CEZANNE HR (HOLDING) LIMITED

Register to unlock more data on OkredoRegister

CEZANNE HR (HOLDING) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08314700

Incorporation date

30/11/2012

Size

Group

Contacts

Registered address

Registered address

57 Southwark Street, London SE1 1RUCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2012)
dot icon18/04/2026
Statement of capital following an allotment of shares on 2026-04-01
dot icon17/04/2026
Statement of capital following an allotment of shares on 2026-03-05
dot icon16/04/2026
Satisfaction of charge 083147000004 in full
dot icon16/04/2026
Satisfaction of charge 083147000005 in full
dot icon16/04/2026
Satisfaction of charge 083147000006 in full
dot icon07/04/2026
Registration of charge 083147000007, created on 2026-04-01
dot icon07/04/2026
Registration of charge 083147000008, created on 2026-04-01
dot icon25/03/2026
Resolutions
dot icon25/02/2026
Purchase of own shares.
dot icon04/02/2026
Cancellation of shares. Statement of capital on 2026-01-19
dot icon20/01/2026
Appointment of Mr William Nelson Bates as a director on 2026-01-19
dot icon14/01/2026
Confirmation statement made on 2025-11-30 with updates
dot icon06/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/09/2025
Termination of appointment of Andrew William Parr as a director on 2025-09-05
dot icon29/07/2025
Cancellation of shares. Statement of capital on 2025-05-06
dot icon01/07/2025
Statement of capital following an allotment of shares on 2025-05-06
dot icon25/06/2025
Purchase of own shares.
dot icon03/04/2025
Registration of charge 083147000005, created on 2025-03-24
dot icon03/04/2025
Registration of charge 083147000006, created on 2025-03-24
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-04
dot icon25/03/2025
Resolutions
dot icon25/03/2025
Memorandum and Articles of Association
dot icon12/12/2024
Accounts for a small company made up to 2023-12-31
dot icon27/08/2024
Appointment of Mrs Silvia Persico as a director on 2024-08-19
dot icon16/08/2024
Registration of charge 083147000004, created on 2024-08-16
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-21
dot icon28/06/2024
Resolutions
dot icon28/06/2024
Memorandum and Articles of Association
dot icon30/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-13
dot icon30/04/2024
Second filing of a statement of capital following an allotment of shares on 2023-11-13
dot icon22/04/2024
Second filing of Confirmation Statement dated 2023-11-30
dot icon26/02/2024
Registration of charge 083147000003, created on 2024-02-20
dot icon20/02/2024
Resolutions
dot icon20/02/2024
Memorandum and Articles of Association
dot icon14/02/2024
Statement of capital following an allotment of shares on 2022-11-13
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-11-13
dot icon14/02/2024
Statement of capital following an allotment of shares on 2023-11-13
dot icon05/01/2024
30/11/23 Statement of Capital gbp 192039.81
dot icon03/01/2024
Appointment of Mr Andrew William Parr as a director on 2023-11-13
dot icon03/01/2024
Appointment of Mr Simon John Noble as a director on 2023-11-13
dot icon21/12/2023
Registered office address changed from 5th Floor 57 Southwark Street London SE1 1RU United Kingdom to 57 Southwark Street London SE1 1RU on 2023-12-21
dot icon13/10/2023
Accounts for a small company made up to 2022-12-31
dot icon07/08/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon18/04/2023
Change of share class name or designation
dot icon18/04/2023
Particulars of variation of rights attached to shares
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Resolutions
dot icon18/04/2023
Memorandum and Articles of Association
dot icon04/04/2023
Statement of capital following an allotment of shares on 2023-03-21
dot icon04/04/2023
Termination of appointment of Toby Christopher John Hunt as a director on 2023-03-21
dot icon04/04/2023
Appointment of Mr John Dafydd Hixon as a director on 2023-03-21
dot icon04/04/2023
Notification of Northedge Capital Sme Gp I Llp as a person with significant control on 2023-03-21
dot icon04/04/2023
Appointment of Mr Daniel James Matkin as a director on 2023-03-21
dot icon04/04/2023
Appointment of Mr Ian Francis Kelly as a director on 2023-03-21
dot icon27/03/2023
Registration of charge 083147000001, created on 2023-03-21
dot icon27/03/2023
Registration of charge 083147000002, created on 2023-03-21
dot icon14/03/2023
Cessation of Simon Charles Cunliffe-Lister as a person with significant control on 2022-08-24
dot icon14/03/2023
Cessation of Nicola Jane Bolton as a person with significant control on 2022-08-24
dot icon10/01/2023
Confirmation statement made on 2022-11-30 with updates
dot icon04/01/2023
Change of details for Nicola Jane Bolton as a person with significant control on 2022-06-30
dot icon23/12/2022
Accounts for a small company made up to 2021-12-31
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon30/09/2021
Accounts for a small company made up to 2020-12-31
dot icon16/02/2021
Director's details changed for Alberto Enzo Gabbai on 2020-07-13
dot icon21/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon14/12/2020
Confirmation statement made on 2020-11-30 with no updates
dot icon02/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon02/09/2019
Registered office address changed from 3rd Floor 46 Loman Street London SE1 0EH to 5th Floor 57 Southwark Street London SE1 1RU on 2019-09-02
dot icon21/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with updates
dot icon08/10/2018
Total exemption full accounts made up to 2017-12-31
dot icon05/04/2018
Termination of appointment of Giuseppe Campagna as a secretary on 2017-12-08
dot icon05/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon05/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon06/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon13/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon06/10/2015
Director's details changed for Alberto Enzo Gabbai on 2015-10-06
dot icon17/04/2015
Director's details changed for Toby Christopher John Hunt on 2015-04-16
dot icon19/12/2014
Annual return made up to 2014-11-30 with full list of shareholders
dot icon05/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon30/04/2014
Director's details changed for Alberto Enzo Gabbai on 2013-04-21
dot icon10/12/2013
Annual return made up to 2013-11-30 with full list of shareholders
dot icon06/09/2013
Appointment of Mr Giuseppe Campagna as a secretary
dot icon06/09/2013
Registered office address changed from 2Nd Floor 46 Loman Street London SE1 0EH United Kingdom on 2013-09-06
dot icon06/09/2013
Current accounting period extended from 2013-11-30 to 2013-12-31
dot icon11/06/2013
Cancellation of shares. Statement of capital on 2013-06-11
dot icon11/06/2013
Purchase of own shares.
dot icon23/05/2013
Termination of appointment of Massimo Picciallo as a secretary
dot icon08/05/2013
Cancellation of shares. Statement of capital on 2013-05-08
dot icon08/05/2013
Purchase of own shares.
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon11/04/2013
Cancellation of shares. Statement of capital on 2013-04-11
dot icon11/04/2013
Purchase of own shares.
dot icon11/04/2013
Purchase of own shares.
dot icon18/01/2013
Statement of capital following an allotment of shares on 2013-01-08
dot icon16/01/2013
Statement of capital following an allotment of shares on 2012-12-31
dot icon16/01/2013
Resolutions
dot icon30/11/2012
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
30/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
2
6.88M
-
0.00
419.00
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kelly, Ian Francis
Director
21/03/2023 - Present
30
Gabbai, Alberto Enzo
Director
30/11/2012 - Present
1
Hunt, Toby Christopher John
Director
30/11/2012 - 21/03/2023
12
Parr, Andrew William
Director
13/11/2023 - 05/09/2025
23
Matkin, Daniel James
Director
21/03/2023 - Present
13

Persons with Significant Control

6
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 CEZANNE HR (HOLDING) LIMITED

CEZANNE HR (HOLDING) LIMITED is an(a) Active company incorporated on 30/11/2012 with the registered office located at 57 Southwark Street, London SE1 1RU. There are currently 7 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 CEZANNE HR (HOLDING) LIMITED?

toggle

CEZANNE HR (HOLDING) LIMITED is currently Active. It was registered on 30/11/2012 .

Where is CEZANNE HR (HOLDING) LIMITED located?

toggle

CEZANNE HR (HOLDING) LIMITED is registered at 57 Southwark Street, London SE1 1RU.

What does CEZANNE HR (HOLDING) LIMITED do?

toggle

CEZANNE HR (HOLDING) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CEZANNE HR (HOLDING) LIMITED?

toggle

The latest filing was on 18/04/2026: Statement of capital following an allotment of shares on 2026-04-01.