CI V DRAGON LENDER LTD

Register to unlock more data on OkredoRegister

CI V DRAGON LENDER LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

13816597

Incorporation date

23/12/2021

Size

Small

Contacts

Registered address

Registered address

Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham S60 5WGCopy
copy info iconCopy
See on map
Latest events (Record since 23/12/2021)
dot icon07/04/2026
Secretary's details changed for Vistra Cosec Limited on 2026-03-02
dot icon06/01/2026
Confirmation statement made on 2025-12-23 with updates
dot icon27/12/2025
Appointment of Mr Christian Birk Jakobsen as a director on 2025-12-09
dot icon24/12/2025
Termination of appointment of Nicolae Braileanu as a director on 2025-12-09
dot icon08/10/2025
Accounts for a small company made up to 2024-12-31
dot icon09/06/2025
Statement of capital following an allotment of shares on 2025-06-02
dot icon29/05/2025
Statement of capital following an allotment of shares on 2025-05-21
dot icon24/12/2024
Confirmation statement made on 2024-12-23 with no updates
dot icon14/10/2024
Accounts for a small company made up to 2023-12-31
dot icon25/05/2024
Certificate of change of name
dot icon12/01/2024
Full accounts made up to 2022-12-31
dot icon27/12/2023
Confirmation statement made on 2023-12-23 with updates
dot icon15/12/2023
Termination of appointment of Radu Constantin Gruescu as a director on 2023-11-30
dot icon15/12/2023
Appointment of Mr Nicolae Braileanu as a director on 2023-11-30
dot icon15/12/2023
Termination of appointment of Nischal Agarwal as a director on 2023-11-30
dot icon12/06/2023
Statement of capital following an allotment of shares on 2023-05-31
dot icon24/05/2023
Statement of capital following an allotment of shares on 2023-04-26
dot icon06/04/2023
Cessation of Ci Iv Cooperatief U.A as a person with significant control on 2021-12-23
dot icon06/04/2023
Notification of Ci Iv Dragon Holdco Ltd as a person with significant control on 2021-12-23
dot icon29/03/2023
Notification of Ci Iv Cooperatief U.A as a person with significant control on 2021-12-23
dot icon29/03/2023
Cessation of Ci Iv Dragon Holdco Ltd as a person with significant control on 2021-12-23
dot icon07/03/2023
Termination of appointment of Mark Newbery as a director on 2023-03-03
dot icon07/03/2023
Appointment of Mr. Rowan Parkhouse as a director on 2023-03-03
dot icon11/01/2023
Confirmation statement made on 2022-12-23 with updates
dot icon09/01/2023
Statement of capital following an allotment of shares on 2022-12-23
dot icon28/12/2022
Statement of capital following an allotment of shares on 2022-12-02
dot icon21/07/2022
Statement of capital following an allotment of shares on 2022-07-08
dot icon13/07/2022
Statement of capital following an allotment of shares on 2022-07-01
dot icon23/12/2021
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
23/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
23/12/2021 - Present
1668
Agarwal, Nischal
Director
23/12/2021 - 30/11/2023
52
Newbery, Mark
Director
23/12/2021 - 03/03/2023
43
Parkhouse, Rowan, Mr.
Director
03/03/2023 - Present
3
Gruescu, Radu Constantin
Director
23/12/2021 - 30/11/2023
28

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 CI V DRAGON LENDER LTD

CI V DRAGON LENDER LTD is an(a) Active company incorporated on 23/12/2021 with the registered office located at Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham S60 5WG. There are currently 3 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 CI V DRAGON LENDER LTD?

toggle

CI V DRAGON LENDER LTD is currently Active. It was registered on 23/12/2021 .

Where is CI V DRAGON LENDER LTD located?

toggle

CI V DRAGON LENDER LTD is registered at Copenhagen Infrastructure Service Company Ltd Advanced Manufacturing Park, Brunel Way, Rotherham S60 5WG.

What does CI V DRAGON LENDER LTD do?

toggle

CI V DRAGON LENDER LTD operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CI V DRAGON LENDER LTD?

toggle

The latest filing was on 07/04/2026: Secretary's details changed for Vistra Cosec Limited on 2026-03-02.