Background WavePink WaveYellow Wave

CEZANNE HR (HOLDING) LIMITED (08314700)

CEZANNE HR (HOLDING) LIMITED (08314700) is an active UK company. incorporated on 30 November 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CEZANNE HR (HOLDING) LIMITED has been registered for 13 years. Current directors include BATES, William Nelson, GABBAI, Alberto Enzo, HIXON, John Dafydd and 4 others.

Company Number
08314700
Status
active
Type
ltd
Incorporated
30 November 2012
Age
13 years
Address
57 Southwark Street, London, SE1 1RU
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BATES, William Nelson, GABBAI, Alberto Enzo, HIXON, John Dafydd, KELLY, Ian Francis, MATKIN, Daniel James, NOBLE, Simon John, PERSICO, Silvia
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEZANNE HR (HOLDING) LIMITED

CEZANNE HR (HOLDING) LIMITED is an active company incorporated on 30 November 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CEZANNE HR (HOLDING) LIMITED was registered 13 years ago.(SIC: 70100)

Status

active

Active since 13 years ago

Company No

08314700

LTD Company

Age

13 Years

Incorporated 30 November 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 14 January 2026 (3 months ago)

Next Due

Due by 14 December 2026
For period ending 30 November 2026
Contact
Address

57 Southwark Street London, SE1 1RU,

Previous Addresses

5th Floor 57 Southwark Street London SE1 1RU United Kingdom
From: 2 September 2019To: 21 December 2023
3rd Floor 46 Loman Street London SE1 0EH
From: 6 September 2013To: 2 September 2019
2Nd Floor 46 Loman Street London SE1 0EH United Kingdom
From: 30 November 2012To: 6 September 2013
Timeline

47 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Nov 12
Funding Round
Jan 13
Funding Round
Jan 13
Capital Reduction
Apr 13
Capital Reduction
Apr 13
Share Buyback
Apr 13
Share Buyback
Apr 13
Capital Reduction
May 13
Share Buyback
May 13
Capital Reduction
Jun 13
Share Buyback
Jun 13
Owner Exit
Mar 23
Owner Exit
Mar 23
Loan Secured
Mar 23
Loan Secured
Mar 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Left
Apr 23
Funding Round
Apr 23
Funding Round
Aug 23
Director Joined
Jan 24
Director Joined
Jan 24
Funding Round
Feb 24
Funding Round
Feb 24
Funding Round
Feb 24
Loan Secured
Feb 24
Funding Round
Jul 24
Loan Secured
Aug 24
Director Joined
Aug 24
Funding Round
Apr 25
Loan Secured
Apr 25
Loan Secured
Apr 25
Share Buyback
Jun 25
Funding Round
Jun 25
Capital Reduction
Jul 25
Director Left
Sept 25
Director Joined
Jan 26
Capital Reduction
Feb 26
Share Buyback
Feb 26
Loan Secured
Apr 26
Loan Secured
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Loan Cleared
Apr 26
Funding Round
Apr 26
Funding Round
Apr 26
24
Funding
9
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

11

7 Active
4 Resigned

BATES, William Nelson

Active
Southwark Street, LondonSE1 1RU
Born March 1980
Director
Appointed 19 Jan 2026

GABBAI, Alberto Enzo

Active
Southwark Street, LondonSE1 1RU
Born May 1948
Director
Appointed 30 Nov 2012

HIXON, John Dafydd

Active
Southwark Street, LondonSE1 1RU
Born September 1972
Director
Appointed 21 Mar 2023

KELLY, Ian Francis

Active
Southwark Street, LondonSE1 1RU
Born November 1962
Director
Appointed 21 Mar 2023

MATKIN, Daniel James

Active
Southwark Street, LondonSE1 1RU
Born March 1988
Director
Appointed 21 Mar 2023

NOBLE, Simon John

Active
Southwark Street, LondonSE1 1RU
Born May 1974
Director
Appointed 13 Nov 2023

PERSICO, Silvia

Active
Southwark St, LondonSE1 1RU
Born October 1960
Director
Appointed 19 Aug 2024

CAMPAGNA, Giuseppe

Resigned
Floor, LondonSE1 0EH
Secretary
Appointed 06 Sept 2013
Resigned 08 Dec 2017

PICCIALLO, Massimo

Resigned
Floor, LondonSE1 0EH
Secretary
Appointed 30 Nov 2012
Resigned 28 Feb 2013

HUNT, Toby Christopher John

Resigned
Penwortham Road, LondonSW16 6RJ
Born April 1980
Director
Appointed 30 Nov 2012
Resigned 21 Mar 2023

PARR, Andrew William

Resigned
Southwark Street, LondonSE1 1RU
Born July 1974
Director
Appointed 13 Nov 2023
Resigned 05 Sept 2025

Persons with significant control

4

2 Active
2 Ceased
1 Hardman Square, ManchesterM3 3EB

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 21 Mar 2023

Nicola Jane Bolton

Ceased
22 Ascensis Tower, LondonSW18 1AY
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2022

Mr Simon Charles Cunliffe-Lister

Ceased
22 Ascensis Tower, LondonSW18 1AY
Born November 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 Aug 2022

Alberto Enzo Gabbai

Active
Southwark Street, LondonSE1 1RU
Born May 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Capital Allotment Shares
18 April 2026
SH01Allotment of Shares
Capital Allotment Shares
17 April 2026
SH01Allotment of Shares
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
16 April 2026
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 April 2026
MR01Registration of a Charge
Resolution
25 March 2026
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
25 February 2026
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
4 February 2026
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
20 January 2026
AP01Appointment of Director
Confirmation Statement With Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
6 October 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 September 2025
TM01Termination of Director
Capital Cancellation Shares
29 July 2025
SH06Cancellation of Shares
Capital Allotment Shares
1 July 2025
SH01Allotment of Shares
Capital Return Purchase Own Shares
25 June 2025
SH03Return of Purchase of Own Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2025
MR01Registration of a Charge
Capital Allotment Shares
2 April 2025
SH01Allotment of Shares
Memorandum Articles
25 March 2025
MAMA
Resolution
25 March 2025
RESOLUTIONSResolutions
Confirmation Statement With Updates
6 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
12 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2024
MR01Registration of a Charge
Capital Allotment Shares
5 July 2024
SH01Allotment of Shares
Memorandum Articles
28 June 2024
MAMA
Resolution
28 June 2024
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
30 April 2024
RP04SH01RP04SH01
Second Filing Of Confirmation Statement With Made Up Date
22 April 2024
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
26 February 2024
MR01Registration of a Charge
Memorandum Articles
20 February 2024
MAMA
Resolution
20 February 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Capital Allotment Shares
14 February 2024
SH01Allotment of Shares
Confirmation Statement
5 January 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
21 December 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Small
13 October 2023
AAAnnual Accounts
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Memorandum Articles
18 April 2023
MAMA
Resolution
18 April 2023
RESOLUTIONSResolutions
Resolution
18 April 2023
RESOLUTIONSResolutions
Resolution
18 April 2023
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
18 April 2023
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
18 April 2023
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
4 April 2023
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2023
TM01Termination of Director
Capital Allotment Shares
4 April 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2023
MR01Registration of a Charge
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2023
PSC04Change of PSC Details
Accounts With Accounts Type Small
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2021
AAAnnual Accounts
Change Person Director Company With Change Date
16 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
2 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
21 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 October 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
5 April 2018
TM02Termination of Secretary
Confirmation Statement With No Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 October 2015
AAAnnual Accounts
Change Person Director Company With Change Date
6 October 2015
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2015
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Change Person Director Company With Change Date
30 April 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
10 December 2013
AR01AR01
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
6 September 2013
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
6 September 2013
AA01Change of Accounting Reference Date
Capital Cancellation Shares
11 June 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 June 2013
SH03Return of Purchase of Own Shares
Termination Secretary Company With Name
23 May 2013
TM02Termination of Secretary
Capital Cancellation Shares
8 May 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 May 2013
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Capital Cancellation Shares
11 April 2013
SH06Cancellation of Shares
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
11 April 2013
SH03Return of Purchase of Own Shares
Capital Allotment Shares
18 January 2013
SH01Allotment of Shares
Capital Allotment Shares
16 January 2013
SH01Allotment of Shares
Resolution
16 January 2013
RESOLUTIONSResolutions
Incorporation Company
30 November 2012
NEWINCIncorporation