CEVA GROUP LIMITED

Ceva House Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire, England
StatusACTIVE
Company No.05900853
CategoryPrivate Limited Company
Incorporated09 Aug 2006
Age17 years, 9 months, 7 days
JurisdictionEngland Wales

SUMMARY

CEVA GROUP LIMITED is an active private limited company with number 05900853. It was incorporated 17 years, 9 months, 7 days ago, on 09 August 2006. The company address is Ceva House Ceva House, Ashby De La Zouch, LE65 9BA, Leicestershire, England.



Company Fillings

Termination director company with name termination date

Date: 03 Apr 2024

Action Date: 29 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Edward Gill

Termination date: 2024-03-29

Documents

View document PDF

Appoint person director company with name date

Date: 03 Apr 2024

Action Date: 28 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Huw Russell Jenkins

Appointment date: 2024-03-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Feb 2024

Action Date: 23 Feb 2024

Category: Address

Type: AD01

Change date: 2024-02-23

Old address: PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA England

New address: Ceva House Excelsior Road Ashby De La Zouch Leicestershire LE65 9BA

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2023

Action Date: 09 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-09

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2023

Action Date: 06 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2023-02-06

Officer name: Vistra Company Secretaries Limited

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jan 2023

Action Date: 03 Jan 2023

Category: Address

Type: AD01

Change date: 2023-01-03

Old address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom

New address: PO Box 8663 Ceva House Excelsior Road Ashby-De-La-Zouch Leicestershire LE65 9BA

Documents

View document PDF

Resolution

Date: 12 Dec 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 12 Dec 2022

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate re registration public limited company to private

Date: 12 Dec 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERT10

Documents

View document PDF

Reregistration public to private company

Date: 12 Dec 2022

Category: Change-of-name

Type: RR02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Oct 2022

Action Date: 19 Oct 2022

Category: Address

Type: AD01

Old address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Change date: 2022-10-19

New address: Suite 1, 7th Floor 50 Broadway London SW1H 0BL

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530018

Documents

View document PDF

Mortgage satisfy charge full

Date: 13 Oct 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530019

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 09 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-09

Documents

View document PDF

Notification of a person with significant control

Date: 26 Jul 2022

Action Date: 02 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Ceva Logistics As

Notification date: 2021-11-02

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 26 Jul 2022

Action Date: 26 Jul 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2022-07-26

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jun 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Mar 2022

Action Date: 01 Mar 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Gareth Walton

Appointment date: 2022-03-01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2021

Action Date: 08 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-10-08

Officer name: Olivier Jean Casanova

Documents

View document PDF

Appoint person director company with name date

Date: 12 Oct 2021

Action Date: 11 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gaultier Marie Alain Xavier De La Rochebrochard D'auzay

Appointment date: 2021-10-11

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2021

Action Date: 09 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-09

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 09 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 17 Aug 2020

Action Date: 09 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-09

Documents

View document PDF

Change person director company with change date

Date: 17 Aug 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-07-22

Officer name: Mr Olivier Jean Casanova

Documents

View document PDF

Notification of a person with significant control statement

Date: 03 Aug 2020

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 03 Aug 2020

Action Date: 10 Oct 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-10-10

Psc name: Ceva Logistics Ag

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-22

Officer name: Dawn Amanda Wetherall

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2020

Action Date: 22 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Olivier Jean Casanova

Appointment date: 2020-07-22

Documents

View document PDF

Change person director company with change date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr James Edward Gill

Change date: 2020-02-13

Documents

View document PDF

Appoint person director company with name date

Date: 13 Feb 2020

Action Date: 13 Feb 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-02-13

Officer name: Mr James Edward Gill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2020

Action Date: 07 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-07

Officer name: Edward Aston

Documents

View document PDF

Termination director company with name termination date

Date: 05 Feb 2020

Action Date: 28 Jan 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nicolas Pierre Yves Sartini

Termination date: 2020-01-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Sep 2019

Action Date: 20 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leigh Martin Pomlett

Termination date: 2019-09-20

Documents

View document PDF

Appoint person director company with name date

Date: 17 Sep 2019

Action Date: 12 Sep 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Edward Aston

Appointment date: 2019-09-12

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Aug 2019

Action Date: 09 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 02 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Jun 2019

Action Date: 17 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicolas Pierre Yves Sartini

Appointment date: 2019-06-17

Documents

View document PDF

Termination director company with name termination date

Date: 26 Jun 2019

Action Date: 31 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-31

Officer name: Xavier Urbain

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Memorandum articles

Date: 21 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 21 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2019

Action Date: 08 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-02-08

Officer name: Peter Waller

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Leigh Martin Pomlett

Documents

View document PDF

Change person director company with change date

Date: 18 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Mr Leigh Martin Pomlett

Documents

View document PDF

Change person director company with change date

Date: 14 Feb 2019

Action Date: 14 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-14

Officer name: Ms Dawn Amanda Wetherall

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-12-04

Officer name: Mr Leigh Martin Pomlett

Documents

View document PDF

Appoint person director company with name date

Date: 05 Dec 2018

Action Date: 04 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Dawn Amanda Wetherall

Appointment date: 2018-12-04

Documents

View document PDF

Memorandum articles

Date: 19 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Memorandum articles

Date: 08 Oct 2018

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Oct 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 25 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530013

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530010

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530016

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530017

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530015

Documents

View document PDF

Mortgage satisfy charge full

Date: 01 Sep 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530014

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2018

Action Date: 09 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-09

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-08-03

Charge number: 059008530018

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 09 Aug 2018

Action Date: 03 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059008530019

Charge creation date: 2018-08-03

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-05-08

Psc name: Apollo Global Management Llc

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 08 May 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-05-08

Psc name: Ceva Logistics Ag

Documents

View document PDF

Capital allotment shares

Date: 17 May 2018

Action Date: 08 May 2018

Category: Capital

Type: SH01

Capital : 1,240,195.215 GBP

Date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Samuel Feinstein

Termination date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marvin O. Schlanger

Termination date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: John Frederick Smith

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Michael Jupiter

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Emanuel Pearlman

Termination date: 2018-05-08

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-08

Officer name: Alan Bruce Miller

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Stallkamp

Termination date: 2018-05-08

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-05-08

Officer name: Mr Peter Waller

Documents

View document PDF

Termination director company with name termination date

Date: 09 May 2018

Action Date: 08 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Thomas Michael White

Termination date: 2018-05-08

Documents

View document PDF

Accounts with accounts type group

Date: 28 Mar 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Mar 2018

Action Date: 19 Mar 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-03-19

Charge number: 059008530017

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2017-08-16

Documents

View document PDF

Confirmation statement with updates

Date: 10 Aug 2017

Action Date: 09 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2017

Action Date: 13 Jun 2017

Category: Address

Type: AD01

Old address: 20-22 Bedford Row London WC1R 4JS

Change date: 2017-06-13

New address: Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Accounts with accounts type group

Date: 10 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530011

Documents

View document PDF

Mortgage satisfy charge full

Date: 12 Apr 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 059008530012

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Apr 2017

Action Date: 07 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 059008530016

Charge creation date: 2017-04-07

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2017

Action Date: 10 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Amanda Wetherall

Termination date: 2017-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Samuel Feinstein

Appointment date: 2016-09-01

Documents

View document PDF

Termination director company with name termination date

Date: 29 Sep 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-09-01

Officer name: Marc Becker

Documents

View document PDF

Confirmation statement with updates

Date: 09 Aug 2016

Action Date: 09 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 13 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Aug 2015

Action Date: 09 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-09

Documents

View document PDF

Accounts with accounts type group

Date: 05 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2014

Action Date: 09 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-09

Documents

View document PDF

Appoint person director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Marc Becker

Documents

View document PDF

Termination director company with name

Date: 09 Jul 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stan Parker

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF


Some Companies

BOYLSTON (UK) HOLDINGS LTD.

4 GREENGATE,HARROGATE,HG3 1GY

Number:11836599
Status:ACTIVE
Category:Private Limited Company

JSB FINANCE SERVICES LTD

4 OSBORNE ROAD,WOLVERHAMPTON,WV4 4AY

Number:11217352
Status:ACTIVE
Category:Private Limited Company

NEW PHASE IT SERVICES LIMITED

22A LANGLEY ROAD,BECKENHAM,BR3 4AD

Number:11690391
Status:ACTIVE
Category:Private Limited Company

SAMUEL PHILLIPS NEWCASTLE LIMITED

18-24 GREY STREET,NEWCASTLE UPON TYNE,NE1 6AE

Number:10923618
Status:ACTIVE
Category:Private Limited Company

SOLUTIONS FOR SEATING LIMITED

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:03640324
Status:ACTIVE
Category:Private Limited Company

THE DROITWICH SIGN & PRINT CO LIMITED

18 NORTH STREET INDUSTRIAL ESTATE,DROITWICH,WR9 8JB

Number:11703331
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source