Company NameCehtra Limited
DirectorsPeter Colin Jenkinson and Xavier Henri Dennery
Company StatusActive
Company Number05221065
CategoryPrivate Limited Company
Incorporation Date2 September 2004(19 years, 8 months ago)
Previous NameCehtra UK Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74901Environmental consulting activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameDr Peter Colin Jenkinson
Date of BirthJuly 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2010(5 years, 7 months after company formation)
Appointment Duration14 years
RoleScientific Consultant
Country of ResidenceFrance
Correspondence AddressSuite 31 1 Hanley Street
Nottingham
Nottinghamshire
NG1 5BL
Director NameMr Xavier Henri Dennery
Date of BirthMarch 1964 (Born 60 years ago)
NationalityFrench
StatusCurrent
Appointed06 July 2016(11 years, 10 months after company formation)
Appointment Duration7 years, 9 months
RoleCompany Director
Country of ResidenceFrance
Correspondence Address15 Rue Aristide Briand 33150 Cenon
Bordeaux
France
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed02 September 2004(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NamePierre Gerard Pontal
Date of BirthOctober 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleToxicologist
Correspondence Address41 Rue Laroque
33560sainte Eulalie
France
Director NamePhilip Saunders
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2004(same day as company formation)
RoleRegulatory Manager
Correspondence Address104 Centre Drive
Newmarket
Suffolk
CB8 8AP
Director NamePhilippe Pierre Noel Adrian
Date of BirthMay 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed30 September 2013(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 06 July 2016)
RoleEmployee Of Cehtra Sas
Country of ResidenceBelgium
Correspondence Address134 Rue Saint-Germain
1410 Waterloo
Belgium
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 September 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Telephone0115 9352041
Telephone regionNottingham

Location

Registered AddressSuite 1, 7th Floor
50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

3k at £1Cehtra Sa
60.00%
Ordinary
2k at £1Dr Peter Colin Jenkinson
40.00%
Ordinary

Financials

Year2014
Net Worth£90,126
Cash£89,618
Current Liabilities£69,259

Accounts

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

Returns

Latest Return2 September 2023 (7 months, 3 weeks ago)
Next Return Due16 September 2024 (4 months, 3 weeks from now)

Filing History

15 October 2020Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 31 1 Hanley Street Nottingham Nottinghamshire NG1 5BL on 15 October 2020 (1 page)
9 October 2020Notification of Xavier Henri Dennery as a person with significant control on 9 October 2020 (2 pages)
9 October 2020Change of details for Dr Peter Colin Jenkinson as a person with significant control on 9 October 2020 (2 pages)
8 October 2020Confirmation statement made on 2 September 2020 with no updates (3 pages)
21 September 2020Director's details changed for Mr Xavier Henri Dennery on 21 September 2020 (2 pages)
25 August 2020Director's details changed for Dr Peter Colin Jenkinson on 20 August 2020 (2 pages)
29 May 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
2 September 2019Confirmation statement made on 2 September 2019 with updates (4 pages)
26 June 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
4 September 2018Confirmation statement made on 2 September 2018 with no updates (3 pages)
12 June 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
15 May 2018Change of details for Dr Peter Colin Jenkinson as a person with significant control on 15 May 2018 (2 pages)
4 May 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-05-04
(3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
14 September 2017Confirmation statement made on 2 September 2017 with no updates (3 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
26 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 July 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
26 May 2017Director's details changed for Dr Peter Colin Jenkinson on 25 May 2017 (2 pages)
26 May 2017Director's details changed for Dr Peter Colin Jenkinson on 25 May 2017 (2 pages)
25 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page)
25 May 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 25 May 2017 (1 page)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 2 September 2016 with updates (6 pages)
7 September 2016Termination of appointment of Philippe Pierre Noel Adrian as a director on 6 July 2016 (1 page)
7 September 2016Termination of appointment of Philippe Pierre Noel Adrian as a director on 6 July 2016 (1 page)
7 September 2016Appointment of Mr Xavier Henri Dennery as a director on 6 July 2016 (2 pages)
7 September 2016Appointment of Mr Xavier Henri Dennery as a director on 6 July 2016 (2 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
3 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
26 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
26 April 2016Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
17 March 2016Director's details changed for Dr Peter Colin Jenkinson on 2 March 2016 (2 pages)
17 March 2016Director's details changed for Dr Peter Colin Jenkinson on 2 March 2016 (2 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
21 October 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(6 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(6 pages)
3 September 2015Annual return made up to 2 September 2015 with a full list of shareholders
Statement of capital on 2015-09-03
  • GBP 5,000
(6 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
7 October 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(6 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(6 pages)
4 September 2014Annual return made up to 2 September 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 5,000
(6 pages)
4 October 2013Appointment of Philippe Pierre Noel Adrian as a director (2 pages)
4 October 2013Appointment of Philippe Pierre Noel Adrian as a director (2 pages)
3 October 2013Termination of appointment of Pierre Pontal as a director (1 page)
3 October 2013Termination of appointment of Pierre Pontal as a director (1 page)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(6 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(6 pages)
5 September 2013Annual return made up to 2 September 2013 with a full list of shareholders
Statement of capital on 2013-09-05
  • GBP 5,000
(6 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
15 August 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 November 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
4 September 2012Annual return made up to 2 September 2012 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
5 September 2011Annual return made up to 2 September 2011 with a full list of shareholders (6 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
29 July 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
7 September 2010Annual return made up to 2 September 2010 with a full list of shareholders (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
20 May 2010Appointment of Dr Peter Colin Jenkinson as a director (3 pages)
20 May 2010Appointment of Dr Peter Colin Jenkinson as a director (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
2 September 2009Return made up to 02/09/09; full list of members (3 pages)
11 August 2009Director's change of particulars / pierre pontal / 16/07/2009 (1 page)
11 August 2009Director's change of particulars / pierre pontal / 16/07/2009 (1 page)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
4 June 2009Total exemption small company accounts made up to 31 March 2009 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
25 February 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
30 December 2008Director's change of particulars / pierre pontal / 01/12/2008 (1 page)
30 December 2008Return made up to 02/09/08; full list of members (3 pages)
30 December 2008Director's change of particulars / pierre pontal / 01/12/2008 (1 page)
30 December 2008Return made up to 02/09/08; full list of members (3 pages)
4 October 2007Return made up to 02/09/07; no change of members (4 pages)
4 October 2007Return made up to 02/09/07; no change of members (4 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 March 2007 (6 pages)
11 April 2007Director resigned (1 page)
11 April 2007Director resigned (1 page)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
3 October 2006Director's particulars changed (1 page)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
3 October 2006Return made up to 02/09/06; full list of members (2 pages)
3 October 2006Director's particulars changed (1 page)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
20 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
13 October 2005Return made up to 02/09/05; full list of members (3 pages)
13 October 2005Return made up to 02/09/05; full list of members (3 pages)
30 October 2004Ad 02/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
30 October 2004Ad 02/09/04--------- £ si 4999@1=4999 £ ic 1/5000 (2 pages)
15 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
15 September 2004Accounting reference date shortened from 30/09/05 to 31/03/05 (1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 September 2004Resolutions
  • ELRES ‐ Elective resolution
(1 page)
3 September 2004Secretary resigned (1 page)
3 September 2004Secretary resigned (1 page)
2 September 2004Incorporation (19 pages)
2 September 2004Incorporation (19 pages)