CERVELLO HOLDING LIMITED

Register to unlock more data on OkredoRegister

CERVELLO HOLDING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09879231

Incorporation date

19/11/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Acre House, 11/15 William Road, London NW1 3ERCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2015)
dot icon19/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon19/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/12/2025
Confirmation statement made on 2025-11-18 with no updates
dot icon17/12/2025
Director's details changed for Mr Martin Jonathan Denman on 2025-12-17
dot icon05/12/2025
Director's details changed for Mr. Benjamin Smith Iv on 2025-12-04
dot icon07/10/2025
Appointment of Mr. Benjamin Smith Iv as a director on 2025-06-30
dot icon25/09/2025
Termination of appointment of Marc Hochman as a director on 2025-06-30
dot icon11/12/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon10/10/2024
Accounts for a small company made up to 2023-12-31
dot icon30/08/2024
Termination of appointment of Geir Olsen as a director on 2024-08-30
dot icon30/08/2024
Appointment of Mr Richard Philip Forrest as a director on 2024-08-30
dot icon11/12/2023
Accounts for a small company made up to 2022-12-31
dot icon21/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon23/03/2023
Accounts for a small company made up to 2021-12-31
dot icon30/11/2022
Confirmation statement made on 2022-11-18 with no updates
dot icon22/11/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon31/08/2021
Accounts for a small company made up to 2020-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-18 with updates
dot icon23/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-11-16
dot icon19/11/2020
Cessation of James Leavitt as a person with significant control on 2019-01-16
dot icon19/11/2020
Notification of A.T. Kearney Holdings Limited as a person with significant control on 2019-01-16
dot icon19/11/2020
Cessation of Scot Macgillivray as a person with significant control on 2019-01-16
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-08-14
dot icon27/08/2020
Accounts for a small company made up to 2019-12-31
dot icon25/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon12/09/2019
Accounts for a small company made up to 2018-12-31
dot icon20/02/2019
Director's details changed for Mr Grir Olsen on 2019-01-29
dot icon05/02/2019
Appointment of Mr Grir Olsen as a director on 2019-01-29
dot icon05/02/2019
Appointment of Mr Martin Denman as a director on 2019-01-29
dot icon04/02/2019
Appointment of Mr Marc Hochman as a director on 2019-01-29
dot icon04/02/2019
Termination of appointment of James Leavitt as a director on 2019-01-29
dot icon04/02/2019
Termination of appointment of Peter Graham as a director on 2019-01-29
dot icon04/02/2019
Termination of appointment of Christopher Philip Boulanger as a director on 2019-01-29
dot icon04/02/2019
Termination of appointment of Scot Macgillivray as a director on 2019-01-29
dot icon27/11/2018
Confirmation statement made on 2018-11-18 with updates
dot icon01/06/2018
Accounts for a small company made up to 2017-12-31
dot icon27/11/2017
Confirmation statement made on 2017-11-18 with updates
dot icon05/06/2017
Accounts for a small company made up to 2016-12-31
dot icon10/05/2017
Director's details changed for Mr Christopher Philip Boulanger on 2017-04-30
dot icon02/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon09/11/2016
Director's details changed for James Leavitt on 2016-06-08
dot icon09/11/2016
Director's details changed for Scot Macgillivray on 2016-06-08
dot icon21/04/2016
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon19/11/2015
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
2.81K
-
0.00
2.23K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
James Leavitt
Director
19/11/2015 - 29/01/2019
-
Scot Macgillivray
Director
19/11/2015 - 29/01/2019
-
Forrest, Richard Philip
Director
30/08/2024 - Present
5
Olsen, Geir
Director
29/01/2019 - 30/08/2024
4
Hochman, Marc
Director
29/01/2019 - 30/06/2025
1

Persons with Significant Control

2
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 CERVELLO HOLDING LIMITED

CERVELLO HOLDING LIMITED is an(a) Active company incorporated on 19/11/2015 with the registered office located at Acre House, 11/15 William Road, London NW1 3ER. 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 CERVELLO HOLDING LIMITED?

toggle

CERVELLO HOLDING LIMITED is currently Active. It was registered on 19/11/2015 .

Where is CERVELLO HOLDING LIMITED located?

toggle

CERVELLO HOLDING LIMITED is registered at Acre House, 11/15 William Road, London NW1 3ER.

What does CERVELLO HOLDING LIMITED do?

toggle

CERVELLO HOLDING LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CERVELLO HOLDING LIMITED?

toggle

The latest filing was on 19/01/2026: Consolidated accounts of parent company for subsidiary company period ending 31/12/24.