Background WavePink WaveYellow Wave

CCG MEMBERCO LIMITED (11411156)

CCG MEMBERCO LIMITED (11411156) is an active UK company. incorporated on 12 June 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. CCG MEMBERCO LIMITED has been registered for 7 years. Current directors include EBRAHEMI, Fred, EGHBALI, Behdad, FELICIANO, José and 2 others.

Company Number
11411156
Status
active
Type
ltd
Incorporated
12 June 2018
Age
7 years
Address
45 Old Bond Street, London, W1S 4QT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
EBRAHEMI, Fred, EGHBALI, Behdad, FELICIANO, José, NEILLY, Gordon Joseph, URRUTIA, Pedro
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CCG MEMBERCO LIMITED

CCG MEMBERCO LIMITED is an active company incorporated on 12 June 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. CCG MEMBERCO LIMITED was registered 7 years ago.(SIC: 64205)

Status

active

Active since 7 years ago

Company No

11411156

LTD Company

Age

7 Years

Incorporated 12 June 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 April 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026

Previous Company Names

MV CREDIT LIMITED
From: 12 June 2018To: 3 February 2025
Contact
Address

45 Old Bond Street London, W1S 4QT,

Previous Addresses

45, Old Bond Street, London, London, England Old Bond Street London W1S 4QT England
From: 30 March 2022To: 30 March 2022
45 45 Old Bond Street London London W1S 4QT England
From: 13 August 2019To: 30 March 2022
One Carter Lane London EC4V 5ER England
From: 12 June 2018To: 13 August 2019
Timeline

14 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Director Joined
Mar 22
Director Left
Mar 22
Director Joined
Dec 23
Director Left
Dec 23
Owner Exit
Aug 24
Director Left
Sept 24
Director Joined
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
Director Joined
Feb 25
1
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

EBRAHEMI, Fred

Active
C/O Clearlake Capital Group, L.P., Santa Monica
Born December 1972
Director
Appointed 31 Jan 2025

EGHBALI, Behdad

Active
C/O Clearlake Capital Group, L.P., Santa Monica
Born May 1976
Director
Appointed 31 Jan 2025

FELICIANO, José

Active
C/O Clearlake Capital Group, L.P., Santa Monica
Born May 1973
Director
Appointed 31 Jan 2025

NEILLY, Gordon Joseph

Active
Wigmore Street, LondonW1U 1PB
Born July 1960
Director
Appointed 31 Jan 2025

URRUTIA, Pedro

Active
C/O Clearlake Capital Group, L.P., Santa Monica
Born December 1973
Director
Appointed 31 Jan 2025

BERTRAND, Philippe Hugues Jose Marie

Resigned
45, LondonW1S 4QT
Born March 1956
Director
Appointed 12 Jun 2018
Resigned 08 Oct 2021

BRICKER, Nathalie

Resigned
Avenue Pierre Mendès, Paris75013
Born February 1968
Director
Appointed 24 Nov 2023
Resigned 17 Sept 2024

MARIE, Cyril

Resigned
Old Bond Street, LondonW1S 4QT
Born December 1974
Director
Appointed 12 Jun 2018
Resigned 24 Jul 2023

URVOY, Jérôme, Mr.

Resigned
Old Bond Street, LondonW1S 4QT
Born June 1973
Director
Appointed 08 Oct 2021
Resigned 31 Jan 2025

Persons with significant control

2

1 Active
1 Ceased
Wigmore Street, LondonW1U 1PB

Nature of Control

Voting rights 75 to 100 percent
Notified 31 Jan 2025

Natixis

Ceased
ParisFR-75013

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 12 Jun 2018
Ceased 01 Aug 2024
Fundings
Financials
Latest Activities

Filing History

42

Legacy
2 February 2026
GUARANTEE2GUARANTEE2
Legacy
2 February 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
24 April 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
19 February 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
19 February 2025
PSC09Update to PSC Statements
Certificate Change Of Name Company
3 February 2025
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2024
TM01Termination of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
28 August 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
8 August 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
30 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Accounts With Accounts Type Full
3 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
11 June 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
28 April 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
27 April 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
26 June 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
7 February 2020
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
13 August 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 August 2019
CS01Confirmation Statement
Capital Allotment Shares
10 September 2018
SH01Allotment of Shares
Change Person Director Company With Change Date
26 July 2018
CH01Change of Director Details
Incorporation Company
12 June 2018
NEWINCIncorporation