CELOXICA LIMITED - LONDON
Company Profile | Company Filings |
Overview
CELOXICA LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CELOXICA LIMITED was incorporated 27 years ago on 07/06/1996 and has the registered number: 03209209. The accounts status is SMALL and accounts are next due on 30/09/2024.
CELOXICA LIMITED was incorporated 27 years ago on 07/06/1996 and has the registered number: 03209209. The accounts status is SMALL and accounts are next due on 30/09/2024.
CELOXICA LIMITED - LONDON
This company is listed in the following categories:
26200 - Manufacture of computers and peripheral equipment
26200 - Manufacture of computers and peripheral equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
21A CONDUIT PLACE
LONDON
W2 1HS
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/08/2023 | 23/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR LEE STAINES | Jul 1965 | British | Director | 2008-02-04 | CURRENT |
MR ANTOINE MARC VINCENT RESCOURIO | Sep 1962 | French | Director | 2014-03-01 | CURRENT |
MR ANTOINE RESCOURIO | French | Secretary | 2008-06-01 | CURRENT | |
MR IAN PAGE | Feb 1948 | English | Director | 1998-11-17 UNTIL 2000-09-26 | RESIGNED |
BERNARD OWEN MORGAN | Nov 1961 | British | Secretary | 2004-07-23 UNTIL 2007-02-27 | RESIGNED |
STEPHEN DAVID DYDE | May 1964 | English | Secretary | 2000-01-19 UNTIL 2004-07-23 | RESIGNED |
CHARLES ERIC SWEENEY | Jun 1960 | British | Secretary | 1996-06-07 UNTIL 1999-08-11 | RESIGNED |
MISS MICHELLE ELIZABETH YOUNG | Oct 1973 | British | Secretary | 2007-02-27 UNTIL 2008-05-31 | RESIGNED |
JON TREANOR | Feb 1955 | British | Director | 1999-04-28 UNTIL 2001-12-31 | RESIGNED |
MISS MICHELLE ELIZABETH YOUNG | Oct 1973 | British | Director | 2007-02-27 UNTIL 2008-05-31 | RESIGNED |
HOCK CHON LEOW | Mar 1951 | American | Director | 2000-03-10 UNTIL 2001-02-07 | RESIGNED |
CHARLES ERIC SWEENEY | Jun 1960 | British | Director | 1996-06-07 UNTIL 2001-10-01 | RESIGNED |
DR JONATHAN MARTIN SAUL | Jun 1965 | British | Director | 1998-11-17 UNTIL 2000-06-23 | RESIGNED |
COLIN LESLIE PETERS | Aug 1944 | British | Director | 1999-02-04 UNTIL 2000-06-22 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 1996-06-07 UNTIL 1996-06-07 | RESIGNED | ||
BERNARD OWEN MORGAN | Nov 1961 | British | Director | 2000-01-31 UNTIL 2007-02-27 | RESIGNED |
STEPHEN DAVID DYDE | May 1964 | English | Director | 2001-10-31 UNTIL 2004-07-23 | RESIGNED |
ROGER WILLIAM GOOK | Mar 1949 | British | Director | 1996-06-07 UNTIL 1999-09-07 | RESIGNED |
DR. HERBERT FRANK ASKEW | Jan 1944 | British | Director | 1998-11-30 UNTIL 2001-10-01 | RESIGNED |
PHILIP EDWARD BISHOP | Jul 1961 | Us | Director | 2002-08-01 UNTIL 2007-01-24 | RESIGNED |
JACK FRYER | Jun 1939 | British | Director | 2007-01-24 UNTIL 2008-07-03 | RESIGNED |
DARBYS SECRETARIAL SERVICES LIMITED | Corporate Secretary | 1999-08-11 UNTIL 2000-01-19 | RESIGNED | ||
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 1996-06-07 UNTIL 1996-06-07 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Celoxica Holdings Plc | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
ACCOUNTS - Final Accounts | 2021-08-07 | 31-12-2020 | -46,825,589 equity |