CHEETAH HOLDCO LIMITED

Company Documents

DateDescription
22/06/2522 June 2025 NewConfirmation statement made on 2025-06-21 with updates

View Document

06/03/256 March 2025 Appointment of Mr Umberto Cambiaso as a director on 2025-03-01

View Document

05/03/255 March 2025 Termination of appointment of James William Spencer as a director on 2025-02-27

View Document

29/09/2429 September 2024 Group of companies' accounts made up to 2023-12-31

View Document

16/09/2416 September 2024 Registration of charge 108321660001, created on 2024-09-05

View Document

14/08/2414 August 2024 Director's details changed for Mr Jason Marshall Blank on 2024-08-08

View Document

14/08/2414 August 2024 Cessation of Stephen Schwarzman as a person with significant control on 2024-08-12

View Document

14/08/2414 August 2024 Notification of The Office Group Securities Limited as a person with significant control on 2024-08-12

View Document

26/06/2426 June 2024 Appointment of Mr James William Spencer as a director on 2024-06-24

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-21 with updates

View Document

06/06/246 June 2024 Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31

View Document

06/06/246 June 2024 Termination of appointment of Duncan Alan Scott as a director on 2024-05-31

View Document

30/05/2430 May 2024 Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28

View Document

29/05/2429 May 2024 Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29

View Document

02/04/242 April 2024 Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-03-14

View Document

29/03/2429 March 2024 Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28

View Document

21/03/2421 March 2024 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O the Office Group 2 Stephen Street London W1T 1AN on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Duncan Alan Scott on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Ms Jennifer Elizabeth Lambkin on 2024-03-21

View Document

21/03/2421 March 2024 Director's details changed for Mr Jason Marshall Blank on 2024-03-21

View Document

11/03/2411 March 2024 Group of companies' accounts made up to 2022-12-31

View Document

09/11/239 November 2023 Director's details changed for Miss Jennifer Elizabeth Lambkin on 2023-10-04

View Document

08/11/238 November 2023 Appointment of Miss Jennifer Elizabeth Lambkin as a director on 2023-10-04

View Document

16/10/2316 October 2023 Termination of appointment of Charles Richard Green as a director on 2023-10-09

View Document

29/06/2329 June 2023 Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29

View Document

26/06/2326 June 2023 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06

View Document

26/06/2326 June 2023 Confirmation statement made on 2023-06-21 with updates

View Document

16/06/2316 June 2023 Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-19

View Document

07/03/237 March 2023 Second filing of a statement of capital following an allotment of shares on 2022-09-19

View Document

01/02/231 February 2023 Change of details for Mr Stephen Schwarzman as a person with significant control on 2022-09-19

View Document

20/01/2320 January 2023 Termination of appointment of Matthew Allan Green as a director on 2023-01-17

View Document

20/01/2320 January 2023 Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19

View Document

07/01/237 January 2023 Group of companies' accounts made up to 2021-12-31

View Document

20/10/2220 October 2022 Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19

View Document

20/10/2220 October 2022 Appointment of Mr Jason Marshall Blank as a director on 2022-09-19

View Document

19/10/2219 October 2022 Termination of appointment of James Christopher Seppala as a director on 2022-09-19

View Document

19/10/2219 October 2022 Termination of appointment of Michael David Vrana as a director on 2022-09-19

View Document

10/10/2210 October 2022 Statement of capital following an allotment of shares on 2022-09-19

View Document

07/10/227 October 2022 Statement of capital following an allotment of shares on 2022-09-19

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Change of share class name or designation

View Document

06/10/226 October 2022 Resolutions

View Document

06/10/226 October 2022 Memorandum and Articles of Association

View Document

06/10/226 October 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Memorandum and Articles of Association

View Document

26/09/2226 September 2022 Resolutions

View Document

26/09/2226 September 2022 Resolutions

View Document

01/04/221 April 2022 Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-21

View Document

01/04/221 April 2022 Appointment of Mr Duncan Alan Scott as a director on 2022-03-21

View Document

09/02/229 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-17

View Document

08/02/228 February 2022 Second filing of a statement of capital following an allotment of shares on 2021-12-17

View Document

12/01/2212 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-17

View Document

05/01/225 January 2022 Purchase of own shares.

View Document

13/12/2113 December 2021 Cancellation of shares. Statement of capital on 2021-11-08

View Document

16/11/2116 November 2021 Group of companies' accounts made up to 2020-12-31

View Document

30/07/2130 July 2021 Director's details changed for Mr Charles Richard Green on 2020-10-17

View Document

26/07/2126 July 2021 Change of details for Mr Stephen Schwarzman as a person with significant control on 2017-06-22

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 21/06/20, WITH UPDATES

View Document

01/06/201 June 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / INTERTRUST (UK) LIMITED / 16/03/2020

View Document

27/04/2027 April 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW LAX

View Document

27/04/2027 April 2020 DIRECTOR APPOINTED MRS EMMA JANE MORTON

View Document

27/04/2027 April 2020 TERMINATE DIR APPOINTMENT

View Document

27/03/2027 March 2020 REGISTERED OFFICE CHANGED ON 27/03/2020 FROM 35 GREAT ST HELEN'S LONDON EC3A 6AP UNITED KINGDOM

View Document

11/03/2011 March 2020 15/01/20 STATEMENT OF CAPITAL GBP 2884608.36

View Document

11/03/2011 March 2020 15/01/20 STATEMENT OF CAPITAL GBP 2887225.25

View Document

05/03/205 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

05/03/205 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

19/11/1919 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 2876058.29

View Document

19/11/1919 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 2856702.28

View Document

19/11/1919 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 2889842.14

View Document

18/11/1918 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 2841495.9

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

View Document

14/10/1914 October 2019 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

10/10/1910 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

20/08/1920 August 2019 08/07/19 STATEMENT OF CAPITAL GBP 2428790.87

View Document

26/07/1926 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

02/07/192 July 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 21/06/19, WITH UPDATES

View Document

18/06/1918 June 2019 14/05/19 STATEMENT OF CAPITAL GBP 2160664.84

View Document

17/06/1917 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 2432988.44

View Document

14/06/1914 June 2019 05/06/19 STATEMENT OF CAPITAL GBP 2404481.62

View Document

29/11/1829 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 29/11/2018

View Document

29/11/1829 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SCHWARZMAN

View Document

28/11/1828 November 2018 REDUCE ISSUED CAPITAL 28/11/2018

View Document

28/11/1828 November 2018 STATEMENT BY DIRECTORS

View Document

28/11/1828 November 2018 SOLVENCY STATEMENT DATED 27/11/18

View Document

28/11/1828 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 2164586.21

View Document

08/10/188 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

13/09/1813 September 2018 PREVSHO FROM 30/06/2018 TO 31/12/2017

View Document

11/09/1811 September 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/06/2018

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 21/06/18, WITH UPDATES

View Document

04/07/184 July 2018 27/03/18 STATEMENT OF CAPITAL GBP 3449858.62

View Document

04/07/184 July 2018 11/12/17 STATEMENT OF CAPITAL GBP 3222858.62

View Document

03/07/183 July 2018 06/07/17 STATEMENT OF CAPITAL GBP 0.01

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR CHARLES RICHARD GREEN

View Document

20/12/1720 December 2017 DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN

View Document

19/12/1719 December 2017 DIRECTOR APPOINTED MR MATTHEW GREEN

View Document

18/12/1718 December 2017 ADOPT ARTICLES 11/12/2017

View Document

18/12/1718 December 2017 ARTICLES OF ASSOCIATION

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR ANDREW LAX

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR JAMES CHRISTOPHER SEPPALA

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR FARHAD MAWJI-KARIM

View Document

26/07/1726 July 2017 APPOINTMENT TERMINATED, DIRECTOR SIMON DAVIES

View Document

26/07/1726 July 2017 DIRECTOR APPOINTED MR JAMES ROBERT LOCK

View Document

22/06/1722 June 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company