Company NameCerillion Plc
Company StatusActive
Company Number09472870
CategoryPublic Limited Company
Incorporation Date5 March 2015(9 years ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameMr Louis Tancred Hall
Date of BirthMay 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCerillion Plc 25 Bedford Street
London
WC2E 9ES
Director NameMr Guy Jason O'Connor
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address125 Shaftesbury Avenue
London
WC2H 8AD
Director NameMr Alan Miles Howarth
Date of BirthSeptember 1945 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed19 October 2015(7 months, 2 weeks after company formation)
Appointment Duration8 years, 5 months
RoleDirector/Chairman
Country of ResidenceUnited Kingdom
Correspondence AddressThe Ridges Penwith Drive
Haslemere
Surrey
GU27 3PP
Director NameMr Michael Dee
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed11 March 2016(1 year after company formation)
Appointment Duration8 years
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence AddressCerillion Plc 25 Bedford Street
London
WC2E 9ES
Director NameMr Andrew Richard Dickson
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed04 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCerillion Plc 25 Bedford Street
London
WC2E 9ES
Secretary NameMr Andrew Richard Dickson
StatusCurrent
Appointed04 February 2022(6 years, 11 months after company formation)
Appointment Duration2 years, 1 month
RoleCompany Director
Correspondence AddressCerillion Plc 25 Bedford Street
London
WC2E 9ES
Director NameMr Oliver Campbell Radnor Gilchrist
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address125 Shaftesbury Avenue
London
WC2H 8AD
Secretary NameMr Oliver Campbell Radnor Gilchrist
StatusResigned
Appointed05 March 2015(same day as company formation)
RoleCompany Director
Correspondence Address125 Shaftesbury Avenue
London
WC2H 8AD

Contact

Websitewww.cerillion.net
Telephone020 79276000
Telephone regionLondon

Location

Registered AddressCerillion Plc
25 Bedford Street
London
WC2E 9ES
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2023 (6 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryInterim
Accounts Year End30 September

Returns

Latest Return4 March 2024 (3 weeks, 3 days ago)
Next Return Due18 March 2025 (11 months, 3 weeks from now)

Charges

2 December 2020Delivered 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 2016Delivered on: 15 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding

Filing History

9 December 2020Registration of charge 094728700002, created on 2 December 2020 (24 pages)
11 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
12 February 2020Group of companies' accounts made up to 30 September 2019 (68 pages)
11 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Auditors report / appointment of auditor / audited accounts / re-elected as director / company business 07/02/2020
(4 pages)
3 February 2020Resignation of an auditor (2 pages)
18 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
13 March 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Directors report and accounts adopted, directors remuneration report approved, dividend declared, directors re-elected, company business 08/02/2019
(4 pages)
18 February 2019Group of companies' accounts made up to 30 September 2018 (69 pages)
26 April 2018Director's details changed for Mr Louis Tancred Hall on 26 April 2018 (2 pages)
26 April 2018Change of details for Mr Louis Tancred Hall as a person with significant control on 26 April 2018 (2 pages)
14 March 2018Group of companies' accounts made up to 30 September 2017 (64 pages)
8 March 2018Confirmation statement made on 5 March 2018 with no updates (3 pages)
8 March 2018Registered 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 2018Notification of Louis Tancred Hall as a person with significant control on 6 April 2016 (2 pages)
12 February 2018Interim accounts made up to 31 December 2017 (11 pages)
12 February 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
16 November 2017Registered 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 2017Registered 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 2017Registered 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 2017Registered 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 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
9 March 2017Confirmation statement made on 5 March 2017 with updates (5 pages)
7 March 2017Resolutions
  • RES13 ‐ Directors reappointed/auditors reappointed 03/02/2017
(4 pages)
7 March 2017Resolutions
  • RES13 ‐ Directors reappointed/auditors reappointed 03/02/2017
(4 pages)
6 March 2017Group of companies' accounts made up to 30 September 2016 (63 pages)
6 March 2017Group of companies' accounts made up to 30 September 2016 (63 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/political donations 03/02/2017
(4 pages)
23 February 2017Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES13 ‐ Company business/political donations 03/02/2017
(4 pages)
14 February 2017Interim accounts made up to 31 December 2016 (11 pages)
14 February 2017Interim accounts made up to 31 December 2016 (11 pages)
23 June 2016Interim accounts made up to 31 March 2016 (10 pages)
23 June 2016Interim accounts made up to 31 March 2016 (11 pages)
23 June 2016Interim accounts made up to 31 March 2016 (11 pages)
23 June 2016Interim accounts made up to 31 March 2016 (10 pages)
21 April 2016Register 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 2016Register 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 2016Register(s) moved to registered inspection location The Pavilions, Bridgwater Road, Bristol BS13 8AE (1 page)
21 April 2016Register(s) moved to registered inspection location The Pavilions, Bridgwater Road, Bristol BS13 8AE (1 page)
8 April 2016Full accounts made up to 30 September 2015 (19 pages)
8 April 2016Full accounts made up to 30 September 2015 (19 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 85,679.745
(9 pages)
31 March 2016Annual return made up to 5 March 2016 with a full list of shareholders
Statement of capital on 2016-03-31
  • GBP 85,679.745
(9 pages)
17 March 2016Appointment of Mr Michael Dee as a director on 11 March 2016 (2 pages)
17 March 2016Appointment of Mr Michael Dee as a director on 11 March 2016 (2 pages)
15 March 2016Registration of charge 094728700001, created on 15 March 2016 (23 pages)
15 March 2016Registration of charge 094728700001, created on 15 March 2016 (23 pages)
24 November 2015Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (2 pages)
24 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
(61 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Change of share class name or designation (2 pages)
24 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 85,679.745
(4 pages)
24 November 2015Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES10 ‐ Resolution of allotment of securities
(61 pages)
24 November 2015Register inspection address has been changed to 9th Floor 107 Cheapside London EC2V 6DN (2 pages)
24 November 2015Statement of capital following an allotment of shares on 9 November 2015
  • GBP 85,679.745
(4 pages)
4 November 2015Trading certificate for a public company
  • CERT8A ‐ Commence business and borrow
(3 pages)
4 November 2015Trading certificate for a public company (3 pages)
4 November 2015Commence business and borrow (1 page)
2 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
2 November 2015Previous accounting period shortened from 31 March 2016 to 30 September 2015 (1 page)
2 November 2015Appointment of Mr Alan Miles Howarth as a director on 19 October 2015 (2 pages)
2 November 2015Appointment of Mr Alan Miles Howarth as a director on 19 October 2015 (2 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 59,363.955
(49 pages)
5 March 2015Incorporation
Statement of capital on 2015-03-05
  • GBP 59,363.955
(49 pages)