Background WavePink WaveYellow Wave

CEB GLOBAL HOLDINGS LIMITED (09767725)

CEB GLOBAL HOLDINGS LIMITED (09767725) is an active UK company. incorporated on 8 September 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEB GLOBAL HOLDINGS LIMITED has been registered for 10 years. Current directors include COHEN, Seth Michael, TANG, Kwun Yin Kevin.

Company Number
09767725
Status
active
Type
ltd
Incorporated
8 September 2015
Age
10 years
Address
280 Bishopsgate, London, EC2M 4AG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
COHEN, Seth Michael, TANG, Kwun Yin Kevin
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEB GLOBAL HOLDINGS LIMITED

CEB GLOBAL HOLDINGS LIMITED is an active company incorporated on 8 September 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEB GLOBAL HOLDINGS LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09767725

LTD Company

Age

10 Years

Incorporated 8 September 2015

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 2 July 2025 (8 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: 3 November 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 United Kingdom
From: 8 September 2015To: 8 February 2018
Timeline

16 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Sept 15
Funding Round
Feb 16
Director Left
Mar 16
Director Joined
Mar 16
Director Left
Aug 17
Director Left
Aug 17
Director Left
Aug 17
Director Joined
Aug 17
Director Joined
Aug 17
Capital Update
Dec 17
Funding Round
Jan 24
Owner Exit
Apr 24
Director Joined
May 24
Director Left
May 24
Director Left
Mar 25
Director Joined
Mar 25
3
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 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

GHIZE, Kerry Diane

Resigned
37 - 63 Southampton Row, LondonWC1B 4DR
Born April 1975
Director
Appointed 16 Mar 2016
Resigned 05 Jul 2017

PARSLOW, Anthony Vivian

Resigned
37 - 63 Southampton Row, LondonWC1B 4DR
Born May 1975
Director
Appointed 08 Sept 2015
Resigned 05 Jul 2017

SAFIAN, Craig

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

TIMS, Michael Anthony

Resigned
37 - 63 Southampton Row, LondonWC1B 4DR
Born October 1957
Director
Appointed 08 Sept 2015
Resigned 16 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
251 Little Falls Drive, WilmingtonDE 19808

Nature of Control

Significant influence or control
Notified 06 Apr 2017
Ceased 21 Dec 2017
The Glanty, EghamTW20 9AH

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
Fundings
Financials
Latest Activities

Filing History

55

Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 November 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
23 October 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
3 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 March 2025
AP01Appointment of Director
Accounts With Accounts Type Full
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
24 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
10 January 2024
SH01Allotment of Shares
Accounts With Accounts Type Full
23 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 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
11 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 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
5 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2018
PSC05Notification that PSC Information has been Withdrawn
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
11 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 August 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
21 August 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
Confirmation Statement With Updates
23 September 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
Capital Allotment Shares
2 February 2016
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
9 November 2015
AA01Change of Accounting Reference Date
Incorporation Company
8 September 2015
NEWINCIncorporation