Advanced company searchLink opens in new window

CEUTA HOLDINGS LIMITED

Company number 08528478

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Jun 2025 SH01 Statement of capital following an allotment of shares on 4 June 2025
  • GBP 36,142,933
19 Jun 2025 SH01 Statement of capital following an allotment of shares on 23 May 2025
  • GBP 29,300,518
22 May 2025 CS01 Confirmation statement made on 14 May 2025 with updates
21 May 2025 PSC07 Cessation of Iqvia Ltd. as a person with significant control on 15 May 2025
21 May 2025 PSC02 Notification of Iqvia Ies European Holdings as a person with significant control on 15 May 2025
19 May 2025 AA Group of companies' accounts made up to 31 December 2024
11 Apr 2025 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Apr 2025 MA Memorandum and Articles of Association
11 Apr 2025 SH08 Change of share class name or designation
04 Apr 2025 AP01 Appointment of Mr Timothy Peter Sheppard as a director on 4 April 2025
04 Apr 2025 AP01 Appointment of Mr James Grant Berkshire as a director on 4 April 2025
04 Apr 2025 TM01 Termination of appointment of Donal Cumiskey as a director on 4 April 2025
14 Mar 2025 CH01 Director's details changed for Mr Donal Cumiskey on 8 December 2024
18 Feb 2025 AP01 Appointment of Mr Adam Templeman as a director on 7 February 2025
17 Feb 2025 TM01 Termination of appointment of Prasanna Nagnath Pitale as a director on 7 February 2025
11 Nov 2024 AA Group of companies' accounts made up to 31 March 2024
15 Oct 2024 PSC02 Notification of Iqvia Ltd. as a person with significant control on 11 October 2024
15 Oct 2024 PSC07 Cessation of Juggernaut Capital Partners Ii Lp as a person with significant control on 11 October 2024
15 Oct 2024 PSC07 Cessation of Edwin Charles Bessant as a person with significant control on 11 October 2024
30 May 2024 CS01 Confirmation statement made on 14 May 2024 with updates
22 May 2024 AP01 Appointment of Mr Prasanna Nagnath Pitale as a director on 1 May 2024
22 May 2024 AP01 Appointment of Ms Susanne Gail Johns as a director on 1 May 2024
21 May 2024 AA01 Current accounting period shortened from 31 March 2025 to 31 December 2024
21 May 2024 AD01 Registered office address changed from , Hill House 41 Richmond Hill, Bournemouth, Dorset, BH2 6HS to 3 Forbury Place 23 Forbury Road Reading RG1 3JH on 21 May 2024
21 May 2024 TM02 Termination of appointment of Charles David Skinner as a secretary on 1 May 2024