UKBizDB.co.uk

CHAPLIN, BENEDICTE & CO LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chaplin, Benedicte & Co Ltd. The company was founded 25 years ago and was given the registration number 03716018. The firm's registered office is in . You can find them at 126 Aldersgate Street, London, , . This company's SIC code is 69109 - Activities of patent and copyright agents; other legal activities n.e.c..

Company Information

Name:CHAPLIN, BENEDICTE & CO LTD
Company Number:03716018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 1999
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 69109 - Activities of patent and copyright agents; other legal activities n.e.c.
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:126 Aldersgate Street, London, EC1A 4JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
126 Aldersgate Street, London, EC1A 4JQ

Secretary28 September 2020Active
126, Aldersgate Street, London, England, EC1A 4JQ

Director28 September 2020Active
21 St Thomas Street, Bristol, BS1 6JS

Secretary19 February 1999Active
126 Aldersgate Street, London, EC1A 4JQ

Secretary01 February 2003Active
126 Aldersgate Street, London, EC1A 4JQ

Corporate Secretary01 March 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary19 February 1999Active
126 Aldersgate Street, London, EC1A 4JQ

Director19 February 1999Active
126 Aldersgate Street, London, EC1A 4JQ

Director07 June 2023Active
126 Aldersgate Street, London, EC1A 4JQ

Director24 July 2020Active

People with Significant Control

Mr Fabien Benedicte Suant
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:French
Country of residence:England
Address:126, Aldersgate Street, London, England, EC1A 4JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-09-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Persons with significant control

Change to a person with significant control.

Download
2022-09-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Capital

Capital allotment shares.

Download
2021-04-28Capital

Capital alter shares subdivision.

Download
2020-12-18Capital

Capital statement capital company with date currency figure.

Download
2020-12-18Resolution

Resolution.

Download
2020-12-18Insolvency

Legacy.

Download
2020-12-15Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Officers

Appoint person secretary company with name date.

Download
2020-09-28Officers

Appoint person director company with name date.

Download
2020-09-28Officers

Termination director company with name termination date.

Download
2020-09-28Officers

Termination secretary company with name termination date.

Download
2020-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-27Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-27Officers

Appoint person director company with name date.

Download
2020-07-27Officers

Termination director company with name termination date.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.