Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CELTIC PHARMA HOLDINGS ADVISORS LLP

1 ELLERDALE CLOSE, LONDON, NW3 6BE,
Company Registration Number
OC336567
Limited Liability Partnership
Active

Company Overview

About Celtic Pharma Holdings Advisors Llp
CELTIC PHARMA HOLDINGS ADVISORS LLP was founded on 2008-04-16 and has its registered office in London. The organisation's status is listed as "Active". Celtic Pharma Holdings Advisors Llp is a Limited Liability Partnership registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CELTIC PHARMA HOLDINGS ADVISORS LLP
 
Legal Registered Office
1 ELLERDALE CLOSE
LONDON
NW3 6BE
Other companies in WC1B
 
Filing Information
Company Number OC336567
Company ID Number OC336567
Date formed 2008-04-16
Country ENGLAND
Origin Country United Kingdom
Type Limited Liability Partnership
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 16/04/2016
Return next due 14/05/2017
Type of accounts DORMANT
VAT Number /Sales tax ID GB942711922  
Last Datalog update: 2024-03-06 11:50:48
Primary Source:Companies House
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.
Companies with same name CELTIC PHARMA HOLDINGS ADVISORS LLP
The following companies were found which have the same name as CELTIC PHARMA HOLDINGS ADVISORS LLP. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CELTIC PHARMA HOLDINGS ADVISORS 3 LLP LEVERTON HOUSE 13 BEDFORD SQUARE 13 BEDFORD SQUARE LONDON WC1B 3RA Dissolved Company formed on the 2010-08-12

Company Officers of CELTIC PHARMA HOLDINGS ADVISORS LLP

Current Directors
Officer Role Date Appointed
BEEHIVE CAPITAL LLP
Limited Liability Partnership (LLP) Designated Member 2008-04-16
GEORGE LANGTON ILIFFE
Limited Liability Partnership (LLP) Designated Member 2008-04-16
MICHAEL JAMES EARL
Limited Liability Partnership (LLP) Member 2008-04-16
RICHARD GARRAWAY
Limited Liability Partnership (LLP) Member 2008-04-16
WILLIAM JOHN HENRY
Limited Liability Partnership (LLP) Member 2008-04-16
Previous Officers
Officer Role Date Appointed Date Resigned
LINDA SUMMERTON
Limited Liability Partnership (LLP) Member 2008-04-16 2014-03-31
STEPHEN BARRY PARKER
Limited Liability Partnership (LLP) Designated Member 2008-04-16 2013-11-25
ROBERT ANDREW VICTOR MILSTED
Limited Liability Partnership (LLP) Member 2008-04-16 2013-03-31
CELESTE STANTON
Limited Liability Partnership (LLP) Designated Member 2008-04-16 2011-04-01
PATRICK JEAN-GEORGES JOSEPH PICO
Limited Liability Partnership (LLP) Member 2008-04-16 2010-09-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GEORGE LANGTON ILIFFE BUZZ (HOLDINGS) LLP Limited Liability Partnership (LLP) Designated Member 2012-11-27 CURRENT 2012-11-27 Dissolved 2016-02-16
GEORGE LANGTON ILIFFE CELTIC PHARMA HOLDINGS ADVISORS 3 LLP Limited Liability Partnership (LLP) Designated Member 2010-08-12 CURRENT 2010-08-12 Dissolved 2018-08-07
MICHAEL JAMES EARL CELTIC PHARMA HOLDINGS ADVISORS 3 LLP Limited Liability Partnership (LLP) Member 2010-08-12 CURRENT 2010-08-12 Dissolved 2018-08-07
RICHARD GARRAWAY CELTIC PHARMA HOLDINGS ADVISORS 3 LLP Limited Liability Partnership (LLP) Member 2010-08-12 CURRENT 2010-08-12 Dissolved 2018-08-07
WILLIAM JOHN HENRY CELTIC PHARMA HOLDINGS ADVISORS 3 LLP Limited Liability Partnership (LLP) Member 2010-08-12 CURRENT 2010-08-12 Dissolved 2018-08-07

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
2024-05-02Change of partner details Mr Ali Jalal Baruni on 2024-05-01
2024-05-02Change of partner details Lorraine Mary Bermingham on 2024-05-01
2024-05-02Change of partner details Karen Louise Frost on 2024-05-01
2024-05-02Change of partner details Mr Michael Hugh Creedon Herlihy on 2024-05-01
2024-05-02Change of partner details Mr Fredrik Georg Ljungstrm on 2024-05-01
2024-05-02Change of partner details Mr David Paul Quint on 2024-05-01
2024-05-02Change of partner details Mr Stuart Alan Charles Riches on 2024-05-01
2024-01-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-06-08Confirmation statement with no updates made up to 2023-04-30
2023-06-07Limited liability partnership appointment of Mr Michael James Earl on 2023-01-05 as member
2023-06-07Limited liability partnership appointment of Mr Robert Andrew Victor Milsted on 2023-01-05 as member
2023-06-07Limited liability partnership appointment of Mr Stephen Barry Parker on 2023-01-05 as member
2023-06-07Limited liability partnership appointment of Celeste Stanton on 2023-01-05 as member
2023-06-07Limited liability partnership appointment of Linda Summerton on 2023-01-05 as member
2023-06-07Limited liability partnership appointment of Mr Jonathan Robert Aisbitt on 2023-01-05 as member
2023-06-07Limited liability partnership appointment of Mr Andrew John Mcglashan Richards on 2023-01-05 as member
2023-06-07Limited liability partnership appointment of Mr John Charles Mayo on 2023-01-01 as member
2023-06-07Change of partner details Mr William John Heny on 2023-01-05
2023-06-07Limited liability partnership appointment of Mr Angus Russell on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Mr William John Heny on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Mr Michael Hugh Creedon Herlihy on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Mr David Paul Quint on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Mr Fredrik Georg Ljungstrm on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Mr Ali Jalal Baruni on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Lorraine Mary Bermingham on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Karen Louise Frost on 2023-01-05 as member
2023-06-06Limited liability partnership appointment of Mr Stuart Alan Charles Riches on 2023-01-05 as member
2022-10-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03Confirmation statement with no updates made up to 2022-04-30
2022-05-03LLCS01Confirmation statement with no updates made up to 2022-04-30
2021-10-15AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-10-11LLAD01Change of registered office address for limited liability partnership from 21-27 Lamb's Conduit Street London WC1N 3GS England to 1 Ellerdale Close London NW3 6BE
2021-06-07LLCS01Confirmation statement with no updates made up to 2021-04-30
2021-01-05LLCH02LLP change of corporate member Beehive Capital Llp on 2020-12-31
2020-08-13AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-06-03LLCS01Confirmation statement with no updates made up to 2020-04-30
2019-08-02AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-04-30LLCS01Confirmation statement with no updates made up to 2019-04-30
2019-04-30LLAD02Change of sail registered office address for limited liability partnership to 21-27 Lambs Conduit Street London WC1N 3GS from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England
2019-04-30LLTM01Limited liability partnership termination of member Michael James Earl on 2019-04-30
2019-04-30LLPSC05LLP Notification of change to Beehive Capital Llp as a person with significant control on 2019-03-31
2019-04-29LLCH02LLP change of corporate member Beehive Capital Llp on 2019-03-31
2018-08-01AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-02LLAD01Change of registered office address for limited liability partnership from Leverton House 13 Bedford Square London WC1B 3RA to 21-27 Lamb's Conduit Street London WC1N 3GS
2018-04-26LLCS01Confirmation statement with no updates made up to 2018-04-16
2017-10-11AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-04-25LLCS01Confirmation statement with no updates made up to 2017-04-16
2016-07-13AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-05-05LLAR01LLP Annual return made up to 2016-04-16
2015-08-03AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-06LLAR01LLP Annual return made up to 2015-04-16
2014-12-01AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-08-11LLTM01Limited liability partnership termination of member Linda Summerton on 2014-03-31
2014-05-15LLAR01LLP Annual return made up to 2014-04-16
2014-05-15LLCH01Change of partner details Mr Richard Garraway on 2014-04-16
2014-05-02LLCH01Change of partner details Mr George Langton Iliffe on 2013-11-25
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER STEPHEN PARKER
2014-05-01LLTM01APPOINTMENT TERMINATED, LLP MEMBER ROBERT MILSTED
2013-11-19AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-05-10LLAD02SAIL ADDRESS CHANGED FROM: LEVERTON HOUSE 13 BEDFORD SQUARE LONDON WC1B 3RA ENGLAND
2013-05-10LLAD03REGISTER(S) MOVED TO SAIL ADDRESS REG MEM
2013-05-10LLAR01ANNUAL RETURN MADE UP TO 16/04/13
2013-05-10LLAD02SAIL ADDRESS CREATED
2013-05-09LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEEHIVE CAPITAL LLP / 16/04/2013
2013-01-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-06-13LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 2
2012-04-19LLAR01ANNUAL RETURN MADE UP TO 16/04/12
2012-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW VICTOR MILSTED / 16/04/2012
2012-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LINDA SUMMERTON / 16/04/2012
2012-04-19LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR STEPHEN BARRY PARKER / 16/04/2012
2012-04-19LLCH02CORPORATE LLP MEMBER'S CHANGE OF PARTICULARS / BEEHIVE CAPITAL LLP / 16/04/2012
2012-01-06LLMG01PARTICULARS OF A MORTGAGE OR CHARGE IN RESPECT OF A LIMITED LIABILITY PARTNERSHIP / CHARGE NO: 1
2011-09-14AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-25LLAR01ANNUAL RETURN MADE UP TO 16/04/11
2011-05-25LLTM01APPOINTMENT TERMINATED, LLP MEMBER PATRICK PICO
2011-05-24LLTM01APPOINTMENT TERMINATED, LLP MEMBER CELESTE STANTON
2010-06-18AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-05-14LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CELESTE STANTON / 01/01/2010
2010-04-28LLAR01ANNUAL RETURN MADE UP TO 16/04/10
2010-04-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LINDA SUMMERTON / 01/04/2010
2010-04-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CELESTE STANTON / 01/04/2010
2010-04-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JEAN-GEORGES JOSEPH PICO / 01/04/2010
2010-04-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / DR RICHARD GARRAWAY / 01/04/2010
2010-04-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN HENRY / 01/04/2010
2010-04-28LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW VICTOR MILSTED / 01/04/2010
2010-04-27LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES EARL / 01/04/2010
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / CELESTE PIGGOT / 07/09/2009
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / LINDA SUMMERTON / 30/09/2009
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / PATRICK JEAN-GEORGES JOSEPH PICO / 30/09/2009
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / ROBERT ANDREW VICTOR MILSTED / 30/09/2009
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / GEORGE LANGTON ILIFFE / 07/09/2009
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / WILLIAM JOHN HENRY / 30/09/2009
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / RICHARD GARRAWAY / 30/09/2009
2009-10-22LLCH01LLP MEMBER'S CHANGE OF PARTICULARS / MICHAEL JAMES EARL / 30/09/2009
2009-10-16AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-11LLP225PREVSHO FROM 30/04/2009 TO 31/03/2009
2009-05-13LLP363ANNUAL RETURN MADE UP TO 16/04/09
2008-07-28LLP288aLLP MEMBER APPOINTED MICHAEL JAMES EARL
2008-07-28LLP288aLLP MEMBER APPOINTED RICHARD GARRAWAY
2008-07-28LLP288aLLP MEMBER APPOINTED WILLIAM JOHN HENRY
2008-07-28LLP288aLLP MEMBER APPOINTED ROBERT ANDREW VICTOR MILSTED
2008-07-28LLP288aLLP MEMBER APPOINTED PATRICK JEAN-GEORGES JOSEPH PICO
2008-07-28LLP288aLLP MEMBER APPOINTED CELESTE PIGGOT
2008-07-28LLP288aLLP MEMBER APPOINTED LINDA SUMMERTON
2008-04-16LLP2INCORPORATION DOCUMENT CERTIFICATE OF INCORPORATION
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to CELTIC PHARMA HOLDINGS ADVISORS LLP 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 CELTIC PHARMA HOLDINGS ADVISORS LLP
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2012-06-13 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
RENT DEPOSIT DEED 2012-01-06 Outstanding WOBURN ESTATE COMPANY LIMITED AND BEDFORD ESTATES NOMINEES LIMITED
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31

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 CELTIC PHARMA HOLDINGS ADVISORS LLP

Intangible Assets
Patents
We have not found any records of CELTIC PHARMA HOLDINGS ADVISORS LLP registering or being granted any patents
Domain Names
We do not have the domain name information for CELTIC PHARMA HOLDINGS ADVISORS LLP
Trademarks
We have not found any records of CELTIC PHARMA HOLDINGS ADVISORS LLP registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CELTIC PHARMA HOLDINGS ADVISORS LLP. 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 (None Supplied) as CELTIC PHARMA HOLDINGS ADVISORS LLP are:

Outgoings
Business Rates/Property Tax
No properties were found where CELTIC PHARMA HOLDINGS ADVISORS LLP 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 CELTIC PHARMA HOLDINGS ADVISORS LLP 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 CELTIC PHARMA HOLDINGS ADVISORS LLP 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.