Company Information for CELBIUS LTD
10/11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH,
|
Company Registration Number
08010101
Private Limited Company
Active |
Company Name | |
---|---|
CELBIUS LTD | |
Legal Registered Office | |
10/11 CHARTERHOUSE SQUARE LONDON EC1M 6EH Other companies in EC1M | |
Company Number | 08010101 | |
---|---|---|
Company ID Number | 08010101 | |
Date formed | 2012-03-28 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/12/2024 | |
Latest return | 28/03/2016 | |
Return next due | 25/04/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB137605513 |
Last Datalog update: | 2024-05-05 13:59:50 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SANJAY PURI |
||
CLIVE TAUNTON RANKIN |
||
STEPHEN JOHN CLIFFORD TAYLOR |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CLIVE TAUNTON RANKIN |
Company Secretary | ||
GRAHAM RUECROFT |
Company Secretary | ||
GRAHAM RUECROFT |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CHROMATICS GLASS LIMITED | Director | 2018-05-21 | CURRENT | 2018-01-23 | Active - Proposal to Strike off | |
ONSTREAM COMMUNICATIONS LIMITED | Director | 2010-01-20 | CURRENT | 2006-11-28 | Active | |
GREEN WORLD ADVISORY LIMITED | Director | 2008-06-06 | CURRENT | 2008-06-06 | Active | |
ZEMBRA LIMITED | Director | 2014-06-04 | CURRENT | 2014-06-04 | Active | |
HYCAGEN LIMITED | Director | 2008-03-25 | CURRENT | 2008-03-25 | Dissolved 2015-04-14 | |
ENZAGEN LTD | Director | 2008-03-03 | CURRENT | 2008-03-03 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES | |
Unaudited abridged accounts made up to 2021-03-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES | |
AA | 31/03/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 11/04/17 STATEMENT OF CAPITAL;GBP 253.328667 | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES13 | Resolutions passed:
| |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Mr Sanjay Puri as company secretary on 2016-08-25 | |
TM02 | Termination of appointment of Clive Taunton Rankin on 2016-08-25 | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 253.328667 | |
AR01 | 28/03/16 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 25/04/16 FROM 10/11 Charterhouse Square Lancea Partners Limited London EC1M 6EH | |
AP03 | Appointment of Dr Clive Taunton Rankin as company secretary on 2015-06-10 | |
TM02 | Termination of appointment of Graham Ruecroft on 2015-06-09 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUECROFT | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 27/05/15 STATEMENT OF CAPITAL;GBP 253.329 | |
SH01 | 13/05/15 STATEMENT OF CAPITAL GBP 253.329 | |
AR01 | 28/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/05/14 STATEMENT OF CAPITAL;GBP 249.999 | |
AR01 | 28/03/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Dr Clive Taunton Rankin on 2013-06-03 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | Resolutions passed:
| |
SH01 | 19/03/14 STATEMENT OF CAPITAL GBP 249.999 | |
SH01 | 19/03/14 STATEMENT OF CAPITAL GBP 250.000 | |
SH01 | 19/03/14 STATEMENT OF CAPITAL GBP 250.000 | |
ANNOTATION | Clarification | |
RP04 |
| |
SH01 | 30/12/13 STATEMENT OF CAPITAL GBP 233.33 | |
RES11 | DISAPPLICATION OF PRE-EMPTION RIGHTS | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
SH02 | SUB-DIVISION 31/05/13 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
SH01 | 31/05/13 STATEMENT OF CAPITAL GBP 225 | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
AR01 | 28/03/13 FULL LIST | |
SH01 | 11/02/13 STATEMENT OF CAPITAL GBP 200 | |
AD01 | REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.33 | 8 |
MortgagesNumMortOutstanding | 0.17 | 8 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.16 | 8 |
This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELBIUS LTD
The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CELBIUS LTD are:
Category | Award/Grant | |
---|---|---|
Pathway Engineering for Sustainable Aromatic Chemicals : Feasibility Study | 2013-06-01 | £ 122,483 |
The application of power ultrasound to enhance the butanol fermentation process : Feasibility Study | 2012-08-01 | £ 11,325 |
How is this useful? The company may be investing in new products to generate new revenue streams or investing in new technologies to increase productivity / reduce costs. The company may own IPR as a result.
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |