Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELBIUS LTD
Company Information for

CELBIUS LTD

10/11 CHARTERHOUSE SQUARE, LONDON, EC1M 6EH,
Company Registration Number
08010101
Private Limited Company
Active

Company Overview

About Celbius Ltd
CELBIUS LTD was founded on 2012-03-28 and has its registered office in London. The organisation's status is listed as "Active". Celbius Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
CELBIUS LTD
 
Legal Registered Office
10/11 CHARTERHOUSE SQUARE
LONDON
EC1M 6EH
Other companies in EC1M
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELBIUS LTD
Is this data useful to you?
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.

Company Officers of CELBIUS LTD

Current Directors
Officer Role Date Appointed
SANJAY PURI
Company Secretary 2016-08-25
CLIVE TAUNTON RANKIN
Director 2012-03-28
STEPHEN JOHN CLIFFORD TAYLOR
Director 2012-03-28
Previous Officers
Officer Role Date Appointed Date Resigned
CLIVE TAUNTON RANKIN
Company Secretary 2015-06-10 2016-08-25
GRAHAM RUECROFT
Company Secretary 2012-03-28 2015-06-09
GRAHAM RUECROFT
Director 2012-03-28 2015-06-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CLIVE TAUNTON RANKIN CHROMATICS GLASS LIMITED Director 2018-05-21 CURRENT 2018-01-23 Active - Proposal to Strike off
CLIVE TAUNTON RANKIN ONSTREAM COMMUNICATIONS LIMITED Director 2010-01-20 CURRENT 2006-11-28 Active
CLIVE TAUNTON RANKIN GREEN WORLD ADVISORY LIMITED Director 2008-06-06 CURRENT 2008-06-06 Active
STEPHEN JOHN CLIFFORD TAYLOR ZEMBRA LIMITED Director 2014-06-04 CURRENT 2014-06-04 Active
STEPHEN JOHN CLIFFORD TAYLOR HYCAGEN LIMITED Director 2008-03-25 CURRENT 2008-03-25 Dissolved 2015-04-14
STEPHEN JOHN CLIFFORD TAYLOR ENZAGEN LTD Director 2008-03-03 CURRENT 2008-03-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-10CONFIRMATION STATEMENT MADE ON 28/03/24, WITH NO UPDATES
2023-04-10CONFIRMATION STATEMENT MADE ON 28/03/23, WITH NO UPDATES
2022-12-29Unaudited abridged accounts made up to 2022-03-31
2022-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/22, WITH NO UPDATES
2021-12-30Unaudited abridged accounts made up to 2021-03-31
2021-04-08CS01CONFIRMATION STATEMENT MADE ON 28/03/21, WITH NO UPDATES
2021-04-02AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-01CS01CONFIRMATION STATEMENT MADE ON 28/03/20, WITH NO UPDATES
2019-12-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-03CS01CONFIRMATION STATEMENT MADE ON 28/03/19, WITH NO UPDATES
2019-01-03AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-30CS01CONFIRMATION STATEMENT MADE ON 28/03/18, WITH NO UPDATES
2017-12-20AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 253.328667
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-02-24RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-02-24RES13Resolutions passed:
  • 20/12/2016
  • Resolution of removal of pre-emption rights
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-27AP03Appointment of Mr Sanjay Puri as company secretary on 2016-08-25
2016-08-27TM02Termination of appointment of Clive Taunton Rankin on 2016-08-25
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 253.328667
2016-04-25AR0128/03/16 ANNUAL RETURN FULL LIST
2016-04-25AD01REGISTERED OFFICE CHANGED ON 25/04/16 FROM 10/11 Charterhouse Square Lancea Partners Limited London EC1M 6EH
2015-07-03AP03Appointment of Dr Clive Taunton Rankin as company secretary on 2015-06-10
2015-06-29TM02Termination of appointment of Graham Ruecroft on 2015-06-09
2015-06-29TM01APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUECROFT
2015-06-02AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-27LATEST SOC27/05/15 STATEMENT OF CAPITAL;GBP 253.329
2015-05-27SH0113/05/15 STATEMENT OF CAPITAL GBP 253.329
2015-03-31AR0128/03/15 ANNUAL RETURN FULL LIST
2014-09-18AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-08LATEST SOC08/05/14 STATEMENT OF CAPITAL;GBP 249.999
2014-05-08AR0128/03/14 ANNUAL RETURN FULL LIST
2014-05-08CH01Director's details changed for Dr Clive Taunton Rankin on 2013-06-03
2014-04-15RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-04-15RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
2014-04-15SH0119/03/14 STATEMENT OF CAPITAL GBP 249.999
2014-03-31SH0119/03/14 STATEMENT OF CAPITAL GBP 250.000
2014-03-31SH0119/03/14 STATEMENT OF CAPITAL GBP 250.000
2014-01-17ANNOTATIONClarification
2014-01-17RP04
2014-01-17SH0130/12/13 STATEMENT OF CAPITAL GBP 233.33
2014-01-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2014-01-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-12-16AA31/03/13 TOTAL EXEMPTION SMALL
2013-06-21SH02SUB-DIVISION 31/05/13
2013-06-21SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2013-06-21SH0131/05/13 STATEMENT OF CAPITAL GBP 225
2013-06-13RES12VARYING SHARE RIGHTS AND NAMES
2013-06-13RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-04-02AR0128/03/13 FULL LIST
2013-02-11SH0111/02/13 STATEMENT OF CAPITAL GBP 200
2013-02-05AD01REGISTERED OFFICE CHANGED ON 05/02/2013 FROM 145-157 ST JOHN STREET LONDON EC1V 4PW ENGLAND
2012-03-28MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2012-03-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
72 - Scientific research and development
721 - Research and experimental development on natural sciences and engineering
72110 - Research and experimental development on biotechnology




Licences & Regulatory approval
We could not find any licences issued to CELBIUS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELBIUS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CELBIUS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.338
MortgagesNumMortOutstanding0.178
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.168

This shows the max and average number of mortgages for companies with the same SIC code of 72110 - Research and experimental development on biotechnology

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2021-03-31

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

Intangible Assets
Patents
We have not found any records of CELBIUS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for CELBIUS LTD
Trademarks
We have not found any records of CELBIUS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELBIUS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (72110 - Research and experimental development on biotechnology) as CELBIUS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where CELBIUS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
CELBIUS LTD has been awarded 2 awards from the Technology Strategy Board. The value of these awards is £ 133,808

CategoryAward Date 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.

European Union CORDIS Awards
The European Union has not awarded CELBIUS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.