Background WavePink WaveYellow Wave

CE EUROPE UK HOLDINGS LIMITED (15017558)

CE EUROPE UK HOLDINGS LIMITED (15017558) is an active UK company. incorporated on 21 July 2023. with registered office in Warrington. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CE EUROPE UK HOLDINGS LIMITED has been registered for 2 years. Current directors include BERTAGNA, Dario, BRIOLA, Gintare, DOWN, Helen Ruth and 3 others.

Company Number
15017558
Status
active
Type
ltd
Incorporated
21 July 2023
Age
2 years
Address
Studio A, Ground Floor, Ibis House, Warrington, WA1 1RL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BERTAGNA, Dario, BRIOLA, Gintare, DOWN, Helen Ruth, HUGHES, Paul Kevin, USHER, Kirsty Louise, VOVARD, Emiliano
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CE EUROPE UK HOLDINGS LIMITED

CE EUROPE UK HOLDINGS LIMITED is an active company incorporated on 21 July 2023 with the registered office located in Warrington. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CE EUROPE UK HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15017558

LTD Company

Age

2 Years

Incorporated 21 July 2023

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 April 2025 (1 year ago)
Period: 21 July 2023 - 31 December 2024(18 months)
Type: Micro Entity

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 20 July 2025 (9 months ago)
Submitted on 4 August 2025 (8 months ago)

Next Due

Due by 3 August 2026
For period ending 20 July 2026
Contact
Address

Studio A, Ground Floor, Ibis House Ibis Court, Centre Park Warrington, WA1 1RL,

Previous Addresses

Ground Floor, Ibis House Ibis Court, Centre Park Warrington WA1 1RL England
From: 1 May 2025To: 8 July 2025
82 King Street Manchester M2 4WQ England
From: 23 April 2024To: 1 May 2025
Ground Floor Ibis House Ibis Court Warrington WA1 1RL United Kingdom
From: 21 July 2023To: 23 April 2024
Timeline

8 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Jul 23
Funding Round
Aug 23
Funding Round
Nov 24
Director Joined
Dec 24
Director Left
Dec 24
Loan Secured
Jan 25
Loan Secured
Jan 25
Loan Secured
Mar 25
2
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

6 Active
1 Resigned

BERTAGNA, Dario

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born May 1984
Director
Appointed 21 Jul 2023

BRIOLA, Gintare

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born August 1985
Director
Appointed 21 Jul 2023

DOWN, Helen Ruth

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born March 1979
Director
Appointed 21 Jul 2023

HUGHES, Paul Kevin

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born July 1974
Director
Appointed 21 Jul 2023

USHER, Kirsty Louise

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born May 1975
Director
Appointed 21 Jul 2023

VOVARD, Emiliano

Active
Ibis Court, Centre Park, WarringtonWA1 1RL
Born May 1988
Director
Appointed 06 Dec 2024

EAVES, Simon Richard

Resigned
King Street, ManchesterM2 4WQ
Born July 1967
Director
Appointed 21 Jul 2023
Resigned 06 Dec 2024

Persons with significant control

1

30 - 32 Whitfield Street, LondonW1T 2RQ

Nature of Control

Significant influence or control
Notified 21 Jul 2023
Fundings
Financials
Latest Activities

Filing History

18

Confirmation Statement With Updates
4 August 2025
CS01Confirmation Statement
Legacy
10 July 2025
RPCH01RPCH01
Change Registered Office Address Company With Date Old Address New Address
8 July 2025
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 April 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 March 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 January 2025
MR01Registration of a Charge
Appoint Person Director Company With Name Date
10 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Capital Allotment Shares
5 November 2024
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2024
CH01Change of Director Details
Confirmation Statement With Updates
23 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
23 April 2024
AD01Change of Registered Office Address
Capital Redomination Of Shares
8 August 2023
SH14Notice of Redenomination
Capital Allotment Shares
7 August 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
25 July 2023
AA01Change of Accounting Reference Date
Incorporation Company
21 July 2023
NEWINCIncorporation