UKBizDB.co.uk

CHEETAH BIDCO LIMITED

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

This company is commonly known as Cheetah Bidco Limited. The company was founded 6 years ago and was given the registration number 10819465. The firm's registered office is in LONDON. You can find them at 1 Bartholomew Lane, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CHEETAH BIDCO LIMITED
Company Number:10819465
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 June 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:1 Bartholomew Lane, London, United Kingdom, EC2N 2AX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O The Office Group, 2 Stephen Street, London, England, W1T 1AN

Director19 September 2022Active
40, Berkeley Square, London, England, W1J 5AL

Director06 June 2023Active
179, Great Portland Street, London, United Kingdom, W1W 5PL

Director11 December 2017Active
2, Stephen Street, London, England, W1T 1AN

Director19 September 2022Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Corporate Secretary14 June 2017Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director14 June 2017Active
179, Great Portland Street, London, United Kingdom, W1W 5PL

Director11 December 2017Active
179, Great Portland Street, London, United Kingdom, W1W 5PL

Director11 December 2017Active
2, Stephen Street, London, England, W1T 1AN

Director19 January 2023Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director05 July 2017Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director04 July 2017Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director04 July 2017Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director14 June 2017Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director16 June 2017Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director17 April 2020Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director21 March 2022Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director04 July 2017Active
12, St James's Square, London, United Kingdom, SW1Y 4LB

Director30 July 2021Active
40, Berkeley Square, London, United Kingdom, W1J 5AL

Director14 June 2017Active
1, Bartholomew Lane, London, United Kingdom, EC2N 2AX

Director16 June 2017Active

People with Significant Control

Cheetah Holdco Limited
Notified on:04 July 2017
Status:Active
Country of residence:England
Address:C/O The Office Group, 2 Stephen Street, London, England, W1T 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stephen Schwarzman
Notified on:14 June 2017
Status:Active
Date of birth:February 1947
Nationality:American
Country of residence:United States
Address:The Blackstone Group L.P., 345 Park Avenue, New York, United States, NY 10154
Nature of control:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Officers

Termination secretary company with name termination date.

Download
2024-03-29Officers

Termination director company with name termination date.

Download
2024-03-21Persons with significant control

Change to a person with significant control.

Download
2024-03-21Address

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

Download
2024-03-21Officers

Change person director company with change date.

Download
2024-03-11Accounts

Accounts with accounts type full.

Download
2023-06-29Officers

Change person director company with change date.

Download
2023-06-20Officers

Appoint person director company with name date.

Download
2023-06-16Officers

Termination director company with name termination date.

Download
2023-06-14Confirmation statement

Confirmation statement with updates.

Download
2023-01-20Officers

Appoint person director company with name date.

Download
2023-01-20Officers

Termination director company with name termination date.

Download
2023-01-16Officers

Termination director company with name termination date.

Download
2023-01-07Accounts

Accounts with accounts type full.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-20Officers

Appoint person director company with name date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-19Officers

Termination director company with name termination date.

Download
2022-10-10Capital

Capital allotment shares.

Download
2022-10-07Capital

Capital allotment shares.

Download
2022-06-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-01Officers

Appoint person director company with name date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download
2022-04-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.