CASCADE REGIONAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CASCADE REGIONAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10284928

Incorporation date

18/07/2016

Size

Full

Contacts

Registered address

Registered address

1 Tower Place West, Tower Place, London EC3R 5BUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2016)
dot icon27/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon18/06/2025
Director's details changed for Mr Justin Bruce Broad on 2025-06-06
dot icon27/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon14/10/2024
Full accounts made up to 2023-12-31
dot icon19/08/2024
Termination of appointment of Krzysztof Filipkowski as a director on 2024-08-16
dot icon11/07/2024
Appointment of Mrs Alison Pamela Knight as a director on 2024-07-11
dot icon11/07/2024
Appointment of Ms Katherine Nicola Porter as a director on 2024-07-11
dot icon05/04/2024
Termination of appointment of Daniel John Colin Bearman as a director on 2024-04-05
dot icon23/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon16/01/2024
Statement of capital following an allotment of shares on 2023-12-18
dot icon09/01/2024
Change of details for Mmc Finance Holdings Ltd as a person with significant control on 2024-01-08
dot icon27/12/2023
Full accounts made up to 2022-12-31
dot icon02/06/2023
Appointment of Mr Krzysztof Filipkowski as a director on 2023-06-02
dot icon26/05/2023
Termination of appointment of Sarah Saxby as a director on 2023-05-26
dot icon24/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon22/01/2023
Termination of appointment of Mariana Daoud-O'connell as a secretary on 2023-01-20
dot icon19/01/2023
Appointment of Marsh Secretarial Services Limited as a secretary on 2023-01-20
dot icon15/11/2022
Register(s) moved to registered inspection location The St Botolph Building 138 Houndsditch London EC3A 7AW
dot icon15/11/2022
Register(s) moved to registered office address 1 Tower Place West Tower Place London EC3R 5BU
dot icon08/09/2022
Full accounts made up to 2021-12-31
dot icon08/09/2022
Confirmation statement made on 2022-09-08 with updates
dot icon12/04/2022
Notification of Mmc Finance Holdings Ltd as a person with significant control on 2022-04-07
dot icon12/04/2022
Cessation of Marsh & Mclennan Companies, Inc. as a person with significant control on 2022-04-07
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-04-04
dot icon15/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon11/02/2022
Termination of appointment of Jean-Paul D'offay as a director on 2022-02-11
dot icon02/02/2022
Termination of appointment of Claire Margaret Valentine as a secretary on 2022-02-01
dot icon01/02/2022
Appointment of Mrs Mariana Daoud-O'connell as a secretary on 2022-02-01
dot icon01/02/2022
Appointment of Mr Daniel Bearman as a director on 2022-02-01
dot icon01/02/2022
Termination of appointment of Ian Richard Hadley as a director on 2022-02-01
dot icon21/09/2021
Full accounts made up to 2020-12-31
dot icon04/03/2021
Confirmation statement made on 2021-02-18 with no updates
dot icon02/03/2021
Appointment of Ms Sarah Saxby as a director on 2021-03-01
dot icon02/03/2021
Termination of appointment of Karen Anne Farrell as a director on 2021-02-28
dot icon18/12/2020
Director's details changed for Ms Karen Anne Farrell on 2020-03-01
dot icon08/12/2020
Full accounts made up to 2019-12-31
dot icon18/02/2020
Confirmation statement made on 2020-02-18 with no updates
dot icon11/02/2020
Register inspection address has been changed to The St Botolph Building 138 Houndsditch London EC3A 7AW
dot icon03/10/2019
Full accounts made up to 2018-12-31
dot icon12/06/2019
Confirmation statement made on 2019-06-07 with no updates
dot icon15/10/2018
Statement by Directors
dot icon15/10/2018
Statement of capital on 2018-10-15
dot icon15/10/2018
Solvency Statement dated 05/10/18
dot icon15/10/2018
Resolutions
dot icon09/10/2018
Statement of capital following an allotment of shares on 2018-10-08
dot icon30/08/2018
Termination of appointment of Paul Francis Clayden as a director on 2018-08-03
dot icon27/06/2018
Director's details changed for Mr John D'offay on 2016-07-18
dot icon20/06/2018
Confirmation statement made on 2018-06-07 with updates
dot icon20/06/2018
Director's details changed for Mr Ian Richard Hadley on 2018-06-20
dot icon20/06/2018
Director's details changed for Ms Karen Anne Farrell on 2018-06-20
dot icon20/06/2018
Director's details changed for Mr Justin Bruce Broad on 2018-06-20
dot icon04/05/2018
Full accounts made up to 2017-12-31
dot icon28/03/2018
Director's details changed for Ms Karen Anne Farrell on 2017-08-14
dot icon24/11/2017
Statement by Directors
dot icon24/11/2017
Statement of capital on 2017-11-24
dot icon24/11/2017
Solvency Statement dated 24/11/17
dot icon24/11/2017
Resolutions
dot icon07/06/2017
Confirmation statement made on 2017-06-07 with updates
dot icon16/03/2017
Appointment of Miss Claire Margaret Valentine as a secretary on 2017-02-08
dot icon01/03/2017
Termination of appointment of Adrianne Helen Marie Abbott as a secretary on 2017-02-08
dot icon04/12/2016
Statement of capital following an allotment of shares on 2016-11-11
dot icon04/12/2016
Resolutions
dot icon07/11/2016
Appointment of Mr Justin Bruce Broad as a director on 2016-10-12
dot icon04/11/2016
Termination of appointment of Ferdinand Gerhard Jahnel as a director on 2016-10-12
dot icon04/11/2016
Appointment of Ian Richard Hadley as a director on 2016-10-12
dot icon28/10/2016
Appointment of Adrianne Helen Marie Abbott as a secretary on 2016-10-04
dot icon05/09/2016
Current accounting period extended from 2017-07-31 to 2017-12-31
dot icon05/09/2016
Statement of capital following an allotment of shares on 2016-08-09
dot icon18/07/2016
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Porter, Katherine Nicola
Director
11/07/2024 - Present
8
Bearman, Daniel John Colin
Director
01/02/2022 - 05/04/2024
4
Saxby, Sarah
Director
01/03/2021 - 26/05/2023
8
MARSH SECRETARIAL SERVICES LIMITED
Corporate Secretary
19/01/2023 - Present
53
Knight, Alison Pamela
Director
11/07/2024 - Present
11

Persons with Significant Control

1
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 CASCADE REGIONAL HOLDINGS LIMITED

CASCADE REGIONAL HOLDINGS LIMITED is an(a) Active company incorporated on 18/07/2016 with the registered office located at 1 Tower Place West, Tower Place, London EC3R 5BU. There are currently 4 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 CASCADE REGIONAL HOLDINGS LIMITED?

toggle

CASCADE REGIONAL HOLDINGS LIMITED is currently Active. It was registered on 18/07/2016 .

Where is CASCADE REGIONAL HOLDINGS LIMITED located?

toggle

CASCADE REGIONAL HOLDINGS LIMITED is registered at 1 Tower Place West, Tower Place, London EC3R 5BU.

What does CASCADE REGIONAL HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CASCADE REGIONAL HOLDINGS LIMITED?

toggle

The latest filing was on 27/02/2026: Confirmation statement made on 2026-02-15 with no updates.