CHEETAH BIDCO LIMITED

Company Documents

DateDescription
15/06/2515 June 2025 NewConfirmation statement made on 2025-06-13 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

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024

View Document

08/10/248 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

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

View Document

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

View Document

13/06/2413 June 2024 Resolutions

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-06-13 with updates

View Document

13/06/2413 June 2024 Memorandum and Articles of Association

View Document

13/06/2413 June 2024 Resolutions

View Document

31/05/2431 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 Director's details changed for Mr Jason Marshall Blank on 2024-03-21

View Document

21/03/2421 March 2024 Change of details for Cheetah Holdco Limited as a person with significant control on 2024-03-21

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

11/03/2411 March 2024 Full accounts made up to 2022-12-31

View Document

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

View Document

20/06/2320 June 2023 Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06

View Document

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

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

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

View Document

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

View Document

16/01/2316 January 2023 Termination of appointment of Duncan Alan Scott as a director on 2022-09-19

View Document

07/01/237 January 2023 Full 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 Michael David Vrana 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 Charles Richard Green 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

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

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 Termination of appointment of James Robert Lock as a director on 2022-03-21

View Document

11/01/2211 January 2022 Statement of capital following an allotment of shares on 2021-12-22

View Document

13/10/2113 October 2021 Full 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 Cessation of Stephen Schwarzman as a person with significant control on 2017-06-14

View Document

22/07/2122 July 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

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

View Document

01/06/201 June 2020 PSC'S CHANGE OF PARTICULARS / CHEETAH HOLDCO LIMITED / 27/03/2020

View Document

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

View Document

27/04/2027 April 2020 TERMINATE DIR APPOINTMENT

View Document

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

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

10/10/1910 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN SCHWARZMAN

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 CHEETAH HOLDCO LIMITED

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 REDUCE ISSUED CAPITAL 27/11/2018

View Document

28/11/1828 November 2018 28/11/18 STATEMENT OF CAPITAL GBP 111681279.00

View Document

08/10/188 October 2018 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/17

View Document

08/10/188 October 2018 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/17

View Document

08/10/188 October 2018 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/17

View Document

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

View Document

13/06/1813 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR OLIVER ANDREW EDWARD OLSEN

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR CHARLES RICHARD GREEN

View Document

13/02/1813 February 2018 DIRECTOR APPOINTED MR MATTHEW ALLAN GREEN

View Document

09/10/179 October 2017 DIRECTOR APPOINTED MS GEMMA NANDITA KATAKY

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

23/06/1723 June 2017 DIRECTOR APPOINTED MR FARHAD MAWJI-KARIM

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR JAMES LOCK

View Document

23/06/1723 June 2017 APPOINTMENT TERMINATED, DIRECTOR PANAYOT VASILEV

View Document

23/06/1723 June 2017 DIRECTOR APPOINTED MR MICHAEL DAVID VRANA

View Document

14/06/1714 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