Company NameCief1 UK Holdings Limited
DirectorsPeter Graham Groundwater and Richard Michael Pilkington
Company StatusActive
Company Number11280961
CategoryPrivate Limited Company
Incorporation Date28 March 2018(6 years ago)

Business Activity

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

Directors

Director NameMr Peter Graham Groundwater
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP
Director NameMr Richard Michael Pilkington
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2018(same day as company formation)
RoleManaging Principal
Country of ResidenceUnited Kingdom
Correspondence Address116 Upper Street
London
N1 1QP
Secretary NameOcorian Secretaries (Jersey) Limited (Corporation)
StatusCurrent
Appointed16 July 2018(3 months, 2 weeks after company formation)
Appointment Duration5 years, 9 months
Correspondence Address26 New Street
St. Helier
Jersey
JE2 3RA

Location

Registered Address116 Upper Street
London
N1 1QP
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardSt Mary's
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return27 March 2023 (1 year ago)
Next Return Due10 April 2024 (overdue)

Charges

15 May 2023Delivered on: 19 May 2023
Persons entitled: Garfield Park, Llc

Classification: A registered charge
Outstanding

Filing History

22 February 2021Statement of capital following an allotment of shares on 21 January 2021
  • EUR 157,657,807.01
(3 pages)
19 November 2020Second filing of a statement of capital following an allotment of shares on 10 August 2020
  • EUR 117,546,783.8800
(4 pages)
19 November 2020Statement of capital following an allotment of shares on 22 October 2020
  • EUR 126,625,633.88
(3 pages)
19 November 2020Second filing of a statement of capital following an allotment of shares on 15 June 2020
  • EUR 117,546,783.8800
(4 pages)
2 October 2020Registered office address changed from 11 Old Jewry London EC2R 8DU England to 5th Floor 20 Fenchurch Street London EC3M 3BY on 2 October 2020 (1 page)
5 August 2020Statement of capital following an allotment of shares on 15 June 2020
  • EUR 44,456,044.3
  • ANNOTATION Clarification a second filed SH01 was registered on 19/11/2020
(4 pages)
4 August 2020Statement of capital following an allotment of shares on 28 May 2020
  • EUR 44,456,043.1
(3 pages)
31 July 2020Statement of capital following an allotment of shares on 11 May 2020
  • EUR 44,456,042
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 1 May 2020
  • EUR 44,456,007.2
(3 pages)
30 July 2020Statement of capital following an allotment of shares on 6 April 2020
  • EUR 44,456,001.4
(3 pages)
29 July 2020Statement of capital following an allotment of shares on 2 April 2020
  • EUR 44,455,985.2
(3 pages)
16 July 2020Full accounts made up to 31 December 2019 (24 pages)
23 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
12 February 2020Full accounts made up to 31 December 2018 (21 pages)
15 January 2020Redenomination of shares. Statement of capital 4 November 2019
  • EUR 44,455,984
(4 pages)
3 December 2019Redenomination of shares. Statement of capital 4 November 2019
  • EUR 44,452,148
(6 pages)
15 November 2019Second filing of Confirmation Statement dated 27/03/2019 (7 pages)
11 April 2019Statement of capital following an allotment of shares on 19 July 2018
  • GBP 16,651,454
(3 pages)
11 April 201927/03/19 Statement of Capital gbp 16651653
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change/Shareholder information change) was registered on 15/11/2019.
(6 pages)
4 December 2018Current accounting period shortened from 31 March 2019 to 31 December 2018 (1 page)
11 September 2018Registered office address changed from 5th Floor 33 Davies Street London W1K 4LR to 11 Old Jewry London EC2R 8DU on 11 September 2018 (1 page)
11 September 2018Appointment of Ocorian Secretaries (Jersey) Limited as a secretary on 16 July 2018 (2 pages)
24 April 2018Cessation of Cain International Equity Fund 1 Lp as a person with significant control on 28 March 2018 (1 page)
28 March 2018Incorporation
Statement of capital on 2018-03-28
  • GBP 10,000,000
  • MODEL ARTICLES ‐ Model articles adopted
(33 pages)