Background WavePink WaveYellow Wave

CERF II UK LOGISTICS TOPCO LIMITED (13601344)

CERF II UK LOGISTICS TOPCO LIMITED (13601344) is an active UK company. incorporated on 3 September 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 TOPCO LIMITED has been registered for 4 years. Current directors include BARRY, Roun Brendan, ERAGNE, Emmanuel, GILL, Gagandeep Singh and 1 others.

Company Number
13601344
Status
active
Type
ltd
Incorporated
3 September 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.
Directors
BARRY, Roun Brendan, ERAGNE, Emmanuel, GILL, Gagandeep Singh, HALONEN, Anssi Sakari
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CERF II UK LOGISTICS TOPCO LIMITED

CERF II UK LOGISTICS TOPCO LIMITED is an active company incorporated on 3 September 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 TOPCO LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13601344

LTD Company

Age

4 Years

Incorporated 3 September 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

5 months left

Last Filed

Made up to 2 September 2025 (6 months ago)
Submitted on 15 September 2025 (6 months ago)

Next Due

Due by 16 September 2026
For period ending 2 September 2026
Contact
Address

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

Previous Addresses

6th Floor 125 London Wall London EC2Y 5AS England
From: 3 September 2021To: 19 November 2024
Timeline

44 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Sept 21
Loan Secured
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Funding Round
Oct 21
Director Joined
Oct 21
Director Left
Nov 21
Director Joined
Nov 21
Funding Round
Nov 21
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Funding Round
Feb 22
Director Joined
Jul 22
Director Joined
Jul 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Funding Round
Sept 22
Director Left
Sept 22
Director Left
Sept 22
Director Joined
Jul 23
Director Joined
Aug 23
Funding Round
Aug 23
Director Left
Sept 23
Director Left
Sept 23
Funding Round
Sept 23
Director Joined
Feb 24
Director Left
Feb 24
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Sept 24
Director Left
Sept 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
Funding Round
Jan 26
Loan Secured
Feb 26
20
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

5 Active
10 Resigned

APEX GROUP SECRETARIES (UK) LIMITED

Active
140 Aldersgate Street, LondonEC1A 4HY
Corporate secretary
Appointed 03 Sept 2021

BARRY, Roun Brendan

Active
140 Aldersgate Street, LondonEC1A 4HY
Born April 1960
Director
Appointed 14 Feb 2024

ERAGNE, Emmanuel

Active
The Carlyle Group, LondonSW1Y 4AH
Born April 1988
Director
Appointed 03 Sept 2021

GILL, Gagandeep Singh

Active
140 Aldersgate Street, LondonEC1A 4HY
Born October 1991
Director
Appointed 02 Nov 2021

HALONEN, Anssi Sakari

Active
The Carlyle Group, LondonSW1Y 4AH
Born November 1983
Director
Appointed 03 Sept 2021

BIDEL, Coral Suzanne

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

EBBINGHAUS, Mark Lothar

Resigned
14 Cork Street, LondonW1S 3NS
Born March 1964
Director
Appointed 08 Oct 2021
Resigned 14 Feb 2024

FOSKITT, Sarah Louise

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

LOMBERG, Andrew Ian Philip, Mr.

Resigned
The Carlyle Group, LondonSW1Y 4AH
Born June 1980
Director
Appointed 03 Sept 2021
Resigned 02 Nov 2021

MARTIN, Sean Peter

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

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 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
Fundings
Financials
Latest Activities

Filing History

65

Mortgage Create With Deed With Charge Number Charge Creation Date
27 February 2026
MR01Registration of a Charge
Capital Allotment Shares
20 January 2026
SH01Allotment of Shares
Capital Allotment Shares
31 December 2025
SH01Allotment of Shares
Capital Allotment Shares
10 November 2025
SH01Allotment of Shares
Confirmation Statement With Updates
15 September 2025
CS01Confirmation Statement
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
Change Person Director Company With Change Date
19 November 2024
CH01Change of Director Details
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
Confirmation Statement With No Updates
10 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 August 2024
AP01Appointment of Director
Accounts With Accounts Type Full
22 July 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 February 2024
TM01Termination of Director
Accounts With Accounts Type Full
1 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
15 September 2023
CH04Change of Corporate Secretary Details
Capital Allotment Shares
13 September 2023
SH01Allotment of Shares
Second Filing Capital Allotment Shares
12 September 2023
RP04SH01RP04SH01
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
8 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
16 September 2022
CS01Confirmation Statement
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
Capital Allotment Shares
15 September 2022
SH01Allotment of Shares
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
Change Account Reference Date Company Current Extended
8 July 2022
AA01Change of Accounting Reference Date
Resolution
14 February 2022
RESOLUTIONSResolutions
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Capital Allotment Shares
11 February 2022
SH01Allotment of Shares
Memorandum Articles
15 November 2021
MAMA
Resolution
15 November 2021
RESOLUTIONSResolutions
Second Filing Capital Allotment Shares
10 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 November 2021
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
10 November 2021
RP04SH01RP04SH01
Capital Allotment Shares
9 November 2021
SH01Allotment of Shares
Appoint Person Director Company With Name Date
5 November 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2021
TM01Termination of Director
Capital Name Of Class Of Shares
2 November 2021
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
29 October 2021
AP01Appointment of Director
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
Capital Allotment Shares
21 October 2021
SH01Allotment of Shares
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
Incorporation Company
3 September 2021
NEWINCIncorporation