Warning: file_put_contents(c/8486a7a4645b065cc02606d95ad87d02.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Ceg Finance & Strategy Llp, EC4A 1BL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CEG FINANCE & STRATEGY LLP

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

This company is commonly known as Ceg Finance & Strategy Llp. The company was founded 11 years ago and was given the registration number OC385491. The firm's registered office is in LONDON. You can find them at 3rd Floor, 5 Chancery Lane, London, . This company's SIC code is None Supplied.

Company Information

Name:CEG FINANCE & STRATEGY LLP
Company Number:OC385491
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2013
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:3rd Floor, 5 Chancery Lane, London, England, EC4A 1BL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 3.08, 44 Southampton Buildings, London, United Kingdom, WC2A 1AP

Llp Designated Member26 July 2013Active
Suite 3.08, 44 Southampton Buildings, London, United Kingdom, WC2A 1AP

Llp Designated Member26 July 2013Active
Avenue Legrand 61, Brussels, Belgium, B- 1050

Llp Designated Member30 May 2013Active
367, Avenue Louise, Brussels, Belgium, B- 1050

Corporate Llp Designated Member30 May 2013Active
681, Rue De Neudorf, 2220 Luxembourg, Luxembourg,

Corporate Llp Designated Member01 July 2014Active
681, Rue De Neudorf, 2220, Luxembourg,

Corporate Llp Designated Member31 December 2016Active

People with Significant Control

Nils Christoph Von Hinten Reed
Notified on:06 April 2016
Status:Active
Date of birth:March 1969
Nationality:British
Country of residence:Belgium
Address:Avenue Legrand 61, Brussels, Belgium, B- 1050
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 Edward James Osterwald
Notified on:06 April 2016
Status:Active
Date of birth:April 1952
Nationality:British
Country of residence:United Kingdom
Address:Suite 3.08, 44 Southampton Buildings, London, United Kingdom, WC2A 1AP
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 Paul Benedict Rathbone
Notified on:06 April 2016
Status:Active
Date of birth:November 1962
Nationality:British
Country of residence:United Kingdom
Address:Suite 3.08, 44 Southampton Buildings, London, United Kingdom, WC2A 1AP
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-06-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type total exemption full.

Download
2022-11-03Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Change of name

Certificate change of name company.

Download
2022-04-13Change of name

Change of name notice limited liability partnership.

Download
2021-12-23Accounts

Accounts with accounts type total exemption full.

Download
2021-07-05Address

Change sail address limited liability partnership with old address new address.

Download
2021-07-02Address

Move registers to sail limited liability partnership with new address.

Download
2021-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type total exemption full.

Download
2020-06-26Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Persons with significant control

Change to a person with significant control limited liability partnership.

Download
2019-11-15Mortgage

Mortgage create with deed with charge number charge creation date limited liability partnership.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-07-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Address

Move registers to registered office limited liability partnership with new address.

Download
2017-11-08Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-11-06Address

Change registered office address limited liability partnership with date old address new address.

Download
2017-11-06Officers

Termination member limited liability partnership with name termination date.

Download
2017-11-06Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2017-10-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.