Background WavePink WaveYellow Wave

CERF ULOG UK PROPCO LIMITED (13270429)

CERF ULOG UK PROPCO LIMITED (13270429) is an active UK company. incorporated on 16 March 2021. 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.. CERF ULOG UK PROPCO LIMITED has been registered for 5 years. Current directors include GILL, Gagandeep Singh, HALONEN, Anssi Sakari, LOMBERG, Andrew Ian Philip, Mr..

Company Number
13270429
Status
active
Type
ltd
Incorporated
16 March 2021
Age
5 years
Address
4th Floor 140 Aldersgate Street, London, EC1A 4HY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GILL, Gagandeep Singh, HALONEN, Anssi Sakari, LOMBERG, Andrew Ian Philip, Mr.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERF ULOG UK PROPCO LIMITED

CERF ULOG UK PROPCO LIMITED is an active company incorporated on 16 March 2021 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.. CERF ULOG UK PROPCO LIMITED was registered 5 years ago.(SIC: 64209)

Status

active

Active since 5 years ago

Company No

13270429

LTD Company

Age

5 Years

Incorporated 16 March 2021

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 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

2 days left

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026
Contact
Address

4th Floor 140 Aldersgate Street London, EC1A 4HY,

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 21 May 2021To: 19 November 2024
C/O the Carlyle Group 1 st. James's Market London SW1Y 4AH United Kingdom
From: 16 March 2021To: 21 May 2021
Timeline

41 key events • 2021 - 2025

Funding Officers Ownership
Director Joined
Mar 21
Company Founded
Mar 21
Owner Exit
Mar 21
Funding Round
May 21
Funding Round
May 21
Loan Secured
May 21
Funding Round
Jun 21
Funding Round
Aug 21
Funding Round
Sept 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Loan Secured
Oct 21
Loan Secured
Oct 21
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Apr 23
Director Left
Apr 23
Director Joined
Jul 23
Director Joined
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Director Joined
Nov 23
Director Joined
Dec 23
Director Left
Jan 24
Director Left
Jan 24
Capital Update
Jan 24
Capital Update
Apr 24
Capital Update
Jul 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
Director Joined
Aug 25
Director Joined
Aug 25
Director Left
Sept 25
Director Left
Sept 25
10
Funding
23
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

4 Active
11 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 21 Apr 2021

GILL, Gagandeep Singh

Active
140 Aldersgate Street, LondonEC1A 4HY
Born October 1991
Director
Appointed 01 Mar 2023

HALONEN, Anssi Sakari

Active
140 Aldersgate Street, LondonEC1A 4HY
Born November 1983
Director
Appointed 16 Mar 2021

LOMBERG, Andrew Ian Philip, Mr.

Active
140 Aldersgate Street, LondonEC1A 4HY
Born June 1980
Director
Appointed 16 Mar 2021

BIDEL, Coral Suzanne

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1983
Director
Appointed 01 Aug 2022
Resigned 01 Sept 2022

ERAGNE, Emmanuel

Resigned
125 London Wall, LondonEC2Y 5AS
Born April 1988
Director
Appointed 16 Mar 2021
Resigned 01 Mar 2023

FOSKITT, Sarah Louise

Resigned
125 London Wall, LondonEC2Y 5AS
Born October 1992
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

MARTIN, Sean Peter

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1965
Director
Appointed 01 Aug 2023
Resigned 01 Sept 2023

MUTEERA, Jonathan Kudzanai

Resigned
125 London Wall, LondonEC2Y 5AS
Born March 1986
Director
Appointed 07 Dec 2023
Resigned 10 Jan 2024

SMITH, Davinia Elaine

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born September 1978
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 05 Aug 2024
Resigned 30 Aug 2024

SMITH, Davinia Elaine

Resigned
125 London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 06 Nov 2023
Resigned 08 Jan 2024

SMITH, Davinia Elaine

Resigned
London Wall, LondonEC2Y 5AS
Born September 1978
Director
Appointed 01 Aug 2023
Resigned 01 Sept 2023

TEE, Laura Elisabeth

Resigned
140 Aldersgate Street, LondonEC1A 4HY
Born January 1988
Director
Appointed 01 Aug 2025
Resigned 31 Aug 2025

WARNES, Christopher Michael

Resigned
125 London Wall, LondonEC2Y 5AS
Born February 1977
Director
Appointed 01 Aug 2022
Resigned 01 Sept 2022

Persons with significant control

2

1 Active
1 Ceased
1 St. James's Market, LondonSW1Y 4AH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Mar 2021
2 Avenue Charles De Gaulle, LuxembourgL-1653

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Mar 2021
Ceased 19 Mar 2021
Fundings
Financials
Latest Activities

Filing History

71

Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2025
AP01Appointment of Director
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
19 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
15 July 2024
SH19Statement of Capital
Legacy
12 July 2024
SH20SH20
Legacy
12 July 2024
CAP-SSCAP-SS
Legacy
12 July 2024
CAP-SSCAP-SS
Resolution
12 July 2024
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
24 April 2024
SH19Statement of Capital
Legacy
19 April 2024
CAP-SSCAP-SS
Resolution
19 April 2024
RESOLUTIONSResolutions
Legacy
19 April 2024
SH20SH20
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Capital Statement Capital Company With Date Currency Figure
16 January 2024
SH19Statement of Capital
Legacy
16 January 2024
SH20SH20
Legacy
16 January 2024
CAP-SSCAP-SS
Resolution
16 January 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 November 2023
AP01Appointment of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 August 2023
AP01Appointment of Director
Change Person Director Company With Change Date
1 August 2023
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 April 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 April 2023
TM01Termination of Director
Confirmation Statement With Updates
30 March 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 March 2023
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
9 November 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2022
AP01Appointment of Director
Capital Allotment Shares
13 July 2022
SH01Allotment of Shares
Confirmation Statement With Updates
28 March 2022
CS01Confirmation Statement
Capital Allotment Shares
26 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Capital Allotment Shares
15 September 2021
SH01Allotment of Shares
Capital Allotment Shares
11 August 2021
SH01Allotment of Shares
Resolution
3 August 2021
RESOLUTIONSResolutions
Resolution
3 August 2021
RESOLUTIONSResolutions
Resolution
3 August 2021
RESOLUTIONSResolutions
Memorandum Articles
3 August 2021
MAMA
Capital Allotment Shares
22 June 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
26 May 2021
MR01Registration of a Charge
Appoint Corporate Secretary Company With Name Date
21 May 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Capital Allotment Shares
17 May 2021
SH01Allotment of Shares
Capital Allotment Shares
6 May 2021
SH01Allotment of Shares
Cessation Of A Person With Significant Control
19 March 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
19 March 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 March 2021
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 March 2021
NEWINCIncorporation