Celsis International Limited MARGATE


Founded in 1993, Celsis International, classified under reg no. 02829052 is an active company. Currently registered at Charles River Laboratories CT9 4LT, Margate the company has been in the business for 31 years. Its financial year was closed on June 30 and its latest financial statement was filed on Thu, 30th Jun 2022.

At present there are 2 directors in the the firm, namely Kevin F. and Flavia P.. In addition one secretary - Jon G. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Celsis International Limited Address / Contact

Office Address Charles River Laboratories
Office Address2 Manston Road
Town Margate
Post code CT9 4LT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02829052
Date of Incorporation Wed, 16th Jun 1993
Industry Other research and experimental development on natural sciences and engineering
Industry Manufacture of other chemical products n.e.c.
End of financial Year 30th June
Company age 31 years old
Account next due date Sun, 31st Mar 2024 (38 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 30th Jun 2024 (2024-06-30)
Last confirmation statement dated Fri, 16th Jun 2023

Company staff

Kevin F.

Position: Director

Appointed: 11 May 2022

Flavia P.

Position: Director

Appointed: 11 May 2022

Jon G.

Position: Secretary

Appointed: 01 January 2021

John M.

Position: Director

Appointed: 05 December 2017

Resigned: 23 December 2019

Foster J.

Position: Director

Appointed: 24 July 2015

Resigned: 11 May 2022

David S.

Position: Director

Appointed: 24 July 2015

Resigned: 11 May 2022

Sarah P.

Position: Secretary

Appointed: 24 July 2015

Resigned: 31 December 2020

Katherine H.

Position: Director

Appointed: 24 July 2015

Resigned: 01 November 2017

Michael P.

Position: Secretary

Appointed: 30 June 2011

Resigned: 24 July 2015

Michael P.

Position: Director

Appointed: 01 June 2011

Resigned: 16 April 2012

Christopher M.

Position: Director

Appointed: 03 September 2009

Resigned: 24 July 2015

Jeremy B.

Position: Director

Appointed: 03 September 2009

Resigned: 24 July 2015

Jeremy B.

Position: Director

Appointed: 15 May 2009

Resigned: 03 September 2009

Nicholas B.

Position: Director

Appointed: 15 May 2007

Resigned: 15 May 2009

Peter J.

Position: Director

Appointed: 15 May 2007

Resigned: 15 May 2009

Christian M.

Position: Secretary

Appointed: 14 September 2001

Resigned: 30 June 2011

Jay L.

Position: Director

Appointed: 01 February 2001

Resigned: 24 July 2015

Christian M.

Position: Director

Appointed: 15 January 2001

Resigned: 30 June 2011

Julia W.

Position: Secretary

Appointed: 28 January 2000

Resigned: 14 September 2001

Mark H.

Position: Director

Appointed: 05 January 1998

Resigned: 28 January 2000

Mark H.

Position: Secretary

Appointed: 05 January 1998

Resigned: 28 January 2000

Mark C.

Position: Secretary

Appointed: 05 February 1996

Resigned: 05 January 1998

Jack R.

Position: Director

Appointed: 11 October 1994

Resigned: 03 September 2009

Derek P.

Position: Director

Appointed: 11 October 1994

Resigned: 26 July 2007

Arthur H.

Position: Director

Appointed: 02 September 1994

Resigned: 11 May 1998

John M.

Position: Director

Appointed: 31 March 1994

Resigned: 31 December 1995

Christopher E.

Position: Director

Appointed: 17 June 1993

Resigned: 03 September 2009

Peter G.

Position: Director

Appointed: 17 June 1993

Resigned: 28 February 2005

Nicholas K.

Position: Director

Appointed: 17 June 1993

Resigned: 31 October 1996

John P.

Position: Director

Appointed: 17 June 1993

Resigned: 18 February 1997

John M.

Position: Director

Appointed: 17 June 1993

Resigned: 31 December 2004

Mark C.

Position: Director

Appointed: 16 June 1993

Resigned: 01 December 1997

Anthony M.

Position: Director

Appointed: 16 June 1993

Resigned: 31 March 1994

John M.

Position: Secretary

Appointed: 16 June 1993

Resigned: 05 February 1996

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats found, there is Charles River Laboratories Holdings Limited from Margate, England. The abovementioned PSC is categorised as "a limited liability company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Nastor Investments Limited that put Margate, United Kingdom as the address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Charles River Laboratories Holdings Limited

Charles River Manston Road, Margate, Kent, CT9 4LT, England

Legal authority Companies Act 2006
Legal form Limited Liability Company
Country registered England
Place registered England And Wales
Registration number 03894892
Notified on 18 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nastor Investments Limited

Charles River Manston Road, Margate, Kent, CT9 4LT, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 06959169
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending Thu, 30th Jun 2022
filed on: 11th, May 2023
Free Download (16 pages)

Company search

Advertisements