Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CELERANT CONSULTING INVESTMENTS LIMITED
Company Information for

CELERANT CONSULTING INVESTMENTS LIMITED

C/O HITACHI VANTARA LIMITED, SEFTON PARK, STOKE POGES, BUCKINGHAMSHIRE, SL2 4HD,
Company Registration Number
05804397
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Celerant Consulting Investments Ltd
CELERANT CONSULTING INVESTMENTS LIMITED was founded on 2006-05-03 and has its registered office in Stoke Poges. The organisation's status is listed as "Active - Proposal to Strike off". Celerant Consulting Investments Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CELERANT CONSULTING INVESTMENTS LIMITED
 
Legal Registered Office
C/O HITACHI VANTARA LIMITED
SEFTON PARK
STOKE POGES
BUCKINGHAMSHIRE
SL2 4HD
Other companies in SE1
 
Filing Information
Company Number 05804397
Company ID Number 05804397
Date formed 2006-05-03
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/03/2020
Account next due 31/12/2021
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts FULL
Last Datalog update: 2022-01-06 21:39:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CELERANT CONSULTING INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CELERANT CONSULTING INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
STEVEN GOODMAN
Company Secretary 2014-08-07
DAVID JOHN BRINDLE
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MICHAEL O'BRIEN
Director 2014-11-21 2018-05-04
BARRY DON HONEA
Director 2012-12-31 2018-02-28
PHILIP REED PARR
Director 2012-12-31 2015-09-30
ANDERS PATRIK SJOSTEDT
Director 2012-10-08 2015-09-15
SACHIKO TSUTSUI
Director 2012-12-31 2014-11-21
NATHALIE VON KUNITZKI
Company Secretary 2007-04-23 2014-08-06
MARTIN EDWARD ELLISON
Director 2012-10-08 2013-03-28
SALLY DEBORAH FLANAGAN
Director 2012-10-16 2012-12-31
DUNCAN EDWARD JOHNSON
Director 2012-06-19 2012-12-31
JACK MESSMAN
Director 2007-04-23 2012-12-31
ALEXANDER ERNEST WATSON
Director 2006-05-24 2012-12-31
JOHN RUSSELL DUNNABACK
Director 2009-12-16 2012-10-08
IAN PETER CLARKSON
Director 2006-05-16 2012-10-01
JAMES MICHAEL BEALE CAYZER-COLVIN
Director 2006-05-24 2012-06-19
MATHEW SIMON DEXTER MASTERS
Director 2007-07-17 2012-06-19
ROLAND FISHER
Director 2007-10-12 2009-06-11
KATHRYN LOUISE HERRICK
Director 2008-03-19 2009-05-13
WERNER SPINNER
Director 2007-10-01 2008-12-31
MARTIN DAVID ANGLE
Director 2007-01-02 2008-07-01
MALCOLM ADAM GLYN
Director 2006-05-16 2007-12-03
ROLAND FISHER
Director 2006-05-24 2007-10-12
MALCOLM ADAM GLYN
Company Secretary 2006-05-16 2007-04-23
SHEILA PETERS
Company Secretary 2006-05-03 2006-05-16
BIBI RAHIMA ALLY
Nominated Director 2006-05-03 2006-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID JOHN BRINDLE CELERANT CONSULTING RUSSIA LIMITED Director 2018-05-04 CURRENT 2004-01-15 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING EUROPE LIMITED Director 2018-05-04 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT CONSULTING ACQUISITIONS LIMITED Director 2018-05-04 CURRENT 2006-05-03 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING UK LIMITED Director 2018-05-04 CURRENT 2005-12-21 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT UNLIMITED Director 2018-05-04 CURRENT 2011-06-29 Active
DAVID JOHN BRINDLE CELERANT US LIMITED Director 2018-05-04 CURRENT 2011-06-29 Active - Proposal to Strike off
DAVID JOHN BRINDLE HITACHI CONSULTING (UAE) LIMITED Director 2018-05-04 CURRENT 1987-08-18 Active - Proposal to Strike off
DAVID JOHN BRINDLE CELERANT CONSULTING HOLDINGS LIMITED Director 2018-05-04 CURRENT 1995-10-11 Active - Proposal to Strike off
DAVID JOHN BRINDLE INFORMATION MANAGEMENT GROUP LTD Director 2018-05-04 CURRENT 1999-05-26 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11SECOND GAZETTE not voluntary dissolution
2022-01-11GAZ2(A)SECOND GAZETTE not voluntary dissolution
2021-12-20Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-20GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/21
2021-12-11Voluntary dissolution strike-off suspended
2021-12-11SOAS(A)Voluntary dissolution strike-off suspended
2021-11-04TM01APPOINTMENT TERMINATED, DIRECTOR ELENA GIFON
2021-10-12GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-10-01DS01Application to strike the company off the register
2021-07-05AD01REGISTERED OFFICE CHANGED ON 05/07/21 FROM Fifth Floor, Forum, St. Paul's Gutter Lane London EC2V 8AS England
2021-05-21CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-01-13AP01DIRECTOR APPOINTED ELENA GIFON
2021-01-05TM01APPOINTMENT TERMINATED, DIRECTOR DAVID JOHN BRINDLE
2021-01-05AP01DIRECTOR APPOINTED DARRYL HECTOR COULTER
2020-12-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-08-27CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH UPDATES
2020-01-16AAMDAmended full accounts made up to 2019-03-31
2020-01-04AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-10-01RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of adoption of Articles of Association
2019-10-01CC04Statement of company's objects
2019-09-12SH0129/08/19 STATEMENT OF CAPITAL GBP 1542700.10
2019-09-02SH20Statement by Directors
2019-09-02SH19Statement of capital on 2019-09-02 GBP 1
2019-09-02CAP-SSSolvency Statement dated 29/08/19
2019-09-02RES13Resolutions passed:
  • Cancellation of share premium account & capital redemption reserve 29/08/2019
  • Resolution of reduction in issued share capital
2019-05-29CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH UPDATES
2019-04-08PSC02Notification of Hitachi Consulting Uk Limited as a person with significant control on 2019-03-21
2019-04-08PSC07CESSATION OF HITACHI CONSULTING EUROPE LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2019-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/19 FROM Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England
2018-12-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-11-28PSC02Notification of Hitachi Consulting Europe Limited as a person with significant control on 2018-11-01
2018-05-30CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2018-05-04TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MICHAEL O'BRIEN
2018-05-04AP01DIRECTOR APPOINTED MR DAVID JOHN BRINDLE
2018-04-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY DON HONEA
2018-01-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-07-26DISS40Compulsory strike-off action has been discontinued
2017-07-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-24LATEST SOC24/07/17 STATEMENT OF CAPITAL;GBP 1542700
2017-07-24CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2017-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/17 FROM Hitachi Consulting Uk Limited, Harmsworth House 13-15 Bouverie Street London EC4Y 8DP England
2017-02-07AD01REGISTERED OFFICE CHANGED ON 07/02/17 FROM Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-08-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDERS PATRIK SJOSTEDT
2016-05-26LATEST SOC26/05/16 STATEMENT OF CAPITAL;GBP 1542700
2016-05-26AR0103/05/16 ANNUAL RETURN FULL LIST
2016-03-08AD02Register inspection address changed from C/O Company Secretary, Hitachi Consulting Uk Limited 2 More London Riverside London SE1 2AP England to 72 Lower Mortlake Road Richmond Surrey TW9 2JY
2016-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP REED PARR
2016-01-02AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-06-30LATEST SOC30/06/15 STATEMENT OF CAPITAL;GBP 1542700
2015-06-30AR0103/05/15 ANNUAL RETURN FULL LIST
2014-12-30AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-12-08AP01DIRECTOR APPOINTED MR JOHN MICHAEL O'BRIEN
2014-12-08TM01APPOINTMENT TERMINATED, DIRECTOR SACHIKO TSUTSUI
2014-09-25AP03Appointment of Mr Steven Goodman as company secretary on 2014-08-07
2014-08-14TM02Termination of appointment of Nathalie Von Kunitzki on 2014-08-06
2014-08-07TM02Termination of appointment of Nathalie Von Kunitzki on 2014-08-06
2014-07-01LATEST SOC01/07/14 STATEMENT OF CAPITAL;GBP 1542700
2014-07-01AR0103/05/14 FULL LIST
2014-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/2014 FROM AVALON HOUSE 72 LOWER MORTLAKE ROAD RICHMOND LONDON TW9 2JY
2014-01-30AA01CURREXT FROM 31/12/2013 TO 31/03/2014
2014-01-28AUDAUDITOR'S RESIGNATION
2013-11-19AUDAUDITOR'S RESIGNATION
2013-11-13AUDAUDITOR'S RESIGNATION
2013-11-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-08-23AD02SAIL ADDRESS CHANGED FROM: 10 NORWICH STREET LONDON EC4A 1BD ENGLAND
2013-06-26AR0103/05/13 FULL LIST
2013-04-10TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN ELLISON
2013-01-28AP01DIRECTOR APPOINTED MR BARRY DON HONEA
2013-01-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR JACK MESSMAN
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR DUNCAN JOHNSON
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR SALLY FLANAGAN
2013-01-18TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WATSON
2013-01-18AP01DIRECTOR APPOINTED PHILIP REED PARR
2013-01-18AP01DIRECTOR APPOINTED SACHIKO TSUTSUI
2013-01-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-11-20AP01DIRECTOR APPOINTED SALLY DEBORAH FLANAGAN
2012-10-11AP01DIRECTOR APPOINTED MARTIN EDWARD ELLISON
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN DUNNABACK
2012-10-11AP01DIRECTOR APPOINTED ANDERS PATRIK SJOSTEDT
2012-10-11TM01APPOINTMENT TERMINATED, DIRECTOR IAN CLARKSON
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MATHEW MASTERS
2012-06-26TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CAYZER-COLVIN
2012-06-26AP01DIRECTOR APPOINTED DUNCAN EDWARD JOHNSON
2012-05-23AR0103/05/12 FULL LIST
2011-12-19RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-12-09SH0129/11/11 STATEMENT OF CAPITAL GBP 1036000.00
2011-10-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-07-19RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2011-07-19SH0619/07/11 STATEMENT OF CAPITAL GBP 980000
2011-07-19SH03RETURN OF PURCHASE OF OWN SHARES
2011-05-25AR0103/05/11 FULL LIST
2010-08-19AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-05-27AR0103/05/10 FULL LIST
2010-05-27AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-05-27AD02SAIL ADDRESS CREATED
2010-02-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE MICHAEL BEALE CAYZER-COLVIN / 05/02/2010
2010-01-13AP01DIRECTOR APPOINTED JOHN RUSSELL DUNNABACK
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR ROLAND FISHER
2009-06-16288bAPPOINTMENT TERMINATED DIRECTOR KATHRYN HERRICK
2009-06-04363aRETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS
2009-05-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR WERNER SPINNER
2009-01-16RES01ADOPT ARTICLES 05/01/2009
2008-11-10AUDAUDITOR'S RESIGNATION
2008-08-14288bAPPOINTMENT TERMINATED DIRECTOR MARTIN ANGLE
2008-07-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS
2008-04-25288aDIRECTOR APPOINTED KATHRYN HERRICK
2007-12-18288bDIRECTOR RESIGNED
2007-11-13288aNEW DIRECTOR APPOINTED
2007-11-09288bDIRECTOR RESIGNED
2007-10-19RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-19288aNEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.

70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70229 - Management consultancy activities other than financial management



Licences & Regulatory approval
We could not find any licences issued to CELERANT CONSULTING INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CELERANT CONSULTING INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-05-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CELERANT CONSULTING INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of CELERANT CONSULTING INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CELERANT CONSULTING INVESTMENTS LIMITED
Trademarks
We have not found any records of CELERANT CONSULTING INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELERANT CONSULTING INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CELERANT CONSULTING INVESTMENTS LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CELERANT CONSULTING INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CELERANT CONSULTING INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CELERANT CONSULTING INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.