CEGA GROUP SERVICES LIMITED

Register to unlock more data on OkredoRegister

CEGA GROUP SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01303318

Incorporation date

17/03/1977

Size

Full

Contacts

Registered address

Registered address

2 Minster Court, Mincing Lane, London EC3R 7BBCopy
copy info iconCopy
See on map
Latest events (Record since 17/03/1977)
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-28 with no updates
dot icon16/04/2025
Registration of charge 013033180008, created on 2025-04-11
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-28 with no updates
dot icon14/11/2023
Full accounts made up to 2022-12-31
dot icon09/10/2023
Registered office address changed from The Minster Building 21 Mincing Lane London EC3R 7AG England to 2 Minster Court Mincing Lane London EC3R 7BB on 2023-10-09
dot icon09/10/2023
Secretary's details changed for Charles Taylor Administration Services Limited on 2023-10-09
dot icon09/10/2023
Change of details for Cega Holdings Limited as a person with significant control on 2023-10-09
dot icon30/06/2023
Confirmation statement made on 2023-06-28 with no updates
dot icon08/03/2023
Director's details changed for Mr Neil Patrick Heasman on 2018-07-01
dot icon18/11/2022
Full accounts made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-28 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon27/07/2021
Registration of charge 013033180007, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 013033180006 in full
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon11/06/2021
Director's details changed for Mr Jody Robert Baker on 2021-06-07
dot icon11/06/2021
Termination of appointment of David Aidan Conway as a director on 2021-06-10
dot icon03/12/2020
Termination of appointment of Muir Alastair Robertson as a director on 2020-10-31
dot icon24/11/2020
Full accounts made up to 2019-12-31
dot icon11/08/2020
Termination of appointment of Ivan John Keane as a director on 2020-07-31
dot icon11/08/2020
Termination of appointment of Alistair John David Hardie as a director on 2020-07-31
dot icon06/07/2020
Confirmation statement made on 2020-06-28 with no updates
dot icon02/04/2020
Registration of charge 013033180006, created on 2020-04-01
dot icon12/03/2020
Satisfaction of charge 013033180003 in full
dot icon12/03/2020
Satisfaction of charge 013033180005 in full
dot icon12/03/2020
Satisfaction of charge 013033180004 in full
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon28/06/2019
Confirmation statement made on 2019-06-28 with updates
dot icon31/10/2018
Registration of charge 013033180005, created on 2018-10-30
dot icon17/07/2018
Full accounts made up to 2017-12-31
dot icon12/07/2018
Secretary's details changed for Charles Taylor Administration Services Limited on 2018-04-11
dot icon12/07/2018
Change of details for Cega Holdings Limited as a person with significant control on 2018-04-11
dot icon29/06/2018
Confirmation statement made on 2018-06-28 with updates
dot icon11/04/2018
Registered office address changed from Standard House 12-13 Essex Street London WC2R 3AA England to The Minster Building 21 Mincing Lane London EC3R 7AG on 2018-04-11
dot icon07/11/2017
Director's details changed for Mr Neil Patrick Heasman on 2017-08-15
dot icon01/11/2017
Notification of Cega Holdings Limited as a person with significant control on 2016-04-06
dot icon17/10/2017
Registration of charge 013033180004, created on 2017-10-13
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
dot icon21/06/2017
Appointment of Mr Jody Robert Baker as a director on 2017-06-14
dot icon30/03/2017
Appointment of Mr David Aidan Conway as a director on 2017-03-30
dot icon30/03/2017
Termination of appointment of Warwick Norman Hoddy as a director on 2017-03-10
dot icon16/08/2016
Registration of charge 013033180003, created on 2016-08-09
dot icon01/08/2016
Appointment of Mr Muir Alastair Robertson as a director on 2016-07-25
dot icon01/08/2016
Appointment of Mr Neil Patrick Heasman as a director on 2016-07-25
dot icon01/08/2016
Appointment of Mr Warwick Norman Hoddy as a director on 2016-07-25
dot icon01/08/2016
Appointment of Mr Alistair John David Hardie as a director on 2016-07-25
dot icon28/07/2016
Satisfaction of charge 1 in full
dot icon27/07/2016
Termination of appointment of Warwick Norman Hoddy as a secretary on 2016-07-26
dot icon27/07/2016
Termination of appointment of Alistair John David Hardie as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of Warwick Norman Hoddy as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of Neil Patrick Heasman as a director on 2016-07-25
dot icon27/07/2016
Termination of appointment of Muir Alastair Robertson as a director on 2016-07-25
dot icon27/07/2016
Appointment of Mr Ivan John Keane as a director on 2016-07-25
dot icon27/07/2016
Registered office address changed from Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE to Standard House 12-13 Essex Street London WC2R 3AA on 2016-07-27
dot icon27/07/2016
Satisfaction of charge 013033180002 in full
dot icon26/07/2016
Appointment of Charles Taylor Administration Services Limited as a secretary on 2016-07-25
dot icon26/07/2016
Termination of appointment of David Edward Holland as a director on 2016-07-25
dot icon14/07/2016
Annual return made up to 2016-06-29 with full list of shareholders
dot icon13/07/2016
Full accounts made up to 2015-12-31
dot icon01/06/2016
Termination of appointment of Geoffrey Edward Tyler as a director on 2016-05-31
dot icon18/05/2016
Appointment of Mr Alistair John David Hardie as a director on 2015-07-01
dot icon14/10/2015
Full accounts made up to 2014-12-31
dot icon23/07/2015
Resolutions
dot icon16/07/2015
Termination of appointment of Clive Edwin Ponsford as a director on 2015-07-01
dot icon16/07/2015
Termination of appointment of Graham Alastair Ponsford as a director on 2015-07-01
dot icon16/07/2015
Annual return made up to 2015-06-29 with full list of shareholders
dot icon16/07/2015
Register inspection address has been changed from C/O Wise & Co Wey Court West Union Road Farnham Surrey GU9 7PT United Kingdom to Funtington Park Cheesemans Lane Hambrook Chichester West Sussex PO18 8UE
dot icon09/07/2015
Memorandum and Articles of Association
dot icon08/07/2015
Registration of charge 013033180002, created on 2015-07-01
dot icon11/03/2015
Director's details changed for Muir Alastair Robertson on 2015-03-10
dot icon16/12/2014
Auditor's resignation
dot icon16/12/2014
Auditor's resignation
dot icon30/06/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon18/06/2014
Accounts for a medium company made up to 2013-12-31
dot icon19/08/2013
Accounts for a medium company made up to 2012-12-31
dot icon04/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon04/07/2013
Director's details changed for Mr Neil Patrick Heasman on 2013-06-30
dot icon17/05/2013
Appointment of Mr Neil Patrick Heasman as a director
dot icon29/08/2012
Accounts for a medium company made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon16/08/2011
Termination of appointment of Grahame Malcolmson as a director
dot icon27/07/2011
Accounts for a medium company made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon09/12/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon15/07/2010
Accounts for a medium company made up to 2009-12-31
dot icon02/07/2010
Director's details changed for Grahame Malcolmson on 2010-06-29
dot icon02/07/2010
Register inspection address has been changed
dot icon02/07/2010
Director's details changed for Muir Alastair Robertson on 2010-06-29
dot icon02/07/2010
Director's details changed for Geoffrey Edward Tyler on 2010-06-29
dot icon02/07/2010
Director's details changed for Mr Graham Alastair Ponsford on 2010-06-29
dot icon02/07/2010
Director's details changed for Dr David Edward Holland on 2010-06-29
dot icon02/07/2010
Director's details changed for Mr Warwick Norman Hoddy on 2010-06-29
dot icon14/09/2009
Full accounts made up to 2008-12-31
dot icon06/07/2009
Return made up to 29/06/09; full list of members
dot icon30/06/2009
Director's change of particulars / graham ponsford / 30/06/2009
dot icon30/06/2009
Director's change of particulars / geoffrey tyler / 29/06/2009
dot icon30/06/2009
Director's change of particulars / muir robertson / 29/06/2009
dot icon02/01/2009
Certificate of change of name
dot icon12/08/2008
Director appointed grahame malcolmson
dot icon06/08/2008
Registered office changed on 06/08/2008 from wey court west union road farnham surrey GU9 7PT england
dot icon21/07/2008
Full accounts made up to 2007-12-31
dot icon02/07/2008
Return made up to 29/06/08; full list of members
dot icon02/07/2008
Location of register of members
dot icon02/07/2008
Location of debenture register
dot icon02/07/2008
Registered office changed on 02/07/2008 from funtington park cheesmans lane funtington chichester west sussex PO18 8UE
dot icon02/07/2008
Director's change of particulars / geoffrey tyler / 02/07/2008
dot icon17/08/2007
Director's particulars changed
dot icon28/07/2007
Return made up to 29/06/07; no change of members
dot icon28/06/2007
Accounts for a medium company made up to 2006-12-31
dot icon14/05/2007
Director resigned
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Director's particulars changed
dot icon02/04/2007
Secretary's particulars changed;director's particulars changed
dot icon15/02/2007
Director's particulars changed
dot icon05/07/2006
Return made up to 29/06/06; full list of members
dot icon27/06/2006
Accounts for a medium company made up to 2005-12-31
dot icon09/05/2006
Registered office changed on 09/05/06 from: goodwood airfield, chichester, sussex. PO18 0PH
dot icon14/10/2005
Director's particulars changed
dot icon10/07/2005
Return made up to 29/06/05; full list of members
dot icon07/07/2005
Accounts for a medium company made up to 2004-12-31
dot icon09/06/2005
New director appointed
dot icon30/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon05/07/2004
Return made up to 29/06/04; full list of members
dot icon25/02/2004
Memorandum and Articles of Association
dot icon21/08/2003
Director's particulars changed
dot icon08/07/2003
Return made up to 29/06/03; full list of members
dot icon17/06/2003
Accounts for a medium company made up to 2002-12-31
dot icon09/04/2003
Location of debenture register
dot icon09/04/2003
Location of register of members
dot icon05/07/2002
Return made up to 29/06/02; full list of members
dot icon30/05/2002
Group of companies' accounts made up to 2001-12-31
dot icon05/07/2001
Return made up to 29/06/01; full list of members
dot icon18/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon30/08/2000
Director's particulars changed
dot icon06/07/2000
Return made up to 29/06/00; full list of members
dot icon12/06/2000
Accounts for a medium company made up to 1999-12-31
dot icon24/09/1999
Director's particulars changed
dot icon26/07/1999
Director's particulars changed
dot icon26/07/1999
Director's particulars changed
dot icon12/07/1999
Return made up to 29/06/99; full list of members
dot icon17/06/1999
Secretary resigned
dot icon17/06/1999
New director appointed
dot icon17/06/1999
New secretary appointed;new director appointed
dot icon10/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon03/07/1998
Return made up to 29/06/98; full list of members
dot icon19/06/1998
Accounts for a small company made up to 1997-12-31
dot icon19/08/1997
Accounts for a small company made up to 1996-12-31
dot icon24/07/1997
Particulars of mortgage/charge
dot icon21/07/1997
Return made up to 29/06/97; full list of members
dot icon26/06/1996
Return made up to 29/06/96; full list of members
dot icon17/06/1996
Accounts for a small company made up to 1995-12-31
dot icon19/07/1995
Return made up to 29/06/95; full list of members
dot icon14/07/1995
Accounts for a small company made up to 1994-12-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/07/1994
Accounts for a small company made up to 1993-12-31
dot icon28/06/1994
Return made up to 29/06/94; full list of members
dot icon22/06/1993
Return made up to 29/06/93; full list of members
dot icon22/06/1993
Accounts for a small company made up to 1992-12-31
dot icon29/07/1992
Accounts for a small company made up to 1991-12-31
dot icon01/07/1992
Return made up to 29/06/92; full list of members
dot icon24/02/1992
Director resigned
dot icon30/08/1991
Accounts for a small company made up to 1990-12-31
dot icon22/08/1991
Return made up to 29/06/91; full list of members
dot icon04/12/1990
Accounts for a small company made up to 1989-12-31
dot icon31/07/1990
Return made up to 29/06/90; full list of members
dot icon22/05/1990
Accounts for a small company made up to 1988-12-31
dot icon30/11/1989
Memorandum and Articles of Association
dot icon17/11/1989
Resolutions
dot icon05/09/1989
Registered office changed on 05/09/89 from: goodwood chichester sussex
dot icon12/07/1989
Return made up to 02/06/89; full list of members
dot icon24/02/1989
Full accounts made up to 1987-12-31
dot icon24/02/1989
Return made up to 31/10/88; full list of members
dot icon23/02/1989
New director appointed
dot icon23/02/1989
New secretary appointed
dot icon23/02/1989
Secretary resigned
dot icon28/10/1987
Full accounts made up to 1986-12-31
dot icon28/10/1987
Return made up to 30/10/87; full list of members
dot icon13/12/1986
Full accounts made up to 1984-12-31
dot icon13/12/1986
Full accounts made up to 1985-12-31
dot icon13/12/1986
Full accounts made up to 1984-05-31
dot icon11/12/1986
Full accounts made up to 1982-05-31
dot icon11/12/1986
Full accounts made up to 1981-05-31
dot icon11/12/1986
Full accounts made up to 1983-05-31
dot icon03/11/1986
Return made up to 31/07/86; full list of members
dot icon08/02/1984
Certificate of change of name
dot icon29/06/1977
Certificate of change of name
dot icon17/03/1977
Miscellaneous
dot icon17/03/1977
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
28/06/2026
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CHARLES TAYLOR ADMINISTRATION SERVICES LIMITED
Corporate Secretary
25/07/2016 - Present
19
Keane, Ivan John
Director
25/07/2016 - 31/07/2020
73
Heasman, Neil Patrick
Director
25/07/2016 - Present
4
Baker, Jody Robert
Director
14/06/2017 - 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 CEGA GROUP SERVICES LIMITED

CEGA GROUP SERVICES LIMITED is an(a) Active company incorporated on 17/03/1977 with the registered office located at 2 Minster Court, Mincing Lane, London EC3R 7BB. There are currently 3 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 CEGA GROUP SERVICES LIMITED?

toggle

CEGA GROUP SERVICES LIMITED is currently Active. It was registered on 17/03/1977 .

Where is CEGA GROUP SERVICES LIMITED located?

toggle

CEGA GROUP SERVICES LIMITED is registered at 2 Minster Court, Mincing Lane, London EC3R 7BB.

What does CEGA GROUP SERVICES LIMITED do?

toggle

CEGA GROUP SERVICES LIMITED operates in the Other human health activities (86.90 - SIC 2007) sector.

What is the latest filing for CEGA GROUP SERVICES LIMITED?

toggle

The latest filing was on 30/09/2025: Full accounts made up to 2024-12-31.