Background WavePink WaveYellow Wave

CAMBRIDGE RETAIL GROUP INVEST LIMITED (13810966)

CAMBRIDGE RETAIL GROUP INVEST LIMITED (13810966) is an active UK company. incorporated on 21 December 2021. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CAMBRIDGE RETAIL GROUP INVEST LIMITED has been registered for 4 years. Current directors include BOUCHUT, Pierre Bruno Charles, CHIRATHIVAT, Chart.

Company Number
13810966
Status
active
Type
ltd
Incorporated
21 December 2021
Age
4 years
Address
103 Wigmore Street, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOUCHUT, Pierre Bruno Charles, CHIRATHIVAT, Chart
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CAMBRIDGE RETAIL GROUP INVEST LIMITED

CAMBRIDGE RETAIL GROUP INVEST LIMITED is an active company incorporated on 21 December 2021 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CAMBRIDGE RETAIL GROUP INVEST LIMITED was registered 4 years ago.(SIC: 64209)

Status

active

Active since 4 years ago

Company No

13810966

LTD Company

Age

4 Years

Incorporated 21 December 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 4 January 2025 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 4 February 2024 - 4 January 2025(12 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 5 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 20 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 3 January 2027
For period ending 20 December 2026
Contact
Address

103 Wigmore Street London, W1U 1QS,

Previous Addresses

C/O Skadden, Arps, Slate, Meagher & Flom (Uk) Llp 40 Bank Street Canary Wharf London E14 5DS United Kingdom
From: 21 December 2021To: 13 December 2022
Timeline

21 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Dec 21
Director Joined
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Funding Round
Aug 22
Director Left
Aug 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Loan Secured
Sept 23
Loan Secured
Sept 23
Funding Round
Jan 24
Director Joined
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Funding Round
Dec 24
Director Left
Dec 24
Director Left
Apr 25
Director Joined
Apr 25
Funding Round
Nov 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BOUCHUT, Pierre Bruno Charles

Active
Wigmore Street, LondonW1U 1QS
Born August 1955
Director
Appointed 02 Apr 2025

CHIRATHIVAT, Chart

Active
91 Wimpole Street, LondonW1G 0EF
Born January 1975
Director
Appointed 09 Jan 2024

HILL, Sean Christopher

Resigned
91 Wimpole Street, LondonW1G 0EF
Born September 1979
Director
Appointed 21 Dec 2021
Resigned 01 Apr 2025

KEIL, Wolfram Johannes

Resigned
Munchen, Bayern 80333
Born February 1967
Director
Appointed 21 Dec 2021
Resigned 12 Dec 2024

MÜHLBERGER, Marcus

Resigned
Maria-Theresien-Strasse 31, 6020 Innsbruck
Born July 1962
Director
Appointed 04 Aug 2022
Resigned 18 Aug 2022

Persons with significant control

1

Wigmore Street, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2021
Fundings
Financials
Latest Activities

Filing History

39

Confirmation Statement With Updates
22 December 2025
CS01Confirmation Statement
Capital Allotment Shares
13 November 2025
SH01Allotment of Shares
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2025
AP01Appointment of Director
Confirmation Statement With Updates
20 December 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 December 2024
TM01Termination of Director
Capital Allotment Shares
13 December 2024
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
15 November 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
30 October 2024
AAAnnual Accounts
Resolution
22 January 2024
RESOLUTIONSResolutions
Capital Allotment Shares
9 January 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 January 2024
AP01Appointment of Director
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
9 January 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
21 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2023
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
11 September 2023
RP04CS01RP04CS01
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 September 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 September 2023
MR04Satisfaction of Charge
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Change To A Person With Significant Control
13 December 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 December 2022
AD01Change of Registered Office Address
Capital Allotment Shares
18 August 2022
SH01Allotment of Shares
Termination Director Company With Name Termination Date
18 August 2022
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 August 2022
MR01Registration of a Charge
Memorandum Articles
11 August 2022
MAMA
Resolution
11 August 2022
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Change Person Director Company With Change Date
22 July 2022
CH01Change of Director Details
Notification Of A Person With Significant Control
21 December 2021
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
21 December 2021
PSC09Update to PSC Statements
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Incorporation Company
21 December 2021
NEWINCIncorporation