CERILLION TECHNOLOGIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
CERILLION TECHNOLOGIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CERILLION TECHNOLOGIES LIMITED was incorporated 24 years ago on 23/09/1999 and has the registered number: 03849601. The accounts status is FULL and accounts are next due on 30/06/2024.
CERILLION TECHNOLOGIES LIMITED was incorporated 24 years ago on 23/09/1999 and has the registered number: 03849601. The accounts status is FULL and accounts are next due on 30/06/2024.
CERILLION TECHNOLOGIES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2022 | 30/06/2024 |
Registered Office
25 BEDFORD STREET
LONDON
WC2E 9ES
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
10/10/2023 | 24/10/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ANDREW RICHARD DICKSON | Secretary | 2022-02-04 | CURRENT | ||
MR MICHAEL DEE | Jun 1955 | British | Director | 2022-11-24 | CURRENT |
MR ALAN MILES HOWARTH | Sep 1945 | British | Director | 2008-06-03 | CURRENT |
MR LOUIS TANCRED HALL | May 1964 | British | Director | 1999-10-03 | CURRENT |
MR ANDREW RICHARD DICKSON | Nov 1980 | British | Director | 2022-02-04 | CURRENT |
MR DENNIS JOHN HALL | Dec 1964 | British | Director | 2007-03-27 UNTIL 2016-03-18 | RESIGNED |
OLIVER CAMPBELL RADNOR GILCHRIST | Secretary | 2016-12-31 UNTIL 2022-02-04 | RESIGNED | ||
MR OLIVER CAMPBELL RADNOR GILCHRIST | Sep 1964 | British | Director | 2001-12-06 UNTIL 2022-02-04 | RESIGNED |
MR DAVID READ TATE | Feb 1955 | British | Director | 2001-05-23 UNTIL 2003-04-22 | RESIGNED |
OLIVER CAMPBELL RADNOR GILCHRIST | Secretary | 2016-12-31 UNTIL 2022-02-04 | RESIGNED | ||
MR DAVID READ TATE | Feb 1955 | British | Director | 2004-09-21 UNTIL 2016-03-18 | RESIGNED |
MR GUY JASON O'CONNOR | Aug 1963 | British | Director | 1999-10-03 UNTIL 2022-11-24 | RESIGNED |
JOHN MARTYN HUBERT | Jul 1944 | British | Director | 2001-07-12 UNTIL 2002-06-18 | RESIGNED |
MR SIMON WILLIAM HAVERS | Mar 1966 | British | Director | 2003-03-25 UNTIL 2007-03-27 | RESIGNED |
CHRISTOPHER JOHN HARPER | Feb 1963 | British | Director | 2000-06-12 UNTIL 2003-03-25 | RESIGNED |
NIGEL RAYMOND HARTNELL | Apr 1947 | British | Director | 2002-09-17 UNTIL 2003-08-27 | RESIGNED |
GLASSMILL LIMITED | Corporate Nominee Director | 1999-09-23 UNTIL 1999-09-23 | RESIGNED | ||
EDEN SECRETARIES LIMITED | Corporate Nominee Secretary | 1999-09-23 UNTIL 1999-09-23 | RESIGNED | ||
M & N SECRETARIES LIMITED | Corporate Secretary | 1999-09-23 UNTIL 2016-12-31 | RESIGNED | ||
FRANK PHILIP AINSWORTH | Oct 1947 | British | Director | 1999-10-04 UNTIL 2007-12-18 | RESIGNED |
MR COLIN MACDONALD AMIES | May 1940 | British | Director | 2004-03-02 UNTIL 2008-01-22 | RESIGNED |
JANE ALISON EVANS | Jul 1963 | British | Director | 2003-06-17 UNTIL 2004-08-17 | RESIGNED |
DAVID EDWARDS | May 1951 | British | Director | 2000-10-31 UNTIL 2002-04-23 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cerillion Plc | 2016-04-06 | London | Ownership of shares 75 to 100 percent |