CEG REGIONAL LIMITED

Register to unlock more data on OkredoRegister

CEG REGIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09692730

Incorporation date

20/07/2015

Size

Small

Contacts

Registered address

Registered address

C/O Accounts And Legal, 81 King Street, Manchester, Greater Manchester M2 4AHCopy
copy info iconCopy
See on map
Latest events (Record since 20/07/2015)
dot icon31/03/2026
First Gazette notice for compulsory strike-off
dot icon23/02/2026
Registered office address changed from 123 Buckingham Palace Road 123 Buckingham Palace Road London SW1W 9SH United Kingdom to C/O Accounts and Legal 81 King Street Manchester Greater Manchester M2 4AH on 2026-02-23
dot icon12/02/2026
Registered office address changed from Sloane Square House Sloane Square House, 1 Holbein Pl London London SW1W 8NS United Kingdom to 123 Buckingham Palace Road 123 Buckingham Palace Road London SW1W 9SH on 2026-02-12
dot icon24/04/2025
Director's details changed for Mr Stefan Christian Hougaard Bruun on 2024-01-01
dot icon24/04/2025
Confirmation statement made on 2025-04-20 with no updates
dot icon14/04/2025
Accounts for a small company made up to 2023-12-31
dot icon12/12/2024
Previous accounting period shortened from 2023-12-30 to 2023-12-29
dot icon22/07/2024
Registered office address changed from 21 Buckingham Gate 21 Buckingham Gate Westminster London SW1E 6LB United Kingdom to Sloane Square House Sloane Square House, 1 Holbein Pl London London SW1W 8NS on 2024-07-22
dot icon23/04/2024
Confirmation statement made on 2024-04-20 with updates
dot icon02/04/2024
Cessation of Compareeuropegroup Limited as a person with significant control on 2023-09-13
dot icon02/04/2024
Notification of Samlino Group a/S as a person with significant control on 2023-09-13
dot icon12/01/2024
Accounts for a small company made up to 2022-12-31
dot icon02/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon21/03/2023
Accounts for a small company made up to 2021-12-31
dot icon21/12/2022
Previous accounting period shortened from 2021-12-31 to 2021-12-30
dot icon03/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon19/04/2022
Director's details changed for Mr Stefan Christian Hougaard Bruun on 2022-04-19
dot icon29/10/2021
Accounts for a small company made up to 2020-12-31
dot icon22/04/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon24/03/2021
Notification of Compareeuropegroup Limited as a person with significant control on 2016-04-27
dot icon19/03/2021
Withdrawal of a person with significant control statement on 2021-03-19
dot icon19/12/2020
Accounts for a small company made up to 2019-12-31
dot icon29/04/2020
Confirmation statement made on 2020-04-20 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon01/05/2019
Confirmation statement made on 2019-04-20 with no updates
dot icon16/04/2019
Registered office address changed from Broadbent House 65 Grosvenor Street London W1K 3JH England to 21 Buckingham Gate 21 Buckingham Gate Westminster London SW1E 6LB on 2019-04-16
dot icon02/01/2019
Appointment of Stefan Christian Hougaard Bruun as a director on 2018-12-31
dot icon17/12/2018
Termination of appointment of Thomas Munk as a director on 2018-12-13
dot icon14/12/2018
Termination of appointment of Antonio Gagliardi as a director on 2018-12-01
dot icon16/08/2018
Appointment of Mr Thomas Munk as a director on 2018-08-16
dot icon16/08/2018
Termination of appointment of Georgy Egorov as a director on 2018-08-16
dot icon06/07/2018
Full accounts made up to 2017-12-31
dot icon23/04/2018
Confirmation statement made on 2018-04-20 with no updates
dot icon09/04/2018
Appointment of Mr Georgy Egorov as a director on 2018-04-09
dot icon06/04/2018
Termination of appointment of Daniel Vogel as a director on 2018-03-24
dot icon31/08/2017
Full accounts made up to 2016-12-31
dot icon20/04/2017
Confirmation statement made on 2017-04-20 with updates
dot icon10/11/2016
Second filing of the annual return made up to 2016-04-20
dot icon19/10/2016
Registered office address changed from , 65 Grosvenor Street, Broadbent House, London, W1K 3JH, England to Broadbent House 65 Grosvenor Street London W1K 3JH on 2016-10-19
dot icon18/10/2016
Registered office address changed from , 65 Grosvenor Street, London, W1K 3JH, England to Broadbent House 65 Grosvenor Street London W1K 3JH on 2016-10-18
dot icon17/10/2016
Registered office address changed from , 2 Mountview Court 310 Friern Barnet Lane, Whetstone, London, N20 0YZ, United Kingdom to Broadbent House 65 Grosvenor Street London W1K 3JH on 2016-10-17
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon24/08/2016
Previous accounting period shortened from 2016-12-31 to 2015-12-31
dot icon27/04/2016
Annual return
dot icon03/03/2016
Appointment of Mr Daniel Vogel as a director on 2016-03-03
dot icon24/07/2015
Current accounting period extended from 2016-07-31 to 2016-12-31
dot icon20/07/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
20/04/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2023
dot iconNext account date
29/12/2024
dot iconNext due on
29/12/2025
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
Bruun, Stefan Christian Hougaard
Director
31/12/2018 - Present
5
Egorov, Georgy
Director
09/04/2018 - 16/08/2018
8
Vogel, Daniel
Director
03/03/2016 - 24/03/2018
2
Munk, Thomas
Director
16/08/2018 - 13/12/2018
-
Gagliardi, Antonio
Director
20/07/2015 - 01/12/2018
-

Persons with Significant Control

3
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 CEG REGIONAL LIMITED

CEG REGIONAL LIMITED is an(a) Active company incorporated on 20/07/2015 with the registered office located at C/O Accounts And Legal, 81 King Street, Manchester, Greater Manchester M2 4AH. 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 CEG REGIONAL LIMITED?

toggle

CEG REGIONAL LIMITED is currently Active. It was registered on 20/07/2015 .

Where is CEG REGIONAL LIMITED located?

toggle

CEG REGIONAL LIMITED is registered at C/O Accounts And Legal, 81 King Street, Manchester, Greater Manchester M2 4AH.

What does CEG REGIONAL LIMITED do?

toggle

CEG REGIONAL LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CEG REGIONAL LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for compulsory strike-off.