About

Registered Number: 10871805
Date of Incorporation: 18/07/2017 (6 years and 9 months ago)
Company Status: Active
Registered Address: 14 St George Street, London, London, W1S 1FE

 

Cedar Project Holdco Ltd was registered on 18 July 2017 and are based in London, it's status in the Companies House registry is set to "Active". The companies directors are listed as Forrester, Michael Jeremy, Mallet, Nicolas Eric Marfe, Battaglia, Roberta, Fassi-fehri, Hamza in the Companies House registry. We don't know the number of employees at Cedar Project Holdco Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORRESTER, Michael Jeremy 05 February 2020 - 1
MALLET, Nicolas Eric Marfe 18 July 2017 - 1
BATTAGLIA, Roberta 27 November 2018 05 February 2020 1
FASSI-FEHRI, Hamza 18 July 2017 27 November 2018 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AP01 - Appointment of director 07 February 2020
TM01 - Termination of appointment of director 07 February 2020
AP01 - Appointment of director 19 December 2019
SH01 - Return of Allotment of shares 16 December 2019
AP01 - Appointment of director 16 October 2019
AP01 - Appointment of director 16 October 2019
AA - Annual Accounts 06 September 2019
TM01 - Termination of appointment of director 30 July 2019
CS01 - N/A 24 July 2019
TM01 - Termination of appointment of director 09 May 2019
RP04SH01 - N/A 03 May 2019
PSC02 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
PSC07 - N/A 21 February 2019
SH01 - Return of Allotment of shares 24 January 2019
AP01 - Appointment of director 17 December 2018
TM01 - Termination of appointment of director 17 December 2018
AP01 - Appointment of director 01 October 2018
AA - Annual Accounts 18 September 2018
AA01 - Change of accounting reference date 13 August 2018
CS01 - N/A 30 July 2018
SH01 - Return of Allotment of shares 27 March 2018
SH01 - Return of Allotment of shares 27 March 2018
AD01 - Change of registered office address 15 February 2018
SH08 - Notice of name or other designation of class of shares 25 October 2017
SH01 - Return of Allotment of shares 17 August 2017
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 17 August 2017
SH10 - Notice of particulars of variation of rights attached to shares 17 August 2017
SH08 - Notice of name or other designation of class of shares 17 August 2017
RESOLUTIONS - N/A 15 August 2017
AP01 - Appointment of director 01 August 2017
AP01 - Appointment of director 01 August 2017
NEWINC - New incorporation documents 18 July 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.