Background WavePink WaveYellow Wave

CEG LAND PROMOTIONS III (UK) LIMITED (10866409)

CEG LAND PROMOTIONS III (UK) LIMITED (10866409) is an active UK company. incorporated on 14 July 2017. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. CEG LAND PROMOTIONS III (UK) LIMITED has been registered for 8 years. Current directors include VILLAGE, Peter Malcolm.

Company Number
10866409
Status
active
Type
ltd
Incorporated
14 July 2017
Age
8 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Construction
Business Activity
Development of building projects
Directors
VILLAGE, Peter Malcolm
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEG LAND PROMOTIONS III (UK) LIMITED

CEG LAND PROMOTIONS III (UK) LIMITED is an active company incorporated on 14 July 2017 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. CEG LAND PROMOTIONS III (UK) LIMITED was registered 8 years ago.(SIC: 41100)

Status

active

Active since 8 years ago

Company No

10866409

LTD Company

Age

8 Years

Incorporated 14 July 2017

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 23 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

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 13 August 2025 (8 months ago)
Submitted on 13 August 2025 (8 months ago)

Next Due

Due by 27 August 2026
For period ending 13 August 2026
Contact
Address

Sloane Square House 1 Holbein Place London, SW1W 8NS,

Timeline

45 key events • 2017 - 2026

Funding Officers Ownership
Company Founded
Jul 17
Funding Round
Sept 17
Funding Round
Sept 17
New Owner
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Sept 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
Dec 17
Funding Round
May 18
Funding Round
May 18
Funding Round
May 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Dec 18
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Feb 19
Funding Round
Apr 19
Funding Round
Apr 19
Funding Round
Apr 19
Director Left
May 19
Director Joined
Jul 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Aug 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
Sept 22
New Owner
Feb 23
Director Left
Aug 23
Owner Exit
Jul 24
Director Left
Jan 26
Director Left
Mar 26
35
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

VILLAGE, Peter Malcolm

Active
51-57 Ladbroke Grove, LondonW11 3AX
Born February 1961
Director
Appointed 01 Aug 2022

ATARA, Jaysal Vandravan

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1972
Director
Appointed 14 Jul 2017
Resigned 02 Aug 2023

KENNY, Jonathan David

Resigned
1 Holbein Place, LondonSW1W 8NS
Born January 1972
Director
Appointed 14 Jul 2017
Resigned 24 May 2019

LEE, Nicholas Peter

Resigned
1 Holbein Place, LondonSW1W 8NS
Born March 1974
Director
Appointed 09 Jul 2019
Resigned 15 Jan 2026

WOODS, Andrew Michael

Resigned
1 Holbein Place, LondonSW1W 8NS
Born December 1962
Director
Appointed 14 Jul 2017
Resigned 05 Dec 2025

Persons with significant control

4

3 Active
1 Ceased

Jtc Plc

Active
Esplande, St.HelierJE2 3QA

Nature of Control

Significant influence or control as trust
Notified 29 Jul 2024

Mr Gerard Mikael Versteegh

Ceased
1 Holbein Place, LondonSW1W 8NS
Born May 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2017
Ceased 29 Jul 2024

Per Olof Josefsson

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2017
Thornton Hill, LondonSW19 4HU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Sept 2017
Fundings
Financials
Latest Activities

Filing History

75

Termination Director Company With Name Termination Date
9 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Small
23 January 2026
AAAnnual Accounts
Memorandum Articles
3 September 2025
MAMA
Capital Variation Of Rights Attached To Shares
3 September 2025
SH10Notice of Particulars of Variation
Resolution
3 September 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
13 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
17 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
29 July 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 July 2024
PSC07Cessation of Relevant Legal Entity PSC
Gazette Filings Brought Up To Date
17 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Full
16 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Change Person Director Company With Change Date
1 February 2024
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 April 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
8 February 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 July 2020
CS01Confirmation Statement
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Capital Allotment Shares
29 April 2020
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 November 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Capital Allotment Shares
20 August 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
6 August 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
25 April 2019
SH01Allotment of Shares
Capital Allotment Shares
24 April 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
12 February 2019
SH01Allotment of Shares
Capital Allotment Shares
11 February 2019
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
19 December 2018
SH01Allotment of Shares
Capital Allotment Shares
18 December 2018
SH01Allotment of Shares
Capital Allotment Shares
4 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Capital Allotment Shares
3 December 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
11 September 2018
CH01Change of Director Details
Confirmation Statement With Updates
13 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
25 June 2018
AAAnnual Accounts
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
17 May 2018
SH01Allotment of Shares
Capital Allotment Shares
16 May 2018
SH01Allotment of Shares
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Capital Allotment Shares
28 December 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
26 September 2017
SH01Allotment of Shares
Capital Allotment Shares
25 September 2017
SH01Allotment of Shares
Notification Of A Person With Significant Control
21 September 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 September 2017
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
20 September 2017
PSC09Update to PSC Statements
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Capital Allotment Shares
18 September 2017
SH01Allotment of Shares
Resolution
18 September 2017
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 September 2017
SH08Notice of Name/Rights of Class of Shares
Change Account Reference Date Company Current Shortened
8 August 2017
AA01Change of Accounting Reference Date
Incorporation Company
14 July 2017
NEWINCIncorporation