CIEF1 UK HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CIEF1 UK HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11280961

Incorporation date

28/03/2018

Size

Small

Contacts

Registered address

Registered address

72 Welbeck Street, London W1G 0AYCopy
copy info iconCopy
See on map
Latest events (Record since 28/03/2018)
dot icon09/04/2026
Confirmation statement made on 2026-03-27 with updates
dot icon29/01/2026
Statement of capital following an allotment of shares on 2025-06-27
dot icon29/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon10/06/2025
Termination of appointment of Christopher Nicholas Saverino as a director on 2025-06-06
dot icon27/05/2025
Accounts for a small company made up to 2024-12-31
dot icon28/04/2025
Second filing of a statement of capital following an allotment of shares on 2024-07-02
dot icon09/04/2025
Confirmation statement made on 2025-03-27 with updates
dot icon02/04/2025
Statement of capital following an allotment of shares on 2025-03-31
dot icon17/02/2025
Second filing for the termination of Richard Michael Pilkington as a director
dot icon23/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon23/01/2025
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon15/01/2025
Statement of capital following an allotment of shares on 2025-01-02
dot icon03/01/2025
Second filing of a statement of capital following an allotment of shares on 2024-09-23
dot icon02/01/2025
Second filing of a statement of capital following an allotment of shares on 2023-12-21
dot icon17/10/2024
Accounts for a small company made up to 2023-12-31
dot icon23/09/2024
Statement of capital following an allotment of shares on 2024-09-23
dot icon08/07/2024
Statement of capital following an allotment of shares on 2024-06-30
dot icon05/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon04/07/2024
Appointment of Mr Christopher Saverino as a director on 2024-07-02
dot icon04/07/2024
Appointment of Ms Rosalyn Zimba as a director on 2024-07-02
dot icon04/07/2024
Appointment of Mr Thomas Bates as a director on 2024-07-02
dot icon04/07/2024
Termination of appointment of Peter Graham Groundwater as a director on 2024-06-28
dot icon04/07/2024
Statement of capital following an allotment of shares on 2024-06-28
dot icon04/06/2024
Appointment of Mr Jonathan Simon Goldstein as a director on 2024-06-04
dot icon24/04/2024
Termination of appointment of Richard Michael Pilkington as a director on 2023-03-27
dot icon24/04/2024
Registered office address changed from , 116 Upper Street, London, N1 1QP, England to 72 Welbeck Street London W1G 0AY on 2024-04-24
dot icon24/04/2024
Confirmation statement made on 2024-03-27 with updates
dot icon05/01/2024
Statement of capital following an allotment of shares on 2023-12-13
dot icon06/10/2023
Statement of capital following an allotment of shares on 2023-10-04
dot icon28/09/2023
Accounts for a small company made up to 2022-12-31
dot icon19/05/2023
Registration of charge 112809610001, created on 2023-05-15
dot icon14/04/2023
Confirmation statement made on 2023-03-27 with updates
dot icon30/12/2022
Statement of capital following an allotment of shares on 2022-12-23
dot icon19/07/2022
Accounts for a small company made up to 2021-12-31
dot icon16/06/2022
Confirmation statement made on 2022-03-27 with updates
dot icon15/06/2022
Second filing of a statement of capital following an allotment of shares on 2022-01-14
dot icon31/05/2022
Second filing of a statement of capital following an allotment of shares on 2021-10-14
dot icon25/01/2022
Statement of capital following an allotment of shares on 2022-01-14
dot icon30/11/2021
Registered office address changed from , Level 5 20 Fenchurch Street, London, EC3M 3BY, England to 72 Welbeck Street London W1G 0AY on 2021-11-30
dot icon04/11/2021
Statement of capital following an allotment of shares on 2021-10-14
dot icon06/09/2021
Statement of capital following an allotment of shares on 2021-08-05
dot icon28/06/2021
Director's details changed for Mr Richard Michael Pilkington on 2021-06-25
dot icon28/06/2021
Director's details changed for Mr Peter Graham Groundwater on 2021-06-25
dot icon28/05/2021
Accounts for a small company made up to 2020-12-31
dot icon20/05/2021
Statement of capital following an allotment of shares on 2021-04-28
dot icon09/04/2021
Confirmation statement made on 2021-03-27 with updates
dot icon08/04/2021
Registered office address changed from , 5th Floor 20, Fenchurch Street, London, EC3M 3BY, England to 72 Welbeck Street London W1G 0AY on 2021-04-08
dot icon22/02/2021
Statement of capital following an allotment of shares on 2021-01-21
dot icon19/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-08-10
dot icon19/11/2020
Second filing of a statement of capital following an allotment of shares on 2020-06-15
dot icon19/11/2020
Statement of capital following an allotment of shares on 2020-10-22
dot icon02/10/2020
Registered office address changed from , 11 Old Jewry, London, EC2R 8DU, England to 72 Welbeck Street London W1G 0AY on 2020-10-02
dot icon05/08/2020
Statement of capital following an allotment of shares on 2020-06-15
dot icon04/08/2020
Statement of capital following an allotment of shares on 2020-05-28
dot icon31/07/2020
Statement of capital following an allotment of shares on 2020-05-11
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-05-01
dot icon30/07/2020
Statement of capital following an allotment of shares on 2020-04-06
dot icon29/07/2020
Statement of capital following an allotment of shares on 2020-04-02
dot icon16/07/2020
Full accounts made up to 2019-12-31
dot icon23/04/2020
Confirmation statement made on 2020-03-27 with no updates
dot icon12/02/2020
Full accounts made up to 2018-12-31
dot icon15/01/2020
Redenomination of shares. Statement of capital 2019-11-04
dot icon03/12/2019
Redenomination of shares. Statement of capital 2019-11-04
dot icon15/11/2019
Second filing of Confirmation Statement dated 27/03/2019
dot icon11/04/2019
Statement of capital following an allotment of shares on 2018-07-19
dot icon11/04/2019
27/03/19 Statement of Capital gbp 16651653
dot icon04/12/2018
Current accounting period shortened from 2019-03-31 to 2018-12-31
dot icon11/09/2018
Registered office address changed from , 5th Floor, 33 Davies Street, London, W1K 4LR to 72 Welbeck Street London W1G 0AY on 2018-09-11
dot icon11/09/2018
Appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 2018-07-16
dot icon24/04/2018
Cessation of Cain International Equity Fund 1 Lp as a person with significant control on 2018-03-28
dot icon28/03/2018
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
27/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Jonathan Simon Goldstein
Director
04/06/2024 - Present
220
Ms Rosalyn Zimba
Director
02/07/2024 - Present
2
OCORIAN SECRETARIES (JERSEY) LIMITED
Corporate Secretary
16/07/2018 - Present
21
Pilkington, Richard Michael
Director
28/03/2018 - 27/03/2024
89
Groundwater, Peter Graham
Director
28/03/2018 - 28/06/2024
10

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 CIEF1 UK HOLDINGS LIMITED

CIEF1 UK HOLDINGS LIMITED is an(a) Active company incorporated on 28/03/2018 with the registered office located at 72 Welbeck Street, London W1G 0AY. There are currently 4 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 CIEF1 UK HOLDINGS LIMITED?

toggle

CIEF1 UK HOLDINGS LIMITED is currently Active. It was registered on 28/03/2018 .

Where is CIEF1 UK HOLDINGS LIMITED located?

toggle

CIEF1 UK HOLDINGS LIMITED is registered at 72 Welbeck Street, London W1G 0AY.

What does CIEF1 UK HOLDINGS LIMITED do?

toggle

CIEF1 UK HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CIEF1 UK HOLDINGS LIMITED?

toggle

The latest filing was on 09/04/2026: Confirmation statement made on 2026-03-27 with updates.