Background WavePink WaveYellow Wave

CEREZAS INVESTMENT LIMITED (14708308)

CEREZAS INVESTMENT LIMITED (14708308) is an active UK company. incorporated on 6 March 2023. 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.. CEREZAS INVESTMENT LIMITED has been registered for 3 years. Current directors include BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck.

Company Number
14708308
Status
active
Type
ltd
Incorporated
6 March 2023
Age
3 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BEAUMONT, Paul, FARSHCHI-HEIDARI, Daryush, FRANCIS, Scott Michael Starbuck
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CEREZAS INVESTMENT LIMITED

CEREZAS INVESTMENT LIMITED is an active company incorporated on 6 March 2023 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.. CEREZAS INVESTMENT LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14708308

LTD Company

Age

3 Years

Incorporated 6 March 2023

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 March 2026 (Just now)
Period: 1 April 2024 - 30 April 2025(14 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 5 March 2026 (Just now)
Submitted on 16 March 2026 (Just now)

Next Due

Due by 19 March 2027
For period ending 5 March 2027
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Timeline

9 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Mar 23
Director Joined
Apr 24
Director Joined
May 24
Director Left
Oct 24
Funding Round
Feb 25
Share Issue
Feb 25
Director Joined
Sept 25
Owner Exit
Oct 25
Director Left
Feb 26
2
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BEAUMONT, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966
Director
Appointed 06 Mar 2023

FARSHCHI-HEIDARI, Daryush

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1980
Director
Appointed 24 Sept 2025

FRANCIS, Scott Michael Starbuck

Active
33 Cavendish Square, LondonW1G 0PW
Born April 1983
Director
Appointed 22 Apr 2024

PRICE, David Edward Reginald

Resigned
33 Cavendish Square, LondonW1G 0PW
Born August 1964
Director
Appointed 06 Mar 2023
Resigned 16 Sept 2024

SANDS, Karen

Resigned
33 Cavendish Square, LondonW1G 0PW
Born March 1981
Director
Appointed 22 Apr 2024
Resigned 31 Jan 2026

Persons with significant control

3

2 Active
1 Ceased
Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2025
20-22 Great Titchfield Street, LondonW1W 8BE

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 24 Feb 2025
Ceased 26 Sept 2025

Mr Paul Beaumont

Active
33 Cavendish Square, LondonW1G 0PW
Born May 1966

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Mar 2023
Fundings
Financials
Latest Activities

Filing History

20

Confirmation Statement With Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 February 2026
TM01Termination of Director
Notification Of A Person With Significant Control
8 October 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
24 September 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 March 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 February 2025
PSC04Change of PSC Details
Capital Allotment Shares
27 February 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
27 February 2025
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Extended
26 February 2025
AA01Change of Accounting Reference Date
Resolution
26 February 2025
RESOLUTIONSResolutions
Memorandum Articles
26 February 2025
MAMA
Accounts With Accounts Type Dormant
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
3 May 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Incorporation Company
6 March 2023
NEWINCIncorporation