Company NameCelbux International Holdings Limited
DirectorKatie Louise Bonfrer
Company StatusActive
Company Number10033446
CategoryPrivate Limited Company
Incorporation Date29 February 2016(8 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 77400Leasing of intellectual property and similar products, except copyright works

Directors

Director NameMs Katie Louise Bonfrer
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressCastle Street 13 Castle Street
St Helier
JE2 3BT
Director NameMr Bernard George Quant Quant
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2016(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address31 Esplanade
St. Helier
JE1 1FT
Director NameMr Christopher John Roscouet
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed06 July 2018(2 years, 4 months after company formation)
Appointment Duration2 years, 2 months (resigned 30 September 2020)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressSeventh Floor 12 Arthur Street
London
EC4R 9AB
Director NameMr Daniel Nicholas Bisson
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 August 2020(4 years, 5 months after company formation)
Appointment Duration2 years, 6 months (resigned 03 March 2023)
RoleManaging Director
Country of ResidenceGuernsey
Correspondence Address31 Esplanade Esplanade
St. Helier
Jersey
JE2 3QA
Director NameMr Anthony Martin Shield
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2021(5 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 26 October 2022)
RoleCompany Director
Country of ResidenceJersey
Correspondence Address31 Esplanade
St. Helier
Jersey
JE2 3QA

Location

Registered AddressSeventh Floor
12 Arthur Street
London
EC4R 9AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardDowgate
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 March

Returns

Latest Return25 February 2024 (2 months ago)
Next Return Due11 March 2025 (10 months, 2 weeks from now)

Filing History

9 March 2023Confirmation statement made on 25 February 2023 with updates (4 pages)
8 March 2023Termination of appointment of Daniel Nicholas Bisson as a director on 3 March 2023 (1 page)
27 December 2022Total exemption full accounts made up to 31 March 2022 (13 pages)
8 November 2022Termination of appointment of Anthony Martin Shield as a director on 26 October 2022 (1 page)
8 June 2022Second filing of a statement of capital following an allotment of shares on 21 July 2020
  • USD 39.83
(6 pages)
29 April 2022Total exemption full accounts made up to 31 March 2021 (13 pages)
11 April 2022Statement of capital following an allotment of shares on 21 July 2020
  • USD 50
  • ANNOTATION Clarification a second filed SH01 was registered on 08.06.2022.
(4 pages)
25 February 2022Confirmation statement made on 25 February 2022 with no updates (3 pages)
25 May 2021Micro company accounts made up to 31 March 2020 (3 pages)
24 May 2021Appointment of Mr Anthony Martin Shield as a director on 24 May 2021 (2 pages)
18 May 2021Notification of David Isaac Cohen as a person with significant control on 8 July 2020 (2 pages)
18 May 2021Confirmation statement made on 27 February 2021 with no updates (3 pages)
18 May 2021Withdrawal of a person with significant control statement on 18 May 2021 (2 pages)
4 January 2021Termination of appointment of Christopher John Roscouet as a director on 30 September 2020 (1 page)
4 January 2021Registered office address changed from Nedbank Private Wealth Millennium Bridge House 2 Lambeth Hill London EC4V 4BG, United Kingdom to Seventh Floor 12 Arthur Street London EC4R 9AB on 4 January 2021 (1 page)
6 August 2020Appointment of Mr Daniel Nicholas Bisson as a director on 6 August 2020 (2 pages)
19 May 2020Confirmation statement made on 27 February 2020 with no updates (3 pages)
25 February 2020Unaudited abridged accounts made up to 31 March 2019 (9 pages)
13 February 2020Director's details changed for Ms Katie Louise Penny on 28 December 2019 (2 pages)
28 February 2019Confirmation statement made on 27 February 2019 with no updates (3 pages)
31 December 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
9 July 2018Termination of appointment of Bernard George Quant Quant as a director on 6 July 2018 (1 page)
9 July 2018Appointment of Mr Christopher John Roscouet as a director on 6 July 2018 (2 pages)
9 April 2018Confirmation statement made on 27 February 2018 with no updates (3 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
18 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 27 February 2017 with updates (5 pages)
7 October 2016Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
7 October 2016Current accounting period shortened from 5 April 2017 to 31 March 2017 (1 page)
21 April 2016Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page)
21 April 2016Current accounting period extended from 28 February 2017 to 5 April 2017 (1 page)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • USD 10
(28 pages)
29 February 2016Incorporation
Statement of capital on 2016-02-29
  • USD 10
(28 pages)