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.
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 | : |
|
Registered Address | : | 123 Victoria Street, London, SW1E 6DE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
123, Victoria Street, London, SW1E 6DE | Secretary | 01 May 2023 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 24 September 2018 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 24 September 2018 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 December 2021 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 January 2021 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 15 July 2020 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 19 June 2017 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 22 July 2022 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 23 September 2020 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 28 July 2016 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 August 2021 | Active |
1 Woodridge Close, Haywards Heath, RH16 3EP | Secretary | 08 July 2004 | Active |
123, Victoria Street, London, SW1E 6DE | Secretary | 11 October 2016 | Active |
76 Kings Road, London, SW19 8QW | Secretary | 08 December 1999 | Active |
123, Victoria Street, London, SW1E 6DE | Secretary | 28 April 2016 | Active |
123, Victoria Street, London, England, SW1E 6DE | Secretary | 29 January 2007 | Active |
123, Victoria Street, London, SW1E 6DE | Secretary | 10 December 2014 | Active |
The Bramblings, The Green, Horsted Keynes, RH17 7AW | Secretary | 30 August 2002 | Active |
29 Prior Street, Greenwich, London, SE10 8SF | Secretary | 01 August 2000 | Active |
26 Walpole Street, London, SW3 4QS | Director | 08 December 1999 | Active |
The Spinney, Little Gaddesden, Berkhamsted, HP4 1PE | Director | 27 July 2004 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 September 2014 | Active |
39 Arundel Gardens, London, W11 2LW | Director | 08 December 1999 | Active |
123, Victoria Street, London, England, SW1E 6DE | Director | 31 March 2010 | Active |
11 Kreisel Walk, Kew, Richmond, TW9 3AL | Director | 13 April 2000 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 13 April 2015 | Active |
High Hollow, Icehouse Wood, Oxted, RH8 9DW | Director | 17 January 2001 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 01 December 2014 | Active |
Patchan, Fair Oak Lane, Oxshott, KT22 0TW | Director | 08 December 1999 | Active |
Cardinal Place, 80 Victoria Street, London, SW1E 5JL | Director | 22 January 2009 | Active |
54, Bardwell Road, Oxford, England, OX2 6ST | Director | 29 January 2010 | Active |
62 East Sheen Avenue, London, SW14 8AU | Director | 08 December 1999 | Active |
Broadstone Cottage, Westwell, Ashford, TN25 4LQ | Director | 08 December 1999 | Active |
Great Lywood Farm House, Lindfield Road Ardingly, Haywards Heath, RH17 6SW | Director | 26 January 2000 | Active |
123, Victoria Street, London, SW1E 6DE | Director | 13 November 2015 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-01 | Capital | Capital allotment shares. | Download |
2023-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-10-27 | Capital | Capital allotment shares. | Download |
2023-07-04 | Resolution | Resolution. | Download |
2023-06-17 | Accounts | Accounts with accounts type group. | Download |
2023-05-25 | Officers | Change person director company with change date. | Download |
2023-05-03 | Officers | Appoint person secretary company with name date. | Download |
2023-05-02 | Officers | Termination secretary company with name termination date. | Download |
2023-03-30 | Capital | Capital allotment shares. | Download |
2023-02-09 | Officers | Change person director company with change date. | Download |
2023-01-31 | Resolution | Resolution. | Download |
2022-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-07 | Mortgage | Mortgage satisfy charge full. | Download |
2022-07-27 | Officers | Appoint person director company with name date. | Download |
2022-06-14 | Accounts | Accounts with accounts type group. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2022-03-30 | Capital | Capital allotment shares. | Download |
2022-03-29 | Change of name | Certificate change of name company. | Download |
2022-03-18 | Resolution | Resolution. | Download |
2022-02-15 | Officers | Termination director company with name termination date. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-13 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Appoint person director company with name date. | Download |
2021-08-06 | Officers | Termination director company with name termination date. | Download |
2021-08-05 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.