SERA GLOBAL EUROPE HOLDINGS LIMITED
Overview
| Company Name | SERA GLOBAL EUROPE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05183088 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of SERA GLOBAL EUROPE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BFIN EUROPE HOLDING LIMITED | Nov 06, 2017 | Nov 06, 2017 |
| BROOKFIELD EUROPE HOLDING LIMITED | Mar 17, 2008 | Mar 17, 2008 |
| MULTIPLEX (UK) ACQUISITIONS LIMITED | Sep 24, 2004 | Sep 24, 2004 |
| DIAMONDCOVE LIMITED | Jul 19, 2004 | Jul 19, 2004 |
What are the latest accounts for SERA GLOBAL EUROPE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for SERA GLOBAL EUROPE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 19, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 19, 2025 |
| Overdue | No |
What are the latest filings for SERA GLOBAL EUROPE HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
legacy | 6 pages | RP04SH01 | ||||||
legacy | 6 pages | RP04SH01 | ||||||
legacy | 6 pages | RP04SH01 | ||||||
legacy | 6 pages | RP04SH01 | ||||||
legacy | 6 pages | RP04SH01 | ||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||
Confirmation statement made on Jul 19, 2025 with no updates | 3 pages | CS01 | ||||||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||||||
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 pages | AD01 | ||||||
Total exemption full accounts made up to Jun 30, 2024 | 11 pages | AA | ||||||
Secretary's details changed for Intertrust (Uk) Limited on Dec 09, 2024 | 1 pages | CH04 | ||||||
Termination of appointment of Csc Corporate Services (Uk) Limited as a secretary on Oct 17, 2024 | 1 pages | TM02 | ||||||
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 pages | AD01 | ||||||
Appointment of Intertrust (Uk) Limited as a secretary on Oct 17, 2024 | 2 pages | AP04 | ||||||
Termination of appointment of Anil Kumar Mangla as a director on Aug 31, 2024 | 1 pages | TM01 | ||||||
Change of details for Brookfield Asset Management Inc. as a person with significant control on Dec 09, 2022 | 2 pages | PSC05 | ||||||
Appointment of Jessica Marie Cicali as a director on Aug 21, 2024 | 2 pages | AP01 | ||||||
Previous accounting period extended from Dec 31, 2023 to Jun 30, 2024 | 1 pages | AA01 | ||||||
19/07/24 Statement of Capital gbp 249157 | 5 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Dec 28, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Accounts for a small company made up to Dec 31, 2022 | 23 pages | AA | ||||||
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 pages | AD01 | ||||||
Confirmation statement made on Jul 19, 2023 with updates | 4 pages | CS01 | ||||||
Statement of capital following an allotment of shares on Jun 21, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Statement of capital following an allotment of shares on Mar 14, 2023
| 4 pages | SH01 | ||||||
| ||||||||
Who are the officers of SERA GLOBAL EUROPE HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| CSC CLS (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 United Kingdom |
| 188126550417 | ||||||||||
| BROGAN, Edward Michael James | Director | 1 Canada Square E14 5AA London Level 25 England | England | British | 204250450002 | |||||||||
| CICALI, Jessica Marie | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Csc Cls (Uk) Limited United Kingdom | United States | American | 326393930001 | |||||||||
| BOURKE, Aodan Gabriel | Secretary | 100a Overstrand Mansions Prince Of Wales Drive SW11 4EU London | Irish | 99036380001 | ||||||||||
| DRAPER, Jennifer | Secretary | Bishopsgate Second Floor EC2M 3XD London 99 England | 170110470001 | |||||||||||
| DRAPER, Jennifer | Secretary | Hanover Square W1S 1JB London 23 England | British | 126110980003 | ||||||||||
| ELDER, Philippa | Secretary | Bishopsgate Second Floor EC2M 3XD London 99 England | 187163980001 | |||||||||||
| MCCARTHY, Murray Peter | Secretary | 36 Colville Terrace W11 2BU London | British | 105340610002 | ||||||||||
| CLIFFORD CHANCE SECRETARIES LIMITED | Nominee Secretary | 10 Upper Bank Street E14 5JJ London | 900005620001 | |||||||||||
| CSC CORPORATE SERVICES (UK) LIMITED | Secretary | Churchill Place 10th Floor E14 5HU London 5 England |
| 239196070001 | ||||||||||
| CAMPBELL, Danelle Fleur | Director | Bishopsgate Second Floor EC2M 3XD London 99 | England | New Zealander | 104417450004 | |||||||||
| COLLINS, David John | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Australian | 119898430001 | |||||||||
| CORCORAN, John Anthony | Director | 7 Milton Avenue Mosman New South Wales 2088 Australia | Australian | 79804100001 | ||||||||||
| ELDER, Philippa Louise | Director | Bishopsgate Second Floor EC2M 3XD London 99 | England | British | 201625560001 | |||||||||
| GOODMAN, Nicholas Howard | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | England | British | 174453450001 | |||||||||
| HAICK, Jon Steven | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | England | Canadian | 174453530001 | |||||||||
| HUMBERSTONE, John Philip | Director | Farnham Lane Haslemere GU27 1EU Surrey White Stones | United Kingdom | British | 149432660001 | |||||||||
| LAYTON, Matthew Robert | Director | Nutwood House Wormley West End EN10 7QN Broxbourne Hertfordshire | British | 98832270001 | ||||||||||
| MANGLA, Anil Kumar | Director | King William Street EC4N 7BL London 85 England | England | British | 266786850001 | |||||||||
| MANIOS, Bahir | Director | Hanover Square W1S 1JB London 23 | United Kingdom | Canadian | 153735710001 | |||||||||
| MCDIVEN, Ross Arnold | Director | U 9 38 Bay Street NSW 2028 Double Bay New South Wales Australia | Australian | 108719480001 | ||||||||||
| MULDOON, Ashley Thomas Edward | Director | Hanover Square W1S 1JB London 23 | England | Australian | 100956080003 | |||||||||
| MURPHY, Kevin Joseph John | Director | 77b Home Park Road Wimbledon SW19 7HS London | British | 106832380002 | ||||||||||
| NATHAN, Tim Paul | Director | 19 Elms Avenue N10 2JN London | Uk | British | 100301860001 | |||||||||
| O TOOLE, Ian Robert | Director | 38 Bellambi Street Northbridge Nsw 2063 | Australian | 109398080001 | ||||||||||
| PARSONS, Scott Cameron | Director | 2 Rusholme Road SW15 3JZ London | England | Canadian | 111671230001 | |||||||||
| PUDGE, David John | Nominee Director | 20 Herondale Avenue SW18 3JL London | British | 900028170001 | ||||||||||
| RANK, Ralf Niklas | Director | 1 Canada Square E14 5AA London Level 25 England | England | German | 182646950016 | |||||||||
| REULE, Markus Tilmann Martin | Director | King William Street EC4N 7BL London 85 England | United Kingdom | German | 209750300001 | |||||||||
| ROBERTS, Andrew Timothy | Director | 40 Berkeley Square W1J 5AL London | British | 79804060006 | ||||||||||
| ROBERTS, John Charles | Director | 12571 West Swan Road Belhus Western Australia 6069 Australia | Australian | 100714490001 | ||||||||||
| SELLAR, Jonathon Michael | Director | Bishopsgate EC2M 3XD London 99 England England | England | Australian | 185952720002 | |||||||||
| TESKEY, Connor David | Director | Bishopsgate Second Floor EC2M 3XD London 99 | England | Canadian | 241565530001 | |||||||||
| TUCKEY, James Lane | Director | Bishopsgate Second Floor EC2M 3XD London 99 England | United Kingdom | British | 35019240001 | |||||||||
| WEISMILLER, Bradley | Director | Bishopsgate EC2M 3XD London 99 England England | United Kingdom | American | 194857080001 |
Who are the persons with significant control of SERA GLOBAL EUROPE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Brookfield Asset Management Inc. | Apr 06, 2016 | 181 Bay Street Suite 300 M5J 2T3 Toronto Brookfield Place Canada | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Brookfield Corporation | Apr 06, 2016 | 181 Bay Street Suite 300 M5J 2T3 Toronto Brookfield Place Canada | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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