CELERITY INFORMATION SERVICES LIMITED

Hellopages » Greater London » Islington » EC1M 4JN
Company number 04500879
Status Active
Incorporation Date 1 August 2002
Company Type Private Limited Company
Address 82 ST JOHN STREET, LONDON, EC1M 4JN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 2 August 2016 with updates; Confirmation statement made on 1 August 2016 with updates; Director's details changed for Jason Lark on 29 July 2016. The most likely internet sites of CELERITY INFORMATION SERVICES LIMITED are www.celerityinformationservices.co.uk, and www.celerity-information-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Celerity Information Services Limited is a Private Limited Company. The company registration number is 04500879. Celerity Information Services Limited has been working since 01 August 2002. The present status of the company is Active. The registered address of Celerity Information Services Limited is 82 St John Street London Ec1m 4jn. . PIGOTT, Luke Martin is a Secretary of the company. LARK, Jason is a Director of the company. PIGOTT, Luke Martin is a Director of the company. PIGOTT, Martin Albert is a Director of the company. Secretary SEYMOUR, Ann Elizabeth has been resigned. Secretary FORBES SECRETARIES LIMITED has been resigned. Director HAGGER, James Thomas has been resigned. Director SEYMOUR, Ann Elizabeth has been resigned. Director FORBES NOMINEES LIMITED has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
PIGOTT, Luke Martin
Appointed Date: 31 August 2011

Director
LARK, Jason
Appointed Date: 01 August 2002
56 years old

Director
PIGOTT, Luke Martin
Appointed Date: 01 August 2002
53 years old

Director
PIGOTT, Martin Albert
Appointed Date: 01 August 2002
81 years old

Resigned Directors

Secretary
SEYMOUR, Ann Elizabeth
Resigned: 31 August 2011
Appointed Date: 01 August 2002

Secretary
FORBES SECRETARIES LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Director
HAGGER, James Thomas
Resigned: 05 May 2006
Appointed Date: 01 August 2002
80 years old

Director
SEYMOUR, Ann Elizabeth
Resigned: 31 August 2011
Appointed Date: 01 August 2002
79 years old

Director
FORBES NOMINEES LIMITED
Resigned: 01 August 2002
Appointed Date: 01 August 2002

Persons With Significant Control

Mr Jason Lark
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Luke Martin Pigott
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

CELERITY INFORMATION SERVICES LIMITED Events

22 Aug 2016
Confirmation statement made on 2 August 2016 with updates
12 Aug 2016
Confirmation statement made on 1 August 2016 with updates
09 Aug 2016
Director's details changed for Jason Lark on 29 July 2016
09 Aug 2016
Director's details changed for Jason Lark on 29 July 2016
28 Jul 2016
Director's details changed for Mr Luke Martin Pigott on 28 July 2016
...
... and 55 more events
27 Aug 2002
New secretary appointed;new director appointed
27 Aug 2002
Secretary resigned
27 Aug 2002
Director resigned
27 Aug 2002
New director appointed
01 Aug 2002
Incorporation

CELERITY INFORMATION SERVICES LIMITED Charges

25 March 2015
Charge code 0450 0879 0002
Delivered: 2 April 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: By way of a legal mortgage - all freehold and leasehold…
26 January 2007
Debenture
Delivered: 30 January 2007
Status: Satisfied on 24 June 2015
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…