This company is commonly known as Cdh Management Holding Ltd. The company was founded 12 years ago and was given the registration number 07907416. The firm's registered office is in LONDON. You can find them at 4th Floor, 1 Knightrider Court, London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | CDH MANAGEMENT HOLDING LTD |
---|---|---|
Company Number | : | 07907416 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 January 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, 1 Knightrider Court, London, EC4V 5BJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 25 July 2023 | Active |
Office 107, Great Northern House, 275 Deansgate, Manchester, England, M3 4EL | Director | 02 March 2012 | Active |
136, 138 Minories, Flat 11, London, England, EC3N 1NT | Director | 12 January 2012 | Active |
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ | Director | 22 July 2013 | Active |
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 19 March 2021 | Active |
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX | Director | 17 January 2020 | Active |
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ | Director | 28 October 2015 | Active |
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ | Director | 13 April 2018 | Active |
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ | Director | 12 January 2012 | Active |
Millennium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4RW | Director | 21 January 2022 | Active |
Mr Alfredo Ceci | ||
Notified on | : | 19 March 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | June 2001 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX |
Nature of control | : |
|
Mr Stefano Mastagni | ||
Notified on | : | 03 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1963 |
Nationality | : | Italian |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mr Paolo Ceci | ||
Notified on | : | 30 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1965 |
Nationality | : | Italian |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Mr Guido Perfetti | ||
Notified on | : | 13 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | Italian |
Address | : | 4th, Floor, London, EC4V 5BJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-08-02 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Second filing of director appointment with name. | Download |
2023-07-26 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-09 | Officers | Termination director company with name termination date. | Download |
2022-03-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-21 | Officers | Appoint person director company with name date. | Download |
2022-01-21 | Officers | Termination director company with name termination date. | Download |
2021-11-29 | Address | Change registered office address company with date old address new address. | Download |
2021-11-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-12 | Gazette | Gazette filings brought up to date. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-11 | Gazette | Gazette notice compulsory. | Download |
2021-03-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-22 | Officers | Appoint person director company with name date. | Download |
2021-03-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Termination director company with name termination date. | Download |
2020-01-08 | Gazette | Gazette filings brought up to date. | Download |
2020-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.