CEB HOLDINGS UK 2 LIMITED

Register to unlock more data on OkredoRegister

CEB HOLDINGS UK 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08160160

Incorporation date

27/07/2012

Size

Full

Contacts

Registered address

Registered address

280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 27/07/2012)
dot icon24/10/2025
Director's details changed for Mr Kwun Yin Kevin Tang on 2025-10-23
dot icon24/10/2025
Director's details changed for Seth Michael Cohen on 2025-10-23
dot icon23/10/2025
Registered office address changed from C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom to 280 Bishopsgate London EC2M 4AG on 2025-10-23
dot icon23/10/2025
Termination of appointment of Corporation Service Company (Uk) Limited as a secretary on 2025-10-15
dot icon03/10/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-21 with no updates
dot icon30/06/2025
Director's details changed for Mr Kwun Yin Kevin Tang on 2025-05-01
dot icon19/08/2024
Full accounts made up to 2023-12-31
dot icon27/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon20/05/2024
Termination of appointment of William Joseph Dorgan as a director on 2024-04-27
dot icon20/05/2024
Appointment of Mr Kwun Yin Kevin Tang as a director on 2024-04-27
dot icon24/04/2024
Cessation of Gartner Inc. as a person with significant control on 2017-12-20
dot icon10/01/2024
Statement of capital following an allotment of shares on 2023-12-27
dot icon09/01/2024
Second filing of Confirmation Statement dated 2018-06-21
dot icon04/01/2024
Sub-division of shares on 2023-12-18
dot icon13/10/2023
Full accounts made up to 2022-12-31
dot icon28/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon16/08/2022
Full accounts made up to 2021-12-31
dot icon23/06/2022
Confirmation statement made on 2022-06-21 with no updates
dot icon11/09/2021
Full accounts made up to 2020-12-31
dot icon23/08/2021
Confirmation statement made on 2021-06-21 with no updates
dot icon08/12/2020
Full accounts made up to 2019-12-31
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 icon11/10/2019
Full accounts made up to 2018-12-31
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 icon26/07/2019
Confirmation statement made on 2019-06-21 with no updates
dot icon26/07/2019
Change of details for Gartner Inc. as a person with significant control on 2019-07-06
dot icon26/07/2019
Cessation of Gartner, Inc. as a person with significant control on 2017-04-06
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 5th Floor 6 st. Andrew Street London EC4A 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon01/08/2018
Confirmation statement made on 2018-06-21 with updates
dot icon09/07/2018
Change of details for Ceb Global Holdings Limited as a person with significant control on 2018-02-08
dot icon08/02/2018
Registered office address changed from Victoria House 4th Floor 37-63 Southampton Row London WC1B 4DR to Tamesis, the Glanty Egham TW20 9AH on 2018-02-08
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Statement of capital on 2017-12-21
dot icon21/12/2017
Solvency Statement dated 20/12/17
dot icon21/12/2017
Resolutions
dot icon11/09/2017
Full accounts made up to 2016-12-31
dot icon12/07/2017
Appointment of Mr William Joseph Dorgan 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 icon11/07/2017
Termination of appointment of Kerry Diane Ghize as a director on 2017-07-05
dot icon11/07/2017
Termination of appointment of Anthony Vivian Parslow as a director on 2017-07-05
dot icon04/07/2017
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 icon03/11/2016
Full accounts made up to 2015-12-31
dot icon01/11/2016
Confirmation statement made on 2016-11-01 with updates
dot icon10/08/2016
Confirmation statement made on 2016-07-27 with updates
dot icon29/07/2016
Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
dot icon29/07/2016
Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
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 icon03/10/2015
Full accounts made up to 2014-12-31
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 Richard Scott Lindahl 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 icon28/07/2015
Annual return made up to 2015-07-27 with full list of shareholders
dot icon21/08/2014
Annual return made up to 2014-07-27 with full list of shareholders
dot icon25/04/2014
Full accounts made up to 2013-12-31
dot icon22/04/2014
Appointment of Mr Andrew Thomas Judt as a director
dot icon22/04/2014
Termination of appointment of Stephen Read as a director
dot icon22/04/2014
Termination of appointment of Anthony Parslow as a director
dot icon22/04/2014
Termination of appointment of Robert Morgan as a director
dot icon22/04/2014
Termination of appointment of Paul Levett as a director
dot icon22/04/2014
Termination of appointment of Martin Franks as a director
dot icon22/04/2014
Termination of appointment of Melody Jones as a director
dot icon06/09/2013
Statement of capital following an allotment of shares on 2012-09-26
dot icon07/08/2013
Annual return made up to 2013-07-27 with full list of shareholders
dot icon03/04/2013
Current accounting period extended from 2012-12-31 to 2013-12-31
dot icon25/02/2013
Appointment of Stephen James Read as a director
dot icon22/02/2013
Termination of appointment of David Leigh as a director
dot icon22/02/2013
Appointment of Mr Martin David Franks as a director
dot icon22/02/2013
Appointment of Robert Wayne Morgan as a director
dot icon22/11/2012
Statement of capital following an allotment of shares on 2012-09-26
dot icon11/09/2012
Statement of capital following an allotment of shares on 2012-08-02
dot icon03/09/2012
Current accounting period shortened from 2013-07-31 to 2012-12-31
dot icon27/07/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CORPORATION SERVICE COMPANY (UK) LIMITED
Corporate Secretary
10/02/2020 - 15/10/2025
580
Leigh, David Bernard
Director
27/07/2012 - 31/12/2012
30
Dorgan, William Joseph
Director
05/07/2017 - 27/04/2024
9
Tang, Kwun Yin Kevin, Mr
Director
27/04/2024 - Present
2
Cohen, Seth Michael
Director
21/02/2025 - Present
3

Persons with Significant Control

1
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 CEB HOLDINGS UK 2 LIMITED

CEB HOLDINGS UK 2 LIMITED is an(a) Active company incorporated on 27/07/2012 with the registered office located at 280 Bishopsgate, London EC2M 4AG. 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 HOLDINGS UK 2 LIMITED?

toggle

CEB HOLDINGS UK 2 LIMITED is currently Active. It was registered on 27/07/2012 .

Where is CEB HOLDINGS UK 2 LIMITED located?

toggle

CEB HOLDINGS UK 2 LIMITED is registered at 280 Bishopsgate, London EC2M 4AG.

What does CEB HOLDINGS UK 2 LIMITED do?

toggle

CEB HOLDINGS UK 2 LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for CEB HOLDINGS UK 2 LIMITED?

toggle

The latest filing was on 24/10/2025: Director's details changed for Mr Kwun Yin Kevin Tang on 2025-10-23.