CHT NOMINEES LIMITED

7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.01751556
CategoryPrivate Limited Company
Incorporated09 Sep 1983
Age40 years, 8 months, 22 days
JurisdictionEngland Wales

SUMMARY

CHT NOMINEES LIMITED is an active private limited company with number 01751556. It was incorporated 40 years, 8 months, 22 days ago, on 09 September 1983. The company address is 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 15 Dec 2023

Action Date: 14 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul John Cooper

Termination date: 2023-12-14

Documents

View document PDF

Appoint person director company with name date

Date: 04 Dec 2023

Action Date: 01 Dec 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-12-01

Officer name: Miss Barbara Marovelli

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2023

Action Date: 09 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Apr 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2022-10-14

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-14

Officer name: Mr Paul John Cooper

Documents

View document PDF

Change to a person with significant control

Date: 14 Oct 2022

Action Date: 14 Oct 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Psc name: Vistra Holdings (Uk) Limited

Change date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Oct 2022

Action Date: 13 Oct 2022

Category: Address

Type: AD01

New address: 7th Floor 50 Broadway London SW1H 0DB

Change date: 2022-10-13

Old address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Termination director company with name termination date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-10-03

Officer name: Barbara Marovelli

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 09 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-09

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2022

Action Date: 19 Feb 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-02-19

Officer name: Ms. Barbara Marovelli

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jan 2022

Action Date: 25 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-11-25

Officer name: Barry Anthony Gowdy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Nov 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2021

Action Date: 09 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Caterina Musgrave Juer

Appointment date: 2020-08-24

Documents

View document PDF

Termination director company with name termination date

Date: 25 Aug 2020

Action Date: 24 Aug 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Rudge

Termination date: 2020-08-24

Documents

View document PDF

Change to a person with significant control

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2020-06-09

Psc name: Accomplish Uk Holdings Limited

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2020

Action Date: 09 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-09

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 23 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AAMD

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 09 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jun 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2018

Action Date: 09 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-09

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Barry Anthony Gowdy

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: David Rudge

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2016-04-06

Psc name: Jean Eric Salata Rothleder

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Paul John Cooper

Cessation date: 2016-04-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Jun 2018

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-04-06

Psc name: Accomplish Uk Holdings Limited

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Jun 2017

Action Date: 09 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 18 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Rudge

Change date: 2016-08-15

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul John Cooper

Change date: 2016-08-15

Documents

View document PDF

Change corporate secretary company with change date

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Accomplish Secretaries Limited

Change date: 2016-08-15

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 Aug 2016

Action Date: 15 Aug 2016

Category: Address

Type: AD01

Old address: 18 South Street Mayfair London W1K 1DG

New address: 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Change date: 2016-08-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2016

Action Date: 09 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-09

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2015

Action Date: 03 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sean Anthony Murray

Termination date: 2015-12-03

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-27

Charge number: 017515560002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2015

Action Date: 27 Nov 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2015-11-27

Charge number: 017515560001

Documents

View document PDF

Appoint person director company with name date

Date: 11 Nov 2015

Action Date: 11 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Gowdy

Appointment date: 2015-11-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Oct 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-09

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Jun 2014

Action Date: 09 Jun 2014

Category: Address

Type: AD01

Old address: 18 South Street Mayfair W1K 1DG

Change date: 2014-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2013

Action Date: 09 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gregor Macrae

Documents

View document PDF

Appoint person director company with name

Date: 14 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Paul John Cooper

Documents

View document PDF

Change person director company with change date

Date: 11 Jul 2012

Action Date: 06 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-06

Officer name: Mr David Rudge

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2012

Action Date: 09 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-09

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2011

Action Date: 12 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Gregor Charles William Macrae

Change date: 2011-10-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Jun 2011

Action Date: 09 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2010

Action Date: 09 Jun 2010

Category: Annual-return

Type: AR01

Made up date: 2010-06-09

Documents

View document PDF

Change corporate secretary company with change date

Date: 17 Jun 2010

Action Date: 09 Jun 2010

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2010-06-09

Officer name: Accomplish Secretaries Limited

Documents

View document PDF

Change person director company with change date

Date: 20 May 2010

Action Date: 17 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Sean Anthony Murray

Change date: 2010-05-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 10 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/09; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/08; full list of members

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / david rudge / 06/06/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / gregor macrae / 06/06/2008

Documents

View document PDF

Legacy

Date: 07 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / sean murray / 06/06/2008

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 31 Jan 2008

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type dormant

Date: 08 Aug 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF

Legacy

Date: 13 Jun 2007

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/07; full list of members

Documents

View document PDF

Legacy

Date: 25 Apr 2007

Category: Address

Type: 287

Description: Registered office changed on 25/04/07 from: 3 sheldon square london W2 6PS

Documents

View document PDF

Legacy

Date: 01 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 31 Jan 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/03/07 to 31/12/06

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Jan 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 10 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 09/06/06; full list of members

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 Apr 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 03 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Jan 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 20 Jul 2004

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/04; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Nov 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 12 Jul 2003

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/03; full list of members

Documents

View document PDF

Legacy

Date: 07 Apr 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 31 Dec 2002

Category: Address

Type: 287

Description: Registered office changed on 31/12/02 from: sceptre house 169-173 regent street london W1B 4JH

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Jul 2002

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/02; no change of members

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 01 Jul 2002

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Feb 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 11 Jul 2001

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 26 Jun 2001

Category: Annual-return

Type: 363a

Description: Return made up to 18/06/01; full list of members

Documents

View document PDF


Some Companies

103 CENTRAL HILL RTM COMPANY LIMITED

51 SWAFFIELD ROAD,LONDON,SW18 3AQ

Number:06493710
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

B&W PROJECT MANAGEMENT LIMITED

13 THE COURTYARD,STRATFORD-UPON-AVON,CV37 9NP

Number:07842644
Status:ACTIVE
Category:Private Limited Company

CUPID'S COUNTRY CLUB LIMITED

CLUBHOUSE CUPIDS CHASE,SOUTHEND ON SEA,SS3 0AX

Number:02683369
Status:ACTIVE
Category:Private Limited Company

INKOPERATED LIMITED

F25 WATERFRONT STUDIOS,LONDON,E16 1AH

Number:07383738
Status:ACTIVE
Category:Private Limited Company

PARKDENE PROPERTY SERVICES LTD

4 CEDAR PARK COBHAM ROAD,WIMBORNE,BH21 7SF

Number:11695136
Status:ACTIVE
Category:Private Limited Company

STARCK ASSOCIATES LTD

54 BEADON DRIVE,BRAINTREE,CM7 1DT

Number:07612967
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source