Company NameCloudreach Acquisitions Limited
DirectorsPendleton Clay Van Doren and William James Donovan
Company StatusActive
Company Number10590576
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Pendleton Clay Van Doren
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed14 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCEO
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place High Holborn
London
WC1V 6EA
Director NameMr William James Donovan
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed14 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence AddressSecond Floor, Mid City Place High Holborn
London
WC1V 6EA
Secretary NameMrs Delphine Sak Bun
StatusCurrent
Appointed14 January 2022(4 years, 11 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Correspondence AddressSecond Floor, Mid City Place, High Holborn
London
WC1V 6EA
Director NameMr Viral Patel
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited States
Correspondence Address345 Park Avenue
New York
10154
Director NameMr Geoffrey William James Bailhache
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address40 Berkeley Square
London
W1J 5AL
Director NameDavid Lawrence Johnson
Date of BirthNovember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2019)
RoleAdvisory Services
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr James Gervase Monico
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 February 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Carl Pontus Noren
Date of BirthMarch 1973 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed15 February 2017(2 weeks, 2 days after company formation)
Appointment Duration1 year, 10 months (resigned 02 January 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameDario Zamarian
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed15 February 2017(2 weeks, 2 days after company formation)
Appointment Duration4 months, 4 weeks (resigned 14 July 2017)
RoleExecutive
Country of ResidenceUnited States
Correspondence Address71 Queen Victoria Street
London
EC4V 4BE
Director NameMr Matthew Millar Gordon
Date of BirthAugust 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed02 January 2019(1 year, 11 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 01 April 2019)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address71 Queen Victoria Street Queen Victoria Street
London
EC4V 4AY
Director NameMr Aaron Michael Painter
Date of BirthAugust 1981 (Born 42 years ago)
NationalityAmerican
StatusResigned
Appointed06 January 2019(1 year, 11 months after company formation)
Appointment Duration11 months, 1 week (resigned 10 December 2019)
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSaffron House Kirby Street
London
EC1N 8TS
Secretary NameRuth Orpwood
StatusResigned
Appointed16 January 2019(1 year, 11 months after company formation)
Appointment Duration2 years, 12 months (resigned 14 January 2022)
RoleCompany Director
Correspondence AddressSaffron House Kirby Street
London
EC1N 8TS
Director NameMr Christopher Bunch
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2019(2 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 August 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Saffron House Kirby Street
London
EC1N 8TS
Director NameMr Robert Brooks Borcherding
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed10 December 2019(2 years, 10 months after company formation)
Appointment Duration7 months, 3 weeks (resigned 31 July 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address3rd Floor Saffron House Kirby Street
London
EC1N 8TS
Director NameMr Didier Joseph Andre Faure
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed10 December 2019(2 years, 10 months after company formation)
Appointment Duration2 years, 2 months (resigned 07 February 2022)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address3rd Floor Saffron House Kirby Street
London
EC1N 8TS
Director NameMrs Ruth Margaret Orpwood
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2020(3 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 31 May 2022)
RoleGeneral Counsel
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Secretary NameIntertrust (UK) Limited (Corporation)
StatusResigned
Appointed30 January 2017(same day as company formation)
Correspondence Address35 Great St Helen'S
London
EC3A 6AP

Location

Registered AddressSecond Floor, Mid City Place, 71
High Holborn
London
WC1V 6EA
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2021 (2 years, 8 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return24 November 2023 (4 months, 4 weeks ago)
Next Return Due8 December 2024 (7 months, 3 weeks from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
1 December 2022Confirmation statement made on 25 November 2022 with no updates (3 pages)
4 August 2022Auditor's resignation (1 page)
26 July 2022Registered office address changed from 3rd Floor Saffron House Kirby Street London EC1N 8TS England to Second Floor, Mid City Place, 71 High Holborn London WC1V 6EA on 26 July 2022 (1 page)
1 June 2022Termination of appointment of Ruth Margaret Orpwood as a director on 31 May 2022 (1 page)
12 April 2022Group of companies' accounts made up to 31 July 2021 (46 pages)
8 April 2022Current accounting period extended from 31 July 2022 to 31 December 2022 (1 page)
11 February 2022Termination of appointment of Didier Joseph Andre Faure as a director on 7 February 2022 (1 page)
24 January 2022Appointment of Mr William James Donovan as a director on 14 January 2022 (2 pages)
24 January 2022Appointment of Mrs Delphine Sak Bun as a secretary on 14 January 2022 (2 pages)
24 January 2022Appointment of Mr Pendleton Clay Van Doren as a director on 14 January 2022 (2 pages)
24 January 2022Termination of appointment of Ruth Orpwood as a secretary on 14 January 2022 (1 page)
9 December 2021Confirmation statement made on 25 November 2021 with no updates (3 pages)
16 April 2021Group of companies' accounts made up to 31 July 2020 (43 pages)
25 November 2020Confirmation statement made on 25 November 2020 with updates (4 pages)
8 September 2020Appointment of Mrs Ruth Margaret Orpwood as a director on 31 August 2020 (2 pages)
7 September 2020Termination of appointment of Christopher Bunch as a director on 31 August 2020 (1 page)
22 August 2020Second filing of Confirmation Statement dated 25 November 2019 (6 pages)
3 August 2020Termination of appointment of Robert Brooks Borcherding as a director on 31 July 2020 (1 page)
31 July 2020Group of companies' accounts made up to 31 July 2019 (41 pages)
30 July 2020Statement of capital following an allotment of shares on 30 June 2020
  • GBP 99,813,965
(3 pages)
12 December 2019Appointment of Mr Robert Brooks Borcherding as a director on 10 December 2019 (2 pages)
12 December 2019Termination of appointment of Aaron Michael Painter as a director on 10 December 2019 (1 page)
12 December 2019Appointment of Mr Didier Joseph Andre Faure as a director on 10 December 2019 (2 pages)
25 November 2019Confirmation statement made on 25 November 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 22/08/2020.
(4 pages)
17 May 2019Second filing of Confirmation Statement dated 29/01/2019 (7 pages)
29 April 2019Group of companies' accounts made up to 31 July 2018 (38 pages)
3 April 2019Notification of a person with significant control statement (2 pages)
2 April 2019Cessation of Matthew Millar Gordon as a person with significant control on 19 January 2019 (1 page)
2 April 2019Termination of appointment of Matthew Millar Gordon as a director on 1 April 2019 (1 page)
2 April 2019Appointment of Mr Christopher Bunch as a director on 1 April 2019 (2 pages)
7 February 2019Confirmation statement made on 29 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change and Shareholder information change) was registered on 17/05/2019.
(4 pages)
18 January 2019Termination of appointment of Dario Zamarian as a director on 14 July 2017 (1 page)
18 January 2019Notification of Matthew Millar Gordon as a person with significant control on 18 January 2019 (2 pages)
18 January 2019Appointment of Mr. Aaron Michael Painter as a director on 6 January 2019 (2 pages)
16 January 2019Registered office address changed from 71 Queen Victoria Street London EC4V 4BE to 3rd Floor Saffron House Kirby Street London EC1N 8TS on 16 January 2019 (1 page)
16 January 2019Termination of appointment of Intertrust (Uk) Limited as a secretary on 3 January 2019 (1 page)
16 January 2019Appointment of Ruth Orpwood as a secretary on 16 January 2019 (2 pages)
16 January 2019Appointment of Mr. Matthew Millar Gordon as a director on 2 January 2019 (2 pages)
15 January 2019Cessation of Stephen Allen Schwarzman as a person with significant control on 2 January 2019 (1 page)
15 January 2019Termination of appointment of Carl Pontus Noren as a director on 2 January 2019 (1 page)
15 January 2019Termination of appointment of Geoffrey William James Bailhache as a director on 2 January 2019 (1 page)
15 January 2019Termination of appointment of David Lawrence Johnson as a director on 2 January 2019 (1 page)
15 January 2019Termination of appointment of James Gervase Monico as a director on 2 January 2019 (1 page)
27 June 2018Group of companies' accounts made up to 31 July 2017 (32 pages)
14 February 2018Confirmation statement made on 29 January 2018 with updates (4 pages)
27 April 2017Appointment of Mr James Gervase Monico as a director on 15 February 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 75,708,931
(3 pages)
27 April 2017Appointment of Mr Carl Pontus Noren as a director on 15 February 2017 (2 pages)
27 April 2017Appointment of Mr Carl Pontus Noren as a director on 15 February 2017 (2 pages)
27 April 2017Appointment of Mr James Gervase Monico as a director on 15 February 2017 (2 pages)
27 April 2017Statement of capital following an allotment of shares on 17 April 2017
  • GBP 99,740,985
(3 pages)
9 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 75,708,930
(4 pages)
9 March 2017Statement of capital following an allotment of shares on 15 February 2017
  • GBP 75,708,930
(4 pages)
28 February 2017Director's details changed for Dario Zamarion on 28 February 2017 (2 pages)
28 February 2017Director's details changed for Dario Zamarion on 28 February 2017 (2 pages)
27 February 2017Current accounting period shortened from 31 January 2018 to 31 July 2017 (1 page)
27 February 2017Appointment of Dario Zamarion as a director on 15 February 2017 (2 pages)
27 February 2017Current accounting period shortened from 31 January 2018 to 31 July 2017 (1 page)
27 February 2017Appointment of Dario Zamarion as a director on 15 February 2017 (2 pages)
23 February 2017Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2017 (2 pages)
23 February 2017Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages)
23 February 2017Termination of appointment of Viral Patel as a director on 15 February 2017 (2 pages)
23 February 2017Appointment of Mr Geoffrey William James Bailhache as a director on 15 February 2017 (3 pages)
23 February 2017Registered office address changed from 40 Berkeley Square London W1J 5AL United Kingdom to 71 Queen Victoria Street London EC4V 4BE on 23 February 2017 (2 pages)
23 February 2017Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages)
23 February 2017Termination of appointment of Viral Patel as a director on 15 February 2017 (2 pages)
23 February 2017Appointment of David Lawrence Johnson as a director on 15 February 2017 (3 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
(39 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 1
(39 pages)