Background WavePink WaveYellow Wave

CEB HOLDINGS UK 1 LIMITED (08158276)

CEB HOLDINGS UK 1 LIMITED (08158276) is an active UK company. incorporated on 26 July 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. CEB HOLDINGS UK 1 LIMITED has been registered for 13 years. Current directors include COHEN, Seth Michael, TANG, Kwun Yin Kevin.

Company Number
08158276
Status
active
Type
ltd
Incorporated
26 July 2012
Age
13 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
COHEN, Seth Michael, TANG, Kwun Yin Kevin
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEB HOLDINGS UK 1 LIMITED

CEB HOLDINGS UK 1 LIMITED is an active company incorporated on 26 July 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. CEB HOLDINGS UK 1 LIMITED was registered 13 years ago.(SIC: 70229)

Status

active

Active since 13 years ago

Company No

08158276

LTD Company

Age

13 Years

Incorporated 26 July 2012

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 3 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 21 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026
Contact
Address

280 Bishopsgate London, EC2M 4AG,

Previous Addresses

C/O Corporation Service Company (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU United Kingdom
From: 3 September 2020To: 23 October 2025
Tamesis, the Glanty Egham TW20 9AH England
From: 8 February 2018To: 3 September 2020
Victoria House 4th Floor 37-63 Southampton Row Bloomsbury Square London WC1B 4DR
From: 26 July 2012To: 8 February 2018
Timeline

32 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Jul 12
Funding Round
Sept 12
Funding Round
Nov 12
Director Left
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Feb 13
Director Joined
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Left
Apr 14
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Sept 15
Director Left
Sept 15
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Capital Update
Dec 17
Share Issue
Jan 24
Funding Round
Jan 24
Owner Exit
Feb 24
Director Joined
May 24
Director Left
May 24
Director Joined
Mar 25
Director Left
Mar 25
5
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

COHEN, Seth Michael

Active
Bishopsgate, LondonEC2M 4AG
Born November 1981
Director
Appointed 21 Feb 2025

TANG, Kwun Yin Kevin

Active
Bishopsgate, LondonEC2M 4AG
Born March 1974
Director
Appointed 27 Apr 2024

CORPORATION SERVICE COMPANY (UK) LIMITED

Resigned
5 Churchill Place, LondonE14 5HU
Corporate secretary
Appointed 10 Feb 2020
Resigned 15 Oct 2025

DORGAN, William Joseph

Resigned
5 Churchill Place, LondonE14 5HU
Born December 1967
Director
Appointed 05 Jul 2017
Resigned 27 Apr 2024

FRANKS, Martin David

Resigned
4th Floor, LondonWC1B 4DR
Born April 1974
Director
Appointed 31 Dec 2012
Resigned 22 Apr 2014

GHIZE, Kerry Diane

Resigned
4th Floor, LondonWC1B 4DR
Born April 1975
Director
Appointed 16 Mar 2016
Resigned 05 Jul 2017

JONES, Melody Louise

Resigned
4th Floor, LondonWC1B 4DR
Born March 1960
Director
Appointed 26 Jul 2012
Resigned 21 Apr 2014

JUDT, Andrew Thomas

Resigned
4th Floor, LondonWC1B 4DR
Born March 1967
Director
Appointed 21 Apr 2014
Resigned 04 Sept 2015

LEIGH, David Bernard

Resigned
4th Floor, LondonWC1B 4DR
Born January 1971
Director
Appointed 26 Jul 2012
Resigned 31 Dec 2012

LEVETT, Paul Warrick

Resigned
4th Floor, LondonWC1B 4DR
Born November 1970
Director
Appointed 26 Jul 2012
Resigned 21 Apr 2014

LINDAHL, Richard Scott

Resigned
4th Floor, LondonWC1B 4DR
Born August 1963
Director
Appointed 26 Jul 2012
Resigned 04 Sept 2015

MORGAN, Robert Wayne

Resigned
4th Floor, LondonWC1B 4DR
Born May 1959
Director
Appointed 31 Dec 2012
Resigned 21 Apr 2014

PARSLOW, Anthony Vivian

Resigned
4th Floor, LondonWC1B 4DR
Born May 1975
Director
Appointed 04 Sept 2015
Resigned 05 Jul 2017

PARSLOW, Anthony Vivian

Resigned
4th Floor, LondonWC1B 4DR
Born May 1975
Director
Appointed 26 Jul 2012
Resigned 21 Apr 2014

READ, Stephen James

Resigned
4th Floor, LondonWC1B 4DR
Born June 1968
Director
Appointed 31 Dec 2012
Resigned 21 Apr 2014

SAFIAN, Craig Warren

Resigned
5 Churchill Place, LondonE14 5HU
Born March 1969
Director
Appointed 05 Jul 2017
Resigned 21 Feb 2025

TIMS, Michael Anthony

Resigned
4th Floor, LondonWC1B 4DR
Born October 1957
Director
Appointed 04 Sept 2015
Resigned 16 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, WilmingtonDE 19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2017

Ceb Inc.

Ceased
251 Little Falls Drive, Wilmington19808

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 21 Nov 2023
Fundings
Financials
Latest Activities

Filing History

80

Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
24 October 2025
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 October 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
5 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Change To A Person With Significant Control
14 February 2024
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
13 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Capital Alter Shares Subdivision
4 January 2024
SH02Allotment of Shares (prescribed particulars)
Accounts With Accounts Type Full
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
8 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
3 September 2020
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2019
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
13 August 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
11 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
10 July 2019
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
9 January 2019
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Change To A Person With Significant Control
15 August 2018
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
14 August 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Legacy
21 December 2017
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 December 2017
SH19Statement of Capital
Legacy
21 December 2017
CAP-SSCAP-SS
Resolution
21 December 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Full
12 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
11 July 2017
TM01Termination of Director
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 August 2016
CS01Confirmation Statement
Move Registers To Sail Company With New Address
29 July 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
29 July 2016
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2016
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
21 August 2014
AR01AR01
Accounts With Accounts Type Full
25 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
22 April 2014
AP01Appointment of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Termination Director Company With Name
22 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
3 April 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
25 February 2013
AP01Appointment of Director
Termination Director Company With Name
22 February 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
22 February 2013
AP01Appointment of Director
Capital Allotment Shares
22 November 2012
SH01Allotment of Shares
Capital Allotment Shares
11 September 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 September 2012
AA01Change of Accounting Reference Date
Incorporation Company
26 July 2012
NEWINCIncorporation