UKBizDB.co.uk

CDC GROUP PLC

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cdc Group Plc. The company was founded 24 years ago and was given the registration number 03877777. The firm's registered office is in LONDON. You can find them at 123 Victoria Street, , London, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:CDC GROUP PLC
Company Number:03877777
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 December 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:123 Victoria Street, London, SW1E 6DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
123, Victoria Street, London, SW1E 6DE

Secretary01 May 2023Active
123, Victoria Street, London, SW1E 6DE

Director24 September 2018Active
123, Victoria Street, London, SW1E 6DE

Director24 September 2018Active
123, Victoria Street, London, SW1E 6DE

Director01 December 2021Active
123, Victoria Street, London, SW1E 6DE

Director01 January 2021Active
123, Victoria Street, London, SW1E 6DE

Director15 July 2020Active
123, Victoria Street, London, SW1E 6DE

Director19 June 2017Active
123, Victoria Street, London, SW1E 6DE

Director22 July 2022Active
123, Victoria Street, London, SW1E 6DE

Director23 September 2020Active
123, Victoria Street, London, SW1E 6DE

Director28 July 2016Active
123, Victoria Street, London, SW1E 6DE

Director01 August 2021Active
1 Woodridge Close, Haywards Heath, RH16 3EP

Secretary08 July 2004Active
123, Victoria Street, London, SW1E 6DE

Secretary11 October 2016Active
76 Kings Road, London, SW19 8QW

Secretary08 December 1999Active
123, Victoria Street, London, SW1E 6DE

Secretary28 April 2016Active
123, Victoria Street, London, England, SW1E 6DE

Secretary29 January 2007Active
123, Victoria Street, London, SW1E 6DE

Secretary10 December 2014Active
The Bramblings, The Green, Horsted Keynes, RH17 7AW

Secretary30 August 2002Active
29 Prior Street, Greenwich, London, SE10 8SF

Secretary01 August 2000Active
26 Walpole Street, London, SW3 4QS

Director08 December 1999Active
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE

Director27 July 2004Active
123, Victoria Street, London, SW1E 6DE

Director01 September 2014Active
39 Arundel Gardens, London, W11 2LW

Director08 December 1999Active
123, Victoria Street, London, England, SW1E 6DE

Director31 March 2010Active
11 Kreisel Walk, Kew, Richmond, TW9 3AL

Director13 April 2000Active
123, Victoria Street, London, SW1E 6DE

Director13 April 2015Active
High Hollow, Icehouse Wood, Oxted, RH8 9DW

Director17 January 2001Active
123, Victoria Street, London, SW1E 6DE

Director01 December 2014Active
Patchan, Fair Oak Lane, Oxshott, KT22 0TW

Director08 December 1999Active
Cardinal Place, 80 Victoria Street, London, SW1E 5JL

Director22 January 2009Active
54, Bardwell Road, Oxford, England, OX2 6ST

Director29 January 2010Active
62 East Sheen Avenue, London, SW14 8AU

Director08 December 1999Active
Broadstone Cottage, Westwell, Ashford, TN25 4LQ

Director08 December 1999Active
Great Lywood Farm House, Lindfield Road Ardingly, Haywards Heath, RH17 6SW

Director26 January 2000Active
123, Victoria Street, London, SW1E 6DE

Director13 November 2015Active

People with Significant Control

Secretary Of State For Foreign, Commonwealth And Development Affairs
Notified on:30 September 2020
Status:Active
Country of residence:England
Address:King Charles Street, Whitehall, London, England, SW1A 2AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Department For International Development
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:22, Whitehall, London, England, SW1A 2EG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-01Capital

Capital allotment shares.

Download
2023-12-20Confirmation statement

Confirmation statement with updates.

Download
2023-10-27Capital

Capital allotment shares.

Download
2023-07-04Resolution

Resolution.

Download
2023-06-17Accounts

Accounts with accounts type group.

Download
2023-05-25Officers

Change person director company with change date.

Download
2023-05-03Officers

Appoint person secretary company with name date.

Download
2023-05-02Officers

Termination secretary company with name termination date.

Download
2023-03-30Capital

Capital allotment shares.

Download
2023-02-09Officers

Change person director company with change date.

Download
2023-01-31Resolution

Resolution.

Download
2022-12-13Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Mortgage

Mortgage satisfy charge full.

Download
2022-07-27Officers

Appoint person director company with name date.

Download
2022-06-14Accounts

Accounts with accounts type group.

Download
2022-04-27Officers

Termination director company with name termination date.

Download
2022-03-30Capital

Capital allotment shares.

Download
2022-03-29Change of name

Certificate change of name company.

Download
2022-03-18Resolution

Resolution.

Download
2022-02-15Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with updates.

Download
2021-12-13Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Appoint person director company with name date.

Download
2021-08-06Officers

Termination director company with name termination date.

Download
2021-08-05Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.