Background WavePink WaveYellow Wave

CEI 8 UK HOLDINGS LIMITED (12094058)

CEI 8 UK HOLDINGS LIMITED (12094058) is an active UK company. incorporated on 9 July 2019. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CEI 8 UK HOLDINGS LIMITED has been registered for 6 years. Current directors include BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth and 1 others.

Company Number
12094058
Status
active
Type
ltd
Incorporated
9 July 2019
Age
6 years
Address
Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BRIOLA, Gintare, COLES, Barnaby Alistair, DOWN, Helen Ruth, USHER, Kirsty Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEI 8 UK HOLDINGS LIMITED

CEI 8 UK HOLDINGS LIMITED is an active company incorporated on 9 July 2019 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CEI 8 UK HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12094058

LTD Company

Age

6 Years

Incorporated 9 July 2019

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 4 March 2026 (1 month 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

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 8 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Ground Floor, Ibis House Ibis Court Centre Park Warrington, WA1 1RL,

Previous Addresses

, 1030 Centre Park, Slutchers Lane, Warrington, WA1 1QL, United Kingdom
From: 10 July 2019To: 16 October 2020
, 3 More London Riverside, London, SE1 2AQ, United Kingdom
From: 9 July 2019To: 10 July 2019
Timeline

16 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jul 19
Director Left
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Funding Round
Oct 19
Owner Exit
Nov 19
Funding Round
Apr 20
Funding Round
May 20
Funding Round
Jul 21
Director Joined
Apr 22
Director Joined
Jul 23
Funding Round
Dec 24
Director Left
Dec 24
Funding Round
Jun 25
Funding Round
Sept 25
7
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BRIOLA, Gintare

Active
Ibis Court, WarringtonWA1 1RL
Born August 1985
Director
Appointed 01 Apr 2022

COLES, Barnaby Alistair

Active
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 09 Jul 2019

DOWN, Helen Ruth

Active
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 01 Jul 2023

USHER, Kirsty Louise

Active
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 09 Jul 2019

OLDROYD, Elizabeth

Resigned
Centre Park, WarringtonWA1 1QL
Secretary
Appointed 09 Jul 2019
Resigned 10 Jun 2020

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 09 Jul 2019
Resigned 09 Jul 2019

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 09 Jul 2019
Resigned 06 Dec 2024

WESTON, Clive

Resigned
More London Riverside, LondonSE1 2AQ
Born June 1972
Director
Appointed 09 Jul 2019
Resigned 09 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 09 Jul 2019
Ceased 10 Jul 2019
St. Martin's Le Grand, LondonEC1A 4EN

Nature of Control

Significant influence or control
Notified 09 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Group
4 March 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2026
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Capital Allotment Shares
18 September 2025
SH01Allotment of Shares
Change To A Person With Significant Control
18 September 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
8 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2025
CH01Change of Director Details
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Accounts With Accounts Type Group
10 April 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Capital Allotment Shares
3 December 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
9 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 July 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
6 July 2023
AP01Appointment of Director
Accounts With Accounts Type Group
11 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 April 2022
AP01Appointment of Director
Accounts With Accounts Type Group
1 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Accounts With Accounts Type Group
7 April 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 June 2020
TM02Termination of Secretary
Capital Allotment Shares
4 May 2020
SH01Allotment of Shares
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
3 December 2019
AA01Change of Accounting Reference Date
Cessation Of A Person With Significant Control
27 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
16 October 2019
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 July 2019
PSC02Notification of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
10 July 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 July 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 July 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
10 July 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 July 2019
AP01Appointment of Director
Incorporation Company
9 July 2019
NEWINCIncorporation