Advanced company searchLink opens in new window

CEI 8 PR HOLDCO LIMITED

Company number 12458627

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)
25 Jun 2024 SH01 Statement of capital following an allotment of shares on 25 June 2024
  • EUR 26,019,099
04 Jun 2024 AA Group of companies' accounts made up to 31 December 2022
13 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
17 Jul 2023 AP01 Appointment of Ms Helen Ruth Down as a director on 17 July 2023
17 Jul 2023 TM01 Termination of appointment of Barnaby Alistair Coles as a director on 17 July 2023
25 May 2023 TM01 Termination of appointment of Simon Richard Eaves as a director on 17 May 2023
23 Feb 2023 CS01 Confirmation statement made on 11 February 2023 with updates
09 Feb 2023 AA Group of companies' accounts made up to 31 December 2021
21 Jun 2022 SH01 Statement of capital following an allotment of shares on 21 June 2022
  • EUR 9,162,808
05 May 2022 AP01 Appointment of Ms Gintare Briola as a director on 1 May 2022
03 May 2022 TM01 Termination of appointment of Christian Di Dio as a director on 3 May 2022
15 Mar 2022 CS01 Confirmation statement made on 11 February 2022 with updates
07 Oct 2021 AA Group of companies' accounts made up to 31 December 2020
27 Aug 2021 PSC05 Change of details for Cei9 Uk Limited as a person with significant control on 12 July 2021
27 Aug 2021 PSC05 Change of details for Cei 8 Uk Ltd as a person with significant control on 12 July 2021
27 Jul 2021 SH01 Statement of capital following an allotment of shares on 12 July 2021
  • EUR 6,757,928
21 May 2021 CS01 Confirmation statement made on 11 February 2021 with updates
20 Feb 2021 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
20 Feb 2021 MA Memorandum and Articles of Association
15 Feb 2021 PSC02 Notification of Cei9 Uk Limited as a person with significant control on 3 November 2020
13 Nov 2020 MA Memorandum and Articles of Association
13 Nov 2020 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
10 Nov 2020 SH01 Statement of capital following an allotment of shares on 3 November 2020
  • EUR 4,807,928
05 Nov 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Redonimate the share cap 13/10/2020
05 Nov 2020 SH14 Redenomination of shares. Statement of capital 13 October 2020
  • EUR 2,403,964