CHEETAH HOLDCO LIMITED

Register to unlock more data on OkredoRegister

CHEETAH HOLDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10832166

Incorporation date

22/06/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

C/O The Office Group, 2 Stephen Street, London W1T 1ANCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2017)
dot icon30/09/2025
Termination of appointment of Oliver Andrew Edward Olsen as a director on 2025-09-23
dot icon30/09/2025
Appointment of Mr Jonathan Andrew Hodes as a director on 2025-09-23
dot icon29/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon29/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon29/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon29/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/06/2025
Confirmation statement made on 2025-06-21 with updates
dot icon29/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/09/2024
Registration of charge 108321660001, created on 2024-09-05
dot icon10/09/2024
Statement of capital following an allotment of shares on 2024-09-05
dot icon14/08/2024
Director's details changed for Mr Jason Marshall Blank on 2024-08-08
dot icon14/08/2024
Cessation of Stephen Schwarzman as a person with significant control on 2024-08-12
dot icon14/08/2024
Notification of The Office Group Securities Limited as a person with significant control on 2024-08-12
dot icon26/06/2024
Appointment of Mr James William Spencer as a director on 2024-06-24
dot icon21/06/2024
Confirmation statement made on 2024-06-21 with updates
dot icon06/06/2024
Termination of appointment of Jennifer Elizabeth Lambkin as a director on 2024-05-31
dot icon06/06/2024
Termination of appointment of Duncan Alan Scott as a director on 2024-05-31
dot icon30/05/2024
Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28
dot icon29/05/2024
Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29
dot icon02/04/2024
Termination of appointment of Intertrust (Uk) Limited as a secretary on 2024-03-14
dot icon29/03/2024
Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28
dot icon21/03/2024
Director's details changed for Mr Jason Marshall Blank on 2024-03-21
dot icon21/03/2024
Director's details changed for Ms Jennifer Elizabeth Lambkin on 2024-03-21
dot icon21/03/2024
Director's details changed for Mr Duncan Alan Scott on 2024-03-21
dot icon21/03/2024
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O the Office Group 2 Stephen Street London W1T 1AN on 2024-03-21
dot icon11/03/2024
Group of companies' accounts made up to 2022-12-31
dot icon09/11/2023
Director's details changed for Miss Jennifer Elizabeth Lambkin on 2023-10-04
dot icon08/11/2023
Appointment of Miss Jennifer Elizabeth Lambkin as a director on 2023-10-04
dot icon16/10/2023
Termination of appointment of Charles Richard Green as a director on 2023-10-09
dot icon29/06/2023
Director's details changed for Mr Enrico Gavino Sanna on 2023-06-29
dot icon26/06/2023
Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06
dot icon26/06/2023
Confirmation statement made on 2023-06-21 with updates
dot icon16/06/2023
Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05
dot icon07/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-19
dot icon07/03/2023
Second filing of a statement of capital following an allotment of shares on 2022-09-19
dot icon31/01/2023
Change of details for Mr Stephen Schwarzman as a person with significant control on 2022-09-19
dot icon19/01/2023
Termination of appointment of Matthew Allan Green as a director on 2023-01-17
dot icon19/01/2023
Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19
dot icon07/01/2023
Group of companies' accounts made up to 2021-12-31
dot icon20/10/2022
Appointment of Mr Jason Marshall Blank as a director on 2022-09-19
dot icon20/10/2022
Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19
dot icon19/10/2022
Termination of appointment of Michael David Vrana as a director on 2022-09-19
dot icon19/10/2022
Termination of appointment of James Christopher Seppala as a director on 2022-09-19
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-09-19
dot icon07/10/2022
Statement of capital following an allotment of shares on 2022-09-19
dot icon06/10/2022
Change of share class name or designation
dot icon06/10/2022
Resolutions
dot icon06/10/2022
Memorandum and Articles of Association
dot icon26/09/2022
Resolutions
dot icon26/09/2022
Memorandum and Articles of Association
dot icon23/08/2022
Resolutions
dot icon22/08/2022
Change of share class name or designation
dot icon30/06/2022
Confirmation statement made on 2022-06-21 with updates
dot icon10/06/2022
Change of details for Mr Stephen Schwarzman as a person with significant control on 2021-08-09
dot icon01/04/2022
Appointment of Mr Duncan Alan Scott as a director on 2022-03-21
dot icon01/04/2022
Termination of appointment of Rebecca Louise Taylor as a director on 2022-03-21
dot icon09/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-17
dot icon08/02/2022
Second filing of a statement of capital following an allotment of shares on 2021-12-17
dot icon12/01/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon11/01/2022
Statement of capital following an allotment of shares on 2021-12-17
dot icon05/01/2022
Purchase of own shares.
dot icon13/12/2021
Cancellation of shares. Statement of capital on 2021-11-08
dot icon16/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon24/08/2021
Termination of appointment of Emma Jane Morton as a director on 2021-07-30
dot icon24/08/2021
Appointment of Miss Rebecca Louise Taylor as a director on 2021-07-30
dot icon21/08/2021
Change of share class name or designation
dot icon21/08/2021
Memorandum and Articles of Association
dot icon21/08/2021
Resolutions
dot icon16/08/2021
Director's details changed for Mr Michael David Vrana on 2020-11-16
dot icon16/08/2021
Confirmation statement made on 2021-06-21 with updates
dot icon30/07/2021
Director's details changed for Mr Charles Richard Green on 2020-10-17
dot icon26/07/2021
Change of details for Mr Stephen Schwarzman as a person with significant control on 2017-06-22
dot icon08/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon01/07/2020
Confirmation statement made on 2020-06-21 with updates
dot icon01/06/2020
Secretary's details changed for Intertrust (Uk) Limited on 2020-03-16
dot icon27/04/2020
Termination of appointment of Andrew Lax as a director on 2020-04-17
dot icon27/04/2020
Termination of appointment of a director
dot icon27/04/2020
Appointment of Mrs Emma Jane Morton as a director on 2020-04-17
dot icon27/03/2020
Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 2020-03-27
dot icon11/03/2020
Cancellation of shares. Statement of capital on 2020-01-15
dot icon11/03/2020
Cancellation of shares. Statement of capital on 2020-01-15
dot icon05/03/2020
Purchase of own shares.
dot icon05/03/2020
Purchase of own shares.
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon19/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon18/11/2019
Statement of capital following an allotment of shares on 2019-11-14
dot icon14/10/2019
Appointment of Ms Gemma Nandita Kataky as a director on 2019-09-25
dot icon14/10/2019
Termination of appointment of James Robert Lock as a director on 2019-09-25
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon20/08/2019
Cancellation of shares. Statement of capital on 2019-07-08
dot icon26/07/2019
Purchase of own shares.
dot icon02/07/2019
Purchase of own shares.
dot icon21/06/2019
Confirmation statement made on 2019-06-21 with updates
dot icon18/06/2019
Cancellation of shares. Statement of capital on 2019-05-14
dot icon17/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon14/06/2019
Statement of capital following an allotment of shares on 2019-06-05
dot icon29/11/2018
Notification of Stephen Schwarzman as a person with significant control on 2017-06-22
dot icon29/11/2018
Withdrawal of a person with significant control statement on 2018-11-29
dot icon28/11/2018
Statement by Directors
dot icon28/11/2018
Statement of capital on 2018-11-28
dot icon28/11/2018
Solvency Statement dated 27/11/18
dot icon28/11/2018
Resolutions
dot icon08/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon13/09/2018
Previous accounting period shortened from 2018-06-30 to 2017-12-31
dot icon11/09/2018
Second filing of Confirmation Statement dated 21/06/2018
dot icon05/07/2018
Confirmation statement made on 2018-06-21 with updates
dot icon04/07/2018
Statement of capital following an allotment of shares on 2018-03-27
dot icon04/07/2018
Statement of capital following an allotment of shares on 2017-12-11
dot icon03/07/2018
Statement of capital following an allotment of shares on 2017-07-06
dot icon20/12/2017
Appointment of Mr Charles Richard Green as a director on 2017-12-11
dot icon20/12/2017
Appointment of Mr Oliver Andrew Edward Olsen as a director on 2017-12-11
dot icon19/12/2017
Appointment of Mr Matthew Green as a director on 2017-12-11
dot icon18/12/2017
Memorandum and Articles of Association
dot icon18/12/2017
Resolutions
dot icon26/07/2017
Appointment of Mr James Robert Lock as a director on 2017-07-04
dot icon26/07/2017
Appointment of Mr Andrew Lax as a director on 2017-07-04
dot icon26/07/2017
Appointment of Mr James Christopher Seppala as a director on 2017-07-04
dot icon26/07/2017
Termination of appointment of Farhad Mawji-Karim as a director on 2017-07-04
dot icon26/07/2017
Termination of appointment of Simon David Austin Davies as a director on 2017-07-04
dot icon22/06/2017
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
21/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CSC CLS (UK) LIMITED
Corporate Secretary
22/06/2017 - 14/03/2024
1977
Scott, Duncan Alan
Director
21/03/2022 - 31/05/2024
47
Kataky, Gemma Nandita
Director
25/09/2019 - 05/06/2023
208
Olsen, Oliver Andrew Edward
Director
11/12/2017 - 23/09/2025
45
Green, Charles Richard
Director
11/12/2017 - 09/10/2023
52

Persons with Significant Control

5
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 CHEETAH HOLDCO LIMITED

CHEETAH HOLDCO LIMITED is an(a) Active company incorporated on 22/06/2017 with the registered office located at C/O The Office Group, 2 Stephen Street, London W1T 1AN. 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 CHEETAH HOLDCO LIMITED?

toggle

CHEETAH HOLDCO LIMITED is currently Active. It was registered on 22/06/2017 .

Where is CHEETAH HOLDCO LIMITED located?

toggle

CHEETAH HOLDCO LIMITED is registered at C/O The Office Group, 2 Stephen Street, London W1T 1AN.

What does CHEETAH HOLDCO LIMITED do?

toggle

CHEETAH HOLDCO LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CHEETAH HOLDCO LIMITED?

toggle

The latest filing was on 30/09/2025: Termination of appointment of Oliver Andrew Edward Olsen as a director on 2025-09-23.