Background WavePink WaveYellow Wave

CEG LP1 (UK) LIMITED (11145673)

CEG LP1 (UK) LIMITED (11145673) is an active UK company. incorporated on 11 January 2018. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. CEG LP1 (UK) LIMITED has been registered for 8 years. Current directors include ELLINGSEN, Per, PERSSON, Karl Staffan, VERSTEEGH, Gerard Mikael.

Company Number
11145673
Status
active
Type
ltd
Incorporated
11 January 2018
Age
8 years
Address
Sloane Square House, London, SW1W 8NS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
ELLINGSEN, Per, PERSSON, Karl Staffan, VERSTEEGH, Gerard Mikael
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEG LP1 (UK) LIMITED

CEG LP1 (UK) LIMITED is an active company incorporated on 11 January 2018 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. CEG LP1 (UK) LIMITED was registered 8 years ago.(SIC: 68320)

Status

active

Active since 8 years ago

Company No

11145673

LTD Company

Age

8 Years

Incorporated 11 January 2018

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 26 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Overdue

19 days overdue

Last Filed

Made up to 5 March 2025 (1 year ago)
Submitted on 5 March 2025 (1 year ago)

Next Due

Due by 19 March 2026
For period ending 5 March 2026
Contact
Address

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

Timeline

11 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jan 18
Loan Secured
May 19
Loan Secured
May 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Feb 23
New Owner
Feb 23
New Owner
Feb 23
Owner Exit
Dec 23
Loan Cleared
Aug 25
Loan Cleared
Aug 25
0
Funding
2
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

ELLINGSEN, Per

Active
Flat 1402, StockholmSE-114 60
Born March 1979
Director
Appointed 07 May 2019

PERSSON, Karl Staffan

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1956
Director
Appointed 07 May 2019

VERSTEEGH, Gerard Mikael

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1960
Director
Appointed 11 Jan 2018

Persons with significant control

3

2 Active
1 Ceased

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 11 Jan 2018
Ceased 28 Mar 2023

Mr Karl Staffan Persson

Active
1 Holbein Place, LondonSW1W 8NS
Born May 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018

Mr Per Ellingsen

Active
1 Holbein Place, LondonSW1W 8NS
Born March 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Jan 2018
Fundings
Financials
Latest Activities

Filing History

30

Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 August 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
21 August 2025
CH01Change of Director Details
Confirmation Statement With No Updates
5 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
11 February 2025
CH01Change of Director Details
Accounts With Accounts Type Full
8 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 February 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 December 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
28 February 2023
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
28 February 2023
PSC09Update to PSC Statements
Accounts With Accounts Type Full
6 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
8 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 July 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
26 June 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
26 June 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 May 2019
MR01Registration of a Charge
Confirmation Statement With Updates
8 February 2019
CS01Confirmation Statement
Incorporation Company
11 January 2018
NEWINCIncorporation