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.

# Name Status
1 Sutton Bridge Power Generation
Mutual People: Jeffrey James Holder
Active
2 Severn Power Limited
Mutual People: Jeffrey James Holder
Active
3 Sutton Bridge Power Systems (London) Limited
Mutual People: Jeffrey James Holder
In Administration
4 Celine Uk Newco 1 Limited
Mutual People: Jeffrey James Holder
In Administration
5 Celine Jersey Topco Limited
Mutual People: Jeffrey James Holder
converted-closed
6 Celine Jersey Midco Limited
Mutual People: Jeffrey James Holder
converted-closed
7 Erebus 2 Limited
Mutual People: Jeffrey James Holder
dissolved
8 Erebus 1 Limited
Mutual People: Jeffrey James Holder
Liquidation
9 Erebus 3 Limited
Mutual People: Jeffrey James Holder
Liquidation
10 Jhea 2.0 Limited
Mutual People: Jeffrey James Holder
Active
11 The Mpf Trustee Company (No.2) Limited
Mutual People: Jeffrey James Holder
Active
12 Sutton Bridge Power Systems Holdings Limited
Mutual People: Jeffrey James Holder
Active
13 Severn Gas Transportation Limited
Mutual People: Jeffrey James Holder
Active
14 Sutton Bridge (Transactions) Limited
Mutual People: Jeffrey James Holder
Active
15 Calon Energy (Baglan Bay) Limited
Mutual People: Jeffrey James Holder
Liquidation
16 Baglan Operations Limited
Mutual People: Jeffrey James Holder
Liquidation
17 Willington Power Limited
Mutual People: Jeffrey James Holder
Active
18 Baglan Generating Limited
Mutual People: Jeffrey James Holder
Liquidation
19 Sutton Bridge Investors Limited
Mutual People: Jeffrey James Holder
Active
20 Shepherd Construction Limited
Mutual People: Jeffrey James Holder
Liquidation