Cerebrum Private Equity Limited

General information

Name:

Cerebrum Private Equity Ltd

Office Address:

Lumaneri House Blythe Gate Blythe Valley Park B90 8AH Solihull

Number: 06920025

Incorporation date: 2009-06-01

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 06920025 fifteen years ago, Cerebrum Private Equity Limited is categorised as a Private Limited Company. The business present registration address is Lumaneri House Blythe Gate, Blythe Valley Park Solihull. Its listed name transformation from Cerebrum Partners to Cerebrum Private Equity Limited came on 12th March 2013. This company's registered with SIC code 70229 which stands for Management consultancy activities other than financial management. 31st July 2022 is the last time the accounts were reported.

According to the latest data, the business is controlled by a solitary managing director: Bernard Z., who was assigned to lead the company on 1st June 2009. The following business had been directed by John B. up until 30th September 2019. What is more a different director, specifically Barry W. resigned fifteen years ago.

Executives who have control over the firm are as follows: Bernard Z. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Audrey J. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Cerebrum Private Equity Limited 2013-03-12
  • Cerebrum Partners Limited 2009-06-01

Financial data based on annual reports

Company staff

Bernard Z.

Role: Director

Appointed: 01 June 2009

Latest update: 24 January 2024

People with significant control

Bernard Z.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Audrey J.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 June 2024
Confirmation statement last made up date 07 June 2023
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
Annual Accounts 26 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 26 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 31 March 2016
Annual Accounts 27 April 2017
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Annual Accounts 25 March 2013
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 25 March 2013
Annual Accounts 17 March 2014
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 17 March 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Wednesday 7th June 2023 (CS01)
filed on: 29th, June 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2013

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2014

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

HQ address,
2015

Address:

Trafalgar House 261 Alcester Road South Kings Heath

Post code:

B14 6DT

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 70229 : Management consultancy activities other than financial management
14
Company Age

Closest Companies - by postcode