CEGA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CEGA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01117127

Incorporation date

07/06/1973

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 07/06/1973)
dot icon06/10/2025
Full accounts made up to 2024-12-31
dot icon08/07/2025
Confirmation statement made on 2025-07-07 with no updates
dot icon16/04/2025
Registration of charge 011171270022, created on 2025-04-11
dot icon22/10/2024
Full accounts made up to 2023-12-31
dot icon08/07/2024
Confirmation statement made on 2024-07-07 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 Charles Taylor Insurance Services Limited as a person with significant control on 2023-10-09
dot icon17/07/2023
Confirmation statement made on 2023-07-07 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 icon12/07/2022
Confirmation statement made on 2022-07-07 with no updates
dot icon02/01/2022
Full accounts made up to 2020-12-31
dot icon26/07/2021
Registration of charge 011171270021, created on 2021-07-22
dot icon22/07/2021
Satisfaction of charge 011171270020 in full
dot icon07/07/2021
Confirmation statement made on 2021-07-07 with updates
dot icon07/07/2021
Confirmation statement made on 2021-06-28 with no updates
dot icon11/06/2021
Appointment of Mr Jody Robert Baker as a director on 2021-06-10
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 Alistair John David Hardie as a director on 2020-07-31
dot icon11/08/2020
Termination of appointment of Ivan John Keane 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 011171270020, created on 2020-04-01
dot icon12/03/2020
Satisfaction of charge 011171270018 in full
dot icon12/03/2020
Satisfaction of charge 011171270019 in full
dot icon12/03/2020
Satisfaction of charge 011171270017 in full
dot icon05/03/2020
Notification of Charles Taylor Insurance Services Limited as a person with significant control on 2018-11-19
dot icon05/03/2020
Cessation of Cega Solutions Limited as a person with significant control on 2018-11-19
dot icon08/10/2019
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 011171270019, created on 2018-10-30
dot icon18/07/2018
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 Solutions 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 Solutions Limited as a person with significant control on 2016-04-06
dot icon17/10/2017
Registration of charge 011171270018, created on 2017-10-13
dot icon07/10/2017
Full accounts made up to 2016-12-31
dot icon28/06/2017
Confirmation statement made on 2017-06-28 with updates
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 011171270017, 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 5 in full
dot icon28/07/2016
Satisfaction of charge 011171270015 in full
dot icon28/07/2016
Satisfaction of charge 011171270016 in full
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 Muir Alastair Robertson as a director on 2016-07-25
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 secretary 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
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 011171270014 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 Alan Robert Kinnear as a director on 2016-07-25
dot icon26/07/2016
Termination of appointment of David Edward Holland as a director on 2016-07-25
dot icon26/07/2016
Termination of appointment of Graham Alastair Ponsford as a director on 2016-07-25
dot icon26/07/2016
Termination of appointment of Clive Edwin Ponsford 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
Group of companies' 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 icon20/10/2015
Appointment of Mr Alan Robert Kinnear as a director on 2015-10-01
dot icon14/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/08/2015
Appointment of Mr Neil Patrick Heasman as a director on 2015-07-01
dot icon17/08/2015
Appointment of Mr Geoffrey Edward Tyler as a director on 2015-07-01
dot icon17/08/2015
Appointment of Dr David Edward Holland as a director on 2015-07-01
dot icon17/08/2015
Appointment of Mr Muir Alastair Robertson as a director on 2015-07-01
dot icon11/08/2015
Director's details changed for Mr Clive Edwin Ponsford on 2015-08-07
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 icon16/07/2015
Register(s) moved to registered office address Funtington Park Cheesmans Lane Funtington Chichester West Sussex PO18 8UE
dot icon15/07/2015
Resolutions
dot icon15/07/2015
Resolutions
dot icon08/07/2015
Registration of charge 011171270014, created on 2015-07-01
dot icon08/07/2015
Registration of charge 011171270016, created on 2015-07-01
dot icon08/07/2015
Registration of charge 011171270015, created on 2015-07-01
dot icon30/06/2015
Satisfaction of charge 9 in full
dot icon30/06/2015
Satisfaction of charge 11 in full
dot icon30/01/2015
Appointment of Mr Alistair John David Hardie as a director on 2015-01-30
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
Group of companies' accounts made up to 2013-12-31
dot icon19/08/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon11/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon04/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon02/08/2011
Group of companies' accounts made up to 2010-12-31
dot icon20/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon21/07/2010
Group of companies' accounts made up to 2009-12-31
dot icon02/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon02/07/2010
Register(s) moved to registered inspection location
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 Mr Warwick Norman Hoddy on 2010-06-29
dot icon02/07/2010
Register inspection address has been changed
dot icon14/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon30/06/2009
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 icon20/02/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 9
dot icon20/02/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 5
dot icon20/02/2009
Declaration that part of the property/undertaking: released/ceased /both /charge no 11
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
dot icon11/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12
dot icon02/01/2009
Certificate of change of name
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
Group of companies' 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 icon21/09/2007
Particulars of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
dot icon21/09/2007
Declaration of satisfaction of mortgage/charge
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 icon01/06/2007
Particulars of mortgage/charge
dot icon19/05/2007
Particulars of mortgage/charge
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 icon01/03/2007
Declaration of satisfaction of mortgage/charge
dot icon13/07/2006
Accounts for a medium company made up to 2005-12-31
dot icon05/07/2006
Return made up to 29/06/06; full list of members
dot icon09/05/2006
Registered office changed on 09/05/06 from: goodwood airfield chichester sussex PO18 0PH
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 icon11/02/2005
Particulars of mortgage/charge
dot icon30/07/2004
Accounts for a medium company made up to 2003-12-31
dot icon27/07/2004
Particulars of mortgage/charge
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 icon09/12/2003
Declaration of satisfaction of mortgage/charge
dot icon09/12/2003
Declaration of satisfaction of mortgage/charge
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 icon03/06/2003
Resolutions
dot icon09/04/2003
Location of register of members
dot icon09/04/2003
Location of debenture register
dot icon05/07/2002
Return made up to 29/06/02; full list of members
dot icon30/05/2002
Accounts for a medium company made up to 2001-12-31
dot icon05/07/2001
Return made up to 29/06/01; full list of members
dot icon04/07/2001
Particulars of mortgage/charge
dot icon18/06/2001
Accounts for a medium company made up to 2000-12-31
dot icon10/05/2001
Particulars of mortgage/charge
dot icon16/09/2000
Declaration of satisfaction of mortgage/charge
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 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 secretary appointed;new director appointed
dot icon10/06/1999
Accounts for a medium company made up to 1998-12-31
dot icon20/01/1999
£ ic 97593/1000 30/12/98 £ sr 96593@1=96593
dot icon03/07/1998
Return made up to 29/06/98; full list of members
dot icon18/05/1998
Accounts for a small company made up to 1997-12-31
dot icon24/11/1997
Particulars of mortgage/charge
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 icon16/07/1997
Declaration of satisfaction of mortgage/charge
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 icon13/07/1995
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 icon24/06/1993
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 icon30/07/1992
Accounts for a small company made up to 1991-12-31
dot icon30/06/1992
Return made up to 29/06/92; full list of members
dot icon25/02/1992
Director resigned
dot icon29/08/1991
Accounts for a small company made up to 1990-12-31
dot icon19/07/1991
Return made up to 29/06/91; no change of members
dot icon06/11/1990
Group accounts for a small company made up to 1989-12-31
dot icon14/09/1990
Group accounts for a small company made up to 1988-12-31
dot icon31/07/1990
Return made up to 29/06/90; full list of members
dot icon06/09/1989
Registered office changed on 06/09/89 from: langton priory portsmouth rd guildford surrey GU2 5EH
dot icon12/07/1989
Return made up to 02/06/89; full list of members
dot icon24/02/1989
Return made up to 31/10/88; full list of members
dot icon24/02/1989
Full group accounts made up to 1987-12-31
dot icon22/02/1989
New secretary appointed
dot icon22/02/1989
Secretary resigned
dot icon22/02/1989
New director appointed
dot icon27/10/1987
Full group accounts made up to 1986-12-31
dot icon27/10/1987
Return made up to 30/10/87; full list of members
dot icon13/12/1986
Group of companies' accounts made up to 1985-12-31
dot icon03/11/1986
Return made up to 31/07/86; full list of members
dot icon12/11/1980
Allotment of shares
dot icon07/06/1973
Incorporation
dot icon07/06/1973
Miscellaneous

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
07/07/2026
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
10/06/2021 - 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 HOLDINGS LIMITED

CEGA HOLDINGS LIMITED is an(a) Active company incorporated on 07/06/1973 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 HOLDINGS LIMITED?

toggle

CEGA HOLDINGS LIMITED is currently Active. It was registered on 07/06/1973 .

Where is CEGA HOLDINGS LIMITED located?

toggle

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

What does CEGA HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CEGA HOLDINGS LIMITED?

toggle

The latest filing was on 06/10/2025: Full accounts made up to 2024-12-31.