CEB GLOBAL LIMITED
LONDON THE CORPORATE EXECUTIVE BOARD COMPANY (UK) LTD. NEWINCCO 297 LIMITED

Hellopages » Greater London » Camden » WC1B 4DR
Company number 04917634
Status Active
Incorporation Date 1 October 2003
Company Type Private Limited Company
Address VICTORIA HOUSE FOURTH FLOOR 37-63 SOUTHAMPTON ROW, BLOOMSBURY SQUARE, LONDON, WC1B 4DR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration eighty-five events have happened. The last three records are Appointment of Mrs Caitlin Shaw as a director on 27 March 2017; Full accounts made up to 31 December 2015; Confirmation statement made on 1 October 2016 with updates. The most likely internet sites of CEB GLOBAL LIMITED are www.cebglobal.co.uk, and www.ceb-global.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and five months. The distance to to Battersea Park Rail Station is 3.1 miles; to Brondesbury Park Rail Station is 4.1 miles; to Barnes Bridge Rail Station is 6.5 miles; to Beckenham Hill Rail Station is 8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceb Global Limited is a Private Limited Company. The company registration number is 04917634. Ceb Global Limited has been working since 01 October 2003. The present status of the company is Active. The registered address of Ceb Global Limited is Victoria House Fourth Floor 37 63 Southampton Row Bloomsbury Square London Wc1b 4dr. . PATEL, Dilip is a Secretary of the company. GHIZE, Kerry Diane is a Director of the company. PARSLOW, Anthony Vivian is a Director of the company. SHAW, Caitlin is a Director of the company. Secretary EDGEMOND, James Christopher has been resigned. Secretary PATEL, Dilip has been resigned. Secretary SUEHR, Susan Elizabeth has been resigned. Secretary OLSWANG COSEC LIMITED has been resigned. Director ANSCHUTZ, James Barron has been resigned. Director BEINHOCKER, Eric has been resigned. Director HENDERSON, Richard has been resigned. Director JUDT, Andrew Thomas has been resigned. Director LINDAHL, Richard Scott has been resigned. Director SUEHR, Susan Elizabeth has been resigned. Director TIMS, Michael Anthony has been resigned. Director YOST, Timothy Richard has been resigned. Nominee Director OLSWANG DIRECTORS 1 LIMITED has been resigned. Nominee Director OLSWANG DIRECTORS 2 LIMITED has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Secretary
PATEL, Dilip
Appointed Date: 15 June 2016

Director
GHIZE, Kerry Diane
Appointed Date: 16 March 2016
50 years old

Director
PARSLOW, Anthony Vivian
Appointed Date: 04 September 2015
50 years old

Director
SHAW, Caitlin
Appointed Date: 27 March 2017
43 years old

Resigned Directors

Secretary
EDGEMOND, James Christopher
Resigned: 01 April 2007
Appointed Date: 25 November 2003

Secretary
PATEL, Dilip
Resigned: 30 September 2012
Appointed Date: 01 April 2007

Secretary
SUEHR, Susan Elizabeth
Resigned: 05 November 2004
Appointed Date: 26 November 2003

Secretary
OLSWANG COSEC LIMITED
Resigned: 26 November 2003
Appointed Date: 01 October 2003

Director
ANSCHUTZ, James Barron
Resigned: 17 December 2010
Appointed Date: 05 September 2008
56 years old

Director
BEINHOCKER, Eric
Resigned: 30 June 2005
Appointed Date: 05 November 2004
63 years old

Director
HENDERSON, Richard
Resigned: 30 June 2007
Appointed Date: 06 September 2005
52 years old

Director
JUDT, Andrew Thomas
Resigned: 04 September 2015
Appointed Date: 01 November 2004
58 years old

Director
LINDAHL, Richard Scott
Resigned: 04 September 2015
Appointed Date: 16 December 2010
62 years old

Director
SUEHR, Susan Elizabeth
Resigned: 05 November 2004
Appointed Date: 29 December 2003
54 years old

Director
TIMS, Michael Anthony
Resigned: 16 March 2016
Appointed Date: 04 September 2015
68 years old

Director
YOST, Timothy Richard
Resigned: 05 September 2008
Appointed Date: 25 November 2003
54 years old

Nominee Director
OLSWANG DIRECTORS 1 LIMITED
Resigned: 26 November 2003
Appointed Date: 01 October 2003

Nominee Director
OLSWANG DIRECTORS 2 LIMITED
Resigned: 26 November 2003
Appointed Date: 01 October 2003

Persons With Significant Control

Ceb Holdings Uk 2 Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CEB GLOBAL LIMITED Events

28 Mar 2017
Appointment of Mrs Caitlin Shaw as a director on 27 March 2017
21 Feb 2017
Full accounts made up to 31 December 2015
05 Oct 2016
Confirmation statement made on 1 October 2016 with updates
28 Jul 2016
Register(s) moved to registered inspection location 400 Capability Greeen Luton Bedfordshire LU1 3LU
15 Jun 2016
Appointment of Mr Dilip Patel as a secretary on 15 June 2016
...
... and 75 more events
03 Dec 2003
Memorandum and Articles of Association
03 Dec 2003
Resolutions
  • RES10 ‐ Resolution of allotment of securities

03 Dec 2003
Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital

03 Dec 2003
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

01 Oct 2003
Incorporation