UKBizDB.co.uk

CERRO CATEDRAL LIMITED

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

This company is commonly known as Cerro Catedral Limited. The company was founded 16 years ago and was given the registration number 06627443. The firm's registered office is in LONDON. You can find them at 248 Jamaica Road, , London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CERRO CATEDRAL LIMITED
Company Number:06627443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:248 Jamaica Road, London, SE16 4BD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
225, Clapham Road, London, England, SW9 9BE

Director21 March 2024Active
First Floor, Vintage Yard, 59-63 Bermondsey Street, London, United Kingdom, SE1 3XF

Corporate Secretary23 June 2008Active
225, Clapham Road, London, United Kingdom, SW9 9BE

Director21 March 2024Active
225, Clapham Road, London, England, SW9 9BE

Director22 August 2018Active
248, Jamaica Road, London, England, SE16 4BD

Director02 December 2013Active
Travessera De Les Corts, 314-316, 1-3, Barcelona, Spain,

Director26 June 2008Active
First Floor, Vintage Yard, 59-63 Bermondsey Street, London, United Kingdom, SE1 3XF

Director26 June 2012Active
248, Jamaica Road, London, SE16 4BD

Director01 May 2016Active
248, Jamaica Road, London, SE16 4BD

Director28 November 2015Active
128, Elm Walk, London, England, SW20 9EG

Director01 April 2016Active
248, Jamaica Road, London, SE16 4BD

Director26 June 2008Active
248, Jamaica Road, London, SE16 4BD

Director05 February 2018Active
Fourth Floor, 2-4 Great Eastern Street, London, EC2A 3NT

Corporate Director23 June 2008Active

People with Significant Control

Mr Alan Ricardo Carneiro Galvao
Notified on:21 March 2024
Status:Active
Date of birth:July 1979
Nationality:Portuguese
Country of residence:United Kingdom
Address:225, Clapham Road, London, United Kingdom, SW9 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Ricardo Diogo Pimentel Fernandes
Notified on:14 January 2019
Status:Active
Date of birth:March 1988
Nationality:Brazilian
Country of residence:England
Address:225, Clapham Road, London, England, SW9 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Wilson Queroz Brandao
Notified on:04 January 2018
Status:Active
Date of birth:July 1963
Nationality:Brazilian
Address:248, Jamaica Road, London, SE16 4BD
Nature of control:
  • Ownership of shares 75 to 100 percent
Dr Miguel Nobrega Gouveia
Notified on:06 April 2016
Status:Active
Date of birth:May 1964
Nationality:Portuguese
Address:248, Jamaica Road, London, SE16 4BD
Nature of control:
  • Ownership of shares 50 to 75 percent as firm
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-24Accounts

Change account reference date company current extended.

Download
2024-04-12Accounts

Accounts with accounts type unaudited abridged.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Confirmation statement

Confirmation statement with updates.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Persons with significant control

Cessation of a person with significant control.

Download
2024-03-21Address

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

Download
2024-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-03-31Accounts

Accounts with accounts type total exemption full.

Download
2023-03-29Accounts

Change account reference date company previous shortened.

Download
2023-02-02Confirmation statement

Confirmation statement with no updates.

Download
2022-02-17Accounts

Accounts with accounts type total exemption full.

Download
2022-02-03Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-03Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Accounts

Accounts with accounts type total exemption full.

Download
2020-02-18Confirmation statement

Confirmation statement with no updates.

Download
2019-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-01-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-18Persons with significant control

Notification of a person with significant control.

Download
2019-01-18Persons with significant control

Cessation of a person with significant control.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-09-27Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.