Background WavePink WaveYellow Wave

CERF II UK LOGISTICS HOLDCO LIMITED (13514675)

CERF II UK LOGISTICS HOLDCO LIMITED (13514675) is an active UK company. incorporated on 16 July 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 II UK LOGISTICS HOLDCO LIMITED has been registered for 4 years.

Company Number
13514675
Status
active
Type
ltd
Incorporated
16 July 2021
Age
4 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.
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERF II UK LOGISTICS HOLDCO LIMITED

CERF II UK LOGISTICS HOLDCO LIMITED is an active company incorporated on 16 July 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 II UK LOGISTICS HOLDCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13514675

LTD Company

Age

4 Years

Incorporated 16 July 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 12 September 2025 (6 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

4 months left

Last Filed

Made up to 15 July 2025 (8 months ago)
Submitted on 25 July 2025 (8 months ago)

Next Due

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

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

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 15 September 2021To: 19 November 2024
1 st. James's Market London SW1Y 4AH United Kingdom
From: 16 July 2021To: 15 September 2021
Timeline

37 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jul 21
Owner Exit
Jul 21
Loan Secured
Oct 21
Funding Round
Oct 21
Director Joined
Nov 21
Director Left
Nov 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Loan Secured
Mar 22
Loan Secured
Mar 22
Loan Secured
May 22
Loan Secured
May 22
Funding Round
Jul 22
Funding Round
Jul 22
Director Joined
Jul 22
Director Joined
Jul 22
Director Left
Sept 22
Director Left
Sept 22
Loan Secured
Dec 22
Loan Secured
Dec 22
Funding Round
Jul 23
Director Joined
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Sept 23
Director Left
Sept 23
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
Funding Round
Nov 25
Funding Round
Dec 25
10
Funding
18
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

56

Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
12 September 2025
AAAnnual Accounts
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
Confirmation Statement With No Updates
25 July 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
19 November 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
19 November 2024
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With Updates
15 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 October 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
Capital Allotment Shares
18 August 2023
SH01Allotment of Shares
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
Confirmation Statement With Updates
28 July 2023
CS01Confirmation Statement
Capital Allotment Shares
28 July 2023
SH01Allotment of Shares
Change Corporate Secretary Company With Change Date
19 July 2023
CH04Change of Corporate Secretary Details
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2022
MR01Registration of a Charge
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
Confirmation Statement With Updates
28 July 2022
CS01Confirmation Statement
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Capital Allotment Shares
27 July 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 May 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 March 2022
MR01Registration of a Charge
Resolution
15 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Second Filing Capital Allotment Shares
15 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
12 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Capital Allotment Shares
15 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2021
MR01Registration of a Charge
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Appoint Corporate Secretary Company With Name Date
15 September 2021
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 September 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 July 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
16 July 2021
AA01Change of Accounting Reference Date
Incorporation Company
16 July 2021
NEWINCIncorporation