This company is commonly known as Cdw Finance Holdings Limited. The company was founded 17 years ago and was given the registration number 05872067. The firm's registered office is in LONDON. You can find them at 3rd Floor, One New Change, London, . This company's SIC code is 62020 - Information technology consultancy activities.
Name | : | CDW FINANCE HOLDINGS LIMITED |
---|---|---|
Company Number | : | 05872067 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 July 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor, One New Change, London, United Kingdom, EC4M 9AF |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
200, North Milwaukee Avenue, Vernon Hills, Illinois, United States, 60061 | Director | 01 March 2018 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 01 January 2021 | Active |
200, North Milwaukee Avenue, Vernon Hills, Illinois, United States, 60061 | Director | 07 June 2022 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 01 December 2020 | Active |
Badgers Oak, 23 Croye Close, Andover, SP10 3AF | Secretary | 04 July 2008 | Active |
3 Coleridge Square, 552 Kings Road, London, SW10 0RT | Secretary | 20 July 2006 | Active |
3 Ostler Close, St Michaels Mead, Bishops Stortford, CM23 4FT | Secretary | 07 June 2007 | Active |
10, Fleet Place, London, EC4M 7RB | Secretary | 29 January 2016 | Active |
30, Chiddingfold, London, England, N12 7EY | Secretary | 07 June 2011 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 11 July 2006 | Active |
18 Brooklands Avenue, Cambridge, CB2 8BB | Director | 11 August 2008 | Active |
The Old School House, Stert, Devizes, SN10 3JD | Director | 01 April 2007 | Active |
Badgers Oak, 23 Croye Close, Andover, SP10 3AF | Director | 01 July 2008 | Active |
10, Fleet Place, London, EC4M 7RB | Director | 14 November 2006 | Active |
The Grange, Lamberhurst Quarter, Tunbridge Wells, TN3 8AN | Director | 09 August 2006 | Active |
75 Tri-State International, Lincolnshire, United States, | Director | 28 February 2017 | Active |
2, Lancaster Drive, London, England, NW3 4HA | Director | 20 July 2006 | Active |
181 Blagdon Road, New Malden, KT3 4AN | Director | 20 July 2006 | Active |
75 Tri-State International, Lincolnshire, Illinois, | Director | 28 February 2017 | Active |
523, Waterside, Chesham, England, HP5 1QF | Director | 04 July 2012 | Active |
47, Forest Drive, Orpington, England, BR2 6EE | Director | 07 June 2011 | Active |
75 Tri-State International, Lincolnshire, Usa, | Director | 28 February 2017 | Active |
3rd Floor, One New Change, London, United Kingdom, EC4M 9AF | Director | 01 December 2020 | Active |
115, Hydethorpe Road, Balham, London, England, SW12 0JF | Director | 05 March 2012 | Active |
10, Fleet Place, London, United Kingdom, EC4M 7RB | Director | 28 February 2017 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 11 July 2006 | Active |
Cdw Finance Bidco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 3rd Floor One New Change, London, United Kingdom, EC4M 9AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-17 | Accounts | Accounts with accounts type full. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-25 | Officers | Change person director company with change date. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-11 | Officers | Change person director company with change date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type full. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-13 | Officers | Appoint person director company with name date. | Download |
2022-04-27 | Officers | Termination director company with name termination date. | Download |
2021-09-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-07 | Mortgage | Mortgage satisfy charge full. | Download |
2021-01-05 | Officers | Appoint person director company with name date. | Download |
2021-01-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Appoint person director company with name date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-12-04 | Officers | Termination director company with name termination date. | Download |
2020-09-23 | Accounts | Accounts with accounts type full. | Download |
2020-08-03 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.