C E G EUROPE LIMITED

Register to unlock more data on OkredoRegister

C E G EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08193602

Incorporation date

29/08/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08193602 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 29/08/2012)
dot icon26/01/2026
Registered office address changed to PO Box 4385, 08193602 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-26
dot icon23/12/2025
Compulsory strike-off action has been discontinued
dot icon20/11/2025
Compulsory strike-off action has been suspended
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon11/09/2025
Termination of appointment of Promenade Secretaries Limited as a secretary on 2025-09-11
dot icon28/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon04/09/2024
Confirmation statement made on 2024-08-29 with no updates
dot icon29/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/09/2023
Confirmation statement made on 2023-08-29 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon02/09/2022
Confirmation statement made on 2022-08-29 with no updates
dot icon21/03/2022
Total exemption full accounts made up to 2021-03-31
dot icon01/09/2021
Confirmation statement made on 2021-08-29 with updates
dot icon31/08/2021
Notification of Nils Christoph Von Hinten Reed as a person with significant control on 2021-07-22
dot icon31/08/2021
Cessation of Ceg Global Limited as a person with significant control on 2021-07-22
dot icon23/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/09/2020
Confirmation statement made on 2020-08-29 with no updates
dot icon21/07/2020
Director's details changed for Mr Nils Christoph Von Hinten Reed on 2020-04-08
dot icon22/06/2020
Total exemption full accounts made up to 2019-03-31
dot icon18/12/2019
Previous accounting period shortened from 2019-03-31 to 2019-03-30
dot icon30/08/2019
Notification of Ceg Global Limited as a person with significant control on 2016-11-17
dot icon30/08/2019
Confirmation statement made on 2019-08-29 with no updates
dot icon30/08/2019
Cessation of Nils Christoph Von Hinten Reed as a person with significant control on 2016-11-17
dot icon01/08/2019
Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP England to Ceg Europe / Global Wework Aldwych House, 71-91 Aldwych London WC2B 4HN on 2019-08-01
dot icon01/08/2019
Registered office address changed from Ceg Europe / Global Wework Aldwych House, 71-91 Aldwych London WC2B 4HN United Kingdom to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 2019-08-01
dot icon28/03/2019
Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham GL50 1HH
dot icon28/03/2019
Register inspection address has been changed to Third Floor 95 the Promenade Cheltenham GL50 1HH
dot icon28/03/2019
Registered office address changed from Third Floor 95 the Promenade Cheltenham Gloucestershire GL50 1HH to Amadeus House 27B Floral Street London WC2E 9DP on 2019-03-28
dot icon27/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon31/08/2018
Confirmation statement made on 2018-08-29 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/09/2017
Confirmation statement made on 2017-08-29 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/09/2016
Confirmation statement made on 2016-08-29 with updates
dot icon29/10/2015
Amended total exemption small company accounts made up to 2015-03-31
dot icon01/09/2015
Annual return made up to 2015-08-29 with full list of shareholders
dot icon02/04/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/09/2014
Accounts for a dormant company made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-29 with full list of shareholders
dot icon15/08/2014
Previous accounting period shortened from 2014-08-31 to 2014-03-31
dot icon27/02/2014
Termination of appointment of W O F Directors (No 2) Limited as a director
dot icon27/02/2014
Termination of appointment of W O F Directors (No 1) Limited as a director
dot icon05/09/2013
Accounts for a dormant company made up to 2013-08-31
dot icon30/08/2013
Annual return made up to 2013-08-29 with full list of shareholders
dot icon29/08/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
29/08/2025
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2024
dot iconNext account date
30/03/2025
dot iconNext due on
30/12/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
540.08K
-
0.00
4.95K
-
2022
3
544.76K
-
0.00
20.76K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
W O F DIRECTORS (NO 1) LIMITED
Corporate Director
29/08/2012 - 27/02/2014
19
W O F DIRECTORS (NO 2) LIMITED
Corporate Director
29/08/2012 - 27/02/2014
19
PROMENADE SECRETARIES LIMITED
Corporate Secretary
29/08/2012 - 11/09/2025
21
Von Hinten-Reed, Nils Christoph
Director
29/08/2012 - Present
8

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C E G EUROPE LIMITED

C E G EUROPE LIMITED is an(a) Active company incorporated on 29/08/2012 with the registered office located at 4385, 08193602 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C E G EUROPE LIMITED?

toggle

C E G EUROPE LIMITED is currently Active. It was registered on 29/08/2012 .

Where is C E G EUROPE LIMITED located?

toggle

C E G EUROPE LIMITED is registered at 4385, 08193602 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does C E G EUROPE LIMITED do?

toggle

C E G EUROPE LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for C E G EUROPE LIMITED?

toggle

The latest filing was on 26/01/2026: Registered office address changed to PO Box 4385, 08193602 - Companies House Default Address, Cardiff, CF14 8LH on 2026-01-26.