Advanced company searchLink opens in new window

CEB GLOBAL LIMITED

Company number 04917634

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Sep 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
04 Sep 2015 AP01 Appointment of Mr Anthony Vivian Parslow as a director on 4 September 2015
04 Sep 2015 AP01 Appointment of Mr Michael Anthony Tims as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Andrew Thomas Judt as a director on 4 September 2015
04 Sep 2015 TM01 Termination of appointment of Richard Scott Lindahl as a director on 4 September 2015
04 Sep 2015 CERTNM Company name changed the corporate executive board company (uk) LTD.\certificate issued on 04/09/15
  • RES15 ‐ Change company name resolution on 2015-08-25
04 Sep 2015 CONNOT Change of name notice
03 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-03
  • GBP 64,420,000
11 Aug 2014 AA Full accounts made up to 31 December 2013
22 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 64,420,000
01 Oct 2013 AA Full accounts made up to 31 December 2012
05 Jun 2013 CH01 Director's details changed for Andrew Thomas Judt on 23 April 2013
06 Dec 2012 TM02 Termination of appointment of Dilip Patel as a secretary
28 Nov 2012 AD02 Register inspection address has been changed from Victoria House 4Th Floor Bloomsbury Square Southampton Row London WC1B 4DR
28 Nov 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
22 Nov 2012 SH01 Statement of capital following an allotment of shares on 26 September 2012
  • GBP 76,133,423
24 Sep 2012 AA Full accounts made up to 31 December 2011
11 Sep 2012 SH01 Statement of capital following an allotment of shares on 2 August 2012
  • GBP 64,420,000
10 Aug 2012 MEM/ARTS Memorandum and Articles of Association
10 Aug 2012 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
21 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
26 Sep 2011 AA Full accounts made up to 31 December 2010
20 Jan 2011 AP01 Appointment of Mr Richard Lindahl as a director
20 Jan 2011 TM01 Termination of appointment of James Anschutz as a director
21 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders