CD&R ARTEMIS HOLDCO 2 LIMITED

Register to unlock more data on OkredoRegister

CD&R ARTEMIS HOLDCO 2 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12487331

Incorporation date

27/02/2020

Size

Full

Contacts

Registered address

Registered address

8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/2020)
dot icon12/03/2026
Confirmation statement made on 2026-02-26 with no updates
dot icon15/07/2025
Withdrawal of a person with significant control statement on 2025-07-15
dot icon15/07/2025
Notification of Cd&R Artemis Holdco 0.75 Limited as a person with significant control on 2022-03-04
dot icon17/06/2025
Full accounts made up to 2024-12-31
dot icon01/08/2024
Full accounts made up to 2023-12-31
dot icon11/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon23/11/2023
Director's details changed for Mr Eric Rouzier on 2023-11-23
dot icon24/10/2023
Full accounts made up to 2022-12-31
dot icon10/03/2023
Confirmation statement made on 2023-02-26 with updates
dot icon06/12/2022
Full accounts made up to 2021-12-31
dot icon24/05/2022
Confirmation statement made on 2022-02-26 with updates
dot icon04/05/2022
Statement of capital following an allotment of shares on 2022-04-06
dot icon03/05/2022
Change of share class name or designation
dot icon03/05/2022
Particulars of variation of rights attached to shares
dot icon22/04/2022
Resolutions
dot icon22/04/2022
Memorandum and Articles of Association
dot icon08/04/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon07/04/2022
Statement of capital following an allotment of shares on 2022-03-04
dot icon22/03/2022
Resolutions
dot icon14/01/2022
Appointment of Mr Andrew Martin Morrow as a secretary on 2022-01-13
dot icon14/01/2022
Appointment of Mr Siddarth Jhaver as a director on 2022-01-13
dot icon14/01/2022
Termination of appointment of Sarah Kim as a director on 2022-01-13
dot icon21/10/2021
Full accounts made up to 2020-12-31
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon14/09/2021
Statement of capital following an allotment of shares on 2021-08-19
dot icon14/09/2021
Resolutions
dot icon14/09/2021
Memorandum and Articles of Association
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Memorandum and Articles of Association
dot icon19/08/2021
Resolutions
dot icon19/08/2021
Memorandum and Articles of Association
dot icon01/06/2021
Memorandum and Articles of Association
dot icon01/06/2021
Resolutions
dot icon28/05/2021
Statement of capital following an allotment of shares on 2021-03-31
dot icon28/05/2021
Memorandum and Articles of Association
dot icon24/05/2021
Second filing of a statement of capital following an allotment of shares on 2021-02-05
dot icon14/05/2021
Confirmation statement made on 2021-02-26 with updates
dot icon17/03/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon17/03/2021
Consolidation and sub-division of shares on 2021-02-05
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon15/03/2021
Change of share class name or designation
dot icon15/03/2021
Resolutions
dot icon15/03/2021
Memorandum and Articles of Association
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon15/03/2021
Particulars of variation of rights attached to shares
dot icon01/03/2021
Statement of capital following an allotment of shares on 2021-02-05
dot icon10/12/2020
Current accounting period shortened from 2021-02-28 to 2020-12-31
dot icon11/11/2020
Termination of appointment of Alter Domus (Uk) Limited as a secretary on 2020-11-10
dot icon11/11/2020
Registered office address changed from C/O Alter Domus (Uk) Limited 18 st Swithin's Lane London EC4N 8AD United Kingdom to 8th Floor Holborn Gate 26 Southampton Buildings London WC2A 1AN on 2020-11-11
dot icon04/11/2020
Termination of appointment of Romain Dutartre as a director on 2020-11-04
dot icon04/11/2020
Appointment of Mr Andrew Martin Morrow as a director on 2020-11-04
dot icon04/11/2020
Appointment of Sarah Kim as a director on 2020-11-04
dot icon04/11/2020
Appointment of Mr Benjamin Shaun Jackson as a director on 2020-11-04
dot icon08/06/2020
Statement of capital following an allotment of shares on 2020-05-07
dot icon28/05/2020
Redenomination of shares. Statement of capital 2020-05-07
dot icon28/05/2020
Resolutions
dot icon28/05/2020
Resolutions
dot icon27/02/2020
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
26/02/2027
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jackson, Benjamin Shaun
Director
04/11/2020 - Present
64
Rouzier, Eric
Director
27/02/2020 - Present
12
Jhaver, Siddarth
Director
13/01/2022 - Present
9
Dutartre, Romain
Director
27/02/2020 - 04/11/2020
24
Morrow, Andrew Martin
Director
04/11/2020 - Present
96

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 CD&R ARTEMIS HOLDCO 2 LIMITED

CD&R ARTEMIS HOLDCO 2 LIMITED is an(a) Active company incorporated on 27/02/2020 with the registered office located at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN. 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 CD&R ARTEMIS HOLDCO 2 LIMITED?

toggle

CD&R ARTEMIS HOLDCO 2 LIMITED is currently Active. It was registered on 27/02/2020 .

Where is CD&R ARTEMIS HOLDCO 2 LIMITED located?

toggle

CD&R ARTEMIS HOLDCO 2 LIMITED is registered at 8th Floor Holborn Gate, 26 Southampton Buildings, London WC2A 1AN.

What does CD&R ARTEMIS HOLDCO 2 LIMITED do?

toggle

CD&R ARTEMIS HOLDCO 2 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CD&R ARTEMIS HOLDCO 2 LIMITED?

toggle

The latest filing was on 12/03/2026: Confirmation statement made on 2026-02-26 with no updates.