CEUTA HOLDINGS LIMITED
Overview
| Company Name | CEUTA HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 08528478 |
| 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 CEUTA HOLDINGS LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is CEUTA HOLDINGS LIMITED located?
| Registered Office Address | 3 Forbury Place 23 Forbury Road RG1 3JH Reading United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CEUTA HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| MENSOLA CO 134 LIMITED | May 14, 2013 | May 14, 2013 |
What are the latest accounts for CEUTA HOLDINGS 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 CEUTA HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | May 14, 2026 |
|---|---|
| Next Confirmation Statement Due | May 28, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 14, 2025 |
| Overdue | No |
What are the latest filings for CEUTA HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Statement of capital following an allotment of shares on Jun 04, 2025
| 3 pages | SH01 | ||||||||||||||
Statement of capital following an allotment of shares on May 23, 2025
| 3 pages | SH01 | ||||||||||||||
Confirmation statement made on May 14, 2025 with updates | 9 pages | CS01 | ||||||||||||||
Cessation of Iqvia Ltd. as a person with significant control on May 15, 2025 | 1 pages | PSC07 | ||||||||||||||
Notification of Iqvia Ies European Holdings as a person with significant control on May 15, 2025 | 2 pages | PSC02 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 211 pages | AA | ||||||||||||||
Resolutions Resolutions | 26 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Memorandum and Articles of Association | 23 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Appointment of Mr Timothy Peter Sheppard as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||||||
Appointment of Mr James Grant Berkshire as a director on Apr 04, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Donal Cumiskey as a director on Apr 04, 2025 | 1 pages | TM01 | ||||||||||||||
Director's details changed for Mr Donal Cumiskey on Dec 08, 2024 | 2 pages | CH01 | ||||||||||||||
Appointment of Mr Adam Templeman as a director on Feb 07, 2025 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Prasanna Nagnath Pitale as a director on Feb 07, 2025 | 1 pages | TM01 | ||||||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 52 pages | AA | ||||||||||||||
Notification of Iqvia Ltd. as a person with significant control on Oct 11, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Juggernaut Capital Partners Ii Lp as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||||||
Cessation of Edwin Charles Bessant as a person with significant control on Oct 11, 2024 | 1 pages | PSC07 | ||||||||||||||
Confirmation statement made on May 14, 2024 with updates | 8 pages | CS01 | ||||||||||||||
Appointment of Mr Prasanna Nagnath Pitale as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Appointment of Ms Susanne Gail Johns as a director on May 01, 2024 | 2 pages | AP01 | ||||||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Registered office address changed from , Hill House 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on May 21, 2024 | 1 pages | AD01 | ||||||||||||||
Termination of appointment of Charles David Skinner as a secretary on May 01, 2024 | 1 pages | TM02 | ||||||||||||||
Who are the officers of CEUTA HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JTC (UK) LIMITED | Secretary | 52 Lime Street EC3M 7AF London The Scalpel 18th Floor England |
| 83237780001 | ||||||||||
| BERKSHIRE, James Grant | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | 200637530001 | |||||||||
| JOHNS, Susanne Gail | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | 323287810001 | |||||||||
| SHEPPARD, Timothy Peter | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | 185024380002 | |||||||||
| TEMPLEMAN, Adam | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | United Kingdom | British | 332471010001 | |||||||||
| HESTER, Robert Edward | Secretary | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | 249067870001 | |||||||||||
| SHERRY, Margaret Yvonne | Secretary | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | 178735170001 | |||||||||||
| SKINNER, Charles David | Secretary | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | 308561230001 | |||||||||||
| SKINNER, Charles David | Secretary | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | 202584510001 | |||||||||||
| LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED | Secretary | Oxford Road BH8 8EX Bournemouth Russell House Dorset Uk |
| 78453370001 | ||||||||||
| ALLIN, Jeremy Michael | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset Uk | England | British | 55639770001 | |||||||||
| BESSANT, Edwin Charles | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | England | British | 40624580004 | |||||||||
| CUMISKEY, Donal | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Ireland | Irish | 323264850002 | |||||||||
| D'ABREO, Annette Zita | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | England | British | 45585920010 | |||||||||
| DORNIER, Tanya Lynn | Director | c/o Advantafe Sales & Marketing Von Karman Avenue Irvine 18100 California United States Of America | United States Of America | American | 186735720001 | |||||||||
| HESTER, Robert Edward | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | 204951600001 | |||||||||
| HILLE, Craig Michael | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | United States | American | 205031840001 | |||||||||
| KAYE, Dean Andrew | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | United States | British | 308509850001 | |||||||||
| KING, Moses Sonny | Director | c/o Advantage Sales & Marketing Von Karman Avenue Irvine 18100 California 92612 United States | United States | American | 187037600001 | |||||||||
| KLEINMAN, Darrin Andrew | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | United States | American | 204362240001 | |||||||||
| PITALE, Prasanna Nagnath | Director | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | England | British | 119799220001 | |||||||||
| SHERRY, Margaret Yvonne | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | United Kingdom | British | 73315320002 | |||||||||
| SHULMAN, John David | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset United Kingdom | United States | American | 192991760001 | |||||||||
| SKINNER, Charles David | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | 279338340001 | |||||||||
| SKINNER, Charles David | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | 200170550001 | |||||||||
| WRIGHT, David John | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | 253950720002 | |||||||||
| YATES, Michael Brian | Director | 41 Richmond Hill BH2 6HS Bournemouth Hill House Dorset | England | British | 285663160001 | |||||||||
| LESTER ALDRIDGE (MANAGEMENT) LIMITED | Director | Oxford Road BH8 8EX Bournemouth Russell House Dorset Uk |
| 43643830001 |
Who are the persons with significant control of CEUTA HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Iqvia Ies European Holdings | May 15, 2025 | Forbury Place 23 Forbury Road RG1 3JH Reading 3 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Iqvia Ltd. | Oct 11, 2024 | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Edwin Charles Bessant | Apr 06, 2016 | 23 Forbury Road RG1 3JH Reading 3 Forbury Place United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Juggernaut Capital Partners Ii Lp | Apr 06, 2016 | Suite 1040 20815 Chevy Chase 4445 Willard Avenue Md 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