Background WavePink WaveYellow Wave

CERO GENERATION HOLDINGS FRANCE LIMITED (12415204)

CERO GENERATION HOLDINGS FRANCE LIMITED (12415204) is an active UK company. incorporated on 21 January 2020. 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 FRANCE LIMITED has been registered for 6 years. Current directors include BOWYER, Kalli Ann, DEASY, Declan.

Company Number
12415204
Status
active
Type
ltd
Incorporated
21 January 2020
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 FRANCE LIMITED

CERO GENERATION HOLDINGS FRANCE LIMITED is an active company incorporated on 21 January 2020 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 FRANCE LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12415204

LTD Company

Age

6 Years

Incorporated 21 January 2020

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

10 months left

Last Filed

Made up to 20 January 2026 (2 months ago)
Submitted on 29 January 2026 (2 months ago)

Next Due

Due by 3 February 2027
For period ending 20 January 2027

Previous Company Names

LUMANI ENERGY LIMITED
From: 16 September 2020To: 3 February 2022
CREZCO HOLDING LIMITED
From: 21 January 2020To: 16 September 2020
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: 21 January 2020To: 16 September 2024
Timeline

29 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Jan 20
Director Joined
Mar 20
Director Joined
Mar 20
Funding Round
Apr 20
Funding Round
Apr 20
Funding Round
Sept 20
Funding Round
Feb 21
Funding Round
Feb 21
Funding Round
Jun 21
Funding Round
Jun 21
Director Left
Aug 21
Loan Secured
Aug 21
Funding Round
Aug 21
Funding Round
Aug 21
Share Issue
Oct 21
Director Left
Nov 21
Director Joined
Dec 21
Director Left
Dec 21
Director Left
Dec 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
10
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 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

BRIOLA, Gintare

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 11 Mar 2020
Resigned 31 Aug 2021

EVERITT, Helen Louise

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 21 Jan 2020
Resigned 06 Jul 2023

BRIOLA, Gintare

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1985
Director
Appointed 11 Mar 2020
Resigned 31 Aug 2021

EDGAR, Matthew John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1985
Director
Appointed 21 Jan 2020
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 21 Jan 2020
Resigned 14 Nov 2021

NORTHAM, Edward Patrick

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born October 1968
Director
Appointed 31 Aug 2021
Resigned 26 Aug 2022

PINSARD, Adrien Pierre Gerard

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born September 1982
Director
Appointed 11 Mar 2020
Resigned 31 Aug 2021

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

VAUDOUR, Elise Lydia Michelle

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born December 1982
Director
Appointed 21 Jan 2020
Resigned 20 Jul 2021

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 21 Jan 2020
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
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
13 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2025
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
Confirmation Statement With No Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2024
AAAnnual Accounts
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
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 January 2023
AP01Appointment of Director
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
Certificate Change Of Name Company
3 February 2022
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 December 2021
TM02Termination of Secretary
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
12 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Capital Alter Shares Redemption Statement Of Capital
24 October 2021
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Capital Allotment Shares
31 August 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 August 2021
MR01Registration of a Charge
Termination Director Company With Name Termination Date
5 August 2021
TM01Termination of Director
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Capital Allotment Shares
29 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
1 March 2021
CS01Confirmation Statement
Change To A Person With Significant Control
1 March 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
17 February 2021
SH01Allotment of Shares
Capital Allotment Shares
3 February 2021
SH01Allotment of Shares
Change Person Director Company With Change Date
11 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
7 October 2020
CH01Change of Director Details
Capital Allotment Shares
1 October 2020
SH01Allotment of Shares
Change Person Director Company With Change Date
24 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
23 September 2020
CH01Change of Director Details
Resolution
16 September 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
27 July 2020
CC04CC04
Resolution
22 April 2020
RESOLUTIONSResolutions
Memorandum Articles
22 April 2020
MAMA
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Capital Allotment Shares
3 April 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
30 March 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 March 2020
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 March 2020
AA01Change of Accounting Reference Date
Incorporation Company
21 January 2020
NEWINCIncorporation