CERBERUS UK MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CERBERUS UK MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05553607

Incorporation date

05/09/2005

Size

Group

Contacts

Registered address

Registered address

5 Savile Row, London W1S 3PBCopy
copy info iconCopy
See on map
Latest events (Record since 05/09/2005)
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 icon16/10/2025
Appointment of Donald Sai Heiy Chu as a director on 2025-10-10
dot icon16/10/2025
Appointment of Mr Andrew Howe Leitten as a director on 2025-10-10
dot icon29/09/2025
Confirmation statement made on 2025-09-09 with no updates
dot icon19/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon17/09/2025
Secretary's details changed for Csc Cls (Uk) Limited on 2025-07-21
dot icon03/09/2025
Termination of appointment of Deirde M O'connor as a director on 2025-06-02
dot icon13/06/2025
Cessation of Stephen Andrew Feinberg as a person with significant control on 2025-03-14
dot icon13/06/2025
Notification of Alan Waldenberg as a person with significant control on 2025-03-14
dot icon13/06/2025
Notification of Michael Scott Hisler as a person with significant control on 2025-03-14
dot icon30/04/2025
Group of companies' accounts made up to 2024-12-31
dot icon03/04/2025
Termination of appointment of Stephen Feinberg as a director on 2025-03-14
dot icon13/12/2024
Secretary's details changed for Intertrust (Uk) Limited on 2024-12-09
dot icon16/09/2024
Confirmation statement made on 2024-09-09 with no updates
dot icon20/05/2024
Amended group of companies' accounts made up to 2023-12-31
dot icon09/05/2024
Group of companies' accounts made up to 2023-12-31
dot icon22/02/2024
Second filing for the appointment of Mrs Deirde M O'connor as a director
dot icon15/02/2024
Appointment of Mr Alexander David Benjamin as a director on 2024-02-14
dot icon12/02/2024
Appointment of Deirdre M O'connor as a director on 2024-02-07
dot icon12/02/2024
Termination of appointment of Jeffrey Lomasky as a director on 2024-02-07
dot icon22/09/2023
Confirmation statement made on 2023-09-09 with no updates
dot icon05/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon23/09/2022
Confirmation statement made on 2022-09-09 with no updates
dot icon10/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/01/2022
Register inspection address has been changed from 5 Savile Row Savile Row London W1S 3PB England to C/O Intertrust (Uk) Limited 1 Bartholomew Lane London EC2N 2AX
dot icon26/01/2022
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 5 Savile Row London W1S 3PB on 2022-01-26
dot icon21/10/2021
Confirmation statement made on 2021-09-09 with no updates
dot icon31/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/04/2021
Appointment of Intertrust (Uk) Limited as a secretary on 2021-03-05
dot icon21/04/2021
Registered office address changed from 5 Savile Row London W1S 3PB United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2021-04-21
dot icon08/10/2020
Confirmation statement made on 2020-09-09 with no updates
dot icon16/09/2020
Director's details changed
dot icon16/09/2020
Director's details changed for Jeffrey Lomasky on 2020-09-09
dot icon16/09/2020
Change of details for Mr Stephen Andrew Feinberg as a person with significant control on 2020-09-09
dot icon28/04/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/03/2020
Appointment of Mr Andrew Kandel as a director on 2020-02-19
dot icon27/02/2020
Resolutions
dot icon01/10/2019
Register inspection address has been changed from C/O Meteora Partners Llp 64 North Row London W1K 7DA United Kingdom to 5 Savile Row Savile Row London W1S 3PB
dot icon11/09/2019
Confirmation statement made on 2019-09-09 with no updates
dot icon03/06/2019
Group of companies' accounts made up to 2018-12-31
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 icon10/09/2018
Confirmation statement made on 2018-09-10 with no updates
dot icon01/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/09/2017
Confirmation statement made on 2017-09-18 with no updates
dot icon05/09/2017
Confirmation statement made on 2017-09-05 with no updates
dot icon18/05/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/09/2016
Confirmation statement made on 2016-09-05 with updates
dot icon05/05/2016
Group of companies' accounts made up to 2015-12-31
dot icon22/09/2015
Annual return made up to 2015-09-05 with full list of shareholders
dot icon22/09/2015
Register(s) moved to registered office address 84 Grosvenor Street London W1K 3JZ
dot icon06/05/2015
Group of companies' accounts made up to 2014-12-31
dot icon01/10/2014
Annual return made up to 2014-09-05 with full list of shareholders
dot icon29/04/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/09/2013
Annual return made up to 2013-09-05 with full list of shareholders
dot icon10/09/2013
Director's details changed for Jeffrey Lomasky on 2013-09-10
dot icon10/09/2013
Register inspection address has been changed from C/O Meteora Partners Llp 70 Conduit Street London W1S 2GF United Kingdom
dot icon30/04/2013
Group of companies' accounts made up to 2012-12-31
dot icon03/10/2012
Annual return made up to 2012-09-05 with full list of shareholders
dot icon02/10/2012
Register(s) moved to registered inspection location
dot icon02/10/2012
Register inspection address has been changed
dot icon25/04/2012
Group of companies' accounts made up to 2011-12-31
dot icon23/09/2011
Annual return made up to 2011-09-05 with full list of shareholders
dot icon27/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/09/2010
Annual return made up to 2010-09-05 with full list of shareholders
dot icon21/09/2010
Director's details changed for Jeffrey Lomasky on 2010-09-05
dot icon21/09/2010
Director's details changed for Jeffrey Lomasky on 2010-09-20
dot icon21/09/2010
Director's details changed for Stephen Feinberg on 2010-09-05
dot icon21/09/2010
Director's details changed for Stephen Feinberg on 2010-09-20
dot icon20/09/2010
Secretary's details changed for Seth Plattus on 2010-09-20
dot icon07/05/2010
Group of companies' accounts made up to 2009-12-31
dot icon30/09/2009
Return made up to 05/09/09; full list of members
dot icon18/05/2009
Group of companies' accounts made up to 2008-12-31
dot icon03/10/2008
Director's change of particulars / stephen feinberg / 01/12/2007
dot icon19/09/2008
Return made up to 05/09/08; full list of members
dot icon19/09/2008
Director's change of particulars / stephen feinberg / 01/09/2008
dot icon02/05/2008
Group of companies' accounts made up to 2007-12-31
dot icon18/10/2007
Registered office changed on 18/10/07 from: c/o shulte roth & zabel intl LLP heathcote house 20 savile row london W1S 3PR
dot icon05/10/2007
Accounting reference date extended from 30/09/07 to 31/12/07
dot icon15/09/2007
Group of companies' accounts made up to 2006-09-30
dot icon14/09/2007
Return made up to 05/09/07; full list of members
dot icon16/08/2007
New director appointed
dot icon26/04/2007
Ad 01/06/06--------- £ si 999@1
dot icon13/02/2007
Declaration of satisfaction of mortgage/charge
dot icon24/11/2006
Ad 01/04/06--------- £ si 389000@1
dot icon02/10/2006
Return made up to 05/09/06; full list of members
dot icon07/07/2006
Particulars of mortgage/charge
dot icon24/02/2006
Registered office changed on 24/02/06 from: heathcoat house 20 savile row london W1S 3PR
dot icon11/01/2006
Particulars of mortgage/charge
dot icon05/09/2005
Secretary resigned
dot icon05/09/2005
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
09/09/2026
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
05/03/2021 - Present
1977
Lomasky, Jeffrey
Director
14/08/2007 - 07/02/2024
2
Feinberg, Stephen
Director
05/09/2005 - 14/03/2025
79
O'connor, Deirdre M
Director
14/02/2024 - 02/06/2025
1
Benjamin, Alexander David
Director
14/02/2024 - Present
2

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 UK MANAGEMENT LIMITED

CERBERUS UK MANAGEMENT LIMITED is an(a) Active company incorporated on 05/09/2005 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 UK MANAGEMENT LIMITED?

toggle

CERBERUS UK MANAGEMENT LIMITED is currently Active. It was registered on 05/09/2005 .

Where is CERBERUS UK MANAGEMENT LIMITED located?

toggle

CERBERUS UK MANAGEMENT LIMITED is registered at 5 Savile Row, London W1S 3PB.

What does CERBERUS UK MANAGEMENT LIMITED do?

toggle

CERBERUS UK MANAGEMENT LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CERBERUS UK MANAGEMENT LIMITED?

toggle

The latest filing was on 13/02/2026: Change of details for Mr Michael Scott Hisler as a person with significant control on 2026-02-13.