This company is commonly known as Chilcomb Wealth Ltd. The company was founded 13 years ago and was given the registration number 07594028. The firm's registered office is in HORSHAM. You can find them at Holmwood House, Langhurstwood Road, Horsham, . This company's SIC code is 70221 - Financial management.
Name | : | CHILCOMB WEALTH LTD |
---|---|---|
Company Number | : | 07594028 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2011 |
End of financial year | : | 31 December 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 22 September 2021 | Active |
Begbies Traynor (Central) Llp, Town Wall House, Balkerne Hill, Colchester, CO3 3AD | Director | 06 April 2011 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Corporate Secretary | 12 March 2018 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 01 November 2017 | Active |
Victoria Gate, Victoria Road, Winchester, England, SO23 7DU | Director | 02 August 2011 | Active |
Holmwood House, Langhurstwood Road, Horsham, England, RH12 4QP | Director | 06 April 2011 | Active |
1, London Wall Place, London, England, EC2Y 5AU | Director | 01 November 2017 | Active |
Aspect8 Limited | ||
Notified on | : | 03 May 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Sussex House, North Street, Horsham, England, RH12 1RQ |
Nature of control | : |
|
Schroder Wealth Holdings Limited | ||
Notified on | : | 01 November 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, London Wall Place, London, England, EC2Y 5AU |
Nature of control | : |
|
Mr Peter Stephen O'Sullivan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 31, Gresham Street, London, England, EC2V 7QA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-30 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-12-05 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2021-10-12 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2021-10-12 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2021-10-12 | Address | Change registered office address company with date old address new address. | Download |
2021-10-12 | Resolution | Resolution. | Download |
2021-09-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-22 | Officers | Appoint person director company with name date. | Download |
2021-01-11 | Accounts | Accounts with accounts type full. | Download |
2020-09-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-08 | Officers | Termination secretary company with name termination date. | Download |
2019-05-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-05-03 | Officers | Termination director company with name termination date. | Download |
2019-04-04 | Accounts | Accounts with accounts type full. | Download |
2018-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change person director company with change date. | Download |
2018-09-08 | Officers | Change corporate secretary company with change date. | Download |
2018-09-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.