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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Corporate Secretary | 29 September 2017 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 18 April 2016 | Active |
Senator House, 85 Queen Victoria Street, London, United Kingdom, EC4V 4AB | Director | 05 March 2020 | Active |
Old Mutual House, Portland Terrace, Southampton, United Kingdom, SO14 7EJ | Secretary | 25 February 2015 | Active |
1 Cloisters Road, Letchworth, SG6 3JR | Secretary | 18 August 1993 | Active |
Wood View, Parsonage Lane, Little Baddow, CM3 4SU | Secretary | - | Active |
20 Heathcote Road, Twickenham, TW1 1RX | Secretary | 02 May 2006 | Active |
30 Springfield Road, London, NW8 0QN | Director | 10 September 1993 | Active |
One Kingsway, London, WC2B 6AN | Director | 18 January 2013 | Active |
Skaraborg Shefford Mill, Stanford Road, Shefford, SG17 5NR | Director | 23 September 1998 | Active |
1 Cloisters Road, Letchworth, SG6 3JR | Director | 18 August 1993 | Active |
4 Hillside Cottages, Hawley Road Blackwater, Camberley, GU17 9EP | Director | 18 August 1993 | Active |
21a Thorney Crescent, London, SW11 3TT | Director | 15 September 1997 | Active |
Blenin House Selby Close, Chislehurst, BR7 5RU | Director | 26 July 1995 | Active |
90, Long Acre, London, England, WC2E 9RA | Director | 02 May 2006 | Active |
27 Onslow Gardens, London, SW7 3AL | Director | 01 August 2006 | Active |
6 Mancroft Court, St Johns Wood Park, London, NW8 6QU | Director | 13 January 2003 | Active |
50 Claverton Street, London, SW1V 3AU | Director | 15 September 1997 | Active |
One Kingsway, London, United Kingdom, WC2B 6AN | Director | 18 January 2013 | Active |
Wood View, Parsonage Lane, Little Baddow, CM3 4SU | Director | - | Active |
One Kingsway, London, United Kingdom, WC2B 6AN | Director | 01 August 2006 | Active |
Houghtons, Little Hadham, SG11 2BP | Director | - | Active |
3 Stoke Court Drive, Stoke Poges, Slough, SL2 4LT | Director | 26 July 1995 | Active |
Vine House, High Street, Blockley, GL56 9ET | Director | 18 August 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Address | Change sail address company with old address new address. | Download |
2022-07-22 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-04 | Accounts | Accounts with accounts type dormant. | Download |
2021-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Address | Move registers to registered office company with new address. | Download |
2020-10-01 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2020-09-21 | Officers | Change corporate secretary company with change date. | Download |
2020-09-14 | Address | Change registered office address company with date old address new address. | Download |
2020-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Officers | Appoint person director company with name date. | Download |
2020-03-16 | Officers | Termination director company with name termination date. | Download |
2019-08-07 | Resolution | Resolution. | Download |
2019-07-31 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-10 | Officers | Second filing of change of secretary details with name. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-17 | Officers | Change corporate secretary company with change date. | Download |
2019-04-10 | Officers | Change corporate secretary company. | Download |
2019-03-19 | Officers | Change corporate secretary company with change date. | Download |
2018-12-14 | Officers | Termination director company with name termination date. | Download |
2018-11-06 | Persons with significant control | Second filing notification of a person with significant control. | Download |
2018-09-18 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.