Company NameCEG Global Limited
Company StatusDissolved
Company Number10279733
CategoryPrivate Limited Company
Incorporation Date15 July 2016(7 years, 9 months ago)
Dissolution Date14 November 2023 (5 months, 2 weeks ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Nils Christoph Von Hinten Reed
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed15 July 2016(same day as company formation)
RoleEconomist
Country of ResidenceBelgium
Correspondence AddressAvenue Jules Cesar 112
B-1150 Brussels
Belgium
Secretary NamePromenade Secretaries Limited (Corporation)
StatusClosed
Appointed04 November 2016(3 months, 3 weeks after company formation)
Appointment Duration7 years (closed 14 November 2023)
Correspondence AddressThird Floor, 95 The Promenade
Cheltenham
Glos
GL50 1HH
Wales

Location

Registered AddressWework Aldwych House
71-91 Aldwych
London
WC2B 4HN
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Filing History

14 November 2023Final Gazette dissolved via voluntary strike-off (1 page)
29 August 2023First Gazette notice for voluntary strike-off (1 page)
21 August 2023Application to strike the company off the register (3 pages)
19 July 2023Confirmation statement made on 14 July 2023 with no updates (3 pages)
23 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
15 July 2022Confirmation statement made on 14 July 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
16 July 2021Confirmation statement made on 14 July 2021 with no updates (3 pages)
23 March 2021Total exemption full accounts made up to 31 March 2020 (12 pages)
20 July 2020Director's details changed for Mr Nils Christoph Von Hinten Reed on 8 April 2020 (2 pages)
20 July 2020Confirmation statement made on 14 July 2020 with updates (4 pages)
20 July 2020Change of details for Mr Nils Christoph Von Hinten Reed as a person with significant control on 8 April 2020 (2 pages)
22 June 2020Total exemption full accounts made up to 31 March 2019 (12 pages)
18 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019 (1 page)
1 August 2019Registered office address changed from Ceg Europe / Global Wework Aldwych House, 71-91 Aldwych London WC2B 4HN England to Wework Aldwych House 71-91 Aldwych London WC2B 4HN on 1 August 2019 (1 page)
1 August 2019Registered office address changed from Amadeus House 27B Floral Street London WC2E 9DP England to Ceg Europe / Global Wework Aldwych House, 71-91 Aldwych London WC2B 4HN on 1 August 2019 (1 page)
1 August 2019Registered office address changed from Ceg Europe / Global Wework Aldwych House, 71-91 Aldwych London WC2B 4HN United Kingdom to Ceg Europe / Global Wework Aldwych House, 71-91 Aldwych London WC2B 4HN on 1 August 2019 (1 page)
18 July 2019Confirmation statement made on 14 July 2019 with no updates (3 pages)
28 March 2019Registered office address changed from 95 Promenade Cheltenham GL50 1HH United Kingdom to Amadeus House 27B Floral Street London WC2E 9DP on 28 March 2019 (1 page)
28 March 2019Register inspection address has been changed to Third Floor 95 the Promenade Cheltenham GL50 1HH (1 page)
28 March 2019Register(s) moved to registered inspection location Third Floor 95 the Promenade Cheltenham GL50 1HH (1 page)
28 December 2018Total exemption full accounts made up to 31 March 2018 (13 pages)
31 July 2018Confirmation statement made on 14 July 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (13 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
26 July 2017Confirmation statement made on 14 July 2017 with updates (5 pages)
13 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,000
(3 pages)
13 July 2017Statement of capital following an allotment of shares on 12 June 2017
  • GBP 1,000
(3 pages)
2 June 2017Change of share class name or designation (2 pages)
2 June 2017Change of share class name or designation (2 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
25 May 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(28 pages)
17 November 2016Second filing of a statement of capital following an allotment of shares on 18 October 2016
  • GBP 433
(7 pages)
17 November 2016Second filing of a statement of capital following an allotment of shares on 18 October 2016
  • GBP 433
(7 pages)
15 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
15 November 2016Current accounting period shortened from 31 July 2017 to 31 March 2017 (1 page)
4 November 2016Appointment of Promenade Secretaries Limited as a secretary on 4 November 2016 (2 pages)
4 November 2016Appointment of Promenade Secretaries Limited as a secretary on 4 November 2016 (2 pages)
18 October 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 433
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2016
(3 pages)
18 October 2016Statement of capital following an allotment of shares on 18 October 2016
  • GBP 433
  • ANNOTATION Clarification a second filed SH01 was registered on 17/11/2016
(3 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 1
(25 pages)
15 July 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-07-15
  • GBP 1
(25 pages)