CEDAR PROJECT HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CEDAR PROJECT HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10871805

Incorporation date

18/07/2017

Size

Group

Contacts

Registered address

Registered address

The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire LN6 9LUCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2017)
dot icon03/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon21/07/2025
Confirmation statement made on 2025-07-17 with updates
dot icon01/07/2025
Director's details changed for Mr Christopher John Spanoudakis on 2025-07-01
dot icon11/06/2025
Director's details changed for Mr Christopher John Spanoudakis on 2025-06-11
dot icon05/06/2025
Director's details changed for Mr Christopher John Spanoudakis on 2021-06-01
dot icon01/04/2025
Group of companies' accounts made up to 2024-06-30
dot icon08/08/2024
Confirmation statement made on 2024-07-17 with updates
dot icon13/06/2024
Termination of appointment of Antony Nigel Brister as a director on 2024-06-07
dot icon13/06/2024
Appointment of Mr David Peter Burke as a director on 2024-06-12
dot icon30/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon31/07/2023
Confirmation statement made on 2023-07-17 with updates
dot icon30/05/2023
Registered office address changed from 14 st George Street London London W1S 1FE to The Old Vicarage High Street Swinderby Lincoln Lincolnshire LN6 9LU on 2023-05-30
dot icon04/04/2023
Group of companies' accounts made up to 2022-06-30
dot icon09/12/2022
Statement of capital following an allotment of shares on 2022-08-10
dot icon01/11/2022
Appointment of Mr Antony Nigel Brister as a director on 2022-05-25
dot icon26/10/2022
Termination of appointment of Michael Jeremy Forrester as a director on 2022-09-20
dot icon26/10/2022
Appointment of Mr Aram Aharonian as a director on 2022-09-20
dot icon09/09/2022
Confirmation statement made on 2022-07-17 with updates
dot icon30/08/2022
Statement of capital following an allotment of shares on 2022-06-09
dot icon30/08/2022
Change of share class name or designation
dot icon09/08/2022
Sub-division of shares on 2022-06-09
dot icon09/08/2022
Particulars of variation of rights attached to shares
dot icon14/07/2022
Memorandum and Articles of Association
dot icon14/07/2022
Resolutions
dot icon05/07/2022
Group of companies' accounts made up to 2021-06-30
dot icon02/02/2022
Termination of appointment of Stephen Mcmullan as a director on 2022-01-11
dot icon20/12/2021
Appointment of Dr Angelika Schochlin as a director on 2021-12-15
dot icon20/12/2021
Appointment of Mr Simon Soder as a director on 2021-12-16
dot icon20/12/2021
Termination of appointment of Mark John Crosbie as a director on 2021-12-16
dot icon20/12/2021
Termination of appointment of Nicolas Eric Marfe Mallet as a director on 2021-12-15
dot icon03/11/2021
Termination of appointment of Christopher Mcsharry as a director on 2021-09-22
dot icon02/11/2021
Appointment of Mrs Anita Marie Andrews as a director on 2021-10-01
dot icon28/09/2021
Previous accounting period extended from 2020-12-31 to 2021-06-30
dot icon08/09/2021
Appointment of Mr Stephen Mcmullan as a director on 2021-09-06
dot icon07/09/2021
Termination of appointment of Susan Mclean as a director on 2021-08-27
dot icon21/07/2021
Confirmation statement made on 2021-07-17 with updates
dot icon21/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-07-17 with updates
dot icon07/02/2020
Appointment of Mr Michael Jeremy Forrester as a director on 2020-02-05
dot icon07/02/2020
Termination of appointment of Roberta Battaglia as a director on 2020-02-05
dot icon19/12/2019
Appointment of Ms Hannah Mary Miller as a director on 2019-12-18
dot icon16/12/2019
Statement of capital following an allotment of shares on 2019-08-06
dot icon16/10/2019
Appointment of Mrs Susan Mclean as a director on 2019-10-15
dot icon16/10/2019
Appointment of Mr Christopher Mcsharry as a director on 2019-10-15
dot icon06/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon30/07/2019
Termination of appointment of Margaret Hill as a director on 2019-07-29
dot icon24/07/2019
Confirmation statement made on 2019-07-17 with updates
dot icon09/05/2019
Termination of appointment of Andrew John Murrell as a director on 2019-05-08
dot icon03/05/2019
Second filing of a statement of capital following an allotment of shares on 2018-02-20
dot icon21/02/2019
Notification of Antin Infrastructure Partners Uk Limited as a person with significant control on 2017-07-18
dot icon21/02/2019
Cessation of Antin Infrastructure Partners Uk Limited as a person with significant control on 2017-07-18
dot icon21/02/2019
Cessation of Alain Roger Michel Rauscher as a person with significant control on 2017-07-18
dot icon21/02/2019
Cessation of Mark John Crosbie as a person with significant control on 2017-07-18
dot icon24/01/2019
Statement of capital following an allotment of shares on 2019-01-08
dot icon17/12/2018
Appointment of Ms Roberta Battaglia as a director on 2018-11-27
dot icon17/12/2018
Termination of appointment of Hamza Fassi-Fehri as a director on 2018-11-27
dot icon01/10/2018
Appointment of Chris Spanoudakis as a director on 2018-09-25
dot icon18/09/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/08/2018
Previous accounting period shortened from 2018-07-31 to 2017-12-31
dot icon30/07/2018
Confirmation statement made on 2018-07-17 with updates
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-03-06
dot icon27/03/2018
Statement of capital following an allotment of shares on 2018-02-20
dot icon15/02/2018
Registered office address changed from 15 Sackville Street London W1S 3DJ United Kingdom to 14 st George Street London London W1S 1FE on 2018-02-15
dot icon25/10/2017
Change of share class name or designation
dot icon17/08/2017
Statement of capital following an allotment of shares on 2017-07-24
dot icon17/08/2017
Sub-division of shares on 2017-07-24
dot icon17/08/2017
Particulars of variation of rights attached to shares
dot icon17/08/2017
Change of share class name or designation
dot icon15/08/2017
Resolutions
dot icon01/08/2017
Appointment of Ms Margaret Hill as a director on 2017-07-24
dot icon01/08/2017
Appointment of Mr Andrew John Murrell as a director on 2017-07-24
dot icon18/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
17/07/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Miller, Hannah Mary
Director
18/12/2019 - Present
5
Brister, Antony Nigel
Director
25/05/2022 - 07/06/2024
9
Mr David Peter Burke
Director
12/06/2024 - Present
63
Andrews, Anita Marie
Director
01/10/2021 - Present
6
Spanoudakis, Christopher John
Director
25/09/2018 - Present
22

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 CEDAR PROJECT HOLDCO LIMITED

CEDAR PROJECT HOLDCO LIMITED is an(a) Active company incorporated on 18/07/2017 with the registered office located at The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire LN6 9LU. 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 CEDAR PROJECT HOLDCO LIMITED?

toggle

CEDAR PROJECT HOLDCO LIMITED is currently Active. It was registered on 18/07/2017 .

Where is CEDAR PROJECT HOLDCO LIMITED located?

toggle

CEDAR PROJECT HOLDCO LIMITED is registered at The Old Vicarage High Street, Swinderby, Lincoln, Lincolnshire LN6 9LU.

What does CEDAR PROJECT HOLDCO LIMITED do?

toggle

CEDAR PROJECT HOLDCO LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CEDAR PROJECT HOLDCO LIMITED?

toggle

The latest filing was on 03/04/2026: Group of companies' accounts made up to 2025-06-30.