CompanyTrack
C

CEDARCREST GLOBAL IPCO LIMITED

Active Newton Aycliffe

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
C

CEDARCREST GLOBAL IPCO LIMITED

Activities of other holding companies n.e.c.

Founded 4 Nov 2024 Active Newton Aycliffe, England
Activities of other holding companies n.e.c.
Accounts Submitted 19 Aug 2025
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
3 outstanding 1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Unit 1 Horndale Business Centre Horndale Avenue Aycliffe Business Park Newton Aycliffe DL5 6DR England

Credit Report

Discover CEDARCREST GLOBAL IPCO LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 4 resigned
Status
Dianne Kathleen SharpDirectorBritishEngland5413 Aug 2025Active
Sara Anne DaviesDirectorBritishUnited Kingdom417 Jan 2025Active

Shareholders

Shareholders (2)

Modella Capital Nominees Limited
75.0%
7,50015 Apr 2025
Sara Anne Davies
25.0%
2,50015 Apr 2025

Persons with Significant Control

Persons with Significant Control (3)

3 Active 3 Ceased

Sara Anne Davies

British

Active
Notified 12 Aug 2025
Residence England
DOB April 1984
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Finance Durham Gp Limited

United Kingdom

Active
Notified 12 Aug 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Maven Npif Ii Ne Equity Gp Limited

United Kingdom

Active
Notified 12 Aug 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Jamie Christopher Constable

Ceased 7 Jan 2025

Ceased

Hw Directors Limited

Ceased 7 Jan 2025

Ceased

Modella Capital Nominees Limited

Ceased 12 Aug 2025

Ceased

Group Structure

Group Structure

FINANCE DURHAM GP LIMITED united kingdom shares 75 to 100 percent
MAVEN NPIF II NE EQUITY GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
MAVEN CAPITAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent
MAVEN CAPITAL PARTNERS UK LLP united kingdom voting rights 75 to 100 percent limited liability partnership
MATTIOLI WOODS LIMITED united kingdom significant influence or control
POLLEN STREET CAPITAL LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
POLLEN STREET GROUP LIMITED british channel islands
CEDARCREST GLOBAL IPCO LIMITED Current Company

Charges

Charges

3 outstanding 1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
1 Dec 2025MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(34 pages)
28 Aug 2025IncorporationMemorandum ArticlesView(39 pages)
28 Aug 2025ResolutionResolutionsView(1 page)
28 Aug 2025ResolutionResolutionsView(3 pages)
26 Aug 2025Persons With Significant ControlCessation of Modella Capital Nominees Limited as a person with significant control on 2025-08-12View(1 page)
1 Dec 2025 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

28 Aug 2025 Incorporation

Memorandum Articles

28 Aug 2025 Resolution

Resolutions

28 Aug 2025 Resolution

Resolutions

26 Aug 2025 Persons With Significant Control

Cessation of Modella Capital Nominees Limited as a person with significant control on 2025-08-12

Recent Activity

Latest Activity

Mortgage Create With Deed With Charge Number Charge Creation Date

2 months ago on 1 Dec 2025

Memorandum Articles

5 months ago on 28 Aug 2025

Resolutions

5 months ago on 28 Aug 2025

Resolutions

5 months ago on 28 Aug 2025

Cessation of Modella Capital Nominees Limited as a person with significant control on 2025-08-12

5 months ago on 26 Aug 2025