Background WavePink WaveYellow Wave

SDCL EE (CO) (UK) CIP HOLDINGS LIMITED (08148673)

SDCL EE (CO) (UK) CIP HOLDINGS LIMITED (08148673) is an active UK company. incorporated on 18 July 2012. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. SDCL EE (CO) (UK) CIP HOLDINGS LIMITED has been registered for 13 years. Current directors include KINGHORN, Andre Eugene, MAXWELL, Jonathan Marc.

Company Number
08148673
Status
active
Type
ltd
Incorporated
18 July 2012
Age
13 years
Address
One, London, W1H 7AL
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
KINGHORN, Andre Eugene, MAXWELL, Jonathan Marc
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
S

SDCL EE (CO) (UK) CIP HOLDINGS LIMITED

SDCL EE (CO) (UK) CIP HOLDINGS LIMITED is an active company incorporated on 18 July 2012 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. SDCL EE (CO) (UK) CIP HOLDINGS LIMITED was registered 13 years ago.(SIC: 66300)

Status

active

Active since 13 years ago

Company No

08148673

LTD Company

Age

13 Years

Incorporated 18 July 2012

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 1 May 2025 (11 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 July 2025 (8 months ago)
Submitted on 4 August 2025 (7 months ago)

Next Due

Due by 1 August 2026
For period ending 18 July 2026
Contact
Address

One Great Cumberland Place London, W1H 7AL,

Previous Addresses

5th Floor One Vine Street London W1J 0AH England
From: 5 May 2021To: 24 September 2025
Foxglove House 166 Piccadilly London W1J 9EF
From: 11 February 2015To: 5 May 2021
32 Old Burlington Street London W1S 3AT
From: 18 July 2012To: 11 February 2015
Timeline

3 key events • 2012 - 2023

Funding Officers Ownership
Company Founded
Jul 12
Director Left
Jun 23
Director Joined
Jun 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

KINGHORN, Andre Eugene

Active
Great Cumberland Place, LondonW1H 7AL
Born July 1978
Director
Appointed 20 Jun 2023

MAXWELL, Jonathan Marc

Active
Great Cumberland Place, LondonW1H 7AL
Born April 1974
Director
Appointed 18 Jul 2012

POWER, Gordon Robert

Resigned
One Vine Street, LondonW1J 0AH
Born June 1953
Director
Appointed 18 Jul 2012
Resigned 19 Jun 2023

Persons with significant control

1

Piccadilly, LondonW1J 9EF

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Change Registered Office Address Company With Date Old Address New Address
24 September 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
1 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
20 June 2023
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
27 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
25 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 May 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
7 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
5 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 July 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
29 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 March 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 November 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 November 2015
AR01AR01
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Change Person Director Company With Change Date
18 November 2015
CH01Change of Director Details
Gazette Notice Compulsory
17 November 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
1 May 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
5 August 2014
AR01AR01
Accounts With Accounts Type Dormant
14 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 August 2013
AR01AR01
Incorporation Company
18 July 2012
NEWINCIncorporation