Company NameCedar Capital Partners Limited
DirectorsEmad Salib and Ramsey Neal Mankarious
Company StatusActive
Company Number07738916
CategoryPrivate Limited Company
Incorporation Date12 August 2011(12 years, 7 months ago)
Previous NameAlmus Capital Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Emad Salib
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 August 2011(same day as company formation)
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address45 Albemarle Street
Mayfair
London
W1S 4JL
Director NameMr Ramsey Neal Mankarious
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed06 December 2017(6 years, 3 months after company formation)
Appointment Duration6 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address45 Albemarle Street
Mayfair
London
W1S 4JL
Director NameMr John Anthony King
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 August 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Holywell Row
London
EC2A 4JB

Location

Registered Address45 Albemarle Street
Mayfair
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Alderwood Luxembourg Sarl
100.00%
Ordinary

Financials

Year2014
Net Worth£119,197
Cash£41,667
Current Liabilities£275,634

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return21 July 2023 (8 months, 1 week ago)
Next Return Due4 August 2024 (4 months, 1 week from now)

Filing History

30 September 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
13 August 2020Confirmation statement made on 12 August 2020 with no updates (3 pages)
25 September 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
27 August 2019Confirmation statement made on 12 August 2019 with no updates (3 pages)
29 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
14 August 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
5 April 2018Director's details changed for Mr Ramsey Neal Mankarious on 5 April 2018 (2 pages)
4 April 2018Change of name notice (2 pages)
4 April 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-03-21
(2 pages)
6 December 2017Appointment of Mr Ramsey Neal Mankarious as a director on 6 December 2017 (2 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
24 August 2017Confirmation statement made on 12 August 2017 with updates (4 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
17 August 2016Confirmation statement made on 12 August 2016 with updates (5 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
12 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
26 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
26 August 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(3 pages)
24 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
24 November 2014Accounts for a small company made up to 31 December 2013 (6 pages)
4 September 2014Registered office address changed from 2-4 King Street London SW1Y 6QL United Kingdom to 45 Albemarle Street Mayfair London W1S 4JL on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 45 Albemarle Street Mayfair London W1S 4JL England to 45 Albemarle Street Mayfair London W1S 4JL on 4 September 2014 (1 page)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Registered office address changed from 45 Albemarle Street Mayfair London W1S 4JL England to 45 Albemarle Street Mayfair London W1S 4JL on 4 September 2014 (1 page)
4 September 2014Director's details changed for Mr Emad Salib on 1 September 2014 (2 pages)
4 September 2014Registered office address changed from 2-4 King Street London SW1Y 6QL United Kingdom to 45 Albemarle Street Mayfair London W1S 4JL on 4 September 2014 (1 page)
4 September 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 1
(3 pages)
4 September 2014Director's details changed for Mr Emad Salib on 1 September 2014 (2 pages)
4 September 2014Director's details changed for Mr Emad Salib on 1 September 2014 (2 pages)
4 September 2014Registered office address changed from 45 Albemarle Street Mayfair London W1S 4JL England to 45 Albemarle Street Mayfair London W1S 4JL on 4 September 2014 (1 page)
4 September 2014Registered office address changed from 2-4 King Street London SW1Y 6QL United Kingdom to 45 Albemarle Street Mayfair London W1S 4JL on 4 September 2014 (1 page)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
12 August 2013Annual return made up to 12 August 2013 with a full list of shareholders
Statement of capital on 2013-08-12
  • GBP 1
(3 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
31 July 2013Accounts for a small company made up to 31 December 2012 (7 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
15 August 2012Annual return made up to 12 August 2012 with a full list of shareholders (3 pages)
9 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
9 August 2012Current accounting period extended from 31 August 2012 to 31 December 2012 (1 page)
22 August 2011Termination of appointment of John King as a director (2 pages)
22 August 2011Appointment of Mr Emad Salib as a director (3 pages)
22 August 2011Termination of appointment of John King as a director (2 pages)
22 August 2011Appointment of Mr Emad Salib as a director (3 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 August 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)