Celine Group Holdings Limited
- Active
- Incorporated on 1 Sep 1997
Reg Address: Second Floor, 110 Cannon Street, London EC4N 6EU
Previous Names:
Debenhams Group Holdings Limited - 2 Jul 2019
Debenhams Limited - 18 Apr 2006
Debenhams Group Holdings Limited - 18 Apr 2006
Debenhams Limited - 2 Mar 2004
Debenhams Plc - 4 Dec 1997
Robertsco Plc - 1 Sep 1997
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Celine Group Holdings Limited" is a ltd and located in Second Floor, 110 Cannon Street, London EC4N 6EU. Celine Group Holdings Limited is currently in active status and it was incorporated on 1 Sep 1997 (27 years 23 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2020, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Celine Group Holdings Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Jeffrey James Holder | Director | 22 May 2020 | British | Active |
2 | Sally Hopwood | Secretary | 13 Dec 2019 | - | Resigned 24 Jun 2020 |
3 | Stefaan Leopold Jean Vansteenkiste | Director | 13 Nov 2019 | Belgian | Resigned 22 May 2020 |
4 | Mike Hazell | Director | 3 Oct 2019 | British | Resigned 22 May 2020 |
5 | Alice Ann Darwall | Secretary | 29 Apr 2019 | - | Resigned 13 Dec 2019 |
6 | Nicola Kinnaird | Director | 11 Apr 2019 | British | Resigned 8 Apr 2020 |
7 | Terence Duddy | Director | 22 Mar 2019 | British | Resigned 6 Sep 2019 |
8 | David Adams | Director | 22 Mar 2019 | British | Resigned 8 Apr 2020 |
9 | Rachel Claire Elizabeth Osborne | Director | 8 Feb 2019 | British | Resigned 7 Oct 2019 |
10 | Rosalynde Harrison | Secretary | 7 Sep 2018 | - | Resigned 4 Jan 2019 |
11 | Sergio Rodriguez Bucher | Director | 20 Oct 2017 | Spanish | Resigned 18 Apr 2019 |
12 | Melanie Joanne Mcnelly | Director | 26 Jan 2015 | British | Resigned 31 Aug 2018 |
13 | Suzanne Harlow | Director | 2 Jan 2014 | British | Resigned 20 Oct 2017 |
14 | Simon Edward Herrick | Director | 10 Jan 2012 | British | Resigned 2 Jan 2014 |
15 | Paul Rex Eardley | Secretary | 15 Oct 2007 | - | Resigned 26 Apr 2019 |
16 | Jonathan Philip Feuer | Director | 3 Apr 2006 | British | Resigned 24 Jul 2006 |
17 | Phillipe Marinos Costeletos | Director | 3 Apr 2006 | Greek | Resigned 24 Jul 2006 |
18 | Ramzi Gedeon | Director | 3 Apr 2006 | British | Resigned 24 Jul 2006 |
19 | Robert David Hill | Director | 3 Apr 2006 | British | Resigned 24 Jul 2006 |
20 | Guido Padovano | Director | 3 Apr 2006 | Italian | Resigned 24 Jul 2006 |
21 | Nikki Zamblera | Director | 8 Jun 2004 | British | Resigned 31 Aug 2013 |
22 | Jonathan Philip Feuer | Director | 4 Dec 2003 | British | Resigned 27 Feb 2004 |
23 | Christopher Kevin Woodhouse | Director | 4 Dec 2003 | British | Resigned 10 Jan 2012 |
24 | John David Lovering | Director | 4 Dec 2003 | British | Resigned 31 Mar 2010 |
25 | Guido Padovano | Director | 4 Dec 2003 | Italian | Resigned 27 Feb 2004 |
26 | Robert William Templeman | Director | 4 Dec 2003 | British | Resigned 4 Sep 2011 |
27 | Phillipe Marinos Costeletos | Director | 4 Dec 2003 | Greek | Resigned 27 Feb 2004 |
28 | Nigel Brian Palmer | Director | 1 Jan 2002 | British | Resigned 30 Sep 2011 |
29 | Guy Antony Johnson | Secretary | 21 Feb 2000 | - | Resigned 15 Oct 2007 |
30 | Edward Matthew Giles Roberts | Secretary | 12 Dec 1999 | British | Resigned 21 Feb 2000 |
31 | Michael John Todkill Sharp | Director | 11 Mar 1999 | British | Resigned 24 Jun 2016 |
32 | Belinda Jane Earl | Director | 11 Mar 1999 | British | Resigned 10 Dec 2003 |
33 | Timothy Clarke | Director | 20 Apr 1998 | British | Resigned 4 Dec 2003 |
34 | Michael Robert Gordon Baulk | Director | 19 Feb 1998 | British | Resigned 4 Dec 2003 |
35 | David Wilson | Secretary | 5 Jan 1998 | - | Resigned 12 Dec 1999 |
36 | John Austin Hungerford Leigh Hoskyns | Director | 5 Dec 1997 | British | Resigned 31 Jul 1998 |
37 | Peter Jack Jarvis | Director | 5 Dec 1997 | British | Resigned 4 Dec 2003 |
38 | Christopher Thomas Pearce | Director | 5 Dec 1997 | British | Resigned 4 Dec 2003 |
39 | Peter Thomas Kaursland | Director | 27 Nov 1997 | British | Resigned 1 Feb 2002 |
40 | Terence Anthony Green | Director | 27 Nov 1997 | British | Resigned 13 Sep 2000 |
41 | Edward Matthew Giles Roberts | Secretary | 27 Nov 1997 | British | Resigned 5 Jan 1998 |
42 | Edward Matthew Giles Roberts | Director | 27 Nov 1997 | British | Resigned 10 Dec 2003 |
43 | Jane Heather Ruth Guillaume | Director | 27 Nov 1997 | British | Resigned 30 Apr 2004 |
44 | Julie Amanda Roberts | Director | 1 Sep 1997 | - | Resigned 27 Nov 1997 |
45 | Jeremy Arthur Parr | Director | 1 Sep 1997 | British | Resigned 27 Nov 1997 |
46 | Julie Amanda Roberts | Secretary | 1 Sep 1997 | - | Resigned 27 Nov 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Celine Uk Newco 1 Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent | 9 Apr 2019 | - | Active |
2 | Debenhams Plc Natures of Control: Corporate Entity Person With Significant Control Voting Rights 75 To 100 Percent | 6 Apr 2016 | - | Ceased 9 Apr 2019 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Celine Group Holdings Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Dissolution - Dissolved Compulsory Strike Off Suspended | 12 Sep 2023 | Download PDF |
2 | Gazette - Notice Compulsory | 1 Aug 2023 | Download PDF |
3 | Insolvency - Liquidation In Administration Progress Report | 12 Sep 2022 | Download PDF |
4 | Insolvency - Liquidation In Administration Court Order Ending Administration | 26 Aug 2022 | Download PDF |
5 | Insolvency - Liquidation In Administration Progress Report | 1 Aug 2022 | Download PDF |
6 | Insolvency - Liquidation In Administration Statement Of Affairs With Form Attached | 27 Apr 2021 | Download PDF |
7 | Insolvency - Liquidation In Administration Progress Report | 27 Mar 2021 | Download PDF |
8 | Insolvency - Liquidation In Administration Proposals | 14 Dec 2020 | Download PDF 26 Pages |
9 | Insolvency - Liquidation Administration Notice Deemed Approval Of Proposals | 23 Nov 2020 | Download PDF 3 Pages |
10 | Insolvency - Liquidation In Administration Proposals | 2 Nov 2020 | Download PDF 26 Pages |
11 | Address - Change Registered Office Company With Date Old New | 19 Sep 2020 | Download PDF 2 Pages |
12 | Insolvency - Liquidation In Administration Appointment Of Administrator | 14 Sep 2020 | Download PDF 3 Pages |
13 | Officers - Termination Secretary Company With Name Termination Date | 24 Jun 2020 | Download PDF 1 Pages |
14 | Officers - Appoint Person Director Company With Name Date | 27 May 2020 | Download PDF 2 Pages |
15 | Officers - Termination Director Company With Name Termination Date | 26 May 2020 | Download PDF 1 Pages |
16 | Officers - Termination Director Company With Name Termination Date | 26 May 2020 | Download PDF 1 Pages |
17 | Officers - Termination Director Company With Name Termination Date | 9 Apr 2020 | Download PDF 1 Pages |
18 | Officers - Termination Director Company With Name Termination Date | 9 Apr 2020 | Download PDF 1 Pages |
19 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 28 Jan 2020 | Download PDF 56 Pages |
20 | Persons With Significant Control - Cessation Of A Person With Significant Control | 17 Jan 2020 | Download PDF 1 Pages |
21 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jan 2020 | Download PDF 2 Pages |
22 | Officers - Termination Secretary Company With Name Termination Date | 16 Dec 2019 | Download PDF 1 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 16 Dec 2019 | Download PDF 2 Pages |
24 | Officers - Change Person Director Company With Change Date | 27 Nov 2019 | Download PDF 2 Pages |
25 | Officers - Appoint Person Director Company With Name Date | 18 Nov 2019 | Download PDF 2 Pages |
26 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 21 Oct 2019 | Download PDF 55 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 7 Oct 2019 | Download PDF 1 Pages |
28 | Officers - Appoint Person Director Company With Name Date | 3 Oct 2019 | Download PDF 2 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 6 Sep 2019 | Download PDF 1 Pages |
30 | Confirmation Statement - No Updates | 22 Jul 2019 | Download PDF 3 Pages |
31 | Change Of Name - Certificate Company | 2 Jul 2019 | Download PDF 3 Pages |
32 | Accounts - Full | 5 Jun 2019 | Download PDF 20 Pages |
33 | Address - Change Registered Office Company With Date Old New | 15 May 2019 | Download PDF 1 Pages |
34 | Officers - Appoint Person Secretary Company With Name Date | 29 Apr 2019 | Download PDF 2 Pages |
35 | Officers - Termination Secretary Company With Name Termination Date | 29 Apr 2019 | Download PDF 1 Pages |
36 | Officers - Termination Director Company With Name Termination Date | 23 Apr 2019 | Download PDF 1 Pages |
37 | Officers - Appoint Person Director Company With Name Date | 23 Apr 2019 | Download PDF 2 Pages |
38 | Resolution | 17 Apr 2019 | Download PDF 4 Pages |
39 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 11 Apr 2019 | Download PDF 54 Pages |
40 | Mortgage - Satisfy Charge Full | 4 Apr 2019 | Download PDF 1 Pages |
41 | Resolution | 2 Apr 2019 | Download PDF 4 Pages |
42 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 1 Apr 2019 | Download PDF 69 Pages |
43 | Officers - Appoint Person Director Company With Name Date | 26 Mar 2019 | Download PDF 2 Pages |
44 | Officers - Appoint Person Director Company With Name Date | 25 Mar 2019 | Download PDF 2 Pages |
45 | Incorporation - Memorandum Articles | 14 Mar 2019 | Download PDF 28 Pages |
46 | Mortgage - Create With Deed With Charge Number Charge Creation Date | 19 Feb 2019 | Download PDF 31 Pages |
47 | Officers - Appoint Person Director Company With Name Date | 8 Feb 2019 | Download PDF 2 Pages |
48 | Miscellaneous - Legacy | 18 Jan 2019 | Download PDF |
49 | Officers - Termination Secretary Company With Name Termination Date | 18 Jan 2019 | Download PDF 1 Pages |
50 | Change Of Constitution - Statement Of Companys Objects | 21 Dec 2018 | Download PDF 2 Pages |
51 | Officers - Appoint Person Secretary Company With Name Date | 30 Oct 2018 | Download PDF 2 Pages |
52 | Officers - Termination Director Company With Name Termination Date | 31 Aug 2018 | Download PDF 1 Pages |
53 | Confirmation Statement - No Updates | 9 Jul 2018 | Download PDF 3 Pages |
54 | Resolution | 20 Mar 2018 | Download PDF 31 Pages |
55 | Accounts - Full | 22 Jan 2018 | Download PDF 15 Pages |
56 | Officers - Appoint Person Director Company With Name Date | 15 Nov 2017 | Download PDF 2 Pages |
57 | Officers - Termination Director Company With Name Termination Date | 23 Oct 2017 | Download PDF 1 Pages |
58 | Persons With Significant Control - Notification Of A Person With Significant Control | 26 Jul 2017 | Download PDF 4 Pages |
59 | Confirmation Statement - Updates | 30 Jun 2017 | Download PDF 4 Pages |
60 | Accounts - Full | 17 Jan 2017 | Download PDF 21 Pages |
61 | Document Replacement - Second Filing Of Director Termination With Name | 27 Jul 2016 | Download PDF 5 Pages |
62 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Jun 2016 | Download PDF 5 Pages |
63 | Officers - Termination Director Company With Name Termination Date | 27 Jun 2016 | Download PDF 2 Pages |
64 | Accounts - Full | 23 Dec 2015 | Download PDF 15 Pages |
65 | Annual Return - Company With Made Up Date Full List Shareholders | 30 Jun 2015 | Download PDF 6 Pages |
66 | Officers - Change Person Director Company With Change Date | 19 Mar 2015 | Download PDF 2 Pages |
67 | Officers - Appoint Person Director Company With Name Date | 27 Jan 2015 | Download PDF 2 Pages |
68 | Accounts - Full | 18 Dec 2014 | Download PDF 13 Pages |
69 | Resolution | 14 Jul 2014 | Download PDF 2 Pages |
70 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Jul 2014 | Download PDF 5 Pages |
71 | Accounts - Full | 4 Mar 2014 | Download PDF 15 Pages |
72 | Officers - Appoint Person Director Company With Name | 2 Jan 2014 | Download PDF 2 Pages |
73 | Officers - Termination Director Company With Name | 2 Jan 2014 | Download PDF 1 Pages |
74 | Officers - Termination Director Company With Name | 14 Oct 2013 | Download PDF 1 Pages |
75 | Officers - Change Person Director Company | 15 Aug 2013 | Download PDF 2 Pages |
76 | Officers - Change Person Director Company With Change Date | 14 Aug 2013 | Download PDF 2 Pages |
77 | Officers - Change Person Secretary Company With Change Date | 14 Aug 2013 | Download PDF 2 Pages |
78 | Officers - Change Person Director Company With Change Date | 14 Aug 2013 | Download PDF 2 Pages |
79 | Officers - Change Person Director Company With Change Date | 13 Aug 2013 | Download PDF 2 Pages |
80 | Address - Change Registered Office Company With Date Old | 6 Aug 2013 | Download PDF 1 Pages |
81 | Officers - Change Person Director Company With Change Date | 25 Jul 2013 | Download PDF 2 Pages |
82 | Officers - Change Person Secretary Company With Change Date | 11 Jul 2013 | Download PDF 2 Pages |
83 | Address - Change Registered Office Company With Date Old | 9 Jul 2013 | Download PDF 1 Pages |
84 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2013 | Download PDF 6 Pages |
85 | Accounts - Full | 9 Jan 2013 | Download PDF 16 Pages |
86 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2012 | Download PDF 6 Pages |
87 | Officers - Change Person Director Company With Change Date | 6 Mar 2012 | Download PDF 2 Pages |
88 | Officers - Termination Director Company With Name | 13 Jan 2012 | Download PDF 1 Pages |
89 | Officers - Appoint Person Director Company With Name | 13 Jan 2012 | Download PDF 2 Pages |
90 | Accounts - Full | 29 Dec 2011 | Download PDF 11 Pages |
91 | Officers - Termination Director Company With Name | 3 Oct 2011 | Download PDF 1 Pages |
92 | Officers - Termination Director Company With Name | 5 Sep 2011 | Download PDF 1 Pages |
93 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jun 2011 | Download PDF 8 Pages |
94 | Accounts - Full | 31 Dec 2010 | Download PDF 11 Pages |
95 | Officers - Change Person Director Company With Change Date | 10 Nov 2010 | Download PDF 2 Pages |
96 | Resolution | 30 Jul 2010 | Download PDF 2 Pages |
97 | Annual Return - Company With Made Up Date Full List Shareholders | 12 Jul 2010 | Download PDF 6 Pages |
98 | Miscellaneous - Legacy | 7 Apr 2010 | Download PDF |
99 | Officers - Termination Director Company With Name | 1 Apr 2010 | Download PDF 1 Pages |
100 | Accounts - Full | 18 Jan 2010 | Download PDF 11 Pages |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.