CILANTRO ACQUISITIONS LIMITED
LONDON

Hellopages » Greater London » Westminster » NW1 4QG

Company number 07383194
Status Active
Incorporation Date 21 September 2010
Company Type Private Limited Company
Address C/O RUBICON, 8-12 YORK GATE, LONDON, ENGLAND, NW1 4QG
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration forty-nine events have happened. The last three records are Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017; Satisfaction of charge 1 in full; Full accounts made up to 30 April 2016. The most likely internet sites of CILANTRO ACQUISITIONS LIMITED are www.cilantroacquisitions.co.uk, and www.cilantro-acquisitions.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and one months. Cilantro Acquisitions Limited is a Private Limited Company. The company registration number is 07383194. Cilantro Acquisitions Limited has been working since 21 September 2010. The present status of the company is Active. The registered address of Cilantro Acquisitions Limited is C O Rubicon 8 12 York Gate London England Nw1 4qg. . FOX, Darrell is a Secretary of the company. FISCHER, Andrew Olaf is a Director of the company. FISHER, Ian is a Director of the company. FOX, Darrell is a Director of the company. PERKINS, Mark is a Director of the company. RICHARDSON, Jonathan Charles is a Director of the company. Secretary CRUDDACE, David Lee has been resigned. Secretary JOHNSTONE, Lee has been resigned. Director CRUDDACE, David Lee has been resigned. Director HEBERLING, Pascal has been resigned. Director HUMPHREYS, David Christopher has been resigned. Director KARADOGAN, Yalin has been resigned. Director LIGHTOWLERS, Oliver James has been resigned. Director OWENS, David William has been resigned. Director SAUTTER, Thilo has been resigned. The company operates in "Activities of head offices".


Current Directors

Secretary
FOX, Darrell
Appointed Date: 06 December 2016

Director
FISCHER, Andrew Olaf
Appointed Date: 15 January 2016
61 years old

Director
FISHER, Ian
Appointed Date: 15 January 2016
75 years old

Director
FOX, Darrell
Appointed Date: 05 December 2016
58 years old

Director
PERKINS, Mark
Appointed Date: 05 December 2016
62 years old

Director
RICHARDSON, Jonathan Charles
Appointed Date: 15 January 2016
64 years old

Resigned Directors

Secretary
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 20 December 2011

Secretary
JOHNSTONE, Lee
Resigned: 20 December 2011
Appointed Date: 04 February 2011

Director
CRUDDACE, David Lee
Resigned: 06 December 2016
Appointed Date: 20 December 2011
61 years old

Director
HEBERLING, Pascal
Resigned: 31 December 2012
Appointed Date: 21 September 2010
53 years old

Director
HUMPHREYS, David Christopher
Resigned: 06 December 2016
Appointed Date: 01 November 2013
52 years old

Director
KARADOGAN, Yalin
Resigned: 31 October 2013
Appointed Date: 21 September 2010
50 years old

Director
LIGHTOWLERS, Oliver James
Resigned: 31 May 2011
Appointed Date: 04 February 2011
52 years old

Director
OWENS, David William
Resigned: 01 November 2013
Appointed Date: 04 February 2011
73 years old

Director
SAUTTER, Thilo
Resigned: 15 January 2016
Appointed Date: 31 December 2012
55 years old

Persons With Significant Control

Cilantro Parent Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CILANTRO ACQUISITIONS LIMITED Events

07 Apr 2017
Registered office address changed from Ashwood Court Springwood Way Tytherington Business Park Macclesfield Cheshire SK10 2XF to C/O Rubicon 8-12 York Gate London NW1 4QG on 7 April 2017
21 Mar 2017
Satisfaction of charge 1 in full
22 Dec 2016
Full accounts made up to 30 April 2016
15 Dec 2016
Termination of appointment of David Lee Cruddace as a director on 6 December 2016
15 Dec 2016
Termination of appointment of David Christopher Humphreys as a director on 6 December 2016
...
... and 39 more events
09 Feb 2011
Registered office address changed from 5 Paternoster Square London EC4M 7AG United Kingdom on 9 February 2011
05 Oct 2010
Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association

05 Oct 2010
Current accounting period shortened from 30 September 2011 to 30 April 2011
01 Oct 2010
Particulars of a mortgage or charge / charge no: 1
21 Sep 2010
Incorporation

CILANTRO ACQUISITIONS LIMITED Charges

15 January 2016
Charge code 0738 3194 0002
Delivered: 21 January 2016
Status: Outstanding
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited as Security Agent
Description: This accession relates to a debenture dated 30.12.2015…
27 September 2010
Debenture
Delivered: 1 October 2010
Status: Satisfied on 21 March 2017
Persons entitled: Hsbc Corporate Trustee Company (UK) Limited
Description: Fixed and floating charge over the undertaking and all…