UKBizDB.co.uk

CERVELLO HOLDING LIMITED

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

This company is commonly known as Cervello Holding Limited. The company was founded 8 years ago and was given the registration number 09879231. The firm's registered office is in LONDON. You can find them at Acre House, 11/15 William Road, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CERVELLO HOLDING LIMITED
Company Number:09879231
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Acre House 11-15, 11/15 William Road, London, United Kingdom, NW1 3ER

Director29 January 2019Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director29 January 2019Active
Acre House, 11/15 William Road, London, United Kingdom, NW1 3ER

Director29 January 2019Active
9, Taggart Court, Ashland, United States, 01721

Director19 November 2015Active
21, Grantland Road, Wellesley, United States, 02481

Director19 November 2015Active
2, Seaport Lane, Floor 11, Boston, United States, 02210

Director19 November 2015Active
2, Seaport Lane Fl 11, Boston, United States, MA 02210

Director19 November 2015Active

People with Significant Control

A.T. Kearney Holdings Limited
Notified on:16 January 2019
Status:Active
Country of residence:United Kingdom
Address:Adelphi, 12th Floor, 1-11 John Adam Street, London, United Kingdom, WC2N 6HT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Scot Macgillivray
Notified on:06 April 2016
Status:Active
Date of birth:May 1967
Nationality:American
Country of residence:United States
Address:2, Seaport Lane Fl 11, Boston, United States, MA 02210
Nature of control:
  • Significant influence or control
James Leavitt
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:American
Country of residence:United States
Address:2, Seaport Lane, Boston, United States, 02210
Nature of control:
  • Significant influence or control

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 (6 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
2023-12-11Accounts

Accounts with accounts type small.

Download
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-23Accounts

Accounts with accounts type small.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2021-11-22Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-11-23Capital

Second filing capital allotment shares.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Persons with significant control

Notification of a person with significant control.

Download
2020-11-19Persons with significant control

Cessation of a person with significant control.

Download
2020-11-19Capital

Capital allotment shares.

Download
2020-08-27Accounts

Accounts with accounts type small.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-09-12Accounts

Accounts with accounts type small.

Download
2019-02-20Officers

Change person director company with change date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-05Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Appoint person director company with name date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2019-02-04Officers

Termination director company with name termination date.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-06-01Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.