Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CEB GLOBAL LIMITED
Company Information for

CEB GLOBAL LIMITED

C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE, 10TH FLOOR, LONDON, E14 5HU,
Company Registration Number
04917634
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Ceb Global Ltd
CEB GLOBAL LIMITED was founded on 2003-10-01 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Ceb Global Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CEB GLOBAL LIMITED
 
Legal Registered Office
C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE
10TH FLOOR
LONDON
E14 5HU
Other companies in WC1B
 
Previous Names
THE CORPORATE EXECUTIVE BOARD COMPANY (UK) LTD.04/09/2015
Filing Information
Company Number 04917634
Company ID Number 04917634
Date formed 2003-10-01
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 31/12/2017
Account next due 30/09/2019
Latest return 01/10/2015
Return next due 29/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB832291832  
Last Datalog update: 2024-07-05 11:22:35
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CEB GLOBAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CEB GLOBAL LIMITED
The following companies were found which have the same name as CEB GLOBAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CEB GLOBAL HOLDINGS LIMITED C/O CORPORATION SERVICE COMPANY (UK) LIMITED 5 CHURCHILL PLACE 10TH FLOOR LONDON E14 5HU Active Company formed on the 2015-09-08
CEB GLOBAL ENTERPRISES, LLC 3225 MCLEOD DRIVE #110 LAS VEGAS NV 89121 Permanently Revoked Company formed on the 2008-10-30
CEB GLOBAL ENTERPRISES LLC 4390 DICK PRICE RD FORT WORTH TX 76140 Forfeited Company formed on the 2016-07-22
CEB GLOBAL VENTURES LLC 2437 BAR HARBOR BAY MOUNT DORA FL 32757 Active Company formed on the 2020-09-09
CEB GLOBAL LLC 817 NAPIER DR RICHARDSON TX 75081 Active Company formed on the 2022-03-06

Company Officers of CEB GLOBAL LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM JOSEPH DORGAN
Director 2017-07-05
CRAIG WARREN SAFIAN
Director 2017-07-05
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN JOHN PRIOR
Director 2017-07-05 2018-03-31
DILIP PATEL
Company Secretary 2016-06-15 2017-07-31
ANTHONY VIVIAN PARSLOW
Director 2015-09-04 2017-07-31
KERRY DIANE GHIZE
Director 2016-03-16 2017-07-05
CAITLIN SHAW
Director 2017-03-27 2017-07-05
MICHAEL ANTHONY TIMS
Director 2015-09-04 2016-03-16
ANDREW THOMAS JUDT
Director 2004-11-01 2015-09-04
RICHARD SCOTT LINDAHL
Director 2010-12-16 2015-09-04
DILIP PATEL
Company Secretary 2007-04-01 2012-09-30
JAMES BARRON ANSCHUTZ
Director 2008-09-05 2010-12-17
TIMOTHY RICHARD YOST
Director 2003-11-25 2008-09-05
RICHARD HENDERSON
Director 2005-09-06 2007-06-30
JAMES CHRISTOPHER EDGEMOND
Company Secretary 2003-11-25 2007-04-01
ERIC BEINHOCKER
Director 2004-11-05 2005-06-30
SUSAN ELIZABETH SUEHR
Company Secretary 2003-11-26 2004-11-05
SUSAN ELIZABETH SUEHR
Director 2003-12-29 2004-11-05
OLSWANG COSEC LIMITED
Company Secretary 2003-10-01 2003-11-26
OLSWANG DIRECTORS 1 LIMITED
Nominated Director 2003-10-01 2003-11-26
OLSWANG DIRECTORS 2 LIMITED
Nominated Director 2003-10-01 2003-11-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM JOSEPH DORGAN RAPTURE WORLD LIMITED Director 2018-03-16 CURRENT 2007-12-03 Active - Proposal to Strike off
WILLIAM JOSEPH DORGAN SCM WORLD LIMITED Director 2018-03-16 CURRENT 2009-01-28 Active - Proposal to Strike off
WILLIAM JOSEPH DORGAN NEWCO 5CL LIMITED Director 2018-03-16 CURRENT 2015-06-17 Active - Proposal to Strike off
WILLIAM JOSEPH DORGAN COMPUTER FINANCIAL CONSULTANTS LIMITED Director 2018-03-16 CURRENT 1993-08-04 Active
WILLIAM JOSEPH DORGAN GARTNER U.K. LIMITED Director 2018-03-16 CURRENT 1988-06-09 Active
WILLIAM JOSEPH DORGAN TALENT ASSESSMENT HOLDINGS LTD. Director 2017-10-04 CURRENT 2017-10-04 Active
WILLIAM JOSEPH DORGAN CEB HOLDINGS UK 2 LIMITED Director 2017-07-05 CURRENT 2012-07-27 Active
WILLIAM JOSEPH DORGAN CEB HOLDINGS UK 1 LIMITED Director 2017-07-05 CURRENT 2012-07-26 Active
WILLIAM JOSEPH DORGAN CEB GLOBAL HOLDINGS LIMITED Director 2017-07-05 CURRENT 2015-09-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2021-08-23CS01CONFIRMATION STATEMENT MADE ON 21/06/21, WITH NO UPDATES
2020-09-03CS01CONFIRMATION STATEMENT MADE ON 21/06/20, WITH NO UPDATES
2020-09-03AP04Appointment of Corporation Service Company (Uk) Limited as company secretary on 2020-02-10
2020-09-03AD01REGISTERED OFFICE CHANGED ON 03/09/20 FROM Tamesis, the Glanty Egham TW20 9AH England
2019-10-05SOAS(A)Voluntary dissolution strike-off suspended
2019-09-10GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2019-08-28DS01Application to strike the company off the register
2019-08-13AD02Register inspection address changed from 5th Floor 6 st. Andrew Street London EC4A 3AE United Kingdom to 8th Floor 20 Farringdon Street London EC4A 4AB
2019-07-30CS01CONFIRMATION STATEMENT MADE ON 21/06/19, WITH NO UPDATES
2019-07-29PSC05Change of details for Gartner U.K. Limited as a person with significant control on 2019-07-06
2019-07-19SH0109/07/19 STATEMENT OF CAPITAL GBP 2548712
2019-07-10SH20Statement by Directors
2019-07-10SH19Statement of capital on 2019-07-10 GBP 1.00
2019-07-10CAP-SSSolvency Statement dated 09/07/19
2019-07-10RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2019-07-10CH01Director's details changed for Mr Craig Warren Safian on 2019-06-20
2019-01-09AD02Register inspection address changed from 400 Capability Greeen Luton Bedfordshire LU1 3LU England to 5th Floor 6 st. Andrew Street London EC4A 3AE
2018-12-06AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-11-08PSC02Notification of Gartner U.K. Limited as a person with significant control on 2018-09-14
2018-11-08PSC07CESSATION OF GARTNER, INC. AS A PERSON OF SIGNIFICANT CONTROL
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES
2018-06-26PSC07CESSATION OF CEB HOLDINGS UK 2 LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-04-27TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN PRIOR
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM VICTORIA HOUSE FOURTH FLOOR 37-63 SOUTHAMPTON ROW BLOOMSBURY SQUARE LONDON WC1B 4DR
2018-02-08AD01REGISTERED OFFICE CHANGED ON 08/02/2018 FROM, VICTORIA HOUSE FOURTH FLOOR 37-63 SOUTHAMPTON ROW, BLOOMSBURY SQUARE, LONDON, WC1B 4DR
2017-11-16SH0103/11/17 STATEMENT OF CAPITAL GBP 84473000
2017-11-14RES12Resolution of varying share rights or name
2017-11-07LATEST SOC07/11/17 STATEMENT OF CAPITAL;GBP 1
2017-11-07SH19Statement of capital on 2017-11-07 GBP 1
2017-11-07SH20Statement by Directors
2017-11-07CAP-SSSolvency Statement dated 03/11/17
2017-11-07RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2017-11-01AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-08-01TM02Termination of appointment of Dilip Patel on 2017-07-31
2017-08-01TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY VIVIAN PARSLOW
2017-07-12TM01APPOINTMENT TERMINATED, DIRECTOR KERRY DIANE GHIZE
2017-07-12AP01DIRECTOR APPOINTED MR STEPHEN JOHN PRIOR
2017-07-12AP01DIRECTOR APPOINTED MR CRAIG WARREN SAFIAN
2017-07-12AP01DIRECTOR APPOINTED MR WILLIAM JOSEPH DORGAN
2017-07-11TM01APPOINTMENT TERMINATED, DIRECTOR CAITLIN SHAW
2017-07-05PSC02Notification of Gartner, Inc. as a person with significant control on 2017-04-06
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 21/06/17, WITH UPDATES
2017-03-28AP01DIRECTOR APPOINTED MRS CAITLIN SHAW
2017-02-21AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-10-05LATEST SOC05/10/16 STATEMENT OF CAPITAL;GBP 64420000
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES
2016-07-28AD03REGISTER(S) MOVED TO SAIL ADDRESS REG PSC
2016-06-15AP03SECRETARY APPOINTED MR DILIP PATEL
2016-03-31AP01DIRECTOR APPOINTED KERRY DIANE GHIZE
2016-03-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL TIMS
2015-10-28AR0101/10/15 FULL LIST
2015-10-08AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-15RES01ADOPT ARTICLES 25/08/2015
2015-09-04AP01DIRECTOR APPOINTED MR ANTHONY VIVIAN PARSLOW
2015-09-04AP01DIRECTOR APPOINTED MR MICHAEL ANTHONY TIMS
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW JUDT
2015-09-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD LINDAHL
2015-09-04RES15CHANGE OF NAME 25/08/2015
2015-09-04CERTNMCOMPANY NAME CHANGED THE CORPORATE EXECUTIVE BOARD COMPANY (UK) LTD. CERTIFICATE ISSUED ON 04/09/15
2015-09-04CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-03LATEST SOC03/10/14 STATEMENT OF CAPITAL;GBP 64420000
2014-10-03AR0101/10/14 FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-10-22AR0101/10/13 FULL LIST
2013-10-01AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-06-05CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW THOMAS JUDT / 23/04/2013
2012-12-06TM02APPOINTMENT TERMINATED, SECRETARY DILIP PATEL
2012-11-28AD02SAIL ADDRESS CHANGED FROM: VICTORIA HOUSE 4TH FLOOR BLOOMSBURY SQUARE SOUTHAMPTON ROW LONDON WC1B 4DR
2012-11-28AR0101/10/12 FULL LIST
2012-11-22SH0126/09/12 STATEMENT OF CAPITAL GBP 76133423
2012-09-24AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-11SH0102/08/12 STATEMENT OF CAPITAL GBP 64420000
2012-08-10MEM/ARTSARTICLES OF ASSOCIATION
2012-08-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-10-21AR0101/10/11 FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-01-20AP01DIRECTOR APPOINTED MR RICHARD LINDAHL
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR JAMES ANSCHUTZ
2010-10-21AR0101/10/10 FULL LIST
2010-08-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-11-23AD02SAIL ADDRESS CHANGED FROM: VICTORIA HOUSE 4TH FLOOR BLOOMSBURY SQUARE SOUTHAMPTON ROW LONDON WC1B 4DR
2009-11-23AR0101/10/09 FULL LIST
2009-11-11AD02SAIL ADDRESS CREATED
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES BARRON ANSCHUTZ / 10/11/2009
2009-11-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JUDT / 10/11/2009
2009-11-10CH03SECRETARY'S CHANGE OF PARTICULARS / DILIP PATEL / 10/11/2009
2009-11-02AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-11-11363aRETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS
2008-09-08288aDIRECTOR APPOINTED MR JAMES BARRON ANSCHUTZ
2008-09-05288bAPPOINTMENT TERMINATED DIRECTOR TIMOTHY YOST
2008-02-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-10-29363aRETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS
2007-09-11288bDIRECTOR RESIGNED
2007-04-27288bSECRETARY RESIGNED
2007-04-27288aNEW SECRETARY APPOINTED
2006-11-28363aRETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS
2006-11-28288cDIRECTOR'S PARTICULARS CHANGED
2006-10-05AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-10-24288cSECRETARY'S PARTICULARS CHANGED
2005-10-24363aRETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS
2005-10-04288aNEW DIRECTOR APPOINTED
2005-08-19288bDIRECTOR RESIGNED
2005-08-02AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-12-03288aNEW DIRECTOR APPOINTED
2004-11-15363(287)REGISTERED OFFICE CHANGED ON 15/11/04
2004-11-15363sRETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS
2004-04-01287REGISTERED OFFICE CHANGED ON 01/04/04 FROM: FOXGLOVE HOUSE 166 PICCADILLY LONDON W1J 9EF
2004-01-20288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288aNEW DIRECTOR APPOINTED
2003-12-05288aNEW SECRETARY APPOINTED
2003-12-05288bDIRECTOR RESIGNED
2003-12-05CERTNMCOMPANY NAME CHANGED NEWINCCO 297 LIMITED CERTIFICATE ISSUED ON 05/12/03
2003-12-05288bSECRETARY RESIGNED
2003-12-05288bDIRECTOR RESIGNED
2003-12-03MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2003-12-03123NC INC ALREADY ADJUSTED 25/11/03
2003-12-03ELRESS366A DISP HOLDING AGM 25/11/03
2003-12-03287REGISTERED OFFICE CHANGED ON 03/12/03 FROM: SEVENTH FLOOR 90 HIGH HOLBORN LONDON WC1V 6XX
2003-12-03RES01ALTERATION TO MEMORANDUM AND ARTICLES
Industry Information
SIC/NAIC Codes
63 - Information service activities
639 - Other information service activities
63990 - Other information service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CEB GLOBAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CEB GLOBAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CEB GLOBAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.098
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.049

This shows the max and average number of mortgages for companies with the same SIC code of 63990 - Other information service activities n.e.c.

Intangible Assets
Patents
We have not found any records of CEB GLOBAL LIMITED registering or being granted any patents
Domain Names

CEB GLOBAL LIMITED owns 1 domain names.

thetowergroup.co.uk  

Trademarks
We have not found any records of CEB GLOBAL LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with CEB GLOBAL LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2017-01-11 GBP £36,500 Support Services (SSC)

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where CEB GLOBAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CEB GLOBAL LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2016-11-0085044090Static converters (excl. of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof, battery chargers, polycrystalline semiconductor and other rectifiers, and a.c. converters)
2016-10-0042029298Insulated food or beverage bags, shopping bags, map-cases, tool bags, jewellery boxes, cutlery cases, binocular cases, camera cases, musical instrument cases, gun cases, holsters and similar containers, with outer surface of textile materials (excl. trunks, briefcases, school satchels and similar containers, articles of a kind normally carried in the pocket or in the handbag, travelling-bags, toilet bags, sports bags and rucksacks)
2016-10-0085076000Lithium-ion accumulators (excl. spent)
2016-09-0049119900Printed matter, n.e.s.
2016-08-0070139900Glassware of a kind used for toilet, office, indoor decoration or similar purposes (excl. glassware of lead crystal or of a kind used for table or kitchen purposes, articles of heading 7018, mirrors, leaded lights and the like, lighting fittings and parts thereof, atomizers for perfume and the like)
2016-04-0085286100Projectors of a kind solely or principally used in an automatic data-processing machine of heading 8471
2016-04-0061091000T-shirts, singlets and other vests of cotton, knitted or crocheted
2016-03-0085044030Static converters of a kind used with telecommunication apparatus, automatic data-processing machines and units thereof
2016-03-0085183095Headphones and earphones, whether or not combined with microphone, and sets consisting of a microphone and one or more loudspeakers (excl. line telephone handsets, telephone sets, hearing aids and helmets with built-in headphones, whether or not incorporating a microphone)
2016-01-0084717050Hard disk storage drives for automatic data-processing machines, neither optical nor magneto-optical (excl. central storage units)
2016-01-0085299097Parts suitable for use solely or principally with transmission apparatus not incorporating reception apparatus for radio-broadcasting or television, video camera recorders, radar apparatus, radio navigational aid apparatus and remote control apparatus, n.e.s. (excl. assemblies and sub-assemblies, parts for digital cameras, aerials and aerial reflectors, and electronic assemblies)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CEB GLOBAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CEB GLOBAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.