CEB GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CEB GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04917634

Incorporation date

01/10/2003

Size

Full

Contacts

Registered address

Registered address

C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HUCopy
copy info iconCopy
See on map
Latest events (Record since 01/10/2003)
dot icon28/10/2025
Final Gazette dissolved via voluntary strike-off
dot icon17/05/2024
Termination of appointment of William Joseph Dorgan as a director on 2024-04-27
dot icon23/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon03/09/2020
Confirmation statement made on 2020-06-21 with no updates
dot icon03/09/2020
Appointment of Corporation Service Company (Uk) Limited as a secretary on 2020-02-10
dot icon03/09/2020
Registered office address changed from Tamesis, the Glanty Egham TW20 9AH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 2020-09-03
dot icon05/10/2019
Voluntary strike-off action has been suspended
dot icon10/09/2019
First Gazette notice for voluntary strike-off
dot icon28/08/2019
Application to strike the company off the register
dot icon13/08/2019
Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
dot icon30/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon29/07/2019
Change of details for Gartner U.K. Limited as a person with significant control on 2019-07-06
dot icon19/07/2019
Statement of capital following an allotment of shares on 2019-07-09
dot icon10/07/2019
Statement by Directors
dot icon10/07/2019
Statement of capital on 2019-07-10
dot icon10/07/2019
Solvency Statement dated 09/07/19
dot icon10/07/2019
Resolutions
dot icon10/07/2019
Director's details changed for Mr Craig Warren Safian on 2019-06-20
dot icon09/01/2019
Register inspection address has been changed from 400 Capability Greeen Luton Bedfordshire LU1 3LU England to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon06/12/2018
Full accounts made up to 2017-12-31
dot icon08/11/2018
Notification of Gartner U.K. Limited as a person with significant control on 2018-09-14
dot icon08/11/2018
Cessation of Gartner, Inc. as a person with significant control on 2018-09-14
dot icon01/08/2018
Confirmation statement made on 2018-06-21 with updates
dot icon26/06/2018
Cessation of Ceb Holdings Uk 2 Limited as a person with significant control on 2017-04-06
dot icon27/04/2018
Termination of appointment of Stephen John Prior as a director on 2018-03-31
dot icon08/02/2018
Registered office address changed from , Victoria House Fourth Floor 37-63 Southampton Row, Bloomsbury Square, London, WC1B 4DR to Tamesis, the Glanty Egham TW20 9AH on 2018-02-08
dot icon16/11/2017
Statement of capital following an allotment of shares on 2017-11-03
dot icon14/11/2017
Resolutions
dot icon07/11/2017
Statement by Directors
dot icon07/11/2017
Statement of capital on 2017-11-07
dot icon07/11/2017
Solvency Statement dated 03/11/17
dot icon07/11/2017
Resolutions
dot icon01/11/2017
Full accounts made up to 2016-12-31
dot icon01/08/2017
Termination of appointment of Dilip Patel as a secretary on 2017-07-31
dot icon01/08/2017
Termination of appointment of Anthony Vivian Parslow as a director on 2017-07-31
dot icon12/07/2017
Termination of appointment of Kerry Diane Ghize as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr Stephen John Prior as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr Craig Warren Safian as a director on 2017-07-05
dot icon12/07/2017
Appointment of Mr William Joseph Dorgan as a director on 2017-07-05
dot icon11/07/2017
Termination of appointment of Caitlin Shaw as a director on 2017-07-05
dot icon05/07/2017
Notification of Gartner, Inc. as a person with significant control on 2017-04-06
dot icon22/06/2017
Confirmation statement made on 2017-06-21 with updates
dot icon28/03/2017
Appointment of Mrs Caitlin Shaw as a director on 2017-03-27
dot icon21/02/2017
Full accounts made up to 2015-12-31
dot icon05/10/2016
Confirmation statement made on 2016-10-01 with updates
dot icon28/07/2016
Register(s) moved to registered inspection location 400 Capability Greeen Luton Bedfordshire LU1 3LU
dot icon15/06/2016
Appointment of Mr Dilip Patel as a secretary on 2016-06-15
dot icon31/03/2016
Appointment of Kerry Diane Ghize as a director on 2016-03-16
dot icon30/03/2016
Termination of appointment of Michael Anthony Tims as a director on 2016-03-16
dot icon28/10/2015
Annual return made up to 2015-10-01 with full list of shareholders
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon15/09/2015
Resolutions
dot icon04/09/2015
Appointment of Mr Anthony Vivian Parslow as a director on 2015-09-04
dot icon04/09/2015
Appointment of Mr Michael Anthony Tims as a director on 2015-09-04
dot icon04/09/2015
Termination of appointment of Andrew Thomas Judt as a director on 2015-09-04
dot icon04/09/2015
Termination of appointment of Richard Scott Lindahl as a director on 2015-09-04
dot icon04/09/2015
Certificate of change of name
dot icon04/09/2015
Change of name notice
dot icon03/10/2014
Annual return made up to 2014-10-01 with full list of shareholders
dot icon11/08/2014
Full accounts made up to 2013-12-31
dot icon22/10/2013
Annual return made up to 2013-10-01 with full list of shareholders
dot icon01/10/2013
Full accounts made up to 2012-12-31
dot icon05/06/2013
Director's details changed for Andrew Thomas Judt on 2013-04-23
dot icon06/12/2012
Termination of appointment of Dilip Patel as a secretary
dot icon28/11/2012
Register inspection address has been changed from Victoria House 4Th Floor Bloomsbury Square Southampton Row London WC1B 4DR
dot icon28/11/2012
Annual return made up to 2012-10-01 with full list of shareholders
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon24/09/2012
Full accounts made up to 2011-12-31
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon10/08/2012
Memorandum and Articles of Association
dot icon10/08/2012
Resolutions
dot icon21/10/2011
Annual return made up to 2011-10-01 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon20/01/2011
Appointment of Mr Richard Lindahl as a director
dot icon20/01/2011
Termination of appointment of James Anschutz as a director
dot icon21/10/2010
Annual return made up to 2010-10-01 with full list of shareholders
dot icon06/08/2010
Full accounts made up to 2009-12-31
dot icon23/11/2009
Register inspection address has been changed from Victoria House 4Th Floor Bloomsbury Square Southampton Row London WC1B 4DR
dot icon23/11/2009
Register(s) moved to registered inspection location
dot icon23/11/2009
Annual return made up to 2009-10-01 with full list of shareholders
dot icon11/11/2009
Register inspection address has been changed
dot icon10/11/2009
Director's details changed for Mr James Barron Anschutz on 2009-11-10
dot icon10/11/2009
Director's details changed for Andrew Judt on 2009-11-10
dot icon10/11/2009
Secretary's details changed for Dilip Patel on 2009-11-10
dot icon02/11/2009
Full accounts made up to 2008-12-31
dot icon05/02/2009
Full accounts made up to 2007-12-31
dot icon11/11/2008
Return made up to 01/10/08; full list of members
dot icon08/09/2008
Director appointed mr james barron anschutz
dot icon05/09/2008
Appointment terminated director timothy yost
dot icon03/02/2008
Full accounts made up to 2006-12-31
dot icon29/10/2007
Return made up to 01/10/07; full list of members
dot icon11/09/2007
Director resigned
dot icon27/04/2007
New secretary appointed
dot icon27/04/2007
Secretary resigned
dot icon28/11/2006
Return made up to 01/10/06; full list of members
dot icon28/11/2006
Director's particulars changed
dot icon05/10/2006
Full accounts made up to 2005-12-31
dot icon24/10/2005
Return made up to 01/10/05; full list of members
dot icon24/10/2005
Secretary's particulars changed
dot icon04/10/2005
New director appointed
dot icon19/08/2005
Director resigned
dot icon02/08/2005
Full accounts made up to 2004-12-31
dot icon03/12/2004
Secretary resigned;director resigned
dot icon03/12/2004
New director appointed
dot icon03/12/2004
New director appointed
dot icon15/11/2004
Return made up to 01/10/04; full list of members
dot icon01/04/2004
Registered office changed on 01/04/04 from: foxglove house, 166 piccadilly, london, W1J 9EF
dot icon20/01/2004
New director appointed
dot icon14/01/2004
Ad 23/12/03--------- £ si 50000@1=50000 £ ic 1/50001
dot icon05/12/2003
Certificate of change of name
dot icon05/12/2003
New secretary appointed
dot icon05/12/2003
New secretary appointed
dot icon05/12/2003
New director appointed
dot icon05/12/2003
Secretary resigned
dot icon05/12/2003
Director resigned
dot icon05/12/2003
Director resigned
dot icon03/12/2003
Registered office changed on 03/12/03 from: seventh floor, 90 high holborn, london, WC1V 6XX
dot icon03/12/2003
Accounting reference date extended from 31/10/04 to 31/12/04
dot icon03/12/2003
Nc inc already adjusted 25/11/03
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Memorandum and Articles of Association
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon03/12/2003
Resolutions
dot icon01/10/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2017
dot iconNext confirmation date
21/06/2022
dot iconLast change occurred
31/12/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2017
dot iconNext account date
31/12/2018
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
10/02/2020 - Present
580
OLSWANG DIRECTORS 1 LIMITED
Nominee Director
01/10/2003 - 26/11/2003
344
OLSWANG DIRECTORS 2 LIMITED
Nominee Director
01/10/2003 - 26/11/2003
450
OLSWANG COSEC LIMITED
Corporate Secretary
01/10/2003 - 26/11/2003
501
Judt, Andrew Thomas
Director
01/11/2004 - 04/09/2015
7

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CEB GLOBAL LIMITED

CEB GLOBAL LIMITED is an(a) Dissolved company incorporated on 01/10/2003 with the registered office located at C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CEB GLOBAL LIMITED?

toggle

CEB GLOBAL LIMITED is currently Dissolved. It was registered on 01/10/2003 and dissolved on 28/10/2025.

Where is CEB GLOBAL LIMITED located?

toggle

CEB GLOBAL LIMITED is registered at C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London E14 5HU.

What does CEB GLOBAL LIMITED do?

toggle

CEB GLOBAL LIMITED operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CEB GLOBAL LIMITED?

toggle

The latest filing was on 28/10/2025: Final Gazette dissolved via voluntary strike-off.