CDR NOMINEECO 1 LIMITED

Register to unlock more data on OkredoRegister

CDR NOMINEECO 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11519165

Incorporation date

15/08/2018

Size

Dormant

Contacts

Registered address

Registered address

6th Floor Watling House, 33 Cannon Street, London EC4M 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 15/08/2018)
dot icon22/12/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon18/12/2025
Termination of appointment of Jeremie Arnaud Cedric Veisse as a director on 2025-12-16
dot icon18/12/2025
Termination of appointment of Gemma Nandita Kataky as a director on 2025-12-16
dot icon18/12/2025
Appointment of Niccolo Coresi as a director on 2025-12-16
dot icon18/12/2025
Appointment of Richard James Long as a director on 2025-12-16
dot icon13/11/2025
Accounts for a dormant company made up to 2025-03-31
dot icon31/10/2025
Director's details changed for Rachana Gautam Vashi on 2025-10-31
dot icon30/10/2025
Termination of appointment of Luigi Caruso as a director on 2025-10-27
dot icon30/10/2025
Appointment of Rachana Gautam Vashi as a director on 2025-10-27
dot icon08/09/2025
Registration of charge 115191650009, created on 2025-09-03
dot icon04/09/2025
Registration of charge 115191650008, created on 2025-09-03
dot icon11/08/2025
Second filing of Confirmation Statement dated 2019-08-08
dot icon11/08/2025
Confirmation statement made on 2025-08-08 with no updates
dot icon09/07/2025
Termination of appointment of Jose Gabriel Caballero as a director on 2025-07-01
dot icon09/07/2025
Appointment of Mr Anand Jay Patel as a director on 2025-07-01
dot icon24/03/2025
Termination of appointment of Adam Dakin as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of Russell Charles Gurnhill as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of Graeme Hunter as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of James William Macadie as a director on 2025-03-18
dot icon24/03/2025
Termination of appointment of Telereal Services Limited as a secretary on 2025-03-18
dot icon24/03/2025
Appointment of Mr Jose Gabriel Caballero as a director on 2025-03-18
dot icon24/03/2025
Appointment of Mr Steven Bradley Underwood as a director on 2025-03-18
dot icon24/03/2025
Appointment of Mrs Catherine Jane Hawker as a secretary on 2025-03-18
dot icon09/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/08/2024
Confirmation statement made on 2024-08-08 with no updates
dot icon12/03/2024
Termination of appointment of Graham Henry Edwards as a director on 2024-02-15
dot icon12/03/2024
Appointment of Mr James William Macadie as a director on 2024-02-16
dot icon01/02/2024
Director's details changed for Ms Gemma Kataky on 2018-11-28
dot icon01/02/2024
Director's details changed for Mr Graeme Hunter on 2018-11-28
dot icon01/02/2024
Director's details changed for Mr Adam Dakin on 2018-11-28
dot icon31/01/2024
Director's details changed for Mr Graham Henry Edwards on 2023-06-12
dot icon31/01/2024
Director's details changed for Mr Russell Charles Gurnhill on 2023-06-12
dot icon31/01/2024
Director's details changed for Mr Graeme Hunter on 2023-06-12
dot icon31/01/2024
Director's details changed for Mr Adam Dakin on 2023-06-12
dot icon09/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon09/11/2023
Register(s) moved to registered office address 6th Floor Watling House 33 Cannon Street London EC4M 5SB
dot icon09/08/2023
Confirmation statement made on 2023-08-08 with no updates
dot icon19/07/2023
Registration of charge 115191650007, created on 2023-07-18
dot icon16/06/2023
Register(s) moved to registered inspection location Level 16 5 Aldermanbury Square London EC2V 7HR
dot icon15/06/2023
Register inspection address has been changed to Level 16 5 Aldermanbury Square London EC2V 7HR
dot icon14/06/2023
Registered office address changed from 140 London Wall London EC2Y 5DN United Kingdom to 6th Floor Watling House 33 Cannon Street London EC4M 5SB on 2023-06-14
dot icon14/06/2023
Change of details for The Arch Company Properties Limited as a person with significant control on 2023-06-14
dot icon12/06/2023
Secretary's details changed for Telereal Services Limited on 2023-06-12
dot icon30/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon06/12/2022
Registration of charge 115191650006, created on 2022-12-01
dot icon08/08/2022
Confirmation statement made on 2022-08-08 with no updates
dot icon14/02/2022
Appointment of Jeremie Veisse as a director on 2022-02-14
dot icon14/02/2022
Termination of appointment of Farhad Mawji Karim as a director on 2022-02-14
dot icon22/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon09/08/2021
Confirmation statement made on 2021-08-08 with no updates
dot icon19/04/2021
Appointment of Luigi Caruso as a director on 2021-04-12
dot icon19/04/2021
Termination of appointment of Michael David Vrana as a director on 2021-04-12
dot icon16/02/2021
Accounts for a dormant company made up to 2020-03-31
dot icon11/08/2020
Confirmation statement made on 2020-08-08 with no updates
dot icon07/08/2020
Satisfaction of charge 115191650001 in full
dot icon07/08/2020
Satisfaction of charge 115191650003 in full
dot icon07/08/2020
Satisfaction of charge 115191650002 in full
dot icon18/05/2020
Registration of charge 115191650005, created on 2020-05-13
dot icon26/11/2019
Current accounting period extended from 2019-12-31 to 2020-03-31
dot icon21/11/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/09/2019
Previous accounting period shortened from 2019-03-31 to 2018-12-31
dot icon03/09/2019
Registration of charge 115191650004, created on 2019-09-03
dot icon20/08/2019
08/08/19 Statement of Capital gbp 1
dot icon12/07/2019
Registration of charge 115191650003, created on 2019-07-11
dot icon05/03/2019
Registration of charge 115191650002, created on 2019-03-04
dot icon01/02/2019
Registration of charge 115191650001, created on 2019-01-30
dot icon14/01/2019
Change of details for The Arch Company Properties Limited as a person with significant control on 2018-12-21
dot icon14/01/2019
Change of details for a person with significant control
dot icon14/01/2019
Appointment of Telereal Services Limited as a secretary on 2019-01-07
dot icon14/01/2019
Change of details for Cdr Propco Gp Limited as a person with significant control on 2018-11-30
dot icon21/12/2018
Registered office address changed from 35 Great St. Helen's London EC3A 6AP United Kingdom to 140 London Wall London EC2Y 5DN on 2018-12-21
dot icon10/12/2018
Current accounting period shortened from 2019-08-31 to 2019-03-31
dot icon06/12/2018
Appointment of Ms Gemma Kataky as a director on 2018-11-28
dot icon06/12/2018
Appointment of Adam Dakin as a director on 2018-11-28
dot icon06/12/2018
Appointment of Mr Graeme Hunter as a director on 2018-11-28
dot icon06/12/2018
Appointment of Farhid Karim as a director on 2018-11-28
dot icon30/10/2018
Appointment of Mr Adam Khisro Mir Shah as a director on 2018-10-19
dot icon30/10/2018
Termination of appointment of James Christopher Seppala as a director on 2018-10-19
dot icon01/10/2018
Memorandum and Articles of Association
dot icon19/09/2018
Resolutions
dot icon29/08/2018
Memorandum and Articles of Association
dot icon29/08/2018
Resolutions
dot icon15/08/2018
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
08/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Edwards, Graham Henry
Director
15/08/2018 - 15/02/2024
255
Dakin, Adam
Director
28/11/2018 - 18/03/2025
165
Shah, Adam Khisro Mir
Director
19/10/2018 - Present
70
Hunter, Graeme
Director
28/11/2018 - 18/03/2025
5
TELEREAL SERVICES LIMITED
Corporate Secretary
07/01/2019 - 18/03/2025
9

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 CDR NOMINEECO 1 LIMITED

CDR NOMINEECO 1 LIMITED is an(a) Active company incorporated on 15/08/2018 with the registered office located at 6th Floor Watling House, 33 Cannon Street, London EC4M 5SB. There are currently 7 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 CDR NOMINEECO 1 LIMITED?

toggle

CDR NOMINEECO 1 LIMITED is currently Active. It was registered on 15/08/2018 .

Where is CDR NOMINEECO 1 LIMITED located?

toggle

CDR NOMINEECO 1 LIMITED is registered at 6th Floor Watling House, 33 Cannon Street, London EC4M 5SB.

What does CDR NOMINEECO 1 LIMITED do?

toggle

CDR NOMINEECO 1 LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CDR NOMINEECO 1 LIMITED?

toggle

The latest filing was on 22/12/2025: Current accounting period shortened from 2026-03-31 to 2025-12-31.