Company NameCelandine Capital UK Ltd
DirectorBhimal Kumar Granth Rai
Company StatusActive - Proposal to Strike off
Company Number07228222
CategoryPrivate Limited Company
Incorporation Date20 April 2010(14 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Bhimal Kumar Granth Rai
Date of BirthMarch 1968 (Born 56 years ago)
NationalityMauritian
StatusCurrent
Appointed20 April 2010(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence AddressFlat 504 21 New Village Avenue
London
E14 0GL
Director NameMr Prem Anand Kumarsingh Juddoo
Date of BirthDecember 1958 (Born 65 years ago)
NationalityMauritian
StatusResigned
Appointed03 February 2014(3 years, 9 months after company formation)
Appointment Duration1 year, 8 months (resigned 29 October 2015)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address26 Dover Street
London
W1S 4LY
Director NameMr Diogo Miguel Guerreiro Teixeira Viana
Date of BirthDecember 1952 (Born 71 years ago)
NationalityPortuguese
StatusResigned
Appointed04 April 2014(3 years, 11 months after company formation)
Appointment Duration10 months, 3 weeks (resigned 19 February 2015)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address20 Fairbourne Fairbourne
Cobham
Surrey
KT11 2BT

Contact

Websitecelandinecapital.com
Email address[email protected]

Location

Registered AddressFlat 504
21 New Village Avenue
London
E14 0GL
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardLansbury
Built Up AreaGreater London

Shareholders

500 at £1Bhimal Kumar Granth Rai
50.00%
Ordinary
500 at £1Prem Anand Kumarsingh Juddoo
50.00%
Ordinary

Accounts

Latest Accounts30 April 2022 (1 year, 11 months ago)
Next Accounts Due31 January 2024 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return2 August 2023 (8 months, 3 weeks ago)
Next Return Due16 August 2024 (3 months, 3 weeks from now)

Filing History

9 October 2020Registered office address changed from 55 Princes Gate Exhibition Road London SW7 2PN England to 71-75 Shelton Way Shelton Street Covent Garden London WC2H 9JQ on 9 October 2020 (1 page)
9 October 2020Registered office address changed from 71-75 Shelton Way Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 9 October 2020 (1 page)
21 April 2020Registered office address changed from Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP United Kingdom to 55 Princes Gate Exhibition Road London SW7 2PN on 21 April 2020 (1 page)
21 April 2020Confirmation statement made on 20 April 2020 with no updates (3 pages)
6 March 2020Micro company accounts made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 20 April 2019 with no updates (3 pages)
22 March 2019Micro company accounts made up to 30 April 2018 (2 pages)
2 May 2018Confirmation statement made on 20 April 2018 with no updates (3 pages)
29 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
3 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
27 February 2017Registered office address changed from 26 Dover Street London W1S 4LY to Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP on 27 February 2017 (1 page)
27 February 2017Registered office address changed from 26 Dover Street London W1S 4LY to Landmark House, 6th Floor, North Wing Blacks Road Hammersmith London W6 9DP on 27 February 2017 (1 page)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
26 January 2017Micro company accounts made up to 30 April 2016 (2 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
16 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 1,000
(3 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
28 January 2016Micro company accounts made up to 30 April 2015 (2 pages)
3 November 2015Termination of appointment of Prem Anand Kumarsingh Juddoo as a director on 29 October 2015 (1 page)
3 November 2015Termination of appointment of Prem Anand Kumarsingh Juddoo as a director on 29 October 2015 (1 page)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
12 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-12
  • GBP 1,000
(3 pages)
20 February 2015Termination of appointment of Diogo Miguel Guerreiro Teixeira Viana as a director on 19 February 2015 (1 page)
20 February 2015Termination of appointment of Diogo Miguel Guerreiro Teixeira Viana as a director on 19 February 2015 (1 page)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (3 pages)
28 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
28 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 1,000
(5 pages)
8 April 2014Appointment of Mr Diogo Miguel Guerreiro Teixeira Viana as a director (2 pages)
8 April 2014Appointment of Mr Diogo Miguel Guerreiro Teixeira Viana as a director (2 pages)
5 March 2014Registered office address changed from 2Nd Floor Lee House Hammersmith Road London W14 0QH England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 2Nd Floor Lee House Hammersmith Road London W14 0QH England on 5 March 2014 (1 page)
5 March 2014Registered office address changed from 2Nd Floor Lee House Hammersmith Road London W14 0QH England on 5 March 2014 (1 page)
3 February 2014Appointment of Mr Prem Anand Kumarsingh Juddoo as a director (2 pages)
3 February 2014Appointment of Mr Prem Anand Kumarsingh Juddoo as a director (2 pages)
1 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,000
(3 pages)
1 February 2014Statement of capital following an allotment of shares on 30 January 2014
  • GBP 1,000
(3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
25 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
21 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (3 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Director's details changed for Mr Bhimal Kumar Granth Rai on 20 January 2013 (2 pages)
21 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
21 January 2013Director's details changed for Mr Bhimal Kumar Granth Rai on 20 January 2013 (2 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Bhimal Kumar Granth Rai on 9 May 2012 (2 pages)
9 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (3 pages)
9 May 2012Director's details changed for Mr Bhimal Kumar Granth Rai on 9 May 2012 (2 pages)
9 May 2012Director's details changed for Mr Bhimal Kumar Granth Rai on 9 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Bhimal Kumar Granth Rai on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Bhimal Kumar Granth Rai on 3 May 2012 (2 pages)
3 May 2012Director's details changed for Mr Bhimal Kumar Granth Rai on 3 May 2012 (2 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
16 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
3 October 2011Director's details changed for Mr Bhimal Kumar Granth Rai on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Bhimal Kumar Granth Rai on 1 October 2011 (2 pages)
3 October 2011Director's details changed for Mr Bhimal Kumar Granth Rai on 1 October 2011 (2 pages)
31 August 2011Registered office address changed from 5 Celandine Grove London London Greater London N14 4BP England on 31 August 2011 (1 page)
31 August 2011Registered office address changed from 5 Celandine Grove London London Greater London N14 4BP England on 31 August 2011 (1 page)
21 June 2011Registered office address changed from 20 Hanover Square London W1S 1JY England on 21 June 2011 (1 page)
21 June 2011Registered office address changed from 20 Hanover Square London W1S 1JY England on 21 June 2011 (1 page)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
17 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (3 pages)
2 September 2010Registered office address changed from 5 Celandine Grove London N14 4BP United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 5 Celandine Grove London N14 4BP United Kingdom on 2 September 2010 (1 page)
2 September 2010Registered office address changed from 5 Celandine Grove London N14 4BP United Kingdom on 2 September 2010 (1 page)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
20 April 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(19 pages)