Advanced company searchLink opens in new window

CHEETAH BIDCO LIMITED

Company number 10819465

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Jan 2022 SH01 Statement of capital following an allotment of shares on 22 December 2021
  • GBP 149,173,066
13 Oct 2021 AA Full accounts made up to 31 December 2020
24 Aug 2021 TM01 Termination of appointment of Emma Jane Morton as a director on 30 July 2021
24 Aug 2021 AP01 Appointment of Miss Rebecca Louise Taylor as a director on 30 July 2021
16 Aug 2021 CH01 Director's details changed for Mr Michael David Vrana on 16 November 2020
30 Jul 2021 CH01 Director's details changed for Mr Charles Richard Green on 17 October 2020
26 Jul 2021 PSC07 Cessation of Stephen Schwarzman as a person with significant control on 14 June 2017
22 Jul 2021 CS01 Confirmation statement made on 13 June 2021 with no updates
07 Oct 2020 AA Full accounts made up to 31 December 2019
26 Jun 2020 CS01 Confirmation statement made on 13 June 2020 with no updates
01 Jun 2020 PSC05 Change of details for Cheetah Holdco Limited as a person with significant control on 27 March 2020
01 Jun 2020 CH04 Secretary's details changed for Intertrust (Uk) Limited on 16 March 2020
27 Apr 2020 TM01 Termination of appointment of Andrew Lax as a director on 17 April 2020
27 Apr 2020 TM01 Termination of appointment of a director
27 Apr 2020 AP01 Appointment of Mrs Emma Jane Morton as a director on 17 April 2020
27 Mar 2020 AD01 Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 27 March 2020
10 Oct 2019 AA Full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 13 June 2019 with updates
16 Jan 2019 PSC01 Notification of Stephen Schwarzman as a person with significant control on 14 June 2017
29 Nov 2018 PSC02 Notification of Cheetah Holdco Limited as a person with significant control on 4 July 2017
29 Nov 2018 PSC09 Withdrawal of a person with significant control statement on 29 November 2018
28 Nov 2018 SH20 Statement by Directors
28 Nov 2018 SH19 Statement of capital on 28 November 2018
  • GBP 111,681,279.00
28 Nov 2018 CAP-SS Solvency Statement dated 27/11/18
28 Nov 2018 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital