CELERANT CONSULTING ACQUISITIONS LIMITED
LONDON

Hellopages » City of London » City of London » EC4Y 8DP

Company number 05804408
Status Active
Incorporation Date 3 May 2006
Company Type Private Limited Company
Address HARMSWORTH HOUSE, 13-15 BOUVERIE STREET, LONDON, ENGLAND, EC4Y 8DP
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c., 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Registered office address changed from Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 8 February 2017; Registered office address changed from Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 7 February 2017; Full accounts made up to 31 March 2016. The most likely internet sites of CELERANT CONSULTING ACQUISITIONS LIMITED are www.celerantconsultingacquisitions.co.uk, and www.celerant-consulting-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and five months. The distance to to Battersea Park Rail Station is 3 miles; to Brondesbury Park Rail Station is 4.8 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Celerant Consulting Acquisitions Limited is a Private Limited Company. The company registration number is 05804408. Celerant Consulting Acquisitions Limited has been working since 03 May 2006. The present status of the company is Active. The registered address of Celerant Consulting Acquisitions Limited is Harmsworth House 13 15 Bouverie Street London England Ec4y 8dp. . GOODMAN, Steven is a Secretary of the company. LYNN, Andrew Peter is a Director of the company. O'BRIEN, John Michael is a Director of the company. Secretary GLYN, Malcolm Adam has been resigned. Secretary PETERS, Sheila has been resigned. Secretary VON KUNITZKI, Nathalie has been resigned. Nominee Director ALLY, Bibi Rahima has been resigned. Director CLARKSON, Ian Peter has been resigned. Director DUNNABACK, John Russell has been resigned. Director ELLISON, Martin Edward has been resigned. Director GLYN, Malcolm Adam has been resigned. Director HERRICK, Kathryn Louise has been resigned. Director SJOSTEDT, Anders Patrik has been resigned. Director WATSON, Alexander Ernest has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
GOODMAN, Steven
Appointed Date: 06 August 2014

Director
LYNN, Andrew Peter
Appointed Date: 21 May 2013
59 years old

Director
O'BRIEN, John Michael
Appointed Date: 01 May 2013
61 years old

Resigned Directors

Secretary
GLYN, Malcolm Adam
Resigned: 25 September 2007
Appointed Date: 16 May 2006

Secretary
PETERS, Sheila
Resigned: 16 May 2006
Appointed Date: 03 May 2006

Secretary
VON KUNITZKI, Nathalie
Resigned: 06 August 2014
Appointed Date: 25 September 2007

Nominee Director
ALLY, Bibi Rahima
Resigned: 16 May 2006
Appointed Date: 03 May 2006
65 years old

Director
CLARKSON, Ian Peter
Resigned: 14 November 2012
Appointed Date: 16 May 2006
71 years old

Director
DUNNABACK, John Russell
Resigned: 18 September 2012
Appointed Date: 15 June 2009
74 years old

Director
ELLISON, Martin Edward
Resigned: 28 March 2013
Appointed Date: 20 September 2012
71 years old

Director
GLYN, Malcolm Adam
Resigned: 03 December 2007
Appointed Date: 16 May 2006
63 years old

Director
HERRICK, Kathryn Louise
Resigned: 13 May 2009
Appointed Date: 19 March 2008
59 years old

Director
SJOSTEDT, Anders Patrik
Resigned: 15 September 2015
Appointed Date: 15 October 2012
60 years old

Director
WATSON, Alexander Ernest
Resigned: 31 December 2012
Appointed Date: 30 January 2012
87 years old

CELERANT CONSULTING ACQUISITIONS LIMITED Events

08 Feb 2017
Registered office address changed from Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England to Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 8 February 2017
07 Feb 2017
Registered office address changed from Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP to Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP on 7 February 2017
10 Jan 2017
Full accounts made up to 31 March 2016
12 Aug 2016
Termination of appointment of Anders Patrik Sjostedt as a director on 15 September 2015
26 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-26
  • GBP 1

...
... and 55 more events
10 Jul 2006
Secretary resigned
07 Jun 2006
Memorandum and Articles of Association
07 Jun 2006
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Jun 2006
Particulars of mortgage/charge
03 May 2006
Incorporation

CELERANT CONSULTING ACQUISITIONS LIMITED Charges

24 May 2006
Debenture
Delivered: 1 June 2006
Status: Satisfied on 15 January 2013
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…