Background WavePink WaveYellow Wave

CERO GENERATION HOLDINGS ITALY LIMITED (12316686)

CERO GENERATION HOLDINGS ITALY LIMITED (12316686) is an active UK company. incorporated on 15 November 2019. 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.. CERO GENERATION HOLDINGS ITALY LIMITED has been registered for 6 years. Current directors include BOWYER, Kalli Ann, DEASY, Declan.

Company Number
12316686
Status
active
Type
ltd
Incorporated
15 November 2019
Age
6 years
Address
17th Floor Hylo 103-105 Bunhill Row, London, EC1Y 8LZ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOWYER, Kalli Ann, DEASY, Declan
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERO GENERATION HOLDINGS ITALY LIMITED

CERO GENERATION HOLDINGS ITALY LIMITED is an active company incorporated on 15 November 2019 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.. CERO GENERATION HOLDINGS ITALY LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12316686

LTD Company

Age

6 Years

Incorporated 15 November 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 November 2025 (4 months ago)
Submitted on 14 November 2025 (4 months ago)

Next Due

Due by 28 November 2026
For period ending 14 November 2026

Previous Company Names

GIG DEVELOPMENT HOLDINGS ITALY LIMITED
From: 15 November 2019To: 27 January 2021
Contact
Address

17th Floor Hylo 103-105 Bunhill Row London, EC1Y 8LZ,

Previous Addresses

Ropemaker Place 28 Ropemaker Street London EC2Y 9HD United Kingdom
From: 15 November 2019To: 16 September 2024
Timeline

17 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Nov 19
Director Joined
Apr 20
Director Left
Apr 20
Director Left
Jan 21
Director Joined
Jan 21
Funding Round
Jul 21
Director Left
Sept 21
Director Joined
Dec 21
Director Joined
Sept 22
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Left
Nov 22
Director Joined
Jan 23
Director Left
Jul 23
Director Left
Jul 25
Director Joined
Jul 25
1
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

3 Active
9 Resigned

WALKER, Robert George James

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Secretary
Appointed 08 Jul 2023

BOWYER, Kalli Ann

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born July 1968
Director
Appointed 01 Aug 2025

DEASY, Declan

Active
103-105 Bunhill Row, LondonEC1Y 8LZ
Born November 1980
Director
Appointed 26 Aug 2022

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 15 Nov 2019
Resigned 06 Jul 2023

DOOLEY, Mark Jonathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1962
Director
Appointed 04 Mar 2020
Resigned 08 Jan 2021

EDGAR, Matthew John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1985
Director
Appointed 08 Jan 2021
Resigned 26 Aug 2022

EWALD, Kelvin Matthew, Mr.

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1990
Director
Appointed 19 Jan 2023
Resigned 04 Jul 2023

HARBO, Nikolaj

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 15 Nov 2019
Resigned 23 Aug 2021

KNOTT, Peter Richard Andrew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1964
Director
Appointed 15 Nov 2019
Resigned 04 Mar 2020

NORTHAM, Edward Patrick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 15 Nov 2019
Resigned 26 Aug 2022

PRIVAT, Dorothee Jeanne Simone

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1974
Director
Appointed 29 Nov 2021
Resigned 04 Nov 2022

QUEIMADELOS, Marta Martinez

Resigned
103-105 Bunhill Row, LondonEC1Y 8LZ
Born July 1968
Director
Appointed 26 Aug 2022
Resigned 01 Aug 2025

Persons with significant control

1

103-105 Bunhill Row, LondonEC1Y 8LZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Nov 2019
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 August 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
24 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
16 September 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 November 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
10 November 2023
RP04CS01RP04CS01
Termination Director Company With Name Termination Date
12 July 2023
TM01Termination of Director
Appoint Person Secretary Company With Name Date
10 July 2023
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
10 July 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
10 June 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 November 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 November 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
6 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Confirmation Statement With No Updates
18 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2021
TM01Termination of Director
Accounts With Accounts Type Full
24 August 2021
AAAnnual Accounts
Capital Allotment Shares
2 July 2021
SH01Allotment of Shares
Change To A Person With Significant Control
26 April 2021
PSC05Notification that PSC Information has been Withdrawn
Resolution
27 January 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
13 January 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Confirmation Statement With No Updates
30 November 2020
CS01Confirmation Statement
Statement Of Companys Objects
17 September 2020
CC04CC04
Resolution
17 September 2020
RESOLUTIONSResolutions
Memorandum Articles
17 September 2020
MAMA
Appoint Person Director Company With Name Date
28 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 April 2020
TM01Termination of Director
Change Account Reference Date Company Current Extended
9 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
15 November 2019
NEWINCIncorporation