Cheeryble Developments Limited

  • Liquidation
  • Incorporated on 17 Sep 2007

Reg Address: 1 More London Place, London SE1 2AF

Previous Names:
Macquarie Investor Products (Uk) Limited - 11 Mar 2014
Macquarie Investor Products (Uk) Limited - 17 Sep 2007

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Cheeryble Developments Limited" is a ltd and located in 1 More London Place, London SE1 2AF. Cheeryble Developments Limited is currently in liquidation status and it was incorporated on 17 Sep 2007 (17 years 6 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Dec 2023, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Cheeryble Developments Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Alexander Leon Antolovich Director 21 Apr 2021 Australian Active
2 Anup Patel Director 19 Oct 2018 British Active
3 Anup Patel Director 19 Oct 2018 British Active
4 Aurelien Lanfray Spiegler Director 30 May 2018 French Resigned
19 Oct 2018
5 Mona He Director 18 Jul 2017 British Active
6 Mona He Director 18 Jul 2017 British Resigned
21 Sep 2021
7 Adam Joel Joseph Director 2 Sep 2015 British,German Resigned
31 Mar 2021
8 Adam Joel Joseph Director 2 Sep 2015 British Active
9 Kenneth James Pippin Director 5 Mar 2014 American Resigned
12 Jul 2017
10 Laurence Douglas Adams Director 5 Mar 2014 British Resigned
30 May 2018
11 Neil Nissim Hasson Director 5 Mar 2014 British Resigned
21 Jul 2015
12 Paul Christian Plewman Director 13 Dec 2013 Irish Resigned
5 Mar 2014
13 Olivia Ann Shepherd Secretary 6 Dec 2013 - Resigned
16 Dec 2016
14 Paul Alan Jackaman Director 5 Feb 2013 British Resigned
5 Mar 2014
15 Jane Elizabeth Magill Director 17 Apr 2012 British Resigned
5 Mar 2014
16 Helen Louise Everitt Secretary 27 May 2010 - Active
17 Helen Louise Mantle Secretary 27 May 2010 - Active
18 Ann-Maree Greene Director 18 Jun 2009 Australian Resigned
17 Apr 2012
19 Dominic Tan Secretary 7 Nov 2008 - Resigned
27 May 2010
20 Nicolas Paul Seeley Director 17 Sep 2007 British Resigned
18 Jun 2009
21 Sebastian Barrack Director 17 Sep 2007 Australian Resigned
13 Dec 2013
22 Robert John Tallentire Director 17 Sep 2007 - Resigned
14 Jan 2013
23 Robert John Tallentire Secretary 17 Sep 2007 - Resigned
30 Sep 2008
24 James William Greenfield Secretary 17 Sep 2007 - Resigned
3 May 2013


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Macquarie European Investment Holdings Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
10 Dec 2018 - Active
2 Macquarie Investments (Uk) Limited
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 - Ceased
11 Dec 2018


Latest Filing Activity

List of company filings like confirmation statements, accounts for Cheeryble Developments Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Officers - Change Person Secretary Company With Change Date 14 Mar 2024 Download PDF
2 Capital - Statement Company With Date Currency Figure 25 Sep 2023 Download PDF
3 Capital - Legacy 25 Sep 2023 Download PDF
4 Resolution 25 Sep 2023 Download PDF
5 Insolvency - Legacy 25 Sep 2023 Download PDF
6 Confirmation Statement - No Updates 10 May 2023 Download PDF
7 Accounts - Full 13 Oct 2022 Download PDF
8 Confirmation Statement - No Updates 12 May 2021 Download PDF
9 Officers - Termination Director Company With Name Termination Date 10 May 2021 Download PDF
10 Officers - Appoint Person Director Company With Name Date 10 May 2021 Download PDF
11 Accounts - Full 17 Apr 2021 Download PDF
12 Confirmation Statement - No Updates 13 May 2020 Download PDF
3 Pages
13 Officers - Change Person Director Company With Change Date 20 Feb 2020 Download PDF
2 Pages
14 Officers - Change Person Director Company With Change Date 14 Jan 2020 Download PDF
2 Pages
15 Accounts - Full 23 Dec 2019 Download PDF
19 Pages
16 Confirmation Statement - Updates 13 May 2019 Download PDF
4 Pages
17 Persons With Significant Control - Notification Of A Person With Significant Control 15 Feb 2019 Download PDF
2 Pages
18 Persons With Significant Control - Change To A Person With Significant Control 15 Feb 2019 Download PDF
2 Pages
19 Persons With Significant Control - Cessation Of A Person With Significant Control 15 Feb 2019 Download PDF
1 Pages
20 Accounts - Full 5 Dec 2018 Download PDF
16 Pages
21 Officers - Termination Director Company With Name Termination Date 19 Oct 2018 Download PDF
1 Pages
22 Officers - Appoint Person Director Company With Name Date 19 Oct 2018 Download PDF
2 Pages
23 Officers - Appoint Person Director Company With Name Date 5 Jun 2018 Download PDF
2 Pages
24 Officers - Termination Director Company With Name Termination Date 5 Jun 2018 Download PDF
1 Pages
25 Confirmation Statement - Updates 11 May 2018 Download PDF
4 Pages
26 Accounts - Full 3 Jan 2018 Download PDF
16 Pages
27 Officers - Appoint Person Director Company With Name Date 1 Aug 2017 Download PDF
2 Pages
28 Officers - Termination Director Company With Name Termination Date 1 Aug 2017 Download PDF
1 Pages
29 Confirmation Statement - Updates 5 May 2017 Download PDF
5 Pages
30 Accounts - Full 3 Jan 2017 Download PDF
17 Pages
31 Officers - Termination Secretary Company With Name Termination Date 19 Dec 2016 Download PDF
1 Pages
32 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2016 Download PDF
6 Pages
33 Accounts - Full 6 Jan 2016 Download PDF
17 Pages
34 Officers - Appoint Person Director Company With Name Date 14 Sep 2015 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 4 Aug 2015 Download PDF
1 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 27 May 2015 Download PDF
6 Pages
37 Officers - Change Person Director Company With Change Date 26 Feb 2015 Download PDF
2 Pages
38 Accounts - Full 10 Dec 2014 Download PDF
15 Pages
39 Capital - Allotment Shares 31 Oct 2014 Download PDF
3 Pages
40 Annual Return - Company With Made Up Date Full List Shareholders 21 May 2014 Download PDF
7 Pages
41 Resolution 16 Apr 2014 Download PDF
21 Pages
42 Change Of Name - Certificate Company 11 Mar 2014 Download PDF
3 Pages
43 Officers - Appoint Person Director Company With Name 10 Mar 2014 Download PDF
2 Pages
44 Officers - Termination Director Company With Name 10 Mar 2014 Download PDF
1 Pages
45 Officers - Termination Director Company With Name 10 Mar 2014 Download PDF
1 Pages
46 Officers - Appoint Person Director Company With Name 10 Mar 2014 Download PDF
2 Pages
47 Officers - Appoint Person Director Company With Name 10 Mar 2014 Download PDF
2 Pages
48 Officers - Termination Director Company With Name 10 Mar 2014 Download PDF
1 Pages
49 Officers - Termination Director Company With Name 1 Jan 2014 Download PDF
1 Pages
50 Officers - Appoint Person Director Company With Name 1 Jan 2014 Download PDF
2 Pages
51 Accounts - Full 17 Dec 2013 Download PDF
18 Pages
52 Officers - Appoint Person Secretary Company With Name 6 Dec 2013 Download PDF
1 Pages
53 Capital - Alter Shares Redemption Statement Of 2 Dec 2013 Download PDF
5 Pages
54 Capital - Alter Shares Redemption Statement Of 12 Jun 2013 Download PDF
6 Pages
55 Capital - Alter Shares Redemption Statement Of 12 Jun 2013 Download PDF
7 Pages
56 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2013 Download PDF
7 Pages
57 Officers - Termination Secretary Company With Name 17 May 2013 Download PDF
1 Pages
58 Capital - Alter Shares Redemption Statement Of 18 Mar 2013 Download PDF
9 Pages
59 Capital - Alter Shares Redemption Statement Of 18 Mar 2013 Download PDF
9 Pages
60 Officers - Appoint Person Director Company With Name 7 Feb 2013 Download PDF
2 Pages
61 Officers - Termination Director Company With Name 22 Jan 2013 Download PDF
1 Pages
62 Accounts - Full 17 Dec 2012 Download PDF
14 Pages
63 Annual Return - Company With Made Up Date Full List Shareholders 23 May 2012 Download PDF
8 Pages
64 Officers - Termination Director Company With Name 17 Apr 2012 Download PDF
1 Pages
65 Officers - Appoint Person Director Company With Name 17 Apr 2012 Download PDF
2 Pages
66 Accounts - Full 6 Jul 2011 Download PDF
14 Pages
67 Annual Return - Company With Made Up Date Full List Shareholders 18 May 2011 Download PDF
8 Pages
68 Address - Change Registered Office Company With Date Old 21 Mar 2011 Download PDF
2 Pages
69 Accounts - Full 29 Jun 2010 Download PDF
14 Pages
70 Officers - Termination Secretary Company With Name 28 May 2010 Download PDF
1 Pages
71 Officers - Appoint Person Secretary Company With Name 28 May 2010 Download PDF
1 Pages
72 Annual Return - Company With Made Up Date Full List Shareholders 24 May 2010 Download PDF
9 Pages
73 Officers - Change Person Secretary Company With Change Date 5 Dec 2009 Download PDF
1 Pages
74 Officers - Change Person Director Company With Change Date 5 Dec 2009 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 4 Dec 2009 Download PDF
2 Pages
76 Officers - Change Person Director Company With Change Date 3 Dec 2009 Download PDF
2 Pages
77 Officers - Change Person Secretary Company With Change Date 3 Dec 2009 Download PDF
1 Pages
78 Officers - Legacy 7 Aug 2009 Download PDF
1 Pages
79 Accounts - Full 24 Jun 2009 Download PDF
13 Pages
80 Officers - Legacy 19 Jun 2009 Download PDF
1 Pages
81 Officers - Legacy 18 Jun 2009 Download PDF
1 Pages
82 Officers - Legacy 19 May 2009 Download PDF
1 Pages
83 Annual Return - Legacy 12 May 2009 Download PDF
5 Pages
84 Officers - Legacy 20 Apr 2009 Download PDF
1 Pages
85 Officers - Legacy 13 Jan 2009 Download PDF
1 Pages
86 Accounts - Full 17 Nov 2008 Download PDF
13 Pages
87 Officers - Legacy 7 Nov 2008 Download PDF
1 Pages
88 Annual Return - Legacy 31 Oct 2008 Download PDF
5 Pages
89 Officers - Legacy 7 Oct 2008 Download PDF
1 Pages
90 Resolution 2 Oct 2008 Download PDF
1 Pages
91 Resolution 8 May 2008 Download PDF
81 Pages
92 Capital - Legacy 8 May 2008 Download PDF
2 Pages
93 Capital - Legacy 8 May 2008 Download PDF
2 Pages
94 Capital - Legacy 5 Mar 2008 Download PDF
2 Pages
95 Capital - Legacy 5 Mar 2008 Download PDF
2 Pages
96 Resolution 5 Mar 2008 Download PDF
60 Pages
97 Capital - Legacy 5 Nov 2007 Download PDF
1 Pages
98 Capital - Legacy 5 Nov 2007 Download PDF
2 Pages
99 Capital - Legacy 5 Nov 2007 Download PDF
2 Pages
100 Capital - Legacy 5 Nov 2007 Download PDF
1 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Sonne Solar Limited
Mutual People: Anup Patel
Active
2 Gordon Topco Limited
Mutual People: Anup Patel
Active
3 Jenever Topco Limited
Mutual People: Anup Patel
Active
4 Mitochon Limited
Mutual People: Anup Patel
dissolved
5 Macquarie Euro Limited
Mutual People: Anup Patel , Adam Joel Joseph
Active
6 Macquarie European Investment Holdings Limited
Mutual People: Anup Patel
Active
7 Gordon Bidco Limited
Mutual People: Anup Patel
Active
8 Gordon Parentco Limited
Mutual People: Anup Patel
Active
9 Gordon Midco Limited
Mutual People: Anup Patel
Active
10 Jenever Bidco Limited
Mutual People: Anup Patel
dissolved
11 Jenever Holdco Limited
Mutual People: Anup Patel
Active
12 Jenever Midco Limited
Mutual People: Anup Patel
Active
13 Jenever Parentco Limited
Mutual People: Anup Patel
Active
14 Salus Consulting Norway Ltd
Mutual People: Helen Louise Mantle
dissolved
15 Peggy Midco Limited
Mutual People: Adam Joel Joseph
Active
16 Haberdashers' Aske'S Elstree Schools Limited
Mutual People: Adam Joel Joseph
Active
17 Bernard Topco Limited
Mutual People: Adam Joel Joseph
Active
18 Herman Midco Limited
Mutual People: Adam Joel Joseph
Active
19 Thetis Bidco Limited
Mutual People: Adam Joel Joseph
Active
20 Thetis Parentco Limited
Mutual People: Adam Joel Joseph
Active
21 Thetis Topco Limited
Mutual People: Adam Joel Joseph
Active
22 Thetis Midco Limited
Mutual People: Adam Joel Joseph
Active
23 Herman Topco Limited
Mutual People: Adam Joel Joseph
Active
24 Mprc Europe Ltd
Mutual People: Adam Joel Joseph
Active
25 Taranis Topco Limited
Mutual People: Adam Joel Joseph
Active
26 Peggy Bidco Limited
Mutual People: Adam Joel Joseph
Active
27 Peggy Holdco Limited
Mutual People: Adam Joel Joseph
Active
28 Peggy Parentco Limited
Mutual People: Adam Joel Joseph
Active
29 Bernard Bidco Limited
Mutual People: Adam Joel Joseph
Liquidation
30 Bernard Midco Limited
Mutual People: Adam Joel Joseph
Liquidation
31 Bernard Parentco Limited
Mutual People: Adam Joel Joseph
Liquidation