Background WavePink WaveYellow Wave

CERES FINANCE LIMITED (02736165)

CERES FINANCE LIMITED (02736165) is an active UK company. incorporated on 31 July 1992. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CERES FINANCE LIMITED has been registered for 33 years. Current directors include VINARNIC, Pascal.

Company Number
02736165
Status
active
Type
ltd
Incorporated
31 July 1992
Age
33 years
Address
C/O Knox Cropper Llp, London, EC3A 2AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
VINARNIC, Pascal
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERES FINANCE LIMITED

CERES FINANCE LIMITED is an active company incorporated on 31 July 1992 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CERES FINANCE LIMITED was registered 33 years ago.(SIC: 70221)

Status

active

Active since 33 years ago

Company No

02736165

LTD Company

Age

33 Years

Incorporated 31 July 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 March 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (8 months ago)
Submitted on 30 August 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

WETHERBY FINANCE INTERNATIONAL LIMITED
From: 31 July 1992To: 14 August 1996
Contact
Address

C/O Knox Cropper Llp 5th Floor, 65 Leadenhall Street London, EC3A 2AD,

Previous Addresses

65 C/O Knox Cropper, 5th Floor Leadenhall Street London EC3A 2AD England
From: 14 November 2018To: 31 July 2019
8-9 Well Court London EC4M 9DN
From: 31 July 1992To: 14 November 2018
Timeline

1 key events • 1992 - 1992

Funding Officers Ownership
Company Founded
Jul 92
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

VINARNIC, Pascal

Active
Rue Du Fort Wallis, LuxembourgL2714
Secretary
Appointed 03 Aug 1992

VINARNIC, Pascal

Active
Rue Du Laboratoire, L-1911
Born October 1961
Director
Appointed 03 Aug 1992

WALL, James Cameron

Resigned
Flat 4, BrightonBN1 3LU
Secretary
Appointed 31 Jul 1992
Resigned 03 Aug 1992

MILLS, Stephen John

Resigned
7 Westbrook Road, LondonSE3 0NS
Born April 1959
Director
Appointed 31 Jul 1992
Resigned 03 Aug 1992

PELLETIER, Eric Serge

Resigned
13 The Berlioz, Paris 75116FOREIGN
Born August 1959
Director
Appointed 03 Aug 1992
Resigned 07 Apr 1993

VINARNIC, Didier Fred

Resigned
Esmerelda 1355-5/6, Buenos AiresFOREIGN
Born January 1928
Director
Appointed 07 Apr 1993
Resigned 30 Jun 2008

Persons with significant control

1

Mr Pascal Vinarnic

Active
5th Floor, 65 Leadenhall Street, LondonEC3A 2AD
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
30 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2023
AAAnnual Accounts
Change Person Director Company With Change Date
21 November 2022
CH01Change of Director Details
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
15 July 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
31 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2017
AAAnnual Accounts
Change Person Director Company With Change Date
7 February 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 February 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 July 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 November 2013
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
26 November 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 July 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 November 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
14 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
15 December 2008
AAAnnual Accounts
Legacy
2 September 2008
363aAnnual Return
Legacy
2 September 2008
288cChange of Particulars
Legacy
2 September 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
20 December 2007
AAAnnual Accounts
Legacy
26 November 2007
363aAnnual Return
Legacy
26 November 2007
190190
Legacy
26 November 2007
353353
Legacy
26 November 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
6 November 2006
AAAnnual Accounts
Legacy
19 October 2006
363sAnnual Return (shuttle)
Legacy
21 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 June 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
14 December 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2003
AAAnnual Accounts
Legacy
28 August 2003
363sAnnual Return (shuttle)
Legacy
2 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 September 2002
AAAnnual Accounts
Legacy
30 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
3 August 2001
AAAnnual Accounts
Legacy
21 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 July 2000
AAAnnual Accounts
Accounts With Accounts Type Full
21 September 1999
AAAnnual Accounts
Legacy
8 September 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
10 September 1998
AAAnnual Accounts
Legacy
4 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 October 1997
AAAnnual Accounts
Legacy
30 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 October 1996
AAAnnual Accounts
Legacy
27 August 1996
363sAnnual Return (shuttle)
Certificate Change Of Name Company
13 August 1996
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
3 November 1995
AAAnnual Accounts
Legacy
16 August 1995
363sAnnual Return (shuttle)
Legacy
17 February 1995
169169
Resolution
30 October 1994
RESOLUTIONSResolutions
Legacy
5 October 1994
173173
Legacy
14 September 1994
225(1)225(1)
Legacy
14 September 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 July 1994
AAAnnual Accounts
Accounts With Accounts Type Full
13 February 1994
AAAnnual Accounts
Legacy
19 August 1993
363sAnnual Return (shuttle)
Legacy
14 April 1993
288288
Legacy
6 November 1992
88(2)R88(2)R
Legacy
6 November 1992
123Notice of Increase in Nominal Capital
Legacy
6 November 1992
224224
Memorandum Articles
6 November 1992
MEM/ARTSMEM/ARTS
Resolution
6 November 1992
RESOLUTIONSResolutions
Legacy
6 November 1992
288288
Legacy
6 November 1992
288288
Incorporation Company
31 July 1992
NEWINCIncorporation