Company NameCloudnimbus Holdings Ltd
DirectorsBenjamin John Chrnelich and Corinna Mitchell
Company StatusActive
Company Number09820855
CategoryPrivate Limited Company
Incorporation Date12 October 2015(8 years, 7 months ago)

Business Activity

Section JInformation and communication
SIC 6420Telecommunications
SIC 61900Other telecommunications activities

Directors

Director NameBenjamin John Chrnelich
Date of BirthJune 1974 (Born 49 years ago)
NationalityAmerican
StatusCurrent
Appointed24 June 2021(5 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address565 Fifth Avenue
17th Floor
New York
10007
Director NameMiss Corinna Mitchell
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 June 2022(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLevel 12 135 Bishopsgate
London
EC2M 3YD
Director NameMr Gregory Kenepp
Date of BirthJune 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2015(same day as company formation)
RolePresident
Country of ResidenceUnited States
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Brian Reach
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address3rd Floor 207 Regent Street
London
W1B 3HH
Director NameMr Barry Russell Purkis
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleHead Of Sales / Director
Country of ResidenceUnited Kingdom
Correspondence Address33 Sun Street
London
EC2M 2PY
Director NameMr Gerald Evan Starr
Date of BirthApril 1953 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed12 October 2015(same day as company formation)
RoleCeo / Director
Country of ResidenceUnited States
Correspondence Address565 Fifth Ave.
18th Floor
New York, 10017
United States
Director NameMr German Antonio Soto Sanchez
Date of BirthDecember 1973 (Born 50 years ago)
NationalityCitizen Of The Domin
StatusResigned
Appointed23 May 2017(1 year, 7 months after company formation)
Appointment Duration1 year, 11 months (resigned 14 May 2019)
RoleGlobal Head Of Business Developement
Country of ResidenceUnited States
Correspondence Address565 Fifth Avenue
17th Floor
New York
10017
Director NameMs Martina Aufiero
Date of BirthFebruary 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed14 January 2019(3 years, 3 months after company formation)
Appointment Duration1 year, 5 months (resigned 06 July 2020)
RoleCfo / Director
Country of ResidenceUnited States
Correspondence Address565 Fifth Ave. 565 Fifth Ave.
18th Floor
New York
10017
Director NameMr John Michael McSherry
Date of BirthAugust 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed15 May 2019(3 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 24 June 2021)
RoleClo / Director
Country of ResidenceUnited States
Correspondence Address565 Fifth Ave.
18th Floor
New York, 10017
United States
Director NameEran Roy Barak
Date of BirthNovember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed24 June 2021(5 years, 8 months after company formation)
Appointment Duration11 months, 1 week (resigned 01 June 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressSuite 45d 1 World Trade Centre
New York
10007

Location

Registered AddressLevel 12 135 Bishopsgate
London
EC2M 3YD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return11 October 2023 (7 months, 1 week ago)
Next Return Due25 October 2024 (5 months, 1 week from now)

Charges

25 June 2021Delivered on: 29 June 2021
Persons entitled: Hps Investment Partners, Llc

Classification: A registered charge
Particulars: See instrument for further details schedule 1.
Outstanding

Filing History

2 November 2022Confirmation statement made on 11 October 2022 with updates (4 pages)
2 November 2022Director's details changed for Benjamin John Chrnelich on 11 October 2022 (2 pages)
11 October 2022Accounts for a small company made up to 31 December 2021 (9 pages)
18 August 2022Appointment of Miss Corinna Mitchell as a director on 20 June 2022 (2 pages)
17 August 2022Termination of appointment of Eran Roy Barak as a director on 1 June 2022 (1 page)
11 February 2022Registered office address changed from 33 Sun Street London EC2M 2PY United Kingdom to Level 12 135 Bishopsgate London EC2M 3YD on 11 February 2022 (1 page)
23 November 2021Accounts for a small company made up to 31 December 2020 (9 pages)
10 November 2021Confirmation statement made on 11 October 2021 with no updates (3 pages)
29 June 2021Appointment of Benjamin John Chrnelich as a director on 24 June 2021 (2 pages)
29 June 2021Registration of charge 098208550001, created on 25 June 2021 (57 pages)
24 June 2021Termination of appointment of Barry Russell Purkis as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of John Michael Mcsherry as a director on 24 June 2021 (1 page)
24 June 2021Termination of appointment of Gerald Evan Starr as a director on 24 June 2021 (1 page)
24 June 2021Appointment of Eran Roy Barak as a director on 24 June 2021 (2 pages)
16 December 2020Accounts for a small company made up to 31 December 2019 (11 pages)
26 October 2020Confirmation statement made on 11 October 2020 with no updates (3 pages)
24 July 2020Termination of appointment of Martina Aufiero as a director on 6 July 2020 (1 page)
29 October 2019Director's details changed for Mr Barry Russell Purkis on 25 October 2019 (2 pages)
29 October 2019Director's details changed for Mr John Michael Mcsherry on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Ms Martina Aufiero on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mr Gerald Evan Starr on 25 October 2019 (2 pages)
25 October 2019Director's details changed for Mr John Michael Mcsherry on 25 October 2019 (2 pages)
25 October 2019Confirmation statement made on 11 October 2019 with updates (4 pages)
27 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
23 May 2019Appointment of Mr John Michael Mcsherry as a director on 15 May 2019 (2 pages)
23 May 2019Termination of appointment of German Antonio Soto Sanchez as a director on 14 May 2019 (1 page)
14 January 2019Appointment of Ms Martina Aufiero as a director on 14 January 2019 (2 pages)
14 January 2019Termination of appointment of Brian Reach as a director on 31 December 2018 (1 page)
26 November 2018Notification of a person with significant control statement (2 pages)
26 October 2018Confirmation statement made on 11 October 2018 with no updates (3 pages)
26 October 2018Cessation of Richard Warren Smith as a person with significant control on 25 October 2018 (1 page)
10 August 2018Accounts for a small company made up to 31 December 2017 (9 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
11 October 2017Confirmation statement made on 11 October 2017 with no updates (3 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
10 July 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
14 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 June 2017Previous accounting period extended from 31 October 2016 to 31 December 2016 (1 page)
14 June 2017Registered office address changed from 3rd Floor 207 Regent Street London 0W1B 3Hh United Kingdom to 33 Sun Street London EC2M 2PY on 14 June 2017 (1 page)
14 June 2017Registered office address changed from 3rd Floor 207 Regent Street London 0W1B 3Hh United Kingdom to 33 Sun Street London EC2M 2PY on 14 June 2017 (1 page)
24 May 2017Appointment of Mr. German Antonio Soto Sanchez as a director on 23 May 2017 (2 pages)
24 May 2017Appointment of Mr. German Antonio Soto Sanchez as a director on 23 May 2017 (2 pages)
3 May 2017Termination of appointment of Gregory Kenepp as a director on 1 March 2017 (1 page)
3 May 2017Termination of appointment of Gregory Kenepp as a director on 1 March 2017 (1 page)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
27 October 2016Confirmation statement made on 11 October 2016 with updates (5 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 October 2015Incorporation
Statement of capital on 2015-10-12
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)