CEL V WIDNES B (UK) LIMITED

Register to unlock more data on OkredoRegister

CEL V WIDNES B (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13674649

Incorporation date

12/10/2021

Size

Total Exemption Full

Contacts

Registered address

Registered address

Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DACopy
copy info iconCopy
See on map
Latest events (Record since 12/10/2021)
dot icon30/01/2026
Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 2026-01-30
dot icon17/10/2025
Confirmation statement made on 2025-10-11 with no updates
dot icon29/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/11/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/10/2024
Cessation of Simon Andrew Mcconnell Barnes as a person with significant control on 2023-06-30
dot icon25/10/2024
Cessation of Alistair Calvert as a person with significant control on 2023-06-30
dot icon25/10/2024
Cessation of Heather Brown Hopkins as a person with significant control on 2023-06-30
dot icon25/10/2024
Cessation of Jens Höllermann as a person with significant control on 2023-06-30
dot icon25/10/2024
Notification of Cel V Uk Holding D Limited as a person with significant control on 2023-06-30
dot icon25/10/2024
Confirmation statement made on 2024-10-11 with no updates
dot icon24/10/2023
Register(s) moved to registered office address 8th Floor 1 Fleet Place London EC4M 7RA
dot icon24/10/2023
Statement of capital following an allotment of shares on 2022-12-08
dot icon24/10/2023
Confirmation statement made on 2023-10-11 with updates
dot icon19/10/2023
Registration of charge 136746490004, created on 2023-10-16
dot icon14/09/2023
Satisfaction of charge 136746490003 in full
dot icon04/09/2023
Cessation of Kkr & Co. Inc. as a person with significant control on 2023-06-30
dot icon04/09/2023
Notification of Alistair David Calvert as a person with significant control on 2023-06-30
dot icon04/09/2023
Notification of Simon Andrew Mcconnell Barnes as a person with significant control on 2023-06-30
dot icon04/09/2023
Notification of Jens Höllermann as a person with significant control on 2023-06-30
dot icon04/09/2023
Notification of Heather Brown Hopkins as a person with significant control on 2023-06-30
dot icon05/07/2023
Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2023-07-05
dot icon05/07/2023
Appointment of Miss Amanda Marie Robinson as a director on 2023-06-30
dot icon03/07/2023
Certificate of change of name
dot icon30/06/2023
Termination of appointment of Ekaterina Avdonina as a director on 2023-06-30
dot icon30/06/2023
Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2023-06-30
dot icon30/06/2023
Appointment of Mr Peter Stuart Cameron as a director on 2023-06-30
dot icon02/06/2023
Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ
dot icon20/05/2023
Total exemption full accounts made up to 2022-12-31
dot icon03/05/2023
Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2023-04-11
dot icon21/04/2023
Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2022-04-11
dot icon21/04/2023
Director's details changed for Ms Ekaterina Avdonina on 2023-04-11
dot icon05/04/2023
Satisfaction of charge 136746490001 in full
dot icon24/01/2023
Registration of charge 136746490002, created on 2023-01-24
dot icon24/01/2023
Registration of charge 136746490003, created on 2023-01-24
dot icon21/12/2022
Withdrawal of a person with significant control statement on 2022-12-21
dot icon21/12/2022
Notification of Kkr & Co. Inc. as a person with significant control on 2021-10-12
dot icon16/12/2022
Statement of capital following an allotment of shares on 2022-12-08
dot icon13/10/2022
Confirmation statement made on 2022-10-11 with updates
dot icon08/06/2022
Current accounting period extended from 2022-10-31 to 2022-12-31
dot icon02/01/2022
Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon02/01/2022
Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
dot icon26/11/2021
Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2021-11-26
dot icon26/11/2021
Director's details changed for Ms Ekaterina Avdonina on 2021-11-26
dot icon25/10/2021
Statement of capital following an allotment of shares on 2021-10-21
dot icon22/10/2021
Registration of charge 136746490001, created on 2021-10-21
dot icon12/10/2021
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
11/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption 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
Cameron, Peter Stuart
Director
30/06/2023 - Present
95
Robinson, Amanda Marie
Director
30/06/2023 - Present
79
Avdonina, Ekaterina
Director
12/10/2021 - 30/06/2023
23
D'avanzo, Sebastiano Robert Vittorio
Director
12/10/2021 - 30/06/2023
54

Persons with Significant Control

12
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 CEL V WIDNES B (UK) LIMITED

CEL V WIDNES B (UK) LIMITED is an(a) Active company incorporated on 12/10/2021 with the registered office located at Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DA. 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 CEL V WIDNES B (UK) LIMITED?

toggle

CEL V WIDNES B (UK) LIMITED is currently Active. It was registered on 12/10/2021 .

Where is CEL V WIDNES B (UK) LIMITED located?

toggle

CEL V WIDNES B (UK) LIMITED is registered at Broadwalk House 3rd Floor, 5 Appold Street, Broadgate, London EC2A 2DA.

What does CEL V WIDNES B (UK) LIMITED do?

toggle

CEL V WIDNES B (UK) LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CEL V WIDNES B (UK) LIMITED?

toggle

The latest filing was on 30/01/2026: Registered office address changed from 8th Floor 1 Fleet Place London EC4M 7RA England to Broadwalk House 3rd Floor 5 Appold Street Broadgate London EC2A 2DA on 2026-01-30.