Advanced company searchLink opens in new window

CEB HOLDINGS UK 2 LIMITED

Company number 08160160

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2024 PSC07 Cessation of Gartner Inc. as a person with significant control on 20 December 2017
10 Jan 2024 SH01 Statement of capital following an allotment of shares on 27 December 2023
  • USD 1.3839
09 Jan 2024 RP04CS01 Second filing of Confirmation Statement dated 21 June 2018
04 Jan 2024 SH02 Sub-division of shares on 18 December 2023
13 Oct 2023 AA Full accounts made up to 31 December 2022
28 Jun 2023 CS01 Confirmation statement made on 21 June 2023 with no updates
16 Aug 2022 AA Full accounts made up to 31 December 2021
23 Jun 2022 CS01 Confirmation statement made on 21 June 2022 with no updates
11 Sep 2021 AA Full accounts made up to 31 December 2020
23 Aug 2021 CS01 Confirmation statement made on 21 June 2021 with no updates
08 Dec 2020 AA Full accounts made up to 31 December 2019
03 Sep 2020 CS01 Confirmation statement made on 21 June 2020 with no updates
03 Sep 2020 AP04 Appointment of Corporation Service Company (Uk) Limited as a secretary on 10 February 2020
03 Sep 2020 AD01 Registered office address changed from Tamesis, the Glanty Egham TW20 9AH England to C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on 3 September 2020
11 Oct 2019 AA Full accounts made up to 31 December 2018
13 Aug 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
26 Jul 2019 CS01 Confirmation statement made on 21 June 2019 with no updates
26 Jul 2019 PSC05 Change of details for Gartner Inc. as a person with significant control on 6 July 2019
26 Jul 2019 PSC07 Cessation of Gartner, Inc. as a person with significant control on 6 April 2017
10 Jul 2019 CH01 Director's details changed for Mr Craig Warren Safian on 20 June 2019
09 Jan 2019 AD02 Register inspection address has been changed from 5th Floor 6 st. Andrew Street London EC4A 3AE England to 5th Floor 6 st. Andrew Street London EC4A 3AE
05 Oct 2018 AA Full accounts made up to 31 December 2017
01 Aug 2018 CS01 Confirmation statement made on 21 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (capital and shareholder information) was registered on 09/01/2024
09 Jul 2018 PSC05 Change of details for Ceb Global Holdings Limited as a person with significant control on 8 February 2018
08 Feb 2018 AD01 Registered office address changed from Victoria House 4th Floor 37-63 Southampton Row London WC1B 4DR to Tamesis, the Glanty Egham TW20 9AH on 8 February 2018