CERBERUS EUROPEAN SERVICING LTD

Register to unlock more data on OkredoRegister

CERBERUS EUROPEAN SERVICING LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08388731

Incorporation date

05/02/2013

Size

Group

Contacts

Registered address

Registered address

5 Savile Row, London W1S 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/02/2013)
dot icon26/03/2026
Amended group of companies' accounts made up to 2024-12-31
dot icon13/03/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon10/03/2026
Information not on the register a set of Amended Accounts was removed on 10/03/2026 as it is no longer considered to form part of the register.
dot icon10/03/2026
Information not on the register a set of Amended Accounts was removed on 10/03/2026 as it is no longer considered to form part of the register.
dot icon10/03/2026
Information not on the register a set of Amended Accounts was removed on 10/03/2026 as it is no longer considered to form part of the register.
dot icon18/02/2026
Register inspection address has been changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU
dot icon13/02/2026
Change of details for Mr Michael Scott Hisler as a person with significant control on 2026-02-13
dot icon13/02/2026
Change of details for Mr Alan Stuart Waldenberg as a person with significant control on 2026-02-13
dot icon05/01/2026
Amended group of companies' accounts made up to 2024-12-31
dot icon28/12/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon28/12/2025
Amended group of companies' accounts made up to 2024-12-31
dot icon04/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon01/08/2025
Notification of Michael Scott Hisler as a person with significant control on 2025-03-14
dot icon01/08/2025
Notification of Alan Waldenberg as a person with significant control on 2025-03-14
dot icon01/08/2025
Cessation of Stephen Andrew Feinberg as a person with significant control on 2025-03-14
dot icon10/06/2025
Termination of appointment of Robert Richard William Falls as a director on 2025-05-19
dot icon10/06/2025
Termination of appointment of Kiril Dimov Petrov as a director on 2025-05-13
dot icon10/06/2025
Appointment of Mr David Jonathan Ryan as a director on 2025-06-01
dot icon17/03/2025
Group of companies' accounts made up to 2023-12-31
dot icon06/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon14/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon09/02/2024
Director's details changed for Mr Kiril Dimov Petrov on 2024-01-10
dot icon11/01/2024
Appointment of Mr Kiril Dimov Petrov as a director on 2024-01-10
dot icon21/12/2023
Termination of appointment of Ranald Ogilvie Coggle as a director on 2023-12-01
dot icon21/11/2023
Group of companies' accounts made up to 2022-12-31
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with no updates
dot icon26/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon25/03/2022
Second filing of Confirmation Statement dated 2020-02-05
dot icon08/02/2022
Director's details changed for Mr Robert Richard William Falls on 2020-10-15
dot icon08/02/2022
Director's details changed for Brian Christopher Berg on 2021-04-27
dot icon08/02/2022
Confirmation statement made on 2022-02-05 with no updates
dot icon06/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon09/12/2021
Register(s) moved to registered inspection location 1 Bartholomew Lane London EC2N 2AX
dot icon09/12/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-11-16
dot icon09/12/2021
Register inspection address has been changed to 1 Bartholomew Lane London EC2N 2AX
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon01/02/2021
Director's details changed for Mr Jonathan Gallen on 2021-01-01
dot icon01/02/2021
Director's details changed for Mr Ranald Ogilvie Coggle on 2020-12-01
dot icon01/02/2021
Director's details changed for Brian Christopher Berg on 2020-08-20
dot icon01/02/2021
Change of details for Stephen Andrew Feinberg as a person with significant control on 2020-09-09
dot icon30/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon17/02/2020
Director's details changed for Mr Ranald Ogilvie Coggle on 2020-02-06
dot icon06/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon03/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon13/06/2019
Appointment of Brian Christopher Berg as a director on 2019-06-12
dot icon18/03/2019
Director's details changed for Mr Robert Richard William Falls on 2018-10-29
dot icon05/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon29/10/2018
Registered office address changed from , 5 Savile Row, London, W1S 3PB, England to 5 Savile Row London W1S 3PB on 2018-10-29
dot icon29/10/2018
Registered office address changed from , 84 Grosvenor Street, London, W1K 3JZ to 5 Savile Row London W1S 3PB on 2018-10-29
dot icon04/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon08/02/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon12/09/2017
Group of companies' accounts made up to 2016-12-31
dot icon14/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon04/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/02/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon01/10/2015
Director's details changed for Mr Robert Richard William Falls on 2015-10-01
dot icon06/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon20/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon29/06/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon28/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon28/02/2014
Director's details changed for Mr Johathan Gallen on 2013-05-24
dot icon04/06/2013
Director's details changed for Mr Robert Richard Williams on 2013-05-24
dot icon04/06/2013
Appointment of Mr Alan Waldenberg as a director on 2013-05-24
dot icon04/06/2013
Appointment of Mr Johathan Gallen as a director on 2013-05-24
dot icon03/06/2013
Termination of appointment of Lee Scott Millstein as a director on 2013-05-24
dot icon03/06/2013
Termination of appointment of Jeffrey Lomasky as a director on 2013-05-24
dot icon03/06/2013
Appointment of Mr Ranald Ogilvie Coggle as a director on 2013-05-24
dot icon03/06/2013
Appointment of Mr Robert Richard Williams as a director on 2013-05-24
dot icon29/04/2013
Appointment of Jeffrey Lomasky as a director on 2013-04-08
dot icon15/02/2013
Certificate of change of name
dot icon15/02/2013
Change of name notice
dot icon05/02/2013
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
05/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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
CSC CLS (UK) LIMITED
Corporate Secretary
16/11/2021 - Present
1977
Petrov, Kiril Dimov
Director
10/01/2024 - 13/05/2025
8
Waldenberg, Alan
Director
24/05/2013 - Present
14
Gallen, Jonathan
Director
24/05/2013 - Present
1
Falls, Robert Richard William
Director
24/05/2013 - 19/05/2025
62

Persons with Significant Control

4
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 CERBERUS EUROPEAN SERVICING LTD

CERBERUS EUROPEAN SERVICING LTD is an(a) Active company incorporated on 05/02/2013 with the registered office located at 5 Savile Row, London W1S 3PB. There are currently 5 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 CERBERUS EUROPEAN SERVICING LTD?

toggle

CERBERUS EUROPEAN SERVICING LTD is currently Active. It was registered on 05/02/2013 .

Where is CERBERUS EUROPEAN SERVICING LTD located?

toggle

CERBERUS EUROPEAN SERVICING LTD is registered at 5 Savile Row, London W1S 3PB.

What does CERBERUS EUROPEAN SERVICING LTD do?

toggle

CERBERUS EUROPEAN SERVICING LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CERBERUS EUROPEAN SERVICING LTD?

toggle

The latest filing was on 26/03/2026: Amended group of companies' accounts made up to 2024-12-31.