Advanced company searchLink opens in new window

CEB HOLDINGS UK 2 LIMITED

Company number 08160160

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)
09 Jul 2018 PSC05 Change of details for Ceb Global Holdings Limited as a person with significant control on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from Victoria House 4th Floor 37-63 Southampton Row London WC1B 4DR to Tamesis, the Glanty Egham TW20 9AH on 8 February 2018
21 Dec 2017 SH20 Statement by Directors
21 Dec 2017 SH19 Statement of capital on 21 December 2017
  • USD 468,481,826
21 Dec 2017 CAP-SS Solvency Statement dated 20/12/17
21 Dec 2017 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
11 Sep 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 AP01 Appointment of Mr William Joseph Dorgan as a director on 5 July 2017
12 Jul 2017 AP01 Appointment of Mr Craig Warren Safian as a director on 5 July 2017
11 Jul 2017 TM01 Termination of appointment of Kerry Diane Ghize as a director on 5 July 2017
11 Jul 2017 TM01 Termination of appointment of Anthony Vivian Parslow as a director on 5 July 2017
04 Jul 2017 PSC02 Notification of Gartner, Inc. as a person with significant control on 6 April 2017
22 Jun 2017 CS01 Confirmation statement made on 21 June 2017 with updates
03 Nov 2016 AA Full accounts made up to 31 December 2015
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
10 Aug 2016 CS01 Confirmation statement made on 27 July 2016 with updates
29 Jul 2016 AD03 Register(s) moved to registered inspection location 5th Floor 6 st. Andrew Street London EC4A 3AE
29 Jul 2016 AD02 Register inspection address has been changed to 5th Floor 6 st. Andrew Street London EC4A 3AE
31 Mar 2016 AP01 Appointment of Kerry Diane Ghize as a director on 16 March 2016
30 Mar 2016 TM01 Termination of appointment of Michael Anthony Tims as a director on 16 March 2016
03 Oct 2015 AA Full accounts made up to 31 December 2014
04 Sep 2015 AP01 Appointment of Mr Anthony Vivian Parslow as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Mr Michael Anthony Tims as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Richard Scott Lindahl as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Andrew Thomas Judt as a director on 4 September 2015