CEVA GROUND LOGISTICS UK LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewTermination of appointment of Huw Russell Jenkins as a director on 2025-08-01

View Document

10/07/2510 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

16/12/2416 December 2024 Full accounts made up to 2023-12-31

View Document

09/07/249 July 2024 Confirmation statement made on 2024-07-04 with updates

View Document

03/06/243 June 2024 Certificate of change of name

View Document

01/05/241 May 2024 Appointment of Mr Oliver Dennis Woodmansee as a director on 2024-05-01

View Document

05/03/245 March 2024 Registered office address changed from PO Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA United Kingdom to Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2024-03-05

View Document

05/03/245 March 2024 Director's details changed for Mr Huw Russell Jenkins on 2024-02-23

View Document

05/03/245 March 2024 Director's details changed for Mr Paul Andrew Farr on 2024-02-23

View Document

22/02/2422 February 2024 Full accounts made up to 2022-12-31

View Document

31/01/2431 January 2024 Termination of appointment of Moulay Youssef Bajddi as a director on 2024-01-31

View Document

09/01/249 January 2024 Satisfaction of charge 1 in full

View Document

22/12/2322 December 2023 Registered office address changed from Central Boulevard Prologis Park Coventry CV6 4BX United Kingdom to PO Box 8663 Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA on 2023-12-22

View Document

07/07/237 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

07/07/237 July 2023 Change of details for Cma Cgm S.A. as a person with significant control on 2023-06-01

View Document

21/06/2321 June 2023 Termination of appointment of Bruno Constans as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Marina Le Badezet as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Christopher Gareth Walton as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Frederic Robert Joseph Sebaikhi as a director on 2023-06-20

View Document

21/06/2321 June 2023 Termination of appointment of Lukas Brandejs as a director on 2023-06-20

View Document

03/05/233 May 2023 Appointment of Mr Moulay Youssef Bajddi as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Mr Huw Russell Jenkins as a director on 2023-05-01

View Document

03/05/233 May 2023 Appointment of Mr Paul Andrew Farr as a director on 2023-05-01

View Document

27/04/2327 April 2023 Termination of appointment of Olivier Benguigui as a director on 2022-12-31

View Document

03/03/233 March 2023 Appointment of Mr Christopher Gareth Walton as a director on 2023-03-03

View Document

03/03/233 March 2023 Termination of appointment of Frank Michael Erhardt as a director on 2022-12-31

View Document

15/09/2215 September 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Cessation of Jsc Russian Railways as a person with significant control on 2022-04-07

View Document

04/04/224 April 2022 Termination of appointment of Vistra Cosec Limited as a secretary on 2022-03-28

View Document

09/02/229 February 2022 Termination of appointment of Pierre Jean Marie Lorrain as a director on 2022-01-12

View Document

09/02/229 February 2022 Appointment of Frank Michael Erhardt as a director on 2022-01-12

View Document

06/07/216 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

22/07/2022 July 2020 CONFIRMATION STATEMENT MADE ON 04/07/20, NO UPDATES

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR OLIVIER TISSIER

View Document

02/07/202 July 2020 DIRECTOR APPOINTED SEBASTIEN RAYMOND ROGER

View Document

02/07/202 July 2020 DIRECTOR APPOINTED FREDERIC ROBERT JOSEPH SEBAIKHI

View Document

02/07/202 July 2020 APPOINTMENT TERMINATED, DIRECTOR THOMAS CARRE

View Document

02/07/202 July 2020 DIRECTOR APPOINTED HELEN MORDOVCHENKO

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR ZSOLT VECSERA

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

05/04/195 April 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 05/04/2019

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, SECRETARY KEVIN MURDEN

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES

View Document

22/02/1822 February 2018 SECRETARY APPOINTED MR KEVIN MURDEN

View Document

22/02/1822 February 2018 APPOINTMENT TERMINATED, SECRETARY MICHEL HANICHE

View Document

12/12/1712 December 2017 REGISTERED OFFICE CHANGED ON 12/12/2017 FROM PROLOGIS PARK CENTRAL BOULEVARD COVENTRY WARWICKSHIRE CV6 4BX UNITED KINGDOM

View Document

04/12/174 December 2017 REGISTERED OFFICE CHANGED ON 04/12/2017 FROM 376/378 CHISWICK HIGH ROAD CHISWICK LONDON W4 5TF

View Document

06/11/176 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/08/1716 August 2017 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / JORDAN COSEC LIMITED / 16/08/2017

View Document

17/07/1717 July 2017 ALTER ARTICLES 30/06/2017

View Document

17/07/1717 July 2017 ARTICLES OF ASSOCIATION

View Document

12/07/1712 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES

View Document

07/06/177 June 2017 DIRECTOR APPOINTED MR PIERRE JEAN MARIE LORRAIN

View Document

30/05/1730 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARC CAHINGT

View Document

29/11/1629 November 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

10/02/1610 February 2016 APPOINTMENT TERMINATED, DIRECTOR PHILIPPE COSSE

View Document

09/02/169 February 2016 DIRECTOR APPOINTED MR MARC MAURICE CAHINGT

View Document

21/11/1521 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

13/07/1513 July 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1422 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

09/10/139 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/07/135 July 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

02/02/132 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/1231 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/08/1222 August 2012 SECRETARY APPOINTED MICHEL HANICHE

View Document

22/08/1222 August 2012 APPOINTMENT TERMINATED, SECRETARY GREGG MCDONALD

View Document

13/07/1213 July 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

11/10/1111 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/09/1123 September 2011 DIRECTOR APPOINTED THOMAS MARIE CARRE

View Document

22/09/1122 September 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHANE COLIN

View Document

08/07/118 July 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

09/04/109 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

30/03/1030 March 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/01/1029 January 2010 REGISTERED OFFICE CHANGED ON 29/01/2010 FROM 2 BELMONT ROAD CHISWICK LONDON W4 5BQ

View Document

23/09/0923 September 2009 APPOINTMENT TERMINATED DIRECTOR ALAIN VIGNON

View Document

22/09/0922 September 2009 DIRECTOR APPOINTED ALAIN JACQUES VIGNON

View Document

08/07/098 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

07/07/097 July 2009 DIRECTOR APPOINTED OLIVIER ANDRE CLAUDE TISSIER

View Document

06/07/096 July 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK POUCHELON

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED SECRETARY JORDAN COMPANY SECRETARIES LIMITED

View Document

16/03/0916 March 2009 SECRETARY APPOINTED JORDAN COSEC LIMITED

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPE COSSE / 01/11/2008

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED SECRETARY GUY VOGEL

View Document

30/12/0830 December 2008 SECRETARY APPOINTED GREGG MCDONALD

View Document

07/10/087 October 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

01/10/081 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 NEW DIRECTOR APPOINTED

View Document

15/02/0815 February 2008 DIRECTOR RESIGNED

View Document

14/08/0714 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

13/07/0713 July 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

20/03/0720 March 2007 RETURN MADE UP TO 10/02/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/07/0613 July 2006 NEW DIRECTOR APPOINTED

View Document

07/07/067 July 2006 DIRECTOR RESIGNED

View Document

28/02/0628 February 2006 RETURN MADE UP TO 10/02/06; FULL LIST OF MEMBERS

View Document

27/10/0527 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/02/0521 February 2005 RETURN MADE UP TO 10/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

20/10/0420 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

26/02/0426 February 2004 RETURN MADE UP TO 10/02/04; FULL LIST OF MEMBERS

View Document

06/11/036 November 2003 DIRECTOR RESIGNED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 NEW DIRECTOR APPOINTED

View Document

15/10/0315 October 2003 S386 DISP APP AUDS 03/03/03

View Document

15/10/0315 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/10/0315 October 2003 DIRECTOR RESIGNED

View Document

20/02/0320 February 2003 RETURN MADE UP TO 10/02/03; FULL LIST OF MEMBERS

View Document

19/08/0219 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/07/0227 July 2002 NEW DIRECTOR APPOINTED

View Document

27/07/0227 July 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 10/02/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

23/10/0123 October 2001 NEW DIRECTOR APPOINTED

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

31/08/0131 August 2001 RETURN MADE UP TO 18/05/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

28/08/0128 August 2001 NEW DIRECTOR APPOINTED

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

18/06/0118 June 2001 RETURN MADE UP TO 10/02/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

15/06/0115 June 2001 NEW SECRETARY APPOINTED

View Document

22/12/0022 December 2000 DIRECTOR RESIGNED

View Document

26/07/0026 July 2000 SECRETARY RESIGNED

View Document

26/07/0026 July 2000 NEW SECRETARY APPOINTED

View Document

27/06/0027 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 DIRECTOR RESIGNED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 18/05/00; FULL LIST OF MEMBERS

View Document

24/05/9924 May 1999 RETURN MADE UP TO 18/05/99; NO CHANGE OF MEMBERS

View Document

24/05/9924 May 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

26/01/9926 January 1999 DIRECTOR RESIGNED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

25/01/9925 January 1999 NEW DIRECTOR APPOINTED

View Document

11/09/9811 September 1998 AUDITOR'S RESIGNATION

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/05/9831 May 1998 RETURN MADE UP TO 18/05/98; FULL LIST OF MEMBERS

View Document

17/09/9717 September 1997 DIRECTOR RESIGNED

View Document

17/09/9717 September 1997 NEW DIRECTOR APPOINTED

View Document

22/07/9722 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

02/06/972 June 1997 RETURN MADE UP TO 18/05/97; FULL LIST OF MEMBERS

View Document

14/06/9614 June 1996 RETURN MADE UP TO 18/05/96; NO CHANGE OF MEMBERS

View Document

14/06/9614 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

21/08/9521 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/07/9511 July 1995 DIRECTOR RESIGNED

View Document

14/06/9514 June 1995 RETURN MADE UP TO 18/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

24/06/9424 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

05/06/945 June 1994 RETURN MADE UP TO 18/05/94; FULL LIST OF MEMBERS

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9417 March 1994 NC INC ALREADY ADJUSTED 03/03/94

View Document

17/03/9417 March 1994 ADOPT MEM AND ARTS 03/03/94

View Document

17/03/9417 March 1994 £ NC 10000/500000 03/03/94

View Document

17/03/9417 March 1994 MEMORANDUM OF ASSOCIATION

View Document

27/05/9327 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 18/05/93; FULL LIST OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

22/05/9222 May 1992 RETURN MADE UP TO 18/05/92; NO CHANGE OF MEMBERS

View Document

24/07/9124 July 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 18/05/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 NEW SECRETARY APPOINTED

View Document

26/06/9026 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

26/06/9026 June 1990 RETURN MADE UP TO 18/05/90; FULL LIST OF MEMBERS

View Document

09/06/899 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

09/06/899 June 1989 RETURN MADE UP TO 12/05/89; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 REGISTERED OFFICE CHANGED ON 22/11/88 FROM: 238-246 KING STREET LONDON W6 ORF

View Document

30/06/8830 June 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

30/06/8830 June 1988 RETURN MADE UP TO 13/05/88; FULL LIST OF MEMBERS

View Document

21/08/8721 August 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/8715 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

29/07/8629 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

29/07/8629 July 1986 RETURN MADE UP TO 14/05/86; FULL LIST OF MEMBERS

View Document

10/02/8110 February 1981 CERTIFICATE OF INCORPORATION

View Document

10/02/8110 February 1981 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information