CEVA AIR & OCEAN UK LIMITED

CEVA AIR & OCEAN UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCEVA AIR & OCEAN UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00232744
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CEVA AIR & OCEAN UK LIMITED?

    • Other transportation support activities (52290) / Transportation and storage

    Where is CEVA AIR & OCEAN UK LIMITED located?

    Registered Office Address
    Ceva House
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Leicestershire
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CEVA AIR & OCEAN UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CEVA AIR AND OCEAN UK LIMITEDDec 05, 2024Dec 05, 2024
    BOLLORÉ LOGISTICS UK LTDJan 04, 2016Jan 04, 2016
    SDV LTDDec 29, 2009Dec 29, 2009
    SDV BERNARD LIMITEDDec 27, 2007Dec 27, 2007

    What are the latest accounts for CEVA AIR & OCEAN UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CEVA AIR & OCEAN UK LIMITED?

    Last Confirmation Statement Made Up ToDec 06, 2025
    Next Confirmation Statement DueDec 20, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 06, 2024
    OverdueNo

    What are the latest filings for CEVA AIR & OCEAN UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Satisfaction of charge 7 in full

    1 pagesMR04

    Satisfaction of charge 9 in full

    2 pagesMR04

    Satisfaction of charge 10 in full

    1 pagesMR04

    Satisfaction of charge 8 in full

    1 pagesMR04

    Termination of appointment of Richard Paul Barrett as a secretary on Jun 12, 2025

    1 pagesTM02

    Registered office address changed from Unit 1, Skyline Great South West Road Heathrow TW14 8NT United Kingdom to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on May 01, 2025

    1 pagesAD01

    Change of details for Bollore as a person with significant control on Feb 13, 2025

    2 pagesPSC05

    Appointment of Deborah Godkin as a director on Jan 01, 2025

    2 pagesAP01

    Certificate of change of name

    Company name changed ceva air and ocean uk LIMITED\certificate issued on 09/01/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJan 09, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 08, 2025

    RES15

    Termination of appointment of Frank Smith as a director on Dec 20, 2024

    1 pagesTM01

    Confirmation statement made on Dec 06, 2024 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed bolloré logistics uk LTD\certificate issued on 05/12/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 05, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 05, 2024

    RES15

    Confirmation statement made on Nov 01, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Henri Antoine Le Gouis as a director on Nov 25, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    44 pagesAA

    Appointment of Mr Jéróme Gilles Petit as a director on Apr 01, 2024

    2 pagesAP01

    Termination of appointment of Thierry Joseph Ehrenbogen as a director on Apr 01, 2024

    1 pagesTM01

    Termination of appointment of John David Gavin Love as a secretary on Jan 05, 2024

    1 pagesTM02

    Confirmation statement made on Nov 01, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard Paul Barrett as a secretary on Nov 08, 2023

    2 pagesAP03

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Nov 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    39 pagesAA

    Appointment of Mr Frank Smith as a director on Dec 31, 2021

    2 pagesAP01

    Termination of appointment of David Smith as a director on Dec 31, 2021

    1 pagesTM01

    Who are the officers of CEVA AIR & OCEAN UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GODKIN, Deborah
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    IrelandIrishManaging Director Air & Ocean Uk&I331193960001
    PETIT, Jéróme Gilles
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    Director
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    FranceFrenchChief Operating Officer323606180001
    BARRETT, Richard Paul
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    Secretary
    Excelsior Road
    LE65 9BA Ashby De La Zouch
    Ceva House
    Leicestershire
    United Kingdom
    315691640001
    BOOTLE, William John
    4 Sherrard Mews
    Rectory Road
    AL7 8AX Welwyn
    Hertfordshire
    Secretary
    4 Sherrard Mews
    Rectory Road
    AL7 8AX Welwyn
    Hertfordshire
    BritishFinancial Controller34029410006
    DAVIES, David Anthony
    17 Riverside
    CM2 6LL Chelmsford
    Essex
    Secretary
    17 Riverside
    CM2 6LL Chelmsford
    Essex
    British1810510001
    HOUGH, Alexander John
    5 Campbell Avenue
    WA7 4SW Runcorn
    Cheshire
    Secretary
    5 Campbell Avenue
    WA7 4SW Runcorn
    Cheshire
    BritishCfo79619000001
    LOVE, John David Gavin
    Great South West Road
    TW14 8NT Heathrow
    Unit 1, Skyline
    United Kingdom
    Secretary
    Great South West Road
    TW14 8NT Heathrow
    Unit 1, Skyline
    United Kingdom
    158700640001
    OLIVER, David John
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    Secretary
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    BritishAccountant36131510003
    BLAKELY, David
    569 Queens Drive
    Stoneycroft
    L13 5TY Liverpool
    Merseyside
    Director
    569 Queens Drive
    Stoneycroft
    L13 5TY Liverpool
    Merseyside
    EnglandBritishMd45740690001
    CLEETON, Austen Edgar
    Playa Flamenca F76
    Playas De Orihuela
    Alicante
    Spain
    Director
    Playa Flamenca F76
    Playas De Orihuela
    Alicante
    Spain
    BritishFinancial Consultant28310930001
    DE ST SIMON, Herbert
    70 Rue Du Rocher
    75008 Paris
    France
    Director
    70 Rue Du Rocher
    75008 Paris
    France
    FranceFrenchCompany Director119788170002
    EHRENBOGEN, Thierry Joseph
    Great South West Road
    TW14 8NT Heathrow
    Unit 1, Skyline
    United Kingdom
    Director
    Great South West Road
    TW14 8NT Heathrow
    Unit 1, Skyline
    United Kingdom
    FranceFrenchCeo Europe156881820001
    JANNIN, Bertrand
    Rue Cauchois
    75018 75018 Paris
    8
    75018
    France
    Director
    Rue Cauchois
    75018 75018 Paris
    8
    75018
    France
    FranceFrenchCompany Director(Cfo Europe)119824290003
    JORE, Didier
    16 Parc De Bearn
    92210 St Cloud
    92210
    France
    Director
    16 Parc De Bearn
    92210 St Cloud
    92210
    France
    FranceFrenchCompany Director90834900001
    KIMBER, Edwin Barry
    Little Roothing
    CM5 0JE Moreton
    Essex
    Director
    Little Roothing
    CM5 0JE Moreton
    Essex
    BritishCo Director8700720001
    LE GOUIS, Henri Antoine
    Great South West Road
    TW14 8NT Heathrow
    Unit 1, Skyline
    United Kingdom
    Director
    Great South West Road
    TW14 8NT Heathrow
    Unit 1, Skyline
    United Kingdom
    FranceFrenchCeo Western Europe156882420001
    OLIVER, David John
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    Director
    39a Palmerston Road
    IG9 5PA Buckhurst Hill
    Essex
    BritishAccountant36131510003
    RADZIWILL, John
    550 Park Avenue
    New York
    Usa
    Director
    550 Park Avenue
    New York
    Usa
    BritishCo Director66708000001
    SMITH, David
    7 Slessor Avenue
    West Kirby
    CH48 6ED Wirral
    Director
    7 Slessor Avenue
    West Kirby
    CH48 6ED Wirral
    EnglandBritishCeo73422200002
    SMITH, Frank
    Great South West Road
    TW14 8NT Feltham
    Unit 1, Skyline
    England
    Director
    Great South West Road
    TW14 8NT Feltham
    Unit 1, Skyline
    England
    EnglandBritishCeo332902610001
    WILSON, Bruce Alan
    62 Dundee Lane
    Barrington Hill
    FOREIGN Illinois 60010
    Usa
    Director
    62 Dundee Lane
    Barrington Hill
    FOREIGN Illinois 60010
    Usa
    AmericanCo Director42611530003
    WOOD, Alan Reginald
    Stowe 37 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    Director
    Stowe 37 Maldon Road
    Danbury
    CM3 4QL Chelmsford
    Essex
    BritishCo Director23897710002

    Who are the persons with significant control of CEVA AIR & OCEAN UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ceva Air & Ocean International Se
    Allée De L'Arche
    92400 Courbevoie
    7
    France
    Apr 06, 2016
    Allée De L'Arche
    92400 Courbevoie
    7
    France
    No
    Legal FormCompany
    Legal AuthorityFrench
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0