SERA GLOBAL EUROPE HOLDINGS LIMITED

SERA GLOBAL EUROPE HOLDINGS LIMITED

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

    Company NameSERA GLOBAL EUROPE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05183088
    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 SERA GLOBAL EUROPE HOLDINGS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is SERA GLOBAL EUROPE HOLDINGS LIMITED located?

    Registered Office Address
    C/O Csc Cls (Uk) Limited 5 Churchill Place
    10th Floor
    E14 5HU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of SERA GLOBAL EUROPE HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BFIN EUROPE HOLDING LIMITEDNov 06, 2017Nov 06, 2017
    BROOKFIELD EUROPE HOLDING LIMITEDMar 17, 2008Mar 17, 2008
    MULTIPLEX (UK) ACQUISITIONS LIMITEDSep 24, 2004Sep 24, 2004
    DIAMONDCOVE LIMITEDJul 19, 2004Jul 19, 2004

    What are the latest accounts for SERA GLOBAL EUROPE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for SERA GLOBAL EUROPE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 19, 2026
    Next Confirmation Statement DueAug 02, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 19, 2025
    OverdueNo

    What are the latest filings for SERA GLOBAL EUROPE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    6 pagesRP04SH01

    legacy

    6 pagesRP04SH01

    legacy

    6 pagesRP04SH01

    legacy

    6 pagesRP04SH01

    legacy

    6 pagesRP04SH01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Confirmation statement made on Jul 19, 2025 with no updates

    3 pagesCS01

    Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025

    1 pagesCH04

    Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 22, 2025

    1 pagesAD01

    Total exemption full accounts made up to Jun 30, 2024

    11 pagesAA

    Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024

    1 pagesCH04

    Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 17, 2024

    1 pagesTM02

    Registered office address changed from 10th Floor 5 Churchill Place London E14 5HU England to 1 Bartholomew Lane London EC2N 2AX on Oct 18, 2024

    1 pagesAD01

    Appointment of Intertrust (Uk) Limited as a secretary on Oct 17, 2024

    2 pagesAP04

    Termination of appointment of Anil Kumar Mangla as a director on Aug 31, 2024

    1 pagesTM01

    Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022

    2 pagesPSC05

    Appointment of Jessica Marie Cicali as a director on Aug 21, 2024

    2 pagesAP01

    Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024

    1 pagesAA01

    19/07/24 Statement of Capital gbp 249157

    5 pagesCS01

    Statement of capital following an allotment of shares on Dec 28, 2023

    • Capital: GBP 249,157
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 10, 2025Clarification A second filed sh01 was registered on 10/12/2025.

    Accounts for a small company made up to Dec 31, 2022

    23 pagesAA

    Registered office address changed from 85 King William Street London EC4N 7BL England to 10th Floor 5 Churchill Place London E14 5HU on Aug 18, 2023

    1 pagesAD01

    Confirmation statement made on Jul 19, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Jun 21, 2023

    • Capital: GBP 249,156
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 10, 2025Clarification A second filed sh01 was registered on 10/12/2025.

    Statement of capital following an allotment of shares on Mar 14, 2023

    • Capital: GBP 249,155
    4 pagesSH01
    Annotations
    DateAnnotation
    Dec 10, 2025Clarification A second filed sh01 was registered on 10/12/2025.

    Who are the officers of SERA GLOBAL EUROPE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CSC CLS (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number06307550
    188126550417
    BROGAN, Edward Michael James
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    EnglandBritish204250450002
    CICALI, Jessica Marie
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    Director
    5 Churchill Place
    10th Floor
    E14 5HU London
    C/O Csc Cls (Uk) Limited
    United Kingdom
    United StatesAmerican326393930001
    BOURKE, Aodan Gabriel
    100a Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    Secretary
    100a Overstrand Mansions
    Prince Of Wales Drive
    SW11 4EU London
    Irish99036380001
    DRAPER, Jennifer
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Secretary
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    170110470001
    DRAPER, Jennifer
    Hanover Square
    W1S 1JB London
    23
    England
    Secretary
    Hanover Square
    W1S 1JB London
    23
    England
    British126110980003
    ELDER, Philippa
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Secretary
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    187163980001
    MCCARTHY, Murray Peter
    36 Colville Terrace
    W11 2BU London
    Secretary
    36 Colville Terrace
    W11 2BU London
    British105340610002
    CLIFFORD CHANCE SECRETARIES LIMITED
    10 Upper Bank Street
    E14 5JJ London
    Nominee Secretary
    10 Upper Bank Street
    E14 5JJ London
    900005620001
    CSC CORPORATE SERVICES (UK) LIMITED
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Secretary
    Churchill Place
    10th Floor
    E14 5HU London
    5
    England
    Identification TypeUK Limited Company
    Registration Number10831084
    239196070001
    CAMPBELL, Danelle Fleur
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    EnglandNew Zealander104417450004
    COLLINS, David John
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomAustralian119898430001
    CORCORAN, John Anthony
    7 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Director
    7 Milton Avenue
    Mosman
    New South Wales 2088
    Australia
    Australian79804100001
    ELDER, Philippa Louise
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    EnglandBritish201625560001
    GOODMAN, Nicholas Howard
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    EnglandBritish174453450001
    HAICK, Jon Steven
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    EnglandCanadian174453530001
    HUMBERSTONE, John Philip
    Farnham Lane
    Haslemere
    GU27 1EU Surrey
    White Stones
    Director
    Farnham Lane
    Haslemere
    GU27 1EU Surrey
    White Stones
    United KingdomBritish149432660001
    LAYTON, Matthew Robert
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    Director
    Nutwood House
    Wormley West End
    EN10 7QN Broxbourne
    Hertfordshire
    British98832270001
    MANGLA, Anil Kumar
    King William Street
    EC4N 7BL London
    85
    England
    Director
    King William Street
    EC4N 7BL London
    85
    England
    EnglandBritish266786850001
    MANIOS, Bahir
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    United KingdomCanadian153735710001
    MCDIVEN, Ross Arnold
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Director
    U 9 38 Bay Street
    NSW 2028 Double Bay
    New South Wales
    Australia
    Australian108719480001
    MULDOON, Ashley Thomas Edward
    Hanover Square
    W1S 1JB London
    23
    Director
    Hanover Square
    W1S 1JB London
    23
    EnglandAustralian100956080003
    MURPHY, Kevin Joseph John
    77b Home Park Road
    Wimbledon
    SW19 7HS London
    Director
    77b Home Park Road
    Wimbledon
    SW19 7HS London
    British106832380002
    NATHAN, Tim Paul
    19 Elms Avenue
    N10 2JN London
    Director
    19 Elms Avenue
    N10 2JN London
    UkBritish100301860001
    O TOOLE, Ian Robert
    38 Bellambi Street
    Northbridge
    Nsw 2063
    Director
    38 Bellambi Street
    Northbridge
    Nsw 2063
    Australian109398080001
    PARSONS, Scott Cameron
    2 Rusholme Road
    SW15 3JZ London
    Director
    2 Rusholme Road
    SW15 3JZ London
    EnglandCanadian111671230001
    PUDGE, David John
    20 Herondale Avenue
    SW18 3JL London
    Nominee Director
    20 Herondale Avenue
    SW18 3JL London
    British900028170001
    RANK, Ralf Niklas
    1 Canada Square
    E14 5AA London
    Level 25
    England
    Director
    1 Canada Square
    E14 5AA London
    Level 25
    England
    EnglandGerman182646950016
    REULE, Markus Tilmann Martin
    King William Street
    EC4N 7BL London
    85
    England
    Director
    King William Street
    EC4N 7BL London
    85
    England
    United KingdomGerman209750300001
    ROBERTS, Andrew Timothy
    40 Berkeley Square
    W1J 5AL London
    Director
    40 Berkeley Square
    W1J 5AL London
    British79804060006
    ROBERTS, John Charles
    12571 West Swan Road
    Belhus
    Western Australia 6069
    Australia
    Director
    12571 West Swan Road
    Belhus
    Western Australia 6069
    Australia
    Australian100714490001
    SELLAR, Jonathon Michael
    Bishopsgate
    EC2M 3XD London
    99
    England
    England
    Director
    Bishopsgate
    EC2M 3XD London
    99
    England
    England
    EnglandAustralian185952720002
    TESKEY, Connor David
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    EnglandCanadian241565530001
    TUCKEY, James Lane
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    Director
    Bishopsgate
    Second Floor
    EC2M 3XD London
    99
    England
    United KingdomBritish35019240001
    WEISMILLER, Bradley
    Bishopsgate
    EC2M 3XD London
    99
    England
    England
    Director
    Bishopsgate
    EC2M 3XD London
    99
    England
    England
    United KingdomAmerican194857080001

    Who are the persons with significant control of SERA GLOBAL EUROPE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Brookfield Asset Management Inc.
    181 Bay Street
    Suite 300
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    Apr 06, 2016
    181 Bay Street
    Suite 300
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    Yes
    Legal FormPublic Listed Company
    Country RegisteredCanada (Ontario)
    Legal AuthorityCanadian Company Law
    Place RegisteredMinistry Of Government Services
    Registration Number1644037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Brookfield Corporation
    181 Bay Street
    Suite 300
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    Apr 06, 2016
    181 Bay Street
    Suite 300
    M5J 2T3 Toronto
    Brookfield Place
    Canada
    No
    Legal FormPublic Listed Company
    Country RegisteredCanada
    Legal AuthorityCanada (Ontario)
    Place RegisteredCanada
    Registration Number1644037
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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