CEB HOLDINGS UK 1 LIMITED
Overview
| Company Name | CEB HOLDINGS UK 1 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08158276 |
| 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 CEB HOLDINGS UK 1 LIMITED?
- Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities
Where is CEB HOLDINGS UK 1 LIMITED located?
| Registered Office Address | 280 Bishopsgate EC2M 4AG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CEB HOLDINGS UK 1 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CEB HOLDINGS UK 1 LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for CEB HOLDINGS UK 1 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Director's details changed for Mr Kwun Yin Kevin Tang on Oct 23, 2025 | 2 pages | CH01 | ||
Director's details changed for Seth Michael Cohen on Oct 23, 2025 | 2 pages | CH01 | ||
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on Oct 15, 2025 | 1 pages | TM02 | ||
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 280 Bishopsgate London EC2M 4AG on Oct 23, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 23 pages | AA | ||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Kwun Yin Kevin Tang on May 01, 2025 | 2 pages | CH01 | ||
Appointment of Seth Michael Cohen as a director on Feb 21, 2025 | 2 pages | AP01 | ||
Termination of appointment of Craig Warren Safian as a director on Feb 21, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 23 pages | AA | ||
Confirmation statement made on Jun 21, 2024 with updates | 5 pages | CS01 | ||
Appointment of Mr Kwun Yin Kevin Tang as a director on Apr 27, 2024 | 2 pages | AP01 | ||
Termination of appointment of William Joseph Dorgan as a director on Apr 27, 2024 | 1 pages | TM01 | ||
Change of details for Gartner, Inc. as a person with significant control on Apr 06, 2017 | 2 pages | PSC05 | ||
Cessation of Ceb Inc. as a person with significant control on Nov 21, 2023 | 1 pages | PSC07 | ||
Statement of capital following an allotment of shares on Dec 27, 2023
| 3 pages | SH01 | ||
Sub-division of shares on Dec 18, 2023 | 6 pages | SH02 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 19 pages | AA | ||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 22 pages | AA | ||
Confirmation statement made on Jun 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 21 pages | AA | ||
Confirmation statement made on Jun 21, 2020 with no updates | 3 pages | CS01 | ||
Who are the officers of CEB HOLDINGS UK 1 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| COHEN, Seth Michael | Director | Bishopsgate EC2M 4AG London 280 England | United States | American | 333139570001 | |||||||||
| TANG, Kwun Yin Kevin | Director | Bishopsgate EC2M 4AG London 280 England | United States | American | 323295340002 | |||||||||
| CORPORATION SERVICE COMPANY (UK) LIMITED | Secretary | 5 Churchill Place 10th Floor E14 5HU London Corporation Service Company (Uk) Limited United Kingdom |
| 216788570001 | ||||||||||
| DORGAN, William Joseph | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United States | American | 235304600001 | |||||||||
| FRANKS, Martin David | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | England | British | 173954290001 | |||||||||
| GHIZE, Kerry Diane | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House | England | American | 204186520001 | |||||||||
| JONES, Melody Louise | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | Usa | American | 170944300001 | |||||||||
| JUDT, Andrew Thomas | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | England | British | 101803180002 | |||||||||
| LEIGH, David Bernard | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | England | British | 105985450002 | |||||||||
| LEVETT, Paul Warrick | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | United Kingdom | British | 170944290001 | |||||||||
| LINDAHL, Richard Scott | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | United States | American | 253877010001 | |||||||||
| MORGAN, Robert Wayne | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | United States | American | 221411490001 | |||||||||
| PARSLOW, Anthony Vivian | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House | United Kingdom | British | 170944270001 | |||||||||
| PARSLOW, Anthony Vivian | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | United Kingdom | British | 170944270001 | |||||||||
| READ, Stephen James | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House United Kingdom | United Kingdom | British | 235219690001 | |||||||||
| SAFIAN, Craig Warren | Director | 5 Churchill Place 10th Floor E14 5HU London C/O Corporation Service Company (Uk) Limited United Kingdom | United States | American | 235305410001 | |||||||||
| TIMS, Michael Anthony | Director | 4th Floor 37-63 Southampton Row Bloomsbury Square WC1B 4DR London Victoria House | England | British | 217647490002 |
Who are the persons with significant control of CEB HOLDINGS UK 1 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gartner, Inc. | Apr 06, 2017 | 251 Little Falls Drive DE 19808 Wilmington C/O Corporation Service Company United States | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Ceb Inc. | Apr 06, 2016 | 251 Little Falls Drive 19808 Wilmington C/O Corporation Service Company Delaware United States | Yes | ||||||||||
| |||||||||||||
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