CERO GENERATION HOLDINGS SPAIN LIMITED

Register to unlock more data on OkredoRegister

CERO GENERATION HOLDINGS SPAIN LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11346219

Incorporation date

04/05/2018

Size

Full

Contacts

Registered address

Registered address

17th Floor Hylo 103-105 Bunhill Row, London EC1Y 8LZCopy
copy info iconCopy
See on map
Latest events (Record since 04/05/2018)
dot icon02/04/2026
Full accounts made up to 2025-03-31
dot icon04/08/2025
Director's details changed for Declan Deasy on 2025-08-01
dot icon01/08/2025
Appointment of Kalli Ann Bowyer as a director on 2025-08-01
dot icon01/08/2025
Termination of appointment of Marta Martinez Queimadelos as a director on 2025-08-01
dot icon06/05/2025
Confirmation statement made on 2025-05-03 with no updates
dot icon16/12/2024
Full accounts made up to 2024-03-31
dot icon24/09/2024
Change of details for Cero Generation Limited as a person with significant control on 2024-09-16
dot icon16/09/2024
Registered office address changed from Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom to 17th Floor Hylo 103-105 Bunhill Row London EC1Y 8LZ on 2024-09-16
dot icon06/05/2024
Confirmation statement made on 2024-05-03 with no updates
dot icon10/01/2024
Full accounts made up to 2023-03-31
dot icon12/07/2023
Termination of appointment of Kelvin Matthew Ewald as a director on 2023-07-04
dot icon10/07/2023
Termination of appointment of Helen Louise Everitt as a secretary on 2023-07-06
dot icon10/07/2023
Appointment of Robert George James Walker as a secretary on 2023-07-08
dot icon10/06/2023
Full accounts made up to 2022-03-31
dot icon04/05/2023
Confirmation statement made on 2023-05-03 with no updates
dot icon25/01/2023
Appointment of Mr. Kelvin Matthew Ewald as a director on 2023-01-19
dot icon04/11/2022
Termination of appointment of Dorothee Jeanne Simone Privat as a director on 2022-11-04
dot icon06/09/2022
Appointment of Declan Deasy as a director on 2022-08-26
dot icon06/09/2022
Appointment of Marta Martinez Queimadelos as a director on 2022-08-26
dot icon06/09/2022
Termination of appointment of Matthew John Edgar as a director on 2022-08-26
dot icon06/09/2022
Termination of appointment of Edward Patrick Northam as a director on 2022-08-26
dot icon10/05/2022
Confirmation statement made on 2022-05-03 with no updates
dot icon29/12/2021
Full accounts made up to 2021-03-31
dot icon12/12/2021
Appointment of Mrs Dorothee Jeanne Simone Privat as a director on 2021-11-29
dot icon06/09/2021
Termination of appointment of Nikolaj Harbo as a director on 2021-08-23
dot icon13/05/2021
Confirmation statement made on 2021-05-03 with updates
dot icon03/04/2021
Full accounts made up to 2020-03-31
dot icon26/03/2021
Change of details for Green Investment Group Developments Limited as a person with significant control on 2021-01-27
dot icon11/03/2021
Cessation of Green Investment Group Investments Limited as a person with significant control on 2021-01-25
dot icon11/03/2021
Notification of Green Investment Group Developments Limited as a person with significant control on 2021-01-25
dot icon27/01/2021
Resolutions
dot icon13/01/2021
Appointment of Mr Matthew John Edgar as a director on 2021-01-08
dot icon13/01/2021
Termination of appointment of Peter Richard Andrew Knott as a director on 2021-01-08
dot icon13/01/2021
Termination of appointment of Samuel Andrew Newman as a director on 2021-01-08
dot icon13/01/2021
Appointment of Mr Nikolaj Harbo as a director on 2021-01-08
dot icon13/01/2021
Appointment of Mr Edward Patrick Northam as a director on 2021-01-08
dot icon17/09/2020
Termination of appointment of Caine Bouwmeester as a director on 2020-08-13
dot icon13/05/2020
Confirmation statement made on 2020-05-03 with no updates
dot icon13/01/2020
Director's details changed for Mr Caine Bouwmeester on 2019-11-21
dot icon31/12/2019
Full accounts made up to 2019-03-31
dot icon13/05/2019
Confirmation statement made on 2019-05-03 with updates
dot icon16/04/2019
Appointment of Samuel Andrew Newman as a director on 2019-04-15
dot icon09/04/2019
Statement of capital following an allotment of shares on 2019-04-05
dot icon14/03/2019
Termination of appointment of William Bowen Shepheard Rogers as a director on 2019-03-07
dot icon16/10/2018
Appointment of Mr Peter Richard Andrew Knott as a director on 2018-09-24
dot icon15/10/2018
Termination of appointment of John Lawson Stuart as a director on 2018-09-24
dot icon25/07/2018
Current accounting period shortened from 2019-05-31 to 2019-03-31
dot icon01/06/2018
Resolutions
dot icon01/06/2018
Statement of company's objects
dot icon04/05/2018
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
03/05/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Knott, Peter Richard Andrew
Director
24/09/2018 - 08/01/2021
41
Queimadelos, Marta Martinez
Director
26/08/2022 - 01/08/2025
12
Ewald, Kelvin Matthew
Director
19/01/2023 - 04/07/2023
50
Privat, Dorothee Jeanne Simone
Director
29/11/2021 - 04/11/2022
12
Walker, Robert George James
Secretary
08/07/2023 - Present
-

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 CERO GENERATION HOLDINGS SPAIN LIMITED

CERO GENERATION HOLDINGS SPAIN LIMITED is an(a) Active company incorporated on 04/05/2018 with the registered office located at 17th Floor Hylo 103-105 Bunhill Row, London EC1Y 8LZ. 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 CERO GENERATION HOLDINGS SPAIN LIMITED?

toggle

CERO GENERATION HOLDINGS SPAIN LIMITED is currently Active. It was registered on 04/05/2018 .

Where is CERO GENERATION HOLDINGS SPAIN LIMITED located?

toggle

CERO GENERATION HOLDINGS SPAIN LIMITED is registered at 17th Floor Hylo 103-105 Bunhill Row, London EC1Y 8LZ.

What does CERO GENERATION HOLDINGS SPAIN LIMITED do?

toggle

CERO GENERATION HOLDINGS SPAIN LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CERO GENERATION HOLDINGS SPAIN LIMITED?

toggle

The latest filing was on 02/04/2026: Full accounts made up to 2025-03-31.