CADENCE MIDCO LIMITED

Register to unlock more data on OkredoRegister

CADENCE MIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12389407

Incorporation date

07/01/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

40 Queen Street, 1st Floor, London EC4R 1DDCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/2020)
dot icon16/01/2026
Confirmation statement made on 2026-01-16 with updates
dot icon19/11/2025
Total exemption full accounts made up to 2025-03-31
dot icon22/01/2025
Register inspection address has been changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD
dot icon22/01/2025
Change of details for Cadence Holdco Limited as a person with significant control on 2025-01-21
dot icon21/01/2025
Registered office address changed from C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF United Kingdom to 40 Queen Street 1st Floor London EC4R 1DD on 2025-01-21
dot icon21/01/2025
Appointment of Avega Uk Secretary Limited as a secretary on 2025-01-21
dot icon21/01/2025
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2025-01-21
dot icon10/01/2025
Confirmation statement made on 2025-01-06 with no updates
dot icon31/10/2024
Appointment of Mr Vincent Romuald Hildebert as a director on 2024-10-22
dot icon31/10/2024
Termination of appointment of Nicole Hildebrand as a director on 2024-10-22
dot icon31/10/2024
Appointment of Matthew Thomas Dooley as a director on 2024-10-22
dot icon31/10/2024
Termination of appointment of Volker Klaus Haeussermann as a director on 2024-10-22
dot icon30/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon03/06/2024
Registered office address changed from 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD United Kingdom to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF on 2024-06-03
dot icon19/01/2024
Confirmation statement made on 2024-01-06 with no updates
dot icon05/01/2024
Register inspection address has been changed to C/O Alter Domus (Uk) Limited 10th Floor 30 st Mary Axe London EC3A 8BF
dot icon17/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/12/2023
Change of details for Cadence Holdco Limited as a person with significant control on 2023-12-07
dot icon11/12/2023
Registered office address changed from Ship Canal House 98 King Street Manchester M2 4WU United Kingdom to 4th Floor 15-17 Grosvenor Gardens London SW1W 0BD on 2023-12-11
dot icon15/01/2023
Confirmation statement made on 2023-01-06 with no updates
dot icon08/01/2023
Total exemption full accounts made up to 2022-03-31
dot icon09/11/2022
Appointment of Mr Volker Klaus Haeussermann as a director on 2022-11-04
dot icon09/11/2022
Termination of appointment of Sinisha Sergio Ponzio as a director on 2022-11-04
dot icon10/10/2022
Secretary's details changed for Alter Domus (Uk) Limited on 2022-10-03
dot icon05/07/2022
Director's details changed for Mr Guido Lucio Mitrani on 2022-07-01
dot icon17/01/2022
Confirmation statement made on 2022-01-06 with updates
dot icon05/01/2022
Total exemption full accounts made up to 2021-03-31
dot icon03/11/2021
Statement of capital on 2021-11-03
dot icon03/11/2021
Statement by Directors
dot icon03/11/2021
Solvency Statement dated 28/10/21
dot icon03/11/2021
Resolutions
dot icon01/10/2021
Cessation of Jesus Olmos Clavijo as a person with significant control on 2021-09-30
dot icon21/09/2021
Director's details changed for Mr Guido Lucio Mitrani on 2021-09-20
dot icon29/08/2021
Director's details changed for Sinisha Sergio Ponzio on 2021-08-18
dot icon10/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon07/05/2021
Statement of capital following an allotment of shares on 2021-05-05
dot icon26/01/2021
Confirmation statement made on 2021-01-06 with updates
dot icon29/12/2020
Director's details changed for Ms Nicole Hildebrand on 2020-12-29
dot icon27/10/2020
Termination of appointment of Constantin Dogos-Docovitch as a director on 2020-09-11
dot icon27/10/2020
Appointment of Sinisha Sergio Ponzio as a director on 2020-10-20
dot icon18/06/2020
Resolutions
dot icon18/06/2020
Memorandum and Articles of Association
dot icon27/05/2020
Change of details for Cadence Holdco Limited as a person with significant control on 2020-05-27
dot icon27/05/2020
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to Ship Canal House 98 King Street Manchester M2 4WU on 2020-05-27
dot icon22/04/2020
Statement of capital following an allotment of shares on 2020-04-14
dot icon05/02/2020
Current accounting period extended from 2021-01-31 to 2021-03-31
dot icon07/01/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
16/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ALTER DOMUS (UK) LIMITED
Corporate Secretary
07/01/2020 - 21/01/2025
652
AVEGA UK SECRETARY LIMITED
Corporate Secretary
21/01/2025 - Present
37
Kapoor, Sheeni
Director
05/03/2025 - Present
9
Di Gregorio, Bice Francesca
Director
05/03/2025 - Present
6
Mitrani, Guido Lucio
Director
07/01/2020 - Present
37

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CADENCE MIDCO LIMITED

CADENCE MIDCO LIMITED is an(a) Active company incorporated on 07/01/2020 with the registered office located at 40 Queen Street, 1st Floor, London EC4R 1DD. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CADENCE MIDCO LIMITED?

toggle

CADENCE MIDCO LIMITED is currently Active. It was registered on 07/01/2020 .

Where is CADENCE MIDCO LIMITED located?

toggle

CADENCE MIDCO LIMITED is registered at 40 Queen Street, 1st Floor, London EC4R 1DD.

What does CADENCE MIDCO LIMITED do?

toggle

CADENCE MIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CADENCE MIDCO LIMITED?

toggle

The latest filing was on 16/01/2026: Confirmation statement made on 2026-01-16 with updates.