Background WavePink WaveYellow Wave

CEI 8 PR HOLDCO LIMITED (12458627)

CEI 8 PR HOLDCO LIMITED (12458627) is an active UK company. incorporated on 12 February 2020. 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 PR HOLDCO LIMITED has been registered for 6 years. Current directors include BERTAGNA, Dario, BRIOLA, Gintare, HUGHES, Paul Kevin and 2 others.

Company Number
12458627
Status
active
Type
ltd
Incorporated
12 February 2020
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
BERTAGNA, Dario, BRIOLA, Gintare, HUGHES, Paul Kevin, USHER, Kirsty Louise, VOVARD, Emiliano
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEI 8 PR HOLDCO LIMITED

CEI 8 PR HOLDCO LIMITED is an active company incorporated on 12 February 2020 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 PR HOLDCO LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12458627

LTD Company

Age

6 Years

Incorporated 12 February 2020

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 4 January 2026 (3 months 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

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
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: 12 February 2020To: 16 October 2020
Timeline

15 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Feb 20
Funding Round
Apr 20
Director Joined
Aug 20
Funding Round
Nov 20
Funding Round
Jul 21
Director Left
May 22
Director Joined
May 22
Funding Round
Jun 22
Director Left
May 23
Director Joined
Jul 23
Director Left
Jul 23
Funding Round
Jun 24
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
5
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

BERTAGNA, Dario

Active
Ibis Court, WarringtonWA1 1RL
Born May 1984
Director
Appointed 12 Feb 2020

BRIOLA, Gintare

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

HUGHES, Paul Kevin

Active
Ibis Court, WarringtonWA1 1RL
Born July 1974
Director
Appointed 02 Oct 2025

USHER, Kirsty Louise

Active
Ibis Court, WarringtonWA1 1RL
Born May 1975
Director
Appointed 12 Feb 2020

VOVARD, Emiliano

Active
Ibis Court, WarringtonWA1 1RL
Born May 1988
Director
Appointed 02 Oct 2025

COLES, Barnaby Alistair

Resigned
Ibis Court, WarringtonWA1 1RL
Born December 1984
Director
Appointed 12 Feb 2020
Resigned 17 Jul 2023

DI DIO, Christian

Resigned
Ibis Court, WarringtonWA1 1RL
Born September 1975
Director
Appointed 28 Jul 2020
Resigned 03 May 2022

DOWN, Helen Ruth

Resigned
Ibis Court, WarringtonWA1 1RL
Born March 1979
Director
Appointed 17 Jul 2023
Resigned 02 Oct 2025

EAVES, Simon Richard

Resigned
Ibis Court, WarringtonWA1 1RL
Born July 1967
Director
Appointed 12 Feb 2020
Resigned 17 May 2023

Persons with significant control

2

Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 50 to 75 percent
Notified 03 Nov 2020
Centre Park, WarringtonWA1 1RL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 75 to 100 percent
Notified 12 Feb 2020
Fundings
Financials
Latest Activities

Filing History

37

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Group
4 January 2026
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 August 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Capital Allotment Shares
25 June 2024
SH01Allotment of Shares
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 July 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Confirmation Statement With Updates
23 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
9 February 2023
AAAnnual Accounts
Capital Allotment Shares
21 June 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Confirmation Statement With Updates
15 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
7 October 2021
AAAnnual Accounts
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
27 August 2021
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
27 July 2021
SH01Allotment of Shares
Confirmation Statement With Updates
21 May 2021
CS01Confirmation Statement
Resolution
20 February 2021
RESOLUTIONSResolutions
Memorandum Articles
20 February 2021
MAMA
Notification Of A Person With Significant Control
15 February 2021
PSC02Notification of Relevant Legal Entity PSC
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
10 November 2020
SH01Allotment of Shares
Resolution
5 November 2020
RESOLUTIONSResolutions
Capital Redomination Of Shares
5 November 2020
SH14Notice of Redenomination
Change Registered Office Address Company With Date Old Address New Address
16 October 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
26 August 2020
AP01Appointment of Director
Capital Allotment Shares
17 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
12 February 2020
AA01Change of Accounting Reference Date
Incorporation Company
12 February 2020
NEWINCIncorporation