London
WC2E 9ES
Director Name | Mr Guy Jason O'Connor |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 March 2015(same day as company formation) |
Role | Company Director |
Country of Residence | Jersey |
Correspondence Address | 125 Shaftesbury Avenue London WC2H 8AD |
Director Name | Mr Alan Miles Howarth |
---|---|
Date of Birth | September 1945 (Born 78 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 October 2015(7 months, 2 weeks after company formation) |
Appointment Duration | 8 years, 5 months |
Role | Director/Chairman |
Country of Residence | United Kingdom |
Correspondence Address | The Ridges Penwith Drive Haslemere Surrey GU27 3PP |
Director Name | Mr Michael Dee |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 March 2016(1 year after company formation) |
Appointment Duration | 8 years |
Role | Company Director |
Country of Residence | Isle Of Man |
Correspondence Address | Cerillion Plc 25 Bedford Street London WC2E 9ES |
Director Name | Mr Andrew Richard Dickson |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Cerillion Plc 25 Bedford Street London WC2E 9ES |
Secretary Name | Mr Andrew Richard Dickson |
---|---|
Status | Current |
Appointed | 04 February 2022(6 years, 11 months after company formation) |
Appointment Duration | 2 years, 1 month |
Role | Company Director |
Correspondence Address | Cerillion Plc 25 Bedford Street London WC2E 9ES |
Director Name | Mr Oliver Campbell Radnor Gilchrist |
---|---|
Date of Birth | September 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 125 Shaftesbury Avenue London WC2H 8AD |
Secretary Name | Mr Oliver Campbell Radnor Gilchrist |
---|---|
Status | Resigned |
Appointed | 05 March 2015(same day as company formation) |
Role | Company Director |
Correspondence Address | 125 Shaftesbury Avenue London WC2H 8AD |
Website | www.cerillion.net |
---|---|
Telephone | 020 79276000 |
Telephone region | London |
Registered Address | Cerillion Plc 25 Bedford Street London WC2E 9ES |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Latest Accounts | 30 September 2023 (6 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (1 year from now) |
Accounts Category | Interim |
Accounts Year End | 30 September |
Latest Return | 4 March 2024 (3 weeks, 3 days ago) |
---|---|
Next Return Due | 18 March 2025 (11 months, 3 weeks from now) |
2 December 2020 | Delivered on: 9 December 2020 Persons entitled: Hsbc UK Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
15 March 2016 | Delivered on: 15 March 2016 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
9 December 2020 | Registration of charge 094728700002, created on 2 December 2020 (24 pages) |
---|---|
11 March 2020 | Confirmation statement made on 5 March 2020 with no updates (3 pages) |
12 February 2020 | Group of companies' accounts made up to 30 September 2019 (68 pages) |
11 February 2020 | Resolutions
|
3 February 2020 | Resignation of an auditor (2 pages) |
18 March 2019 | Confirmation statement made on 5 March 2019 with no updates (3 pages) |
13 March 2019 | Resolutions
|
18 February 2019 | Group of companies' accounts made up to 30 September 2018 (69 pages) |
26 April 2018 | Director's details changed for Mr Louis Tancred Hall on 26 April 2018 (2 pages) |
26 April 2018 | Change of details for Mr Louis Tancred Hall as a person with significant control on 26 April 2018 (2 pages) |
14 March 2018 | Group of companies' accounts made up to 30 September 2017 (64 pages) |
8 March 2018 | Confirmation statement made on 5 March 2018 with no updates (3 pages) |
8 March 2018 | Registered office address changed from 25 Bedford Street Bedford Street London WC2E 9ES England to Cerillion Plc 25 Bedford Street London WC2E 9ES on 8 March 2018 (1 page) |
8 March 2018 | Notification of Louis Tancred Hall as a person with significant control on 6 April 2016 (2 pages) |
12 February 2018 | Interim accounts made up to 31 December 2017 (11 pages) |
12 February 2018 | Resolutions
|
16 November 2017 | Registered office address changed from 25 Bedford Street London WC2E 9ES WC2E 9ES England to 25 Bedford Street Bedford Street London WC2E 9ES on 16 November 2017 (1 page) |
16 November 2017 | Registered office address changed from 25 Bedford Street London WC2E 9ES WC2E 9ES England to 25 Bedford Street Bedford Street London WC2E 9ES on 16 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 125 Shaftesbury Avenue London England WC2H 8AD England to 25 Bedford Street London WC2E 9ES WC2E 9ES on 14 November 2017 (1 page) |
14 November 2017 | Registered office address changed from 125 Shaftesbury Avenue London England WC2H 8AD England to 25 Bedford Street London WC2E 9ES WC2E 9ES on 14 November 2017 (1 page) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
9 March 2017 | Confirmation statement made on 5 March 2017 with updates (5 pages) |
7 March 2017 | Resolutions
|
7 March 2017 | Resolutions
|
6 March 2017 | Group of companies' accounts made up to 30 September 2016 (63 pages) |
6 March 2017 | Group of companies' accounts made up to 30 September 2016 (63 pages) |
23 February 2017 | Resolutions
|
23 February 2017 | Resolutions
|
14 February 2017 | Interim accounts made up to 31 December 2016 (11 pages) |
14 February 2017 | Interim accounts made up to 31 December 2016 (11 pages) |
23 June 2016 | Interim accounts made up to 31 March 2016 (10 pages) |
23 June 2016 | Interim accounts made up to 31 March 2016 (11 pages) |
23 June 2016 | Interim accounts made up to 31 March 2016 (11 pages) |
23 June 2016 | Interim accounts made up to 31 March 2016 (10 pages) |
21 April 2016 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN to The Pavilions, Bridgwater Road, Bristol BS13 8AE (1 page) |
21 April 2016 | Register inspection address has been changed from 9th Floor 107 Cheapside London EC2V 6DN to The Pavilions, Bridgwater Road, Bristol BS13 8AE (1 page) |
21 April 2016 | Register(s) moved to registered inspection location The Pavilions, Bridgwater Road, Bristol BS13 8AE (1 page) |
21 April 2016 | Register(s) moved to registered inspection location The Pavilions, Bridgwater Road, Bristol BS13 8AE (1 page) |
8 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
8 April 2016 | Full accounts made up to 30 September 2015 (19 pages) |
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
31 March 2016 | Annual return made up to 5 March 2016 with a full list of shareholders Statement of capital on 2016-03-31
|
17 March 2016 | Appointment of Mr Michael Dee as a director on 11 March 2016 (2 pages) |
17 March 2016 | Appointment of Mr Michael Dee as a director on 11 March 2016 (2 pages) |
15 March 2016 | Registration of charge 094728700001, created on 15 March 2016 (23 pages) |
15 March 2016 | Registration of charge 094728700001, created on 15 March 2016 (23 pages) |
24 November 2015 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (2 pages) |
24 November 2015 | Resolutions
|
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Change of share class name or designation (2 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
24 November 2015 | Resolutions
|
24 November 2015 | Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (2 pages) |
24 November 2015 | Statement of capital following an allotment of shares on 9 November 2015
|
4 November 2015 | Trading certificate for a public company
|
4 November 2015 | Trading certificate for a public company (3 pages) |
4 November 2015 | Commence business and borrow (1 page) |
2 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
2 November 2015 | Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page) |
2 November 2015 | Appointment of Mr Alan Miles Howarth as a director on 19 October 2015 (2 pages) |
2 November 2015 | Appointment of Mr Alan Miles Howarth as a director on 19 October 2015 (2 pages) |
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|
5 March 2015 | Incorporation Statement of capital on 2015-03-05
|