CE EUROPE UK HOLDINGS LIMITED
Overview
Company Name | CE EUROPE UK HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 15017558 |
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 CE EUROPE UK HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CE EUROPE UK HOLDINGS LIMITED located?
Registered Office Address | Studio A, Ground Floor, Ibis House Ibis Court, Centre Park WA1 1RL Warrington England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CE EUROPE UK 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 CE EUROPE UK HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 20, 2026 |
---|---|
Next Confirmation Statement Due | Aug 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 20, 2025 |
Overdue | No |
What are the latest filings for CE EUROPE UK HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 20, 2025 with updates | 4 pages | CS01 | ||||||||||||||
legacy | 2 pages | RPCH01 | ||||||||||||||
Registered office address changed from Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL England to Studio a, Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL on Jul 08, 2025 | 1 pages | AD01 | ||||||||||||||
Registered office address changed from 82 King Street Manchester M2 4WQ England to Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL on May 01, 2025 | 1 pages | AD01 | ||||||||||||||
Micro company accounts made up to Dec 31, 2024 | 2 pages | AA | ||||||||||||||
Registration of charge 150175580003, created on Mar 14, 2025 | 102 pages | MR01 | ||||||||||||||
Registration of charge 150175580001, created on Dec 20, 2024 | 116 pages | MR01 | ||||||||||||||
Registration of charge 150175580002, created on Dec 20, 2024 | 120 pages | MR01 | ||||||||||||||
Appointment of Mr Emiliano Vovard as a director on Dec 06, 2024 | 2 pages | AP01 | ||||||||||||||
Termination of appointment of Simon Richard Eaves as a director on Dec 06, 2024 | 1 pages | TM01 | ||||||||||||||
Statement of capital following an allotment of shares on Nov 01, 2024
| 3 pages | SH01 | ||||||||||||||
Director's details changed for Mr Paul Kevin Hughes on Aug 23, 2024 | 2 pages | CH01 | ||||||||||||||
Confirmation statement made on Jul 20, 2024 with updates | 4 pages | CS01 | ||||||||||||||
Registered office address changed from Ground Floor Ibis House Ibis Court Warrington WA1 1RL United Kingdom to 82 King Street Manchester M2 4WQ on Apr 23, 2024 | 1 pages | AD01 | ||||||||||||||
Redenomination of shares. Statement of capital Aug 07, 2023
| 6 pages | SH14 | ||||||||||||||
Statement of capital following an allotment of shares on Aug 07, 2023
| 3 pages | SH01 | ||||||||||||||
Current accounting period extended from Jul 31, 2024 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||||||
Incorporation | 13 pages | NEWINC | ||||||||||||||
| ||||||||||||||||
Who are the officers of CE EUROPE UK HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BERTAGNA, Dario | Director | Ibis Court, Centre Park WA1 1RL Warrington Studio A, Ground Floor, Ibis House England | England | Italian | Fund Manager | 311533310001 | ||||
BRIOLA, Gintare | Director | Ibis Court, Centre Park WA1 1RL Warrington Studio A, Ground Floor, Ibis House England | England | Lithuanian | Portfolio Director | 311533320001 | ||||
DOWN, Helen Ruth | Director | Ibis Court, Centre Park WA1 1RL Warrington Studio A, Ground Floor, Ibis House England | England | British | Solicitor | 233527350001 | ||||
HUGHES, Paul Kevin | Director | Ibis Court, Centre Park WA1 1RL Warrington Studio A, Ground Floor, Ibis House England | England | British | Finance Director | 272466000002 | ||||
USHER, Kirsty Louise | Director | Ibis Court, Centre Park WA1 1RL Warrington Studio A, Ground Floor, Ibis House England | Scotland | Scottish | Finance Director | 215697310001 | ||||
VOVARD, Emiliano | Director | Ibis Court, Centre Park WA1 1RL Warrington Studio A, Ground Floor, Ibis House England | Spain | Spanish | Financial Adviser | 330212100001 | ||||
EAVES, Simon Richard | Director | King Street M2 4WQ Manchester 82 England | England | Welsh | Fund Manager | 200997040001 |
Who are the persons with significant control of CE EUROPE UK HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Capital Dynamics Limited | Jul 21, 2023 | 30 - 32 Whitfield Street W1T 2RQ London Whitfield Court England | 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