Background WavePink WaveYellow Wave

FRO III CEDAR FINCO II LIMITED (14178762)

FRO III CEDAR FINCO II LIMITED (14178762) is an active UK company. incorporated on 17 June 2022. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. FRO III CEDAR FINCO II LIMITED has been registered for 3 years. Current directors include COURBAGE, Cyril Jalil, FEGAN, Nicholas Paul, LOFTUS, Stephen and 2 others.

Company Number
14178762
Status
active
Type
ltd
Incorporated
17 June 2022
Age
3 years
Address
7 Clarges Street, 4th Floor, London, W1J 8AE
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
COURBAGE, Cyril Jalil, FEGAN, Nicholas Paul, LOFTUS, Stephen, MURPHY, James, SHANTHIKUMAR, Shalini
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FRO III CEDAR FINCO II LIMITED

FRO III CEDAR FINCO II LIMITED is an active company incorporated on 17 June 2022 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. FRO III CEDAR FINCO II LIMITED was registered 3 years ago.(SIC: 82990)

Status

active

Active since 3 years ago

Company No

14178762

LTD Company

Age

3 Years

Incorporated 17 June 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months 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

3 months left

Last Filed

Made up to 14 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 28 June 2026
For period ending 14 June 2026
Contact
Address

7 Clarges Street, 4th Floor London, W1J 8AE,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Jun 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Loan Secured
Oct 22
Funding Round
Oct 22
Director Joined
Sept 25
Director Left
Sept 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

COURBAGE, Cyril Jalil

Active
Clarges Street, 4th Floor, LondonW1J 8AE
Born November 1969
Director
Appointed 17 Jun 2022

FEGAN, Nicholas Paul

Active
Clarges Street, 4th Floor, LondonW1J 8AE
Born July 1974
Director
Appointed 17 Jun 2022

LOFTUS, Stephen

Active
Clarges Street, 4th Floor, LondonW1J 8AE
Born March 1965
Director
Appointed 17 Jun 2022

MURPHY, James

Active
Clarges Street, 4th Floor, LondonW1J 8AE
Born January 1959
Director
Appointed 17 Jun 2022

SHANTHIKUMAR, Shalini

Active
Clarges Street, 4th Floor, LondonW1J 8AE
Born April 1985
Director
Appointed 09 Sept 2025

FAST, Georgie Elizabeth

Resigned
Clarges Street, 4th Floor, LondonW1J 8AE
Born December 1979
Director
Appointed 17 Jun 2022
Resigned 09 Sept 2025

Persons with significant control

1

Clarges Street, 4th Floor, LondonW1J 8AE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2022
Fundings
Financials
Latest Activities

Filing History

18

Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2025
CH01Change of Director Details
Accounts With Accounts Type Full
29 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
10 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audited Abridged
22 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 June 2023
CS01Confirmation Statement
Memorandum Articles
27 March 2023
MAMA
Resolution
27 March 2023
RESOLUTIONSResolutions
Capital Allotment Shares
26 October 2022
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
14 October 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2022
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
17 June 2022
AA01Change of Accounting Reference Date
Incorporation Company
17 June 2022
NEWINCIncorporation