UKBizDB.co.uk

CHARTERHOUSE NADIA 1 LIMITED

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

This company is commonly known as Charterhouse Nadia 1 Limited. The company was founded 15 years ago and was given the registration number SC356383. The firm's registered office is in EDINBURGH. You can find them at 16 Charlotte Square, , Edinburgh, Midlothian. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHARTERHOUSE NADIA 1 LIMITED
Company Number:SC356383
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 March 2009
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:16 Charlotte Square, Edinburgh, Midlothian, EH2 4DF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Wood Mackenzie Limited, Exchange Place 2, 5 Semple Street, Edinburgh, United Kingdom, EH3 8BL

Secretary01 February 2023Active
Wood Mackenzie Limited, 22 Bishopsgate, 26th Floor, London, United Kingdom, EC2N 4BQ

Director01 February 2023Active
78, Lexham Gardens, London, England, W8 5JB

Director10 May 2023Active
Exchange Place 2, 5 Semple Street, Edinburgh, EH3 8BL

Secretary15 July 2009Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary11 March 2009Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director19 June 2009Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director03 June 2009Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director16 January 2013Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director22 July 2009Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director19 June 2009Active
30th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director02 August 2012Active
30th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director02 August 2012Active
1, Finsbury Square, London, England, EC2A 1AE

Director28 April 2014Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director01 June 2009Active
Exchange Place 2, 5 Semple Street, Edinburgh, Scotland, EH3 8BL

Director01 June 2009Active
30th Floor, Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director02 August 2012Active
16, Charlotte Square, Edinburgh, EH2 4DF

Director01 July 2019Active
45, Kennedy Drive, Airdrie, ML6 9AW

Director11 March 2009Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director11 March 2009Active
151, St. Vincent Street, Glasgow, G2 5NJ

Director11 March 2009Active
16, Charlotte Square, Edinburgh, EH2 4DF

Director08 April 2021Active

People with Significant Control

H&F Nugent 4 Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:16, Charlotte Square, Edinburgh, Scotland, EH2 4DF
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-08Officers

Appoint person director company with name date.

Download
2024-05-08Officers

Termination director company with name termination date.

Download
2024-03-12Confirmation statement

Confirmation statement with updates.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2024-02-19Mortgage

Mortgage satisfy charge full.

Download
2023-10-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Accounts

Accounts with accounts type full.

Download
2023-08-15Capital

Second filing capital allotment shares.

Download
2023-08-15Capital

Capital allotment shares.

Download
2023-05-12Officers

Second filing of director appointment with name.

Download
2023-04-28Officers

Appoint person director company with name date.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-02Officers

Appoint person secretary company with name date.

Download
2023-02-02Officers

Appoint person director company with name date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination director company with name termination date.

Download
2023-02-02Officers

Termination secretary company with name termination date.

Download
2022-12-15Accounts

Accounts with accounts type full.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-05Accounts

Accounts with accounts type full.

Download
2021-04-12Officers

Appoint person director company with name date.

Download
2021-04-12Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.