Company NameCello Health Insight Ltd
DirectorsJon Williams and Michael Madden
Company StatusActive
Company Number02775511
CategoryPrivate Limited Company
Incorporation Date21 December 1992(31 years, 4 months ago)
Previous NamesMarket Research UK Group Limited and Cello (Research And Consulting) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Jon Williams
Date of BirthJune 1975 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed10 April 2023(30 years, 3 months after company formation)
Appointment Duration1 year
RoleCEO
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Michael Madden
Date of BirthMarch 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2023(31 years after company formation)
Appointment Duration4 months, 2 weeks
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Director NameMr Nigel Crawford Beacom
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address4 Gardiners Orchard
Wedmore
Somerset
BS28 4HG
Director NameMr James Patton
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address4 Coillesdene Avenue
Edinburgh
EH15 2JG
Scotland
Secretary NameMrs Dorothy May Kane
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Country of ResidenceNorthern Ireland
Correspondence Address111 Knockview Drive
Tandragee
County Armagh
BT62 2BL
Northern Ireland
Secretary NameIsobel Savage
NationalityBritish
StatusResigned
Appointed21 December 1992(same day as company formation)
RoleCompany Director
Correspondence Address4 Gardiners Orchard
Wedmore
Somerset
BS28 4HG
Director NameBrendan Gisby
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2000(7 years, 6 months after company formation)
Appointment Duration6 years, 11 months (resigned 07 June 2007)
RoleResearch Director
Correspondence Address7a Fettes Row
Edinburgh
EH3 6SE
Scotland
Director NameMr James Campbell Law
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 7 months after company formation)
Appointment Duration8 years (resigned 08 August 2008)
RoleResearch Director
Country of ResidenceUnited Kingdom
Correspondence Address64 Nethervale Avenue
Glasgow
G44 3XR
Scotland
Director NameShirley Love
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 June 2007)
RoleAccountant
Correspondence Address8 Tinto Grove
Bargeddie
G69 7TJ
Scotland
Director NameMae Frances McColl
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2000(7 years, 7 months after company formation)
Appointment Duration6 years, 10 months (resigned 07 June 2007)
RoleField Director
Country of ResidenceUnited Kingdom
Correspondence Address19 Blairdenon Drive
Cumbernauld
Glasgow
Lanarkshire
G68 9BE
Scotland
Director NameChristine Chatterton
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2003(10 years, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 07 June 2007)
RoleCompany Director
Correspondence Address43 Tarbolton Crescent
Chapelhall
Airdrie
ML6 8HN
Scotland
Secretary NameShirley Love
NationalityBritish
StatusResigned
Appointed19 April 2007(14 years, 4 months after company formation)
Appointment Duration1 year, 3 months (resigned 08 August 2008)
RoleAccountant
Correspondence Address3 Millar Grove
Hamilton
ML3 9BF
Scotland
Director NameMr Mark Scott
Date of BirthNovember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(15 years, 7 months after company formation)
Appointment Duration13 years, 5 months (resigned 01 January 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Old Nichol Street
London
E2 7HR
Director NameMr Mark Bentley
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2008(15 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP
Secretary NameMr Mark Bentley
NationalityBritish
StatusResigned
Appointed05 August 2008(15 years, 7 months after company formation)
Appointment Duration15 years, 5 months (resigned 31 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreat Suffolk Yard 127-131 Great Suffolk Street
London
SE1 1PP

Contact

Websitemruk.co.uk

Location

Registered AddressGreat Suffolk Yard
127-131 Great Suffolk Street
London
SE1 1PP
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardCathedrals
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

4.7k at £1Cello Market Research International LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months, 1 week from now)

Charges

6 December 1993Delivered on: 10 December 1993
Satisfied on: 20 June 2007
Persons entitled: The Royal Bank of Scotland PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied

Filing History

24 December 2020Change of details for Cello Health Plc as a person with significant control on 23 September 2020 (2 pages)
24 December 2020Confirmation statement made on 21 December 2020 with no updates (3 pages)
14 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
8 January 2020Confirmation statement made on 21 December 2019 with updates (4 pages)
12 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 January 2019Change of details for Cello Group Plc as a person with significant control on 25 April 2018 (2 pages)
10 January 2019Confirmation statement made on 21 December 2018 with no updates (3 pages)
6 October 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
25 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-25
(3 pages)
12 February 2018Confirmation statement made on 21 December 2017 with no updates (3 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
21 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
17 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
28 September 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
30 August 2016Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Mark Scott on 30 August 2016 (2 pages)
30 August 2016Secretary's details changed for Mr Mark Bentley on 30 August 2016 (1 page)
30 August 2016Secretary's details changed for Mr Mark Bentley on 30 August 2016 (1 page)
30 August 2016Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages)
30 August 2016Director's details changed for Mr Mark Bentley on 30 August 2016 (2 pages)
5 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4,700
(6 pages)
5 February 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-02-05
  • GBP 4,700
(6 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
5 October 2015Accounts for a dormant company made up to 31 December 2014 (5 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,700
(6 pages)
13 January 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-01-13
  • GBP 4,700
(6 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (5 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,700
(6 pages)
17 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 4,700
(6 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
30 September 2013Accounts for a dormant company made up to 31 December 2012 (5 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
9 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
28 September 2012Accounts for a dormant company made up to 31 December 2011 (5 pages)
17 January 2012Register inspection address has been changed from C/O Ian Robertson 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom (1 page)
17 January 2012Register inspection address has been changed from C/O Ian Robertson 11-13 Charterhouse Buildings London EC1M 7AP United Kingdom (1 page)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
17 January 2012Annual return made up to 21 December 2011 with a full list of shareholders (6 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
4 October 2011Accounts for a dormant company made up to 31 December 2010 (5 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
6 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (6 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
21 September 2010Accounts for a dormant company made up to 31 December 2009 (5 pages)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Register inspection address has been changed (1 page)
2 February 2010Annual return made up to 21 December 2009 with a full list of shareholders (5 pages)
2 February 2010Register(s) moved to registered inspection location (1 page)
2 February 2010Register(s) moved to registered inspection location (1 page)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
12 January 2010Accounts for a dormant company made up to 31 December 2008 (7 pages)
26 May 2009Return made up to 21/12/08; full list of members (3 pages)
26 May 2009Return made up to 21/12/08; full list of members (3 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
27 August 2008Total exemption full accounts made up to 31 December 2007 (8 pages)
23 August 2008Company name changed market research uk group LIMITED\certificate issued on 27/08/08 (3 pages)
23 August 2008Company name changed market research uk group LIMITED\certificate issued on 27/08/08 (3 pages)
13 August 2008Appointment terminated director nigel beacom (1 page)
13 August 2008Appointment terminated director james law (1 page)
13 August 2008Appointment terminated director james law (1 page)
13 August 2008Appointment terminated secretary shirley love (1 page)
13 August 2008Appointment terminated secretary shirley love (1 page)
13 August 2008Appointment terminated director nigel beacom (1 page)
12 August 2008Director and secretary appointed mark bentley (2 pages)
12 August 2008Director appointed mark scott (3 pages)
12 August 2008Director appointed mark scott (3 pages)
12 August 2008Director and secretary appointed mark bentley (2 pages)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
18 January 2008Return made up to 21/12/07; full list of members (2 pages)
2 October 2007Registered office changed on 02/10/07 from: 13 queen sqaure bristol BS1 4NT (1 page)
2 October 2007Registered office changed on 02/10/07 from: 13 queen sqaure bristol BS1 4NT (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 June 2007Director resigned (1 page)
27 June 2007Accounting reference date extended from 30/06/07 to 31/12/07 (1 page)
27 June 2007Director resigned (1 page)
20 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
20 June 2007Declaration of satisfaction of mortgage/charge (2 pages)
18 May 2007Ad 07/12/93--------- £ si 3467@1 (2 pages)
18 May 2007Ad 07/12/93--------- £ si 3467@1 (2 pages)
19 April 2007New secretary appointed (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007Secretary resigned (1 page)
19 April 2007New secretary appointed (1 page)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
3 March 2007Total exemption small company accounts made up to 30 June 2006 (5 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
21 December 2006Return made up to 21/12/06; full list of members (3 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
15 February 2006Total exemption small company accounts made up to 30 June 2005 (8 pages)
22 December 2005Return made up to 21/12/05; full list of members (4 pages)
22 December 2005Return made up to 21/12/05; full list of members (4 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
4 May 2005Total exemption small company accounts made up to 30 June 2004 (8 pages)
5 January 2005Return made up to 21/12/04; full list of members (4 pages)
5 January 2005Return made up to 21/12/04; full list of members (4 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
11 February 2004Total exemption small company accounts made up to 30 June 2003 (8 pages)
16 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
16 January 2004Return made up to 21/12/03; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
11 July 2003New director appointed (2 pages)
11 July 2003New director appointed (2 pages)
10 February 2003Director resigned (1 page)
10 February 2003Director resigned (1 page)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
27 January 2003Total exemption small company accounts made up to 30 June 2002 (8 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
20 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
19 April 2002Total exemption small company accounts made up to 30 June 2001 (7 pages)
21 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 January 2002Return made up to 21/12/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (9 pages)
23 March 2001Accounts for a small company made up to 30 June 2000 (9 pages)
11 January 2001Return made up to 21/12/00; full list of members (8 pages)
11 January 2001Return made up to 21/12/00; full list of members (8 pages)
2 October 2000Ad 14/07/00--------- £ si 1133@1=1133 £ ic 3567/4700 (2 pages)
2 October 2000Statement of affairs (2 pages)
2 October 2000Statement of affairs (2 pages)
2 October 2000Ad 14/07/00--------- £ si 1133@1=1133 £ ic 3567/4700 (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
18 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
11 September 2000New director appointed (2 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
10 March 2000Accounts for a small company made up to 30 June 1999 (8 pages)
24 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
18 March 1999Accounts for a small company made up to 30 June 1998 (7 pages)
21 December 1998Return made up to 21/12/98; full list of members (6 pages)
21 December 1998Return made up to 21/12/98; full list of members (6 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
28 April 1998Accounts for a small company made up to 30 June 1997 (7 pages)
6 January 1998Return made up to 21/12/97; no change of members (4 pages)
6 January 1998Return made up to 21/12/97; no change of members (4 pages)
11 April 1997Registered office changed on 11/04/97 from: 53 queens square bristol BS1 4LH (1 page)
11 April 1997Registered office changed on 11/04/97 from: 53 queens square bristol BS1 4LH (1 page)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
27 February 1997Accounts for a small company made up to 30 June 1996 (8 pages)
10 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
10 January 1997Return made up to 21/12/96; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(4 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
18 January 1996Accounts for a small company made up to 30 June 1995 (8 pages)
21 December 1995Return made up to 21/12/95; full list of members (6 pages)
21 December 1995Return made up to 21/12/95; full list of members (6 pages)
21 December 1992Incorporation (18 pages)
21 December 1992Incorporation (18 pages)