UKBizDB.co.uk

CHILTERN INTERNATIONAL GROUP LIMITED

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

This company is commonly known as Chiltern International Group Limited. The company was founded 18 years ago and was given the registration number SC302773. The firm's registered office is in EDINBURGH. You can find them at 15 Quartermile One, Lauriston Place, Edinburgh, . This company's SIC code is 72190 - Other research and experimental development on natural sciences and engineering.

Company Information

Name:CHILTERN INTERNATIONAL GROUP LIMITED
Company Number:SC302773
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 2006
End of financial year:31 December 2022
Jurisdiction:Scotland
Industry Codes:
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:15 Quartermile One, Lauriston Place, Edinburgh, EH3 9EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
531, South Spring Street, Burlington, United States, NC27215

Secretary01 September 2017Active
531, South Spring Street, Burlington, United States, NC27215

Director01 September 2017Active
10, Moore Drive, Durham, United States, NC 27709

Director30 June 2023Active
531, South Spring Street, Burlington, United States, 27215

Director24 June 2019Active
171, Bath Road, Slough, United Kingdom, SL1 4AA

Secretary18 July 2006Active
531, South Spring Street, Burlington, United States, NC27215

Secretary01 September 2017Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Secretary01 February 2012Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary10 July 2006Active
151, St. Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Secretary23 May 2006Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director18 December 2013Active
5 Trench Knowe, Edinburgh, EH10 7HL

Director21 June 2006Active
21 Macky Avenue, Aukland, New Zealand,

Director31 October 2006Active
531, South Spring Street, Burlington, United States, NC27215

Director01 September 2017Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director18 December 2013Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director04 May 2016Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director19 September 2014Active
171, Bath Road, Slough, SL1 4AA

Director25 January 2010Active
2/4 St Stephens Gardens, London, WS 5QX

Director31 October 2006Active
171, Bath Road, Slough, United Kingdom, SL1 4AA

Director31 January 2012Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director09 September 2015Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director13 November 2015Active
First Floor, 9 Haymarket Square, Edinburgh, Scotland, EH3 8RY

Director16 July 2018Active
41, Kensington Park Gardens, Flat 2, London, W11 2QT

Director01 July 2008Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director06 May 2015Active
15, Quartermile One, Lauriston Place, Edinburgh, EH3 9EP

Director19 September 2014Active
12, Chemin De La Moette, Landecy 1257, Geneva,

Director21 June 2006Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director23 May 2006Active
151 St Vincent Street, Glasgow, G2 5NJ

Corporate Nominee Director23 May 2006Active

People with Significant Control

Laboratory Corporation Of America Holding
Notified on:01 September 2017
Status:Active
Country of residence:United States
Address:358, South Main Street, Burlington, United States, NC27215
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thomas Campbell Kenneth Myers
Notified on:06 April 2016
Status:Active
Date of birth:December 1982
Nationality:New Zealander
Address:Fort Anne, Douglas, IM1 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Laura Rose Davies
Notified on:06 April 2016
Status:Active
Date of birth:March 1979
Nationality:New Zealander
Address:Fort Anne, Douglas, IM1 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mrs Jessica Blair Kimmel
Notified on:06 April 2016
Status:Active
Date of birth:September 1975
Nationality:New Zealander
Address:Fort Anne, Douglas, IM1 5PD
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

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
2023-10-23Accounts

Accounts with accounts type full.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Termination director company with name termination date.

Download
2023-06-02Confirmation statement

Confirmation statement with updates.

Download
2023-05-30Address

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

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-03Accounts

Accounts with accounts type full.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Change of name

Certificate change of name company.

Download
2021-04-15Accounts

Accounts with accounts type full.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Capital

Capital allotment shares.

Download
2019-11-12Resolution

Resolution.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination secretary company with name termination date.

Download
2019-05-10Officers

Termination director company with name termination date.

Download
2019-04-15Capital

Second filing capital allotment shares.

Download
2019-01-10Capital

Capital allotment shares.

Download
2018-08-02Officers

Appoint person director company with name date.

Download
2018-07-25Accounts

Accounts with accounts type full.

Download
2018-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-06-11Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.