CERF ULOG UK HOLDCO LIMITED
Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Termination of appointment of Davinia Elaine Smith as a director on 2025-08-31 |
09/09/259 September 2025 New | Termination of appointment of Laura Tee as a director on 2025-08-31 |
12/08/2512 August 2025 New | Appointment of Ms Laura Tee as a director on 2025-08-01 |
12/08/2512 August 2025 New | Appointment of Ms Davinia Elaine Smith as a director on 2025-08-01 |
23/07/2523 July 2025 New | Full accounts made up to 2024-12-31 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-15 with no updates |
19/11/2419 November 2024 | Registered office address changed from 6th Floor 125 London Wall London EC2Y 5AS England to 4th Floor 140 Aldersgate Street London EC1A 4HY on 2024-11-19 |
19/11/2419 November 2024 | Director's details changed for Mr Roun Brendan Barry on 2024-11-18 |
19/11/2419 November 2024 | Secretary's details changed for Apex Group Secretaries (Uk) Limited on 2024-11-18 |
30/08/2430 August 2024 | Termination of appointment of Davinia Elaine Smith as a director on 2024-08-30 |
30/08/2430 August 2024 | Termination of appointment of Sarah Louise Foskitt as a director on 2024-08-30 |
07/08/247 August 2024 | Appointment of Miss Sarah Louise Foskitt as a director on 2024-08-05 |
07/08/247 August 2024 | Appointment of Ms Davinia Elaine Smith as a director on 2024-08-05 |
22/07/2422 July 2024 | Full accounts made up to 2023-12-31 |
20/03/2420 March 2024 | Confirmation statement made on 2024-03-15 with no updates |
27/02/2427 February 2024 | Appointment of Mr Roun Brendan Barry as a director on 2024-02-14 |
27/02/2427 February 2024 | Termination of appointment of Mark Lothar Ebbinghaus as a director on 2024-02-14 |
11/01/2411 January 2024 | Termination of appointment of Jonathan Kudzanai Muteera as a director on 2024-01-10 |
10/01/2410 January 2024 | Termination of appointment of Davinia Elaine Smith as a director on 2024-01-08 |
08/12/238 December 2023 | Appointment of Mr Jonathan Kudzanai Muteera as a director on 2023-12-07 |
16/11/2316 November 2023 | Appointment of Ms Davinia Elaine Smith as a director on 2023-11-06 |
01/11/231 November 2023 | Full accounts made up to 2022-12-31 |
23/10/2323 October 2023 | Secretary's details changed for Sanne Group Secretaries (Uk) Limited on 2023-01-16 |
04/09/234 September 2023 | Termination of appointment of Sean Peter Martin as a director on 2023-09-01 |
04/09/234 September 2023 | Termination of appointment of Davinia Elaine Smith as a director on 2023-09-01 |
02/08/232 August 2023 | Appointment of Mr Sean Martin as a director on 2023-08-01 |
01/08/231 August 2023 | Appointment of Ms Davinia Elaine Smith as a director on 2023-08-01 |
01/08/231 August 2023 | Director's details changed for Ms Davinia Elaine Smith on 2023-08-01 |
11/04/2311 April 2023 | Appointment of Mr Gagandeep Singh Gill as a director on 2023-03-01 |
11/04/2311 April 2023 | Termination of appointment of Emmanuel Eragne as a director on 2023-03-01 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-15 with updates |
09/11/229 November 2022 | Full accounts made up to 2021-12-31 |
28/03/2228 March 2022 | Confirmation statement made on 2022-03-15 with updates |
26/10/2126 October 2021 | Statement of capital following an allotment of shares on 2021-10-19 |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Memorandum and Articles of Association |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
03/08/213 August 2021 | Resolutions |
23/06/2123 June 2021 | Statement of capital following an allotment of shares on 2021-06-18 |
23/06/2123 June 2021 | Second filing of a statement of capital following an allotment of shares on 2021-05-19 |
12/06/2112 June 2021 | Change of share class name or designation |
02/06/212 June 2021 | Statement of capital following an allotment of shares on 2021-05-19 |
02/06/212 June 2021 | 19/05/21 STATEMENT OF CAPITAL GBP 337469 |
26/05/2126 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132704600001 |
21/05/2121 May 2021 | DIRECTOR APPOINTED MR MARK LOTHAR EBBINGHAUS |
21/05/2121 May 2021 | REGISTERED OFFICE CHANGED ON 21/05/2021 FROM C/O THE CARLYLE GROUP 1 ST. JAMES'S MARKET LONDON SW1Y 4AH UNITED KINGDOM |
21/05/2121 May 2021 | CORPORATE SECRETARY APPOINTED SANNE GROUP SECRETARIES (UK) LIMITED |
17/05/2117 May 2021 | 17/05/21 STATEMENT OF CAPITAL GBP 6410008 |
06/05/216 May 2021 | 21/04/21 STATEMENT OF CAPITAL GBP 4686413 |
16/03/2116 March 2021 | CURRSHO FROM 31/03/2022 TO 31/12/2021 |
16/03/2116 March 2021 | DIRECTOR APPOINTED MR EMMANUEL ERAGNE |
16/03/2116 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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