CDM HOLDCO LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 5DH

Company number 09630993
Status Active
Incorporation Date 9 June 2015
Company Type Private Limited Company
Address 3RD FLOOR CAPITAL HOUSE, 25 CHAPEL STREET, LONDON, ENGLAND, NW1 5DH
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration thirteen events have happened. The last three records are Audit exemption subsidiary accounts made up to 26 June 2016; Consolidated accounts of parent company for subsidiary company period ending 26/06/16; Notice of agreement to exemption from audit of accounts for period ending 26/06/16. The most likely internet sites of CDM HOLDCO LIMITED are www.cdmholdco.co.uk, and www.cdm-holdco.co.uk. The predicted number of employees is 1 to 10. The company’s age is ten years and four months. Cdm Holdco Limited is a Private Limited Company. The company registration number is 09630993. Cdm Holdco Limited has been working since 09 June 2015. The present status of the company is Active. The registered address of Cdm Holdco Limited is 3rd Floor Capital House 25 Chapel Street London England Nw1 5dh. . HOLMES, Stephen John is a Director of the company. LAND, Daniel Edward is a Director of the company. PICKWORTH, James Malcolm is a Director of the company. SANDERS, Jeremy James Hugo is a Director of the company. The company operates in "Activities of head offices".


Current Directors

Director
HOLMES, Stephen John
Appointed Date: 09 June 2015
51 years old

Director
LAND, Daniel Edward
Appointed Date: 08 July 2015
42 years old

Director
PICKWORTH, James Malcolm
Appointed Date: 09 June 2015
58 years old

Director
SANDERS, Jeremy James Hugo
Appointed Date: 08 July 2015
42 years old

CDM HOLDCO LIMITED Events

02 May 2017
Audit exemption subsidiary accounts made up to 26 June 2016
02 May 2017
Consolidated accounts of parent company for subsidiary company period ending 26/06/16
12 Apr 2017
Notice of agreement to exemption from audit of accounts for period ending 26/06/16
14 Mar 2017
Audit exemption statement of guarantee by parent company for period ending 26/06/16
07 Feb 2017
Registration of charge 096309930002, created on 2 February 2017
...
... and 3 more events
24 Jul 2015
Appointment of Daniel Edward Land as a director on 8 July 2015
24 Jul 2015
Appointment of Jeremy James Hugo as a director on 8 July 2015
24 Jul 2015
Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association

22 Jul 2015
Registration of charge 096309930001, created on 20 July 2015
09 Jun 2015
Incorporation
Statement of capital on 2015-06-09
  • GBP .5

CDM HOLDCO LIMITED Charges

2 February 2017
Charge code 0963 0993 0002
Delivered: 7 February 2017
Status: Outstanding
Persons entitled: Coöperatieve Rabobank U.A., P.O. Box 17100, 3500 Hg, Utrecht, Netherlands as Security Agent (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…
20 July 2015
Charge code 0963 0993 0001
Delivered: 22 July 2015
Status: Outstanding
Persons entitled: Cooperatieve Centrale Raiffeisen-Boerenleenbank B.A. Trading as Rabobank London as Security Trustee (As Trustee for Each of the Secured Parties)
Description: Contains fixed charge…