Advanced company searchLink opens in new window

CI V DRAGON LENDER LTD

Company number 13816597

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Jan 2026 CS01 Confirmation statement made on 23 December 2025 with updates
27 Dec 2025 AP01 Appointment of Mr Christian Birk Jakobsen as a director on 9 December 2025
24 Dec 2025 TM01 Termination of appointment of Nicolae Braileanu as a director on 9 December 2025
08 Oct 2025 AA Accounts for a small company made up to 31 December 2024
09 Jun 2025 SH01 Statement of capital following an allotment of shares on 2 June 2025
  • GBP 35,685,159
29 May 2025 SH01 Statement of capital following an allotment of shares on 21 May 2025
  • GBP 15,685,159
24 Dec 2024 CS01 Confirmation statement made on 23 December 2024 with no updates
14 Oct 2024 AA Accounts for a small company made up to 31 December 2023
25 May 2024 CERTNM Company name changed ci iv dragon lender LTD\certificate issued on 25/05/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-05-16
12 Jan 2024 AA Full accounts made up to 31 December 2022
27 Dec 2023 CS01 Confirmation statement made on 23 December 2023 with updates
15 Dec 2023 TM01 Termination of appointment of Nischal Agarwal as a director on 30 November 2023
15 Dec 2023 TM01 Termination of appointment of Radu Constantin Gruescu as a director on 30 November 2023
15 Dec 2023 AP01 Appointment of Mr Nicolae Braileanu as a director on 30 November 2023
12 Jun 2023 SH01 Statement of capital following an allotment of shares on 31 May 2023
  • GBP 15,576,443
24 May 2023 SH01 Statement of capital following an allotment of shares on 26 April 2023
  • GBP 15,562,123
06 Apr 2023 PSC02 Notification of Ci Iv Dragon Holdco Ltd as a person with significant control on 23 December 2021
06 Apr 2023 PSC07 Cessation of Ci Iv Cooperatief U.A as a person with significant control on 23 December 2021
29 Mar 2023 PSC07 Cessation of Ci Iv Dragon Holdco Ltd as a person with significant control on 23 December 2021
29 Mar 2023 PSC02 Notification of Ci Iv Cooperatief U.A as a person with significant control on 23 December 2021
07 Mar 2023 AP01 Appointment of Mr. Rowan Parkhouse as a director on 3 March 2023
07 Mar 2023 TM01 Termination of appointment of Mark Newbery as a director on 3 March 2023
11 Jan 2023 CS01 Confirmation statement made on 23 December 2022 with updates
09 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 December 2022
  • GBP 15,089,272
28 Dec 2022 SH01 Statement of capital following an allotment of shares on 2 December 2022
  • GBP 12,608,556