TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Celtic Resource Management Limited

Adresse
C/O Elysium Healthcare 2 Imperial Place
Maxwell Road
Borehamwood
WD6 1JN
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 09476288 Show on Companies House
Accountstotal-exemption-full
last accounts made up to 31 décembre 2021
Activité (Code NAF)68209 - Location et exploitation de biens immobiliers propres ou loués
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (4)

Source: Companies House
gb-flag GB Elysium Healthcare Holdings 3 Limited Status: Active Notified: 13/06/2018 Companies House Number: 10419575 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Ghroum, Peter Status: Ceased Notified: 06/04/2016 Ceased: 03/11/2017 Date of Birth: 02/1971 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Gregory, Dianne Beverley Status: Ceased Notified: 06/04/2016 Ceased: 13/06/2018 Date of Birth: 09/1959 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Hunt, Robert Connor Status: Ceased Notified: 06/04/2016 Ceased: 01/11/2017 Date of Birth: 09/1963 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (5)

    Source: Companies House
    Chamberlain, Lesley Joy Maxwell Road, Borehamwood, Hertfordshire, United Kingdom Status: Active Notified: 13/06/2018 Date of Birth: 10/1963 Occupation: Group Chief Executive Role: Director Country of Residence: England Nationality: British
    Haque, Quazi Shams Mahfooz Maxwell Road, Borehamwood, Hertfordshire, United Kingdom Status: Active Notified: 13/06/2018 Date of Birth: 12/1968 Occupation: Executive Medical Director Role: Director Country of Residence: England Nationality: British
    Mccready, Colin Bruce Maxwell Road, Borehamwood, Hertfordshire, United Kingdom Status: Active Notified: 27/07/2023 Date of Birth: 11/1975 Occupation: Chief Financial Officer Role: Director Country of Residence: United Kingdom Nationality: British
    Murphy, Kathryn Mary Maxwell Road, Borehamwood, Hertfordshire, United Kingdom Status: Active Notified: 15/09/2020 Date of Birth: 01/1963 Occupation: Director Of Policy And Regulation Role: Director Country of Residence: United Kingdom Nationality: British
    Rowland, John Philip Maxwell Road, Borehamwood, Hertfordshire, United Kingdom Status: Active Notified: 14/06/2021 Role: Secretary

    Companies Controlled by This Company (2)

    gb-flag GB Imeus Limited Status: Active Notified: 06/04/2016 Companies House Number: 09477293 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB Pendarren Court Limited Status: Active Notified: 06/04/2016 Companies House Number: 09577953 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more