CEL V WIDNES B (UK) LIMITED

Company Documents

DateDescription
04/11/244 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

25/10/2425 October 2024 Cessation of Alistair Calvert as a person with significant control on 2023-06-30

View Document

25/10/2425 October 2024 Cessation of Jens Höllermann as a person with significant control on 2023-06-30

View Document

25/10/2425 October 2024 Cessation of Heather Brown Hopkins as a person with significant control on 2023-06-30

View Document

25/10/2425 October 2024 Notification of Cel V Uk Holding D Limited as a person with significant control on 2023-06-30

View Document

25/10/2425 October 2024 Cessation of Simon Andrew Mcconnell Barnes as a person with significant control on 2023-06-30

View Document

24/10/2324 October 2023 Statement of capital following an allotment of shares on 2022-12-08

View Document

24/10/2324 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

24/10/2324 October 2023 Register(s) moved to registered office address 8th Floor 1 Fleet Place London EC4M 7RA

View Document

19/10/2319 October 2023 Registration of charge 136746490004, created on 2023-10-16

View Document

14/09/2314 September 2023 Satisfaction of charge 136746490003 in full

View Document

04/09/234 September 2023 Cessation of Kkr & Co. Inc. as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Notification of Jens Höllermann as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Notification of Simon Andrew Mcconnell Barnes as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Notification of Alistair David Calvert as a person with significant control on 2023-06-30

View Document

04/09/234 September 2023 Notification of Heather Brown Hopkins as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Miss Amanda Marie Robinson as a director on 2023-06-30

View Document

05/07/235 July 2023 Registered office address changed from 6th Floor One London Wall London EC2Y 5EB United Kingdom to 8th Floor 1 Fleet Place London EC4M 7RA on 2023-07-05

View Document

03/07/233 July 2023 Certificate of change of name

View Document

30/06/2330 June 2023 Termination of appointment of Sebastiano Robert Vittorio D'avanzo as a director on 2023-06-30

View Document

30/06/2330 June 2023 Appointment of Mr Peter Stuart Cameron as a director on 2023-06-30

View Document

30/06/2330 June 2023 Termination of appointment of Ekaterina Avdonina as a director on 2023-06-30

View Document

02/06/232 June 2023 Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ

View Document

20/05/2320 May 2023 Total exemption full accounts made up to 2022-12-31

View Document

03/05/233 May 2023 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2023-04-11

View Document

21/04/2321 April 2023 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2022-04-11

View Document

21/04/2321 April 2023 Director's details changed for Ms Ekaterina Avdonina on 2023-04-11

View Document

05/04/235 April 2023 Satisfaction of charge 136746490001 in full

View Document

25/01/2325 January 2023 Registration of charge 136746490003, created on 2023-01-24

View Document

25/01/2325 January 2023 Registration of charge 136746490002, created on 2023-01-24

View Document

21/12/2221 December 2022 Notification of Kkr & Co. Inc. as a person with significant control on 2021-10-12

View Document

21/12/2221 December 2022 Withdrawal of a person with significant control statement on 2022-12-21

View Document

16/12/2216 December 2022 Statement of capital following an allotment of shares on 2022-12-08

View Document

13/10/2213 October 2022 Confirmation statement made on 2022-10-11 with updates

View Document

02/01/222 January 2022 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

02/01/222 January 2022 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

26/11/2126 November 2021 Director's details changed for Ms Ekaterina Avdonina on 2021-11-26

View Document

26/11/2126 November 2021 Director's details changed for Mr Sebastiano Robert Vittorio D'avanzo on 2021-11-26

View Document

25/10/2125 October 2021 Statement of capital following an allotment of shares on 2021-10-21

View Document

22/10/2122 October 2021 Registration of charge 136746490001, created on 2021-10-21

View Document

12/10/2112 October 2021 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company