CEVA GROUP PLC
LONDON LOUIS NO.1 PLC

Hellopages » Greater London » Camden » WC1R 4JS

Company number 05900853
Status Active
Incorporation Date 9 August 2006
Company Type Public Limited Company
Address 20-22 BEDFORD ROW, LONDON, WC1R 4JS
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration one hundred and sixteen events have happened. The last three records are Group of companies' accounts made up to 31 December 2016; Satisfaction of charge 059008530012 in full; Satisfaction of charge 059008530011 in full. The most likely internet sites of CEVA GROUP PLC are www.cevagroup.co.uk, and www.ceva-group.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and two months. The distance to to Battersea Park Rail Station is 3.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6.8 miles; to Beckenham Hill Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ceva Group Plc is a Public Limited Company. The company registration number is 05900853. Ceva Group Plc has been working since 09 August 2006. The present status of the company is Active. The registered address of Ceva Group Plc is 20 22 Bedford Row London Wc1r 4js. . JORDAN COMPANY SECRETARIES LIMITED is a Secretary of the company. FEINSTEIN, Samuel is a Director of the company. JUPITER, Michael is a Director of the company. MILLER, Alan Bruce is a Director of the company. PEARLMAN, Emanuel is a Director of the company. SCHLANGER, Marvin O. is a Director of the company. SMITH, John Frederick is a Director of the company. STALLKAMP, Thomas is a Director of the company. URBAIN, Xavier, Ceo is a Director of the company. WHITE, Thomas Michael is a Director of the company. Secretary NICHOLS, Rupert Henry Conquest has been resigned. Secretary TURNER, Gareth Nicholas has been resigned. Director BECKER, Marc has been resigned. Director BECKER, Marc has been resigned. Director DIMAGGIO, Daniel has been resigned. Director HARRIS, Joshua has been resigned. Director KOLFF, Lukas Jeroen has been resigned. Director KULIK, David has been resigned. Director PARKER, Stan has been resigned. Director PATTULLO, John Cook has been resigned. Director RICHARDSON, Paul Winston George has been resigned. Director TURNER, Gareth Nicholas has been resigned. Director WETHERALL, Dawn Amanda has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
JORDAN COMPANY SECRETARIES LIMITED
Appointed Date: 08 May 2009

Director
FEINSTEIN, Samuel
Appointed Date: 01 September 2016
42 years old

Director
JUPITER, Michael
Appointed Date: 04 February 2010
44 years old

Director
MILLER, Alan Bruce
Appointed Date: 28 June 2013
88 years old

Director
PEARLMAN, Emanuel
Appointed Date: 28 June 2013
65 years old

Director
SCHLANGER, Marvin O.
Appointed Date: 10 February 2009
77 years old

Director
SMITH, John Frederick
Appointed Date: 28 June 2013
74 years old

Director
STALLKAMP, Thomas
Appointed Date: 21 January 2014
79 years old

Director
URBAIN, Xavier, Ceo
Appointed Date: 02 January 2014
68 years old

Director
WHITE, Thomas Michael
Appointed Date: 22 January 2009
68 years old

Resigned Directors

Secretary
NICHOLS, Rupert Henry Conquest
Resigned: 08 May 2009
Appointed Date: 16 January 2007

Secretary
TURNER, Gareth Nicholas
Resigned: 08 February 2007
Appointed Date: 09 August 2006

Director
BECKER, Marc
Resigned: 01 September 2016
Appointed Date: 20 June 2014
53 years old

Director
BECKER, Marc
Resigned: 21 January 2014
Appointed Date: 15 August 2013
53 years old

Director
DIMAGGIO, Daniel
Resigned: 31 August 2007
Appointed Date: 22 November 2006
74 years old

Director
HARRIS, Joshua
Resigned: 28 June 2013
Appointed Date: 22 November 2006
60 years old

Director
KOLFF, Lukas Jeroen
Resigned: 06 January 2009
Appointed Date: 09 August 2006
51 years old

Director
KULIK, David
Resigned: 22 February 2008
Appointed Date: 22 November 2006
77 years old

Director
PARKER, Stan
Resigned: 09 June 2014
Appointed Date: 22 November 2006
49 years old

Director
PATTULLO, John Cook
Resigned: 15 August 2013
Appointed Date: 09 October 2007
73 years old

Director
RICHARDSON, Paul Winston George
Resigned: 28 June 2013
Appointed Date: 06 August 2008
67 years old

Director
TURNER, Gareth Nicholas
Resigned: 13 December 2012
Appointed Date: 09 August 2006
61 years old

Director
WETHERALL, Dawn Amanda
Resigned: 10 February 2017
Appointed Date: 15 November 2013
62 years old

Persons With Significant Control

Apollo Global Management Llc
Notified on: 6 April 2016
Nature of control: Ownership of voting rights - More than 50% but less than 75%

CEVA GROUP PLC Events

10 May 2017
Group of companies' accounts made up to 31 December 2016
12 Apr 2017
Satisfaction of charge 059008530012 in full
12 Apr 2017
Satisfaction of charge 059008530011 in full
11 Apr 2017
Registration of charge 059008530016, created on 7 April 2017
15 Feb 2017
Termination of appointment of Dawn Amanda Wetherall as a director on 10 February 2017
...
... and 106 more events
22 Dec 2006
New director appointed
16 Nov 2006
Particulars of mortgage/charge
18 Aug 2006
Certificate of authorisation to commence business and borrow
18 Aug 2006
Application to commence business
09 Aug 2006
Incorporation

CEVA GROUP PLC Charges

7 April 2017
Charge code 0590 0853 0016
Delivered: 11 April 2017
Status: Outstanding
Persons entitled: Wilmington Trust, National Association (And Its Successors in Title and Permitted Assigns)
Description: Contains fixed charge…
19 March 2014
Charge code 0590 0853 0015
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debentutre Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0590 0853 0014
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
19 March 2014
Charge code 0590 0853 0013
Delivered: 27 March 2014
Status: Outstanding
Persons entitled: Credit Suisse Ag, Cayman Islands Branch (Its Successors and Permitted Assigns)
Description: Notification of addition to or amendment of charge…
18 July 2013
Charge code 0590 0853 0012
Delivered: 25 July 2013
Status: Satisfied on 12 April 2017
Persons entitled: Law Debenture Trust Company of New York
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0590 0853 0011
Delivered: 13 May 2013
Status: Satisfied on 12 April 2017
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
2 May 2013
Charge code 0590 0853 0010
Delivered: 13 May 2013
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York (And Its Successors in Title and Permitted Transferees)
Description: Notification of addition to or amendment of charge…
1 February 2012
Fixed and floating security document
Delivered: 9 February 2012
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
14 December 2010
Fixed and floating security document
Delivered: 31 December 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
24 March 2010
Fixed and floating security document
Delivered: 6 April 2010
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
6 October 2009
Fixed and floating security document
Delivered: 21 October 2009
Status: Outstanding
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
22 July 2009
Second lien fixed and floating security document
Delivered: 3 August 2009
Status: Satisfied on 26 March 2010
Persons entitled: Law Debenture Trust Company of New York
Description: Fixed and floating charge over the undertaking and all…
13 August 2007
Second lien fixed and floating security document
Delivered: 31 August 2007
Status: Satisfied on 26 March 2010
Persons entitled: The Bank of New York
Description: By way of legal mortgage all amterial real property by way…
2 August 2007
Fixed and floating security document
Delivered: 21 August 2007
Status: Outstanding
Persons entitled: Credit Suisse (The "Administrative Agent")
Description: Fixed and floating charges over the undertaking and all…
31 January 2007
UK collateral document supplemental loan note assignment
Delivered: 6 February 2007
Status: Outstanding
Persons entitled: Credit Suisse as Administrative Agent for the Benefit of the Secured Parties
Description: All its present and future right title and interest in and…
4 November 2006
UK collateral deocument - fixed and floating security document
Delivered: 16 November 2006
Status: Outstanding
Persons entitled: Credit Suisse as Administrative Agent for the Benefit of the Secured Parties Credit Suisse as Administrative Agent for the Benefit of the Secured Parties
Description: Fixed charge present real property. Future real property…