CERBERUS OPERATIONS AND ADVISORY COMPANY UK LIMITED

Company Documents

DateDescription
19/09/2519 September 2025 NewSecretary's details changed for Csc Cls (Uk) Limited on 2025-07-21

View Document

13/06/2513 June 2025 Notification of Michael Scott Hisler as a person with significant control on 2025-03-14

View Document

13/06/2513 June 2025 Cessation of Stephen Andrew Feinberg as a person with significant control on 2025-03-14

View Document

13/06/2513 June 2025 Notification of Alan Waldenberg as a person with significant control on 2025-03-14

View Document

01/05/251 May 2025 Appointment of Mrs Anna Siakotos as a director on 2025-05-01

View Document

01/05/251 May 2025 Termination of appointment of Mark Wayne Smith as a director on 2025-05-01

View Document

04/04/254 April 2025 Appointment of Mr Thomas Andrew Groom as a director on 2025-03-31

View Document

04/04/254 April 2025 Termination of appointment of Gerald (Liam) Porter Strong as a director on 2025-03-31

View Document

23/12/2423 December 2024 Confirmation statement made on 2024-12-09 with no updates

View Document

13/12/2413 December 2024 Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09

View Document

20/05/2420 May 2024 Appointment of Mr Mark Wayne Smith as a director on 2024-05-20

View Document

02/04/242 April 2024 Termination of appointment of John Bryan Priest as a director on 2024-03-31

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-09 with no updates

View Document

03/10/233 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-09 with no updates

View Document

25/01/2225 January 2022 Register inspection address has been changed to C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX

View Document

24/01/2224 January 2022 Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Savile Row London W1S 3PB on 2022-01-24

View Document

10/12/2110 December 2021 Confirmation statement made on 2021-12-09 with no updates

View Document

07/10/217 October 2021 Group of companies' accounts made up to 2020-12-31

View Document

03/06/193 June 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/10/1831 October 2018 APPOINTMENT TERMINATED, DIRECTOR ADAM HIEBER

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 5 SAVILE ROW LONDON W1S 3PB ENGLAND

View Document

29/10/1829 October 2018 REGISTERED OFFICE CHANGED ON 29/10/2018 FROM 84 GROSVENOR STREET LONDON W1K 3JZ

View Document

01/06/181 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, NO UPDATES

View Document

12/09/1712 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

11/01/1711 January 2017 DIRECTOR'S CHANGE OF PARTICULARS / ADAM WILLIAM HIEBER / 01/12/2016

View Document

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR APPOINTED ADAM WILLIAM HIEBER

View Document

05/12/165 December 2016 DIRECTOR APPOINTED OLOF PERSSON

View Document

11/07/1611 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/01/165 January 2016 Annual return made up to 13 December 2015 with full list of shareholders

View Document

14/10/1514 October 2015 31/12/14 TOTAL EXEMPTION FULL

View Document

20/05/1520 May 2015 SECOND FILING WITH MUD 13/12/14 FOR FORM AR01

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR. GERALD (LIAM) PORTER STRONG / 23/12/2014

View Document

23/12/1423 December 2014 Annual return made up to 13 December 2014 with full list of shareholders

View Document

25/02/1425 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/02/1425 February 2014 COMPANY NAME CHANGED CERBERUS UK OPERATIONS LTD CERTIFICATE ISSUED ON 25/02/14

View Document

13/12/1313 December 2013 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