UKBizDB.co.uk

CDH MANAGEMENT HOLDING LTD

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

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.

Company Information

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:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:4th Floor, 1 Knightrider Court, London, EC4V 5BJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director25 July 2023Active
Office 107, Great Northern House, 275 Deansgate, Manchester, England, M3 4EL

Director02 March 2012Active
136, 138 Minories, Flat 11, London, England, EC3N 1NT

Director12 January 2012Active
4th, Floor, 1 Knightrider Court, London, England, EC4V 5BJ

Director22 July 2013Active
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director19 March 2021Active
Monomark House, 27 Old Gloucester Street, London, England, WC1N 3AX

Director17 January 2020Active
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

Director28 October 2015Active
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

Director13 April 2018Active
4th, Floor, 1 Knightrider Court, London, EC4V 5BJ

Director12 January 2012Active
Millennium House, Victoria Road, Douglas, Isle Of Man, Isle Of Man, IM2 4RW

Director21 January 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-08-02Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Second filing of director appointment with name.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2022-10-31Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-09-09Officers

Termination director company with name termination date.

Download
2022-03-21Accounts

Accounts with accounts type total exemption full.

Download
2022-01-21Officers

Appoint person director company with name date.

Download
2022-01-21Officers

Termination director company with name termination date.

Download
2021-11-29Address

Change registered office address company with date old address new address.

Download
2021-11-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-12Gazette

Gazette filings brought up to date.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-11Gazette

Gazette notice compulsory.

Download
2021-03-22Persons with significant control

Notification of a person with significant control.

Download
2021-03-22Persons with significant control

Cessation of a person with significant control.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-03-02Persons with significant control

Cessation of a person with significant control.

Download
2020-12-14Confirmation statement

Confirmation statement with no updates.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-08Gazette

Gazette filings brought up to date.

Download
2020-01-07Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.