Background WavePink WaveYellow Wave

CEL V WIDNES B (UK) LIMITED (13674649)

CEL V WIDNES B (UK) LIMITED (13674649) is an active UK company. incorporated on 12 October 2021. with registered office in Broadgate. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CEL V WIDNES B (UK) LIMITED has been registered for 4 years. Current directors include CAMERON, Peter Stuart, ROBINSON, Amanda Marie.

Company Number
13674649
Status
active
Type
ltd
Incorporated
12 October 2021
Age
4 years
Address
Broadwalk House 3rd Floor, Broadgate, EC2A 2DA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CAMERON, Peter Stuart, ROBINSON, Amanda Marie
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEL V WIDNES B (UK) LIMITED

CEL V WIDNES B (UK) LIMITED is an active company incorporated on 12 October 2021 with the registered office located in Broadgate. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CEL V WIDNES B (UK) LIMITED was registered 4 years ago.(SIC: 68209)

Status

active

Active since 4 years ago

Company No

13674649

LTD Company

Age

4 Years

Incorporated 12 October 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 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 11 October 2025 (5 months ago)
Submitted on 17 October 2025 (5 months ago)

Next Due

Due by 25 October 2026
For period ending 11 October 2026

Previous Company Names

STAR UK PAS VI PROPCO LIMITED
From: 12 October 2021To: 3 July 2023
Contact
Address

Broadwalk House 3rd Floor 5 Appold Street Broadgate, EC2A 2DA,

Previous Addresses

8th Floor 1 Fleet Place London EC4M 7RA England
From: 5 July 2023To: 30 January 2026
6th Floor One London Wall London EC2Y 5EB United Kingdom
From: 12 October 2021To: 5 July 2023
Timeline

23 key events • 2021 - 2024

Funding Officers Ownership
Company Founded
Oct 21
Loan Secured
Oct 21
Funding Round
Oct 21
Funding Round
Dec 22
Loan Secured
Jan 23
Loan Secured
Jan 23
Loan Cleared
Apr 23
Director Joined
Jun 23
Director Left
Jun 23
Director Left
Jun 23
Director Joined
Jul 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
New Owner
Sept 23
Owner Exit
Sept 23
Loan Cleared
Sept 23
Loan Secured
Oct 23
Funding Round
Oct 23
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
3
Funding
4
Officers
9
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

CAMERON, Peter Stuart

Active
8th Floor, LondonEC4M 7RA
Born May 1966
Director
Appointed 30 Jun 2023

ROBINSON, Amanda Marie

Active
3rd Floor, BroadgateEC2A 2DA
Born February 1987
Director
Appointed 30 Jun 2023

AVDONINA, Ekaterina

Resigned
Halo, BristolBS1 6AJ
Born September 1984
Director
Appointed 12 Oct 2021
Resigned 30 Jun 2023

D'AVANZO, Sebastiano Robert Vittorio

Resigned
Halo, BristolBS1 6AJ
Born November 1974
Director
Appointed 12 Oct 2021
Resigned 30 Jun 2023

Persons with significant control

6

1 Active
5 Ceased

Mr Simon Andrew Mcconnell Barnes

Ceased
1 Fleet Place, LondonEC4M 7RA
Born December 1962

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 30 Jun 2023

Alistair Calvert

Ceased
1 Fleet Place, LondonEC4M 7RA
Born October 1976

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 30 Jun 2023

Mr Jens Höllermann

Ceased
1 Fleet Place, LondonEC4M 7RA
Born July 1971

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 30 Jun 2023

Mrs Heather Brown Hopkins

Ceased
1 Fleet Place, LondonEC4M 7RA
Born March 1969

Nature of Control

Significant influence or control
Notified 30 Jun 2023
Ceased 30 Jun 2023
3rd Floor, St HelierJE1 2LH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 30 Jun 2023
Hudson Yards, New York10001

Nature of Control

Voting rights 75 to 100 percent
Notified 12 Oct 2021
Ceased 30 Jun 2023
Fundings
Financials
Latest Activities

Filing History

46

Change Registered Office Address Company With Date Old Address New Address
30 January 2026
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 October 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
25 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 October 2023
CS01Confirmation Statement
Capital Allotment Shares
24 October 2023
SH01Allotment of Shares
Move Registers To Registered Office Company With New Address
24 October 2023
AD04Change of Accounting Records Location
Mortgage Create With Deed With Charge Number Charge Creation Date
19 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 September 2023
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
4 September 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
4 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
5 July 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
5 July 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
3 July 2023
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Change Sail Address Company With Old Address New Address
2 June 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
20 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
5 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
21 December 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2022
PSC09Update to PSC Statements
Capital Allotment Shares
16 December 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 October 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
8 June 2022
AA01Change of Accounting Reference Date
Move Registers To Sail Company With New Address
2 January 2022
AD03Change of Location of Company Records
Change Sail Address Company With New Address
2 January 2022
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2021
CH01Change of Director Details
Capital Allotment Shares
25 October 2021
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2021
MR01Registration of a Charge
Incorporation Company
12 October 2021
NEWINCIncorporation