIO LTD CELEN FOOD LTD