CEUTA HOLDINGS LIMITED

CEUTA HOLDINGS LIMITED

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

    Company NameCEUTA HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08528478
    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 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 AddressNo

    What were the previous names of CEUTA HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    MENSOLA CO 134 LIMITEDMay 14, 2013May 14, 2013

    What are the latest accounts for CEUTA HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CEUTA HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 14, 2026
    Next Confirmation Statement DueMay 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 14, 2025
    OverdueNo

    What are the latest filings for CEUTA HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital following an allotment of shares on Jun 04, 2025

    • Capital: GBP 36,142,933
    3 pagesSH01

    Statement of capital following an allotment of shares on May 23, 2025

    • Capital: GBP 29,300,518
    3 pagesSH01

    Confirmation statement made on May 14, 2025 with updates

    9 pagesCS01

    Cessation of Iqvia Ltd. as a person with significant control on May 15, 2025

    1 pagesPSC07

    Notification of Iqvia Ies European Holdings as a person with significant control on May 15, 2025

    2 pagesPSC02

    Group of companies' accounts made up to Dec 31, 2024

    211 pagesAA

    Resolutions

    Resolutions
    26 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    23 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Appointment of Mr Timothy Peter Sheppard as a director on Apr 04, 2025

    2 pagesAP01

    Appointment of Mr James Grant Berkshire as a director on Apr 04, 2025

    2 pagesAP01

    Termination of appointment of Donal Cumiskey as a director on Apr 04, 2025

    1 pagesTM01

    Director's details changed for Mr Donal Cumiskey on Dec 08, 2024

    2 pagesCH01

    Appointment of Mr Adam Templeman as a director on Feb 07, 2025

    2 pagesAP01

    Termination of appointment of Prasanna Nagnath Pitale as a director on Feb 07, 2025

    1 pagesTM01

    Group of companies' accounts made up to Mar 31, 2024

    52 pagesAA

    Notification of Iqvia Ltd. as a person with significant control on Oct 11, 2024

    2 pagesPSC02

    Cessation of Juggernaut Capital Partners Ii Lp as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Cessation of Edwin Charles Bessant as a person with significant control on Oct 11, 2024

    1 pagesPSC07

    Confirmation statement made on May 14, 2024 with updates

    8 pagesCS01

    Appointment of Mr Prasanna Nagnath Pitale as a director on May 01, 2024

    2 pagesAP01

    Appointment of Ms Susanne Gail Johns as a director on May 01, 2024

    2 pagesAP01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    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 pagesAD01

    Termination of appointment of Charles David Skinner as a secretary on May 01, 2024

    1 pagesTM02

    Who are the officers of CEUTA HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel 18th Floor
    England
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    BERKSHIRE, James Grant
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritish200637530001
    JOHNS, Susanne Gail
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritish323287810001
    SHEPPARD, Timothy Peter
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritish185024380002
    TEMPLEMAN, Adam
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    United KingdomBritish332471010001
    HESTER, Robert Edward
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Secretary
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    249067870001
    SHERRY, Margaret Yvonne
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Secretary
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    178735170001
    SKINNER, Charles David
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Secretary
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    308561230001
    SKINNER, Charles David
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Secretary
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    202584510001
    LESTER ALDRIDGE COMPANY SECRETARIAL LIMITED
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Secretary
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Identification TypeEuropean Economic Area
    Registration Number04265637
    78453370001
    ALLIN, Jeremy Michael
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Director
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    EnglandBritish55639770001
    BESSANT, Edwin Charles
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    EnglandBritish40624580004
    CUMISKEY, Donal
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    IrelandIrish323264850002
    D'ABREO, Annette Zita
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    EnglandBritish45585920010
    DORNIER, Tanya Lynn
    c/o Advantafe Sales & Marketing
    Von Karman Avenue
    Irvine
    18100
    California
    United States Of America
    Director
    c/o Advantafe Sales & Marketing
    Von Karman Avenue
    Irvine
    18100
    California
    United States Of America
    United States Of AmericaAmerican186735720001
    HESTER, Robert Edward
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    EnglandBritish204951600001
    HILLE, Craig Michael
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    United StatesAmerican205031840001
    KAYE, Dean Andrew
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United StatesBritish308509850001
    KING, Moses Sonny
    c/o Advantage Sales & Marketing
    Von Karman Avenue
    Irvine
    18100
    California 92612
    United States
    Director
    c/o Advantage Sales & Marketing
    Von Karman Avenue
    Irvine
    18100
    California 92612
    United States
    United StatesAmerican187037600001
    KLEINMAN, Darrin Andrew
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United StatesAmerican204362240001
    PITALE, Prasanna Nagnath
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Director
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    EnglandBritish119799220001
    SHERRY, Margaret Yvonne
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    United KingdomBritish73315320002
    SHULMAN, John David
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    United Kingdom
    United StatesAmerican192991760001
    SKINNER, Charles David
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    EnglandBritish279338340001
    SKINNER, Charles David
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    EnglandBritish200170550001
    WRIGHT, David John
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    EnglandBritish253950720002
    YATES, Michael Brian
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    Director
    41 Richmond Hill
    BH2 6HS Bournemouth
    Hill House
    Dorset
    EnglandBritish285663160001
    LESTER ALDRIDGE (MANAGEMENT) LIMITED
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Director
    Oxford Road
    BH8 8EX Bournemouth
    Russell House
    Dorset
    Uk
    Identification TypeEuropean Economic Area
    Registration Number02474483
    43643830001

    Who are the persons with significant control of CEUTA HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    May 15, 2025
    Forbury Place
    23 Forbury Road
    RG1 3JH Reading
    3
    United Kingdom
    No
    Legal FormUnlimited With Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03284498
    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.
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Oct 11, 2024
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number03022416
    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.
    Mr Edwin Charles Bessant
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Apr 06, 2016
    23 Forbury Road
    RG1 3JH Reading
    3 Forbury Place
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Juggernaut Capital Partners Ii Lp
    Suite 1040
    20815 Chevy Chase
    4445 Willard Avenue
    Md
    United States
    Apr 06, 2016
    Suite 1040
    20815 Chevy Chase
    4445 Willard Avenue
    Md
    United States
    Yes
    Legal FormCayman Islands Exempted Limited Partnership
    Country RegisteredCayman Islands
    Legal AuthorityExempted Limited Partnership Law 2014 Of The Cayman Islands
    Place RegisteredCayman Islands
    Registration NumberUs Tax Ein:98-1038356
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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