Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Cheetah Holdco Limited
Cheetah Holdco Limited is an active company incorporated on 22 June 2017 with the registered office located in London, Greater London. Cheetah Holdco Limited was registered 8 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
10832166
Private limited company
Age
8 years
Incorporated
22 June 2017
Size
Large
Turnover is over
£54M
Balance sheet is over
£27M
Over
250 employees
Confirmation
Submitted
Dated
21 June 2025
(2 months ago)
Next confirmation dated
21 June 2026
Due by
5 July 2026
(10 months remaining)
Last change occurred
2 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Group
Next accounts for period
31 December 2024
Due by
30 September 2025
(22 days remaining)
Learn more about Cheetah Holdco Limited
Contact
Address
C/O The Office Group
2 Stephen Street
London
W1T 1AN
England
Address changed on
21 Mar 2024
(1 year 5 months ago)
Previous address was
1 Bartholomew Lane London EC2N 2AX United Kingdom
Companies in W1T 1AN
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
8
Shareholders
1
Controllers (PSC)
1
James William Spencer
Director • Director • Senior Managing Director • British • Lives in England • Born in Oct 1990
Jennifer Elizabeth Lambkin
Director • Alternate Director • British • Lives in UK • Born in Oct 1987
Umberto Cambiaso
Director • Investment Vice President • Italian • Lives in England • Born in Mar 1992
Oliver Andrew Edward Olsen
Director • British • Lives in England • Born in Feb 1973
Laurent Lucien Claude Machenaud
Director • Managing Director • French • Lives in England • Born in Jul 1979
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
The Office Islington Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
The Office (Farringdon) Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
The Office Group Operations Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
The Office (Bristol1) Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
The Office (Kirby) Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
The Office Group Properties Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
The Office Group Midco Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
Fora Space Limited
Jason Marshall Blank, Laurent Lucien Claude Machenaud, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£34.65M
Decreased by £40.22M (-54%)
Turnover
£212.44M
Increased by £45.55M (+27%)
Employees
449
Increased by 59 (+15%)
Total Assets
£1.65B
Decreased by £92.16M (-5%)
Total Liabilities
-£1.57B
Decreased by £57.11M (-4%)
Net Assets
£73.99M
Decreased by £35.06M (-32%)
Debt Ratio (%)
96%
Increased by 1.78% (+2%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
2 Months Ago on 22 Jun 2025
Mr Umberto Cambiaso Appointed
6 Months Ago on 1 Mar 2025
James William Spencer Resigned
6 Months Ago on 27 Feb 2025
Group Accounts Submitted
11 Months Ago on 29 Sep 2024
New Charge Registered
1 Year Ago on 5 Sep 2024
The Office Group Securities Limited (PSC) Appointed
1 Year Ago on 12 Aug 2024
Stephen Schwarzman (PSC) Resigned
1 Year Ago on 12 Aug 2024
Mr Jason Marshall Blank Details Changed
1 Year 1 Month Ago on 8 Aug 2024
Mr James William Spencer Appointed
1 Year 2 Months Ago on 24 Jun 2024
Confirmation Submitted
1 Year 2 Months Ago on 21 Jun 2024
Get Alerts
Get Credit Report
Discover Cheetah Holdco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 21 June 2025 with updates
Submitted on 22 Jun 2025
Appointment of Mr Umberto Cambiaso as a director on 1 March 2025
Submitted on 6 Mar 2025
Termination of appointment of James William Spencer as a director on 27 February 2025
Submitted on 5 Mar 2025
Group of companies' accounts made up to 31 December 2023
Submitted on 29 Sep 2024
Registration of charge 108321660001, created on 5 September 2024
Submitted on 16 Sep 2024
Statement of capital following an allotment of shares on 5 September 2024
Submitted on 10 Sep 2024
Cessation of Stephen Schwarzman as a person with significant control on 12 August 2024
Submitted on 14 Aug 2024
Notification of The Office Group Securities Limited as a person with significant control on 12 August 2024
Submitted on 14 Aug 2024
Director's details changed for Mr Jason Marshall Blank on 8 August 2024
Submitted on 14 Aug 2024
Appointment of Mr James William Spencer as a director on 24 June 2024
Submitted on 26 Jun 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs