UKBizDB.co.uk

CEZANNE HR (HOLDING) LIMITED

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

This company is commonly known as Cezanne Hr (holding) Limited. The company was founded 11 years ago and was given the registration number 08314700. The firm's registered office is in LONDON. You can find them at 5th Floor, 57 Southwark Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:CEZANNE HR (HOLDING) LIMITED
Company Number:08314700
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor, 57 Southwark Street, London, United Kingdom, SE1 1RU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
57, Southwark Street, London, United Kingdom, SE1 1RU

Director30 November 2012Active
57, Southwark Street, London, United Kingdom, SE1 1RU

Director21 March 2023Active
57, Southwark Street, London, United Kingdom, SE1 1RU

Director21 March 2023Active
57, Southwark Street, London, United Kingdom, SE1 1RU

Director21 March 2023Active
57, Southwark Street, London, United Kingdom, SE1 1RU

Director13 November 2023Active
57, Southwark Street, London, United Kingdom, SE1 1RU

Director13 November 2023Active
3rd, Floor, 46 Loman Street, London, England, SE1 0EH

Secretary06 September 2013Active
2nd, Floor, 46 Loman Street, London, United Kingdom, SE1 0EH

Secretary30 November 2012Active
92, Penwortham Road, London, England, SW16 6RJ

Director30 November 2012Active

People with Significant Control

Northedge Capital Sme Gp I Llp
Notified on:21 March 2023
Status:Active
Country of residence:England
Address:No. 1 Spinningfields, 1 Hardman Square, Manchester, England, M3 3EB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Simon Charles Cunliffe-Lister
Notified on:06 April 2016
Status:Active
Date of birth:November 1977
Nationality:British
Country of residence:United Kingdom
Address:Trustees Of The Bolton Cezanne Trust, 22 Ascensis Tower, London, United Kingdom, SW18 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicola Jane Bolton
Notified on:06 April 2016
Status:Active
Date of birth:May 1956
Nationality:British
Country of residence:United Kingdom
Address:Trustees Of The Bolton Cezanne Trust, 22 Ascensis Tower, London, United Kingdom, SW18 1AY
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Alberto Enzo Gabbai
Notified on:06 April 2016
Status:Active
Date of birth:May 1948
Nationality:Italian
Country of residence:United Kingdom
Address:57, Southwark Street, London, United Kingdom, SE1 1RU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-20Incorporation

Memorandum articles.

Download
2024-02-20Resolution

Resolution.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-02-14Capital

Capital allotment shares.

Download
2024-01-05Confirmation statement

Confirmation statement with updates.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2024-01-03Officers

Appoint person director company with name date.

Download
2023-12-21Address

Change registered office address company with date old address new address.

Download
2023-10-13Accounts

Accounts with accounts type small.

Download
2023-08-07Capital

Capital allotment shares.

Download
2023-04-18Incorporation

Memorandum articles.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Resolution

Resolution.

Download
2023-04-18Capital

Capital variation of rights attached to shares.

Download
2023-04-18Capital

Capital name of class of shares.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Persons with significant control

Notification of a person with significant control.

Download
2023-04-04Officers

Appoint person director company with name date.

Download
2023-04-04Officers

Termination director company with name termination date.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-03-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.