CERF II UKL3 HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CERF II UKL3 HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

14118339

Incorporation date

19/05/2022

Size

Full

Contacts

Registered address

Registered address

4th Floor 140 Aldersgate Street, London EC1A 4HYCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/2022)
dot icon29/01/2026
Satisfaction of charge 141183390001 in full
dot icon17/12/2025
Registration of charge 141183390003, created on 2025-12-12
dot icon12/09/2025
Full accounts made up to 2024-12-31
dot icon09/09/2025
Termination of appointment of Davinia Elaine Smith as a director on 2025-08-31
dot icon09/09/2025
Termination of appointment of Laura Tee as a director on 2025-08-31
dot icon12/08/2025
Appointment of Ms Davinia Elaine Smith as a director on 2025-08-01
dot icon12/08/2025
Appointment of Ms Laura Tee as a director on 2025-08-01
dot icon21/05/2025
Confirmation statement made on 2025-05-18 with updates
dot icon24/02/2025
Statement of capital following an allotment of shares on 2025-02-03
dot icon19/11/2024
Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19
dot icon19/11/2024
Change of details for Cerf Ii Ukl3 Topco Limited as a person with significant control on 2024-11-18
dot icon19/11/2024
Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18
dot icon03/09/2024
Termination of appointment of Davinia Elaine Smith as a director on 2024-08-30
dot icon03/09/2024
Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30
dot icon07/08/2024
Appointment of Ms Davinia Elaine Smith as a director on 2024-08-05
dot icon07/08/2024
Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05
dot icon22/07/2024
Full accounts made up to 2023-12-31
dot icon27/05/2024
Confirmation statement made on 2024-05-18 with updates
dot icon04/01/2024
Statement of capital following an allotment of shares on 2023-12-20
dot icon20/12/2023
Registration of charge 141183390002, created on 2023-12-15
dot icon01/12/2023
Termination of appointment of Emmanuel Eragne as a director on 2023-11-20
dot icon01/12/2023
Appointment of Mr Pierre Gatinois as a director on 2023-11-20
dot icon01/12/2023
Appointment of Mr Jahedur Rahman as a director on 2023-11-20
dot icon01/12/2023
Appointment of Mr Adel Albreiki as a director on 2023-11-20
dot icon20/10/2023
Full accounts made up to 2022-12-31
dot icon04/09/2023
Termination of appointment of Sean Peter Martin as a director on 2023-09-01
dot icon04/09/2023
Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01
dot icon15/08/2023
Second filing of a statement of capital following an allotment of shares on 2023-02-08
dot icon02/08/2023
Appointment of Mr Sean Martin as a director on 2023-08-01
dot icon01/08/2023
Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01
dot icon01/08/2023
Director's details changed for Ms Davinia Elaine Smith on 2023-08-01
dot icon06/07/2023
Second filing of a statement of capital following an allotment of shares on 2022-12-13
dot icon30/05/2023
Confirmation statement made on 2023-05-18 with updates
dot icon22/05/2023
Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16
dot icon20/02/2023
Statement of capital following an allotment of shares on 2023-02-08
dot icon16/01/2023
Statement of capital following an allotment of shares on 2022-12-14
dot icon16/12/2022
Registration of charge 141183390001, created on 2022-12-15
dot icon15/09/2022
Termination of appointment of Christopher Michael Warnes as a director on 2022-09-01
dot icon15/09/2022
Termination of appointment of Coral Suzanne Bidel as a director on 2022-09-01
dot icon01/08/2022
Appointment of Mr Christopher Michael Warnes as a director on 2022-08-01
dot icon01/08/2022
Appointment of Miss Coral Suzanne Bidel as a director on 2022-08-01
dot icon27/06/2022
Current accounting period shortened from 2023-05-31 to 2022-12-31
dot icon30/05/2022
Director's details changed for Mr Emmanual Eragne on 2022-05-19
dot icon19/05/2022
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
18/05/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
APEX GROUP SECRETARIES (UK) LIMITED
Corporate Secretary
19/05/2022 - Present
246
Bidel, Coral Suzanne
Director
01/08/2022 - 01/09/2022
216
Rahman, Jahedur
Director
20/11/2023 - Present
4
Warnes, Christopher Michael
Director
31/07/2022 - 31/08/2022
146
Halonen, Anssi Sakari
Director
19/05/2022 - Present
11

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 CERF II UKL3 HOLDCO LIMITED

CERF II UKL3 HOLDCO LIMITED is an(a) Active company incorporated on 19/05/2022 with the registered office located at 4th Floor 140 Aldersgate Street, London EC1A 4HY. There are currently 6 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 CERF II UKL3 HOLDCO LIMITED?

toggle

CERF II UKL3 HOLDCO LIMITED is currently Active. It was registered on 19/05/2022 .

Where is CERF II UKL3 HOLDCO LIMITED located?

toggle

CERF II UKL3 HOLDCO LIMITED is registered at 4th Floor 140 Aldersgate Street, London EC1A 4HY.

What does CERF II UKL3 HOLDCO LIMITED do?

toggle

CERF II UKL3 HOLDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CERF II UKL3 HOLDCO LIMITED?

toggle

The latest filing was on 29/01/2026: Satisfaction of charge 141183390001 in full.