About

Registered Number: 04917634
Date of Incorporation: 01/10/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor, London, E14 5HU,

 

Ceb Global Ltd was founded on 01 October 2003 with its registered office in London, it's status in the Companies House registry is set to "Active". This organisation has 15 directors listed as Dorgan, William Joseph, Safian, Craig Warren, Edgemond, James Christopher, Patel, Dilip, Patel, Dilip, Anschutz, James Barron, Beinhocker, Eric, Ghize, Kerry Diane, Henderson, Richard, Lindahl, Richard Scott, Parslow, Anthony Vivian, Prior, Stephen John, Shaw, Caitlin, Suehr, Susan Elizabeth, Yost, Timothy Richard. Currently we aren't aware of the number of employees at the Ceb Global Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DORGAN, William Joseph 05 July 2017 - 1
SAFIAN, Craig Warren 05 July 2017 - 1
ANSCHUTZ, James Barron 05 September 2008 17 December 2010 1
BEINHOCKER, Eric 05 November 2004 30 June 2005 1
GHIZE, Kerry Diane 16 March 2016 05 July 2017 1
HENDERSON, Richard 06 September 2005 30 June 2007 1
LINDAHL, Richard Scott 16 December 2010 04 September 2015 1
PARSLOW, Anthony Vivian 04 September 2015 31 July 2017 1
PRIOR, Stephen John 05 July 2017 31 March 2018 1
SHAW, Caitlin 27 March 2017 05 July 2017 1
SUEHR, Susan Elizabeth 29 December 2003 05 November 2004 1
YOST, Timothy Richard 25 November 2003 05 September 2008 1
Secretary Name Appointed Resigned Total Appointments
EDGEMOND, James Christopher 25 November 2003 01 April 2007 1
PATEL, Dilip 15 June 2016 31 July 2017 1
PATEL, Dilip 01 April 2007 30 September 2012 1

Filing History

Document Type Date
CS01 - N/A 03 September 2020
AP04 - Appointment of corporate secretary 03 September 2020
AD01 - Change of registered office address 03 September 2020
SOAS(A) - Striking-off action suspended (Section 652A) 05 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 10 September 2019
DS01 - Striking off application by a company 28 August 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 13 August 2019
CS01 - N/A 30 July 2019
PSC05 - N/A 29 July 2019
SH01 - Return of Allotment of shares 19 July 2019
RESOLUTIONS - N/A 10 July 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 10 July 2019
SH19 - Statement of capital 10 July 2019
CAP-SS - N/A 10 July 2019
CH01 - Change of particulars for director 10 July 2019
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 January 2019
AA - Annual Accounts 06 December 2018
PSC02 - N/A 08 November 2018
PSC07 - N/A 08 November 2018
CS01 - N/A 01 August 2018
PSC07 - N/A 26 June 2018
TM01 - Termination of appointment of director 27 April 2018
AD01 - Change of registered office address 08 February 2018
SH01 - Return of Allotment of shares 16 November 2017
RESOLUTIONS - N/A 14 November 2017
RESOLUTIONS - N/A 07 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 07 November 2017
SH19 - Statement of capital 07 November 2017
CAP-SS - N/A 07 November 2017
AA - Annual Accounts 01 November 2017
TM02 - Termination of appointment of secretary 01 August 2017
TM01 - Termination of appointment of director 01 August 2017
TM01 - Termination of appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
AP01 - Appointment of director 12 July 2017
TM01 - Termination of appointment of director 11 July 2017
PSC02 - N/A 05 July 2017
CS01 - N/A 22 June 2017
AP01 - Appointment of director 28 March 2017
AA - Annual Accounts 21 February 2017
CS01 - N/A 05 October 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 28 July 2016
AP03 - Appointment of secretary 15 June 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 30 March 2016
AR01 - Annual Return 28 October 2015
AA - Annual Accounts 08 October 2015
RESOLUTIONS - N/A 15 September 2015
CERTNM - Change of name certificate 04 September 2015
AP01 - Appointment of director 04 September 2015
AP01 - Appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
TM01 - Termination of appointment of director 04 September 2015
CONNOT - N/A 04 September 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 11 August 2014
AR01 - Annual Return 22 October 2013
AA - Annual Accounts 01 October 2013
CH01 - Change of particulars for director 05 June 2013
TM02 - Termination of appointment of secretary 06 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 November 2012
AR01 - Annual Return 28 November 2012
SH01 - Return of Allotment of shares 22 November 2012
AA - Annual Accounts 24 September 2012
SH01 - Return of Allotment of shares 11 September 2012
RESOLUTIONS - N/A 10 August 2012
MEM/ARTS - N/A 10 August 2012
AR01 - Annual Return 21 October 2011
AA - Annual Accounts 26 September 2011
AP01 - Appointment of director 20 January 2011
TM01 - Termination of appointment of director 20 January 2011
AR01 - Annual Return 21 October 2010
AA - Annual Accounts 06 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 23 November 2009
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 23 November 2009
AR01 - Annual Return 23 November 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH03 - Change of particulars for secretary 10 November 2009
AA - Annual Accounts 02 November 2009
AA - Annual Accounts 05 February 2009
363a - Annual Return 11 November 2008
288a - Notice of appointment of directors or secretaries 08 September 2008
288b - Notice of resignation of directors or secretaries 05 September 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 29 October 2007
288b - Notice of resignation of directors or secretaries 11 September 2007
288a - Notice of appointment of directors or secretaries 27 April 2007
288b - Notice of resignation of directors or secretaries 27 April 2007
363a - Annual Return 28 November 2006
288c - Notice of change of directors or secretaries or in their particulars 28 November 2006
AA - Annual Accounts 05 October 2006
363a - Annual Return 24 October 2005
288c - Notice of change of directors or secretaries or in their particulars 24 October 2005
288a - Notice of appointment of directors or secretaries 04 October 2005
288b - Notice of resignation of directors or secretaries 19 August 2005
AA - Annual Accounts 02 August 2005
288b - Notice of resignation of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
288a - Notice of appointment of directors or secretaries 03 December 2004
363s - Annual Return 15 November 2004
287 - Change in situation or address of Registered Office 01 April 2004
288a - Notice of appointment of directors or secretaries 20 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 January 2004
CERTNM - Change of name certificate 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288a - Notice of appointment of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
288b - Notice of resignation of directors or secretaries 05 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
RESOLUTIONS - N/A 03 December 2003
287 - Change in situation or address of Registered Office 03 December 2003
225 - Change of Accounting Reference Date 03 December 2003
123 - Notice of increase in nominal capital 03 December 2003
MEM/ARTS - N/A 03 December 2003
NEWINC - New incorporation documents 01 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.