UKBizDB.co.uk

CHEVIOT CAPITAL (NOMINEES) LIMITED

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

This company is commonly known as Cheviot Capital (nominees) Limited. The company was founded 39 years ago and was given the registration number 01866774. The firm's registered office is in LONDON. You can find them at Senator House, 85 Queen Victoria Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHEVIOT CAPITAL (NOMINEES) LIMITED
Company Number:01866774
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 November 1984
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Corporate Secretary29 September 2017Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director18 April 2016Active
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB

Director05 March 2020Active
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ

Secretary25 February 2015Active
1 Cloisters Road, Letchworth, SG6 3JR

Secretary18 August 1993Active
Wood View, Parsonage Lane, Little Baddow, CM3 4SU

Secretary-Active
20 Heathcote Road, Twickenham, TW1 1RX

Secretary02 May 2006Active
30 Springfield Road, London, NW8 0QN

Director10 September 1993Active
One Kingsway, London, WC2B 6AN

Director18 January 2013Active
Skaraborg Shefford Mill, Stanford Road, Shefford, SG17 5NR

Director23 September 1998Active
1 Cloisters Road, Letchworth, SG6 3JR

Director18 August 1993Active
4 Hillside Cottages, Hawley Road Blackwater, Camberley, GU17 9EP

Director18 August 1993Active
21a Thorney Crescent, London, SW11 3TT

Director15 September 1997Active
Blenin House Selby Close, Chislehurst, BR7 5RU

Director26 July 1995Active
90, Long Acre, London, England, WC2E 9RA

Director02 May 2006Active
27 Onslow Gardens, London, SW7 3AL

Director01 August 2006Active
6 Mancroft Court, St Johns Wood Park, London, NW8 6QU

Director13 January 2003Active
50 Claverton Street, London, SW1V 3AU

Director15 September 1997Active
One Kingsway, London, United Kingdom, WC2B 6AN

Director18 January 2013Active
Wood View, Parsonage Lane, Little Baddow, CM3 4SU

Director-Active
One Kingsway, London, United Kingdom, WC2B 6AN

Director01 August 2006Active
Houghtons, Little Hadham, SG11 2BP

Director-Active
3 Stoke Court Drive, Stoke Poges, Slough, SL2 4LT

Director26 July 1995Active
Vine House, High Street, Blockley, GL56 9ET

Director18 August 1993Active

People with Significant Control

Quilter Cheviot Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB
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
2023-08-22Accounts

Accounts with accounts type dormant.

Download
2023-06-05Confirmation statement

Confirmation statement with no updates.

Download
2023-03-22Address

Change sail address company with old address new address.

Download
2022-07-22Accounts

Accounts with accounts type dormant.

Download
2022-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-04Accounts

Accounts with accounts type dormant.

Download
2021-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-10-05Address

Move registers to registered office company with new address.

Download
2020-10-01Accounts

Accounts with accounts type dormant.

Download
2020-09-21Persons with significant control

Change to a person with significant control.

Download
2020-09-21Officers

Change corporate secretary company with change date.

Download
2020-09-14Address

Change registered office address company with date old address new address.

Download
2020-05-28Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Officers

Appoint person director company with name date.

Download
2020-03-16Officers

Termination director company with name termination date.

Download
2019-08-07Resolution

Resolution.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-06-10Officers

Second filing of change of secretary details with name.

Download
2019-05-28Confirmation statement

Confirmation statement with updates.

Download
2019-04-17Officers

Change corporate secretary company with change date.

Download
2019-04-10Officers

Change corporate secretary company.

Download
2019-03-19Officers

Change corporate secretary company with change date.

Download
2018-12-14Officers

Termination director company with name termination date.

Download
2018-11-06Persons with significant control

Second filing notification of a person with significant control.

Download
2018-09-18Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.