CUTRALE GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CUTRALE GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06424232

Incorporation date

12/11/2007

Size

Full

Contacts

Registered address

Registered address

1st Floor 7 Down Street, London W1J 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 12/11/2007)
dot icon16/02/2026
Termination of appointment of José Luis Gómez Solana as a director on 2025-12-24
dot icon19/01/2026
Resolutions
dot icon16/01/2026
Change of name notice
dot icon16/01/2026
Certificate of change of name
dot icon09/01/2026
Statement of capital following an allotment of shares on 2025-12-23
dot icon07/01/2026
Full accounts made up to 2024-12-31
dot icon23/12/2025
Appointment of Mr José Luis Gómez Solana as a director on 2025-12-22
dot icon12/11/2025
Confirmation statement made on 2025-11-12 with no updates
dot icon11/06/2025
Termination of appointment of Jose Luis Gomez Solana as a director on 2025-06-07
dot icon10/06/2025
Full accounts made up to 2023-12-31
dot icon05/06/2025
Appointment of Mr Jose Luis Gomez Solana as a director on 2025-06-05
dot icon02/05/2025
Director's details changed for Graziela Cutrale on 2025-03-31
dot icon16/04/2025
Registered office address changed from 1st Floor 7 Down Street London W1J 7AJ England to 1st Floor,7 Down Street London W1J 7AJ on 2025-04-16
dot icon16/04/2025
Registered office address changed from 1st Floor,7 Down Street London W1J 7AJ England to 1st Floor 7 Down Street London W1J 7AJ on 2025-04-16
dot icon16/04/2025
Registered office address changed from 1st Floor 7 Down Street London W1J 7AJ England to 1st Floor, 7 Down Street London W1J 7AJ on 2025-04-16
dot icon16/04/2025
Secretary's details changed for Mr Jose Luis Gomez Solana on 2025-04-07
dot icon16/04/2025
Registered office address changed from 1st Floor, 7 Down Street London W1J 7AJ England to 1st Floor, 7 Down Street London W1J 7AJ on 2025-04-16
dot icon16/04/2025
Registered office address changed from 1st Floor, 7 Down Street London W1J 7AJ England to 1st Floor 7 Down Street London W1J 7AJ on 2025-04-16
dot icon15/04/2025
Registered office address changed from 3rd Floor 25 Park Lane London W1K 1RA to 7 Down Street London W1J 7AJ on 2025-04-15
dot icon15/04/2025
Registered office address changed from 7 Down Street London W1J 7AJ England to 1st Floor 7 Down Street London W1J 7AJ on 2025-04-15
dot icon21/02/2025
Termination of appointment of Philip John Warner as a secretary on 2025-02-10
dot icon21/02/2025
Appointment of Mr Jose Luis Gomez Solana as a secretary on 2025-02-10
dot icon22/11/2024
Confirmation statement made on 2024-11-12 with no updates
dot icon02/05/2024
Notification of a person with significant control statement
dot icon02/05/2024
Full accounts made up to 2022-12-31
dot icon13/11/2023
Confirmation statement made on 2023-11-12 with updates
dot icon06/09/2023
Cessation of Rosana Cutrale as a person with significant control on 2023-08-23
dot icon11/04/2023
Termination of appointment of Rosana Cutrale F as a director on 2023-04-05
dot icon14/11/2022
Confirmation statement made on 2022-11-12 with no updates
dot icon10/10/2022
Full accounts made up to 2021-12-31
dot icon31/08/2022
Cessation of Jose Luis Cutrale as a person with significant control on 2022-08-17
dot icon31/08/2022
Termination of appointment of Jose Luis Cutrale as a director on 2022-08-17
dot icon01/04/2022
Director's details changed for Jose Henrique Cutrale on 2022-03-24
dot icon01/04/2022
Director's details changed for Jose Henrique Cutrale on 2022-03-25
dot icon12/11/2021
Confirmation statement made on 2021-11-12 with no updates
dot icon06/10/2021
Full accounts made up to 2020-12-31
dot icon11/01/2021
Full accounts made up to 2019-12-31
dot icon16/11/2020
Confirmation statement made on 2020-11-12 with updates
dot icon09/01/2020
Statement of capital following an allotment of shares on 2019-12-18
dot icon09/01/2020
Resolutions
dot icon13/11/2019
Confirmation statement made on 2019-11-12 with no updates
dot icon09/10/2019
Full accounts made up to 2018-12-31
dot icon13/11/2018
Confirmation statement made on 2018-11-12 with updates
dot icon05/10/2018
Full accounts made up to 2017-12-31
dot icon04/04/2018
Cessation of Burlingtown Llp as a person with significant control on 2018-02-26
dot icon20/03/2018
Notification of Rosana Cutrale as a person with significant control on 2018-02-26
dot icon20/03/2018
Notification of Jose Luis Cutrale as a person with significant control on 2018-02-26
dot icon26/02/2018
Sub-division of shares on 2018-02-05
dot icon20/02/2018
Resolutions
dot icon13/11/2017
Confirmation statement made on 2017-11-12 with no updates
dot icon06/10/2017
Full accounts made up to 2016-12-31
dot icon14/11/2016
Confirmation statement made on 2016-11-12 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon25/11/2015
Annual return made up to 2015-11-12 with full list of shareholders
dot icon25/11/2015
Director's details changed for Jose Henrique Cutrale on 2015-11-23
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon21/02/2015
Termination of appointment of Maria Isaura Valente as a secretary on 2015-01-20
dot icon21/02/2015
Appointment of Philip John Warner as a secretary on 2015-01-20
dot icon14/11/2014
Annual return made up to 2014-11-12 with full list of shareholders
dot icon01/10/2014
Full accounts made up to 2013-12-31
dot icon23/09/2014
Director's details changed for Jose Luis Cutrale Junior on 2013-09-30
dot icon15/09/2014
Director's details changed
dot icon15/11/2013
Annual return made up to 2013-11-12 with full list of shareholders
dot icon15/11/2013
Director's details changed for Jose Luis Cutrale on 2010-10-05
dot icon06/11/2013
Appointment of Jose Luis Cutrale Junior as a director
dot icon11/10/2013
Director's details changed for Rosana Cutrale F on 2013-10-09
dot icon10/10/2013
Director's details changed for Graziela Cutrale on 2013-10-09
dot icon10/10/2013
Director's details changed for Jose Luis Cutrale on 2013-10-09
dot icon10/10/2013
Director's details changed for Graziela Cutrale on 2013-10-09
dot icon09/10/2013
Registered office address changed from , 17-19 Maddox Street, London, W1S 2QH on 2013-10-09
dot icon19/09/2013
Full accounts made up to 2012-12-31
dot icon13/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/01/2013
Director's details changed for Graziela Cutrale on 2013-01-01
dot icon19/11/2012
Annual return made up to 2012-11-12 with full list of shareholders
dot icon20/09/2012
Full accounts made up to 2011-12-31
dot icon22/11/2011
Annual return made up to 2011-11-12 with full list of shareholders
dot icon06/10/2011
Full accounts made up to 2010-12-31
dot icon26/11/2010
Annual return made up to 2010-11-12 with full list of shareholders
dot icon18/10/2010
Appointment of Jose Luis Cutrale as a director
dot icon12/10/2010
Appointment of Rosana Cutrale as a director
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon05/03/2010
Secretary's details changed for Ms Maria Isaura Valente on 2010-02-19
dot icon05/03/2010
Annual return made up to 2009-11-12 with full list of shareholders
dot icon04/03/2010
Secretary's details changed for Maria Isaura Valente on 2010-02-08
dot icon21/01/2010
Director's details changed for Jose Henrique Cutrale on 2010-01-15
dot icon21/01/2010
Director's details changed for Graziela Cutrale on 2010-01-15
dot icon23/12/2009
Full accounts made up to 2008-12-31
dot icon23/12/2009
Statement of capital following an allotment of shares on 2009-12-04
dot icon16/12/2009
Redenomination of shares. Statement of capital 2009-12-04
dot icon16/12/2009
Resolutions
dot icon15/05/2009
Director appointed jose henrique cutrale
dot icon08/12/2008
Return made up to 12/11/08; full list of members
dot icon08/12/2008
Location of register of members
dot icon30/04/2008
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon28/01/2008
Registered office changed on 28/01/08 from: charter house, legge street, birmingham, B4 7EU
dot icon07/01/2008
Statement of affairs
dot icon07/01/2008
Ad 19/12/07--------- £ si 999@1=999 £ ic 1/1000
dot icon23/11/2007
New secretary appointed
dot icon23/11/2007
New director appointed
dot icon21/11/2007
Director resigned
dot icon21/11/2007
Secretary resigned
dot icon12/11/2007
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
12/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INSTANT COMPANIES LIMITED
Corporate Director
12/11/2007 - 12/11/2007
812
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
12/11/2007 - 12/11/2007
1498
Cutrale, Jose Luis
Director
05/10/2010 - 17/08/2022
3
Cutrale, Jose Henrique
Director
12/01/2009 - Present
3
Cutrale Junior, Jose Luis
Director
30/09/2013 - Present
3

Persons with Significant Control

3
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 CUTRALE GROUP HOLDINGS LIMITED

CUTRALE GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 12/11/2007 with the registered office located at 1st Floor 7 Down Street, London W1J 7AJ. There are currently 4 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 CUTRALE GROUP HOLDINGS LIMITED?

toggle

CUTRALE GROUP HOLDINGS LIMITED is currently Active. It was registered on 12/11/2007 .

Where is CUTRALE GROUP HOLDINGS LIMITED located?

toggle

CUTRALE GROUP HOLDINGS LIMITED is registered at 1st Floor 7 Down Street, London W1J 7AJ.

What does CUTRALE GROUP HOLDINGS LIMITED do?

toggle

CUTRALE GROUP HOLDINGS LIMITED operates in the Operation of warehousing and storage facilities for water transport activities (52.10/1 - SIC 2007) sector.

What is the latest filing for CUTRALE GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/02/2026: Termination of appointment of José Luis Gómez Solana as a director on 2025-12-24.