Active
Company Information for CERILLION PLC
CERILLION PLC, 25 BEDFORD STREET, LONDON, WC2E 9ES,
|
Company Registration Number
![]() Public Limited Company
Active |
Company Name | |
---|---|
CERILLION PLC | |
Legal Registered Office | |
CERILLION PLC 25 BEDFORD STREET LONDON WC2E 9ES | |
Company Number | 09472870 | |
---|---|---|
Company ID Number | 09472870 | |
Date formed | 2015-03-05 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Public Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2024 | |
Account next due | 31/03/2026 | |
Latest return | 05/03/2016 | |
Return next due | 02/04/2017 | |
Type of accounts | GROUP | |
VAT Number /Sales tax ID | GB224670419 |
Last Datalog update: | 2025-04-05 11:39:57 |
Companies House |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
CERILLION TECHNOLOGIES LIMITED | 25 BEDFORD STREET LONDON WC2E 9ES | Active | Company formed on the 1999-09-23 | |
![]() |
CERILLION N4 PARTNERS LLC | 1326 5TH AVE STE 334 SEATTLE WA 981012604 | Active | Company formed on the 2010-04-22 |
![]() |
CERILLION TECHNOLOGIES INDIA PRIVATE LIMITED | Tower V Wing 2B Cybercity Magarpatta City Hadapsar Pune Maharashtra 411013 | ACTIVE | Company formed on the 2006-07-20 |
CERILLION INC. | 9110 STRADA PLACE NAPLES FL 34108 | Active | Company formed on the 2004-09-20 | |
CERILLION TECHNOLOGIES LIMITED | GRANT THORNTON, SUITE 3, TOWER BUSINESS CENTRE, TOWER STREET, SWATAR BIRKIRKARA | Unknown |
Officer | Role | Date Appointed |
---|---|---|
OLIVER CAMPBELL RADNOR GILCHRIST |
||
MICHAEL DEE |
||
OLIVER CAMPBELL RADNOR GILCHRIST |
||
LOUIS TANCRED HALL |
||
ALAN MILES HOWARTH |
||
GUY JASON O'CONNOR |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CERILLION TECHNOLOGIES LIMITED | Director | 2001-12-06 | CURRENT | 1999-09-23 | Active | |
CERILLION TECHNOLOGIES LIMITED | Director | 1999-10-03 | CURRENT | 1999-09-23 | Active | |
FVRVS LIMITED | Director | 2018-05-14 | CURRENT | 2010-09-09 | Active | |
CYBERFORT GROUP LIMITED | Director | 2017-07-07 | CURRENT | 2017-05-31 | Active | |
CYBERFORT BIDCO LIMITED | Director | 2017-07-07 | CURRENT | 2017-04-27 | Active | |
CHILDREN AND FAMILIES ACROSS BORDERS (CFAB) | Director | 2017-05-03 | CURRENT | 2000-07-03 | Active | |
TERN PLC | Director | 2015-11-23 | CURRENT | 2004-05-18 | Active | |
LEXICA HEALTH AND LIFE SCIENCES CONSULTANCY LIMITED | Director | 2014-01-22 | CURRENT | 2013-04-17 | Active | |
CERILLION TECHNOLOGIES LIMITED | Director | 2008-06-03 | CURRENT | 1999-09-23 | Active | |
ALAN HOWARTH & ASSOCIATES LTD | Director | 1999-08-05 | CURRENT | 1999-08-05 | Active | |
CERILLION TECHNOLOGIES LIMITED | Director | 1999-10-03 | CURRENT | 1999-09-23 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Guy Jason O'connor on 2022-01-01 | ||
CONFIRMATION STATEMENT MADE ON 04/03/25, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/24 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Company business/final dividend/director re-election/auditor appointment/determine remuneration of audito | ||
CONFIRMATION STATEMENT MADE ON 04/03/24, WITH NO UPDATES | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/23 | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution purchase number of shares<li>Resolution Re: directors report and audited accounts for year ended 30 september 2023 be adopted / directors renumer | ||
Interim accounts made up to 2023-11-30 | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 05/03/23, WITH NO UPDATES | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul> | ||
Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution Reappointment of directors/re-election of directors/reappointment of auditor/ authority to make market purchases 02/02/2023</ul> | ||
GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/22 | ||
CH01 | Director's details changed for Mr Michael Dee on 2017-12-20 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Andrew Richard Dickinson on 2022-03-08 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ANDREW RICHARD DICKINSON on 2022-03-08 | |
RES11 | Resolutions passed:
| |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
AP03 | Appointment of Mr Andrew Richard Dickinson as company secretary on 2022-02-04 | |
TM02 | Termination of appointment of Oliver Campbell Radnor Gilchrist on 2022-02-04 | |
AP01 | DIRECTOR APPOINTED MR ANDREW RICHARD DICKINSON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR OLIVER CAMPBELL RADNOR GILCHRIST | |
CH01 | Director's details changed for Mr Guy Jason O'connor on 2021-11-01 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/21, WITH NO UPDATES | |
RES10 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/20 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094728700002 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600131248Y2020 ASIN: GB00BYYX6C66 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/20, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/19 | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesAuditors report / appointment of auditor / audited accounts / re-elected as director / company business 07/02/2020... | |
AA03 | Auditors resignation for limited company | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/19, WITH NO UPDATES | |
RES10 | Resolutions passed:Resolution of allotment of securitiesResolution of removal of pre-emption rightsResolution to purchase sharesDirectors report and accounts adopted, directors remuneration report approved, dividend declared, directors re-elected, comp... | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/18 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600116370Y2018 ASIN: GB00BYYX6C66 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600110745Y2018 ASIN: GB00BYYX6C66 | |
CH01 | Director's details changed for Mr Louis Tancred Hall on 2018-04-26 | |
PSC04 | Change of details for Mr Louis Tancred Hall as a person with significant control on 2018-04-26 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/18, WITH NO UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 08/03/18 FROM 25 Bedford Street Bedford Street London WC2E 9ES England | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LOUIS TANCRED HALL | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES01 | ADOPT ARTICLES 31/10/2017 | |
RES10 | Resolutions passed:
| |
AD01 | REGISTERED OFFICE CHANGED ON 16/11/17 FROM 25 Bedford Street London WC2E 9ES WC2E 9ES England | |
AD01 | REGISTERED OFFICE CHANGED ON 14/11/17 FROM 125 Shaftesbury Avenue London England WC2H 8AD England | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600100762Y2017 ASIN: GB00BYYX6C66 | |
LATEST SOC | 09/03/17 STATEMENT OF CAPITAL;GBP 147567 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES | |
RES13 | Resolutions passed:
| |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/16 | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
RES13 | COMPANY BUSINESS/POLITICAL DONATIONS 03/02/2017 | |
RES10 | Resolutions passed:
| |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600095926Y2016 ASIN: GB00BYYX6C66 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600095926Y2016 ASIN: GB00BYYX6C66 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/16 | |
AA | INTERIM ACCOUNTS MADE UP TO 31/03/16 | |
DVCA | London Stock Exchange corporate action. Cash Dividend of ORD GBP0.005 for COAF: UK600090801Y2016 ASIN: GB00BYYX6C66 | |
AD03 | Registers moved to registered inspection location of The Pavilions, Bridgwater Road, Bristol BS13 8AE | |
AD02 | Register inspection address changed from 9th Floor 107 Cheapside London EC2V 6DN to The Pavilions, Bridgwater Road, Bristol BS13 8AE | |
AA | FULL ACCOUNTS MADE UP TO 30/09/15 | |
AR01 | 05/03/16 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR MICHAEL DEE | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 094728700001 | |
RES01 | ADOPT ARTICLES 09/11/2015 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
SH01 | 09/11/15 STATEMENT OF CAPITAL GBP 85679.745 | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
AD02 | SAIL ADDRESS CREATED | |
RES11 | Resolutions passed:Resolution of removal of pre-emption rightsResolution of authority to purchase a number of sharesResolution of varying share rights or nameResolution of adoption of Articles of AssociationResolution of allotment of securitiesResoluti... | |
CERT8A | COMMENCE BUSINESS AND BORROW | |
SH50 | APPLICATION COMMENCE BUSINESS | |
AP01 | DIRECTOR APPOINTED MR ALAN MILES HOWARTH | |
AA01 | PREVSHO FROM 31/03/2016 TO 30/09/2015 | |
LATEST SOC | 05/03/15 STATEMENT OF CAPITAL;GBP 59363.955 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 2 |
---|---|
Mortgages/Charges outstanding | 2 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
The top companies supplying to UK government with the same SIC code (61900 - Other telecommunications activities) as CERILLION PLC are:
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. |