UKBizDB.co.uk

CEG (ASE III) HOLDINGS LLP

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ceg (ase Iii) Holdings Llp. The company was founded 7 years ago and was given the registration number OC413526. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is None Supplied.

Company Information

Name:CEG (ASE III) HOLDINGS LLP
Company Number:OC413526
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 September 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloane Square House, 1 Holbein Place, London, SW1W 8NS

Llp Designated Member02 September 2016Active
Sloane Square House, Holbein Place, London, England, SW1W 8NS

Corporate Llp Designated Member11 February 2021Active
Office 18, Verdala Business Centre, Level 1, Lm Complex, Brewery Street, Mriehel, Malta, BKR3000

Corporate Llp Designated Member02 September 2016Active
Sloane Square House, 1 Holbein Place, London, SW1W 8NS

Llp Designated Member02 September 2016Active

People with Significant Control

Jtc Plc
Notified on:29 November 2023
Status:Active
Country of residence:Jersey
Address:28, Esplanade, Jersey, Jersey, JE2 3QA
Nature of control:
  • Significant influence or control as trust limited liability partnership
Mr Gerard Mikael Versteegh
Notified on:11 February 2021
Status:Active
Date of birth:May 1960
Nationality:Swedish
Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Dooba Finance (Uk) Limited
Notified on:11 February 2021
Status:Active
Country of residence:England
Address:Sloane Square House, 1 Holbein Place, London, England, SW1W 8NS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Jonathan David Kenny
Notified on:02 September 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:United Kingdom
Address:Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Andrew Michael Woods
Notified on:02 September 2016
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:United Kingdom
Address:Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2024-02-01Officers

Change person member limited liability partnership with name change date.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type dormant.

Download
2023-11-29Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-29Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2023-04-27Officers

Change person member limited liability partnership with name change date.

Download
2023-04-27Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2022-11-09Confirmation statement

Confirmation statement with no updates.

Download
2022-11-02Accounts

Accounts with accounts type dormant.

Download
2022-10-13Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-02Persons with significant control

Notification of a person with significant control limited liability partnership.

Download
2021-11-02Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-02-16Officers

Appoint corporate member limited liability partnership with appointment date.

Download
2021-02-16Officers

Termination member limited liability partnership with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type dormant.

Download
2020-10-09Confirmation statement

Confirmation statement with no updates.

Download
2019-09-06Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type dormant.

Download
2018-09-11Officers

Change person member limited liability partnership with name change date.

Download
2018-09-11Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2018-09-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.