CHANCERY HOUSE LONDON NOMINEE 1 LIMITED

Register to unlock more data on OkredoRegister

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

09863447

Incorporation date

09/11/2015

Size

Dormant

Contacts

Registered address

Registered address

C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RHCopy
copy info iconCopy
See on map
Latest events (Record since 09/11/2015)
dot icon12/12/2025
Declaration of solvency
dot icon12/12/2025
Resolutions
dot icon12/12/2025
Appointment of a voluntary liquidator
dot icon12/12/2025
Registered office address changed from The Smiths Building 179-185 Great Portland Street London W1W 5PL United Kingdom to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 2025-12-12
dot icon01/12/2025
Termination of appointment of Laurent Lucien Claude Machenaud as a director on 2025-11-26
dot icon01/12/2025
Termination of appointment of Umberto Cambiaso as a director on 2025-11-26
dot icon17/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon30/09/2025
Termination of appointment of Oliver Andrew Edward Olsen as a director on 2025-09-23
dot icon30/09/2025
Appointment of Mr Jonathan Andrew Hodes as a director on 2025-09-23
dot icon22/09/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon12/08/2025
Satisfaction of charge 098634470001 in full
dot icon29/07/2025
All of the property or undertaking no longer forms part of charge 098634470001
dot icon07/02/2025
Director's details changed for Mr Jason Marshall Blank on 2025-02-07
dot icon08/11/2024
Confirmation statement made on 2024-11-08 with updates
dot icon29/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon14/08/2024
Director's details changed for Mr Jason Marshall Blank on 2024-08-08
dot icon26/06/2024
Appointment of Mr James William Spencer as a director on 2024-06-24
dot icon13/06/2024
Memorandum and Articles of Association
dot icon13/06/2024
Resolutions
dot icon31/05/2024
Termination of appointment of Enrico Gavino Sanna as a director on 2024-05-28
dot icon29/05/2024
Director's details changed for Mr Oliver Andrew Edward Olsen on 2024-05-29
dot icon29/03/2024
Termination of appointment of Michael Paul Hitchcock as a director on 2024-03-28
dot icon11/03/2024
Accounts for a dormant company made up to 2022-12-31
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon16/10/2023
Termination of appointment of Charles Richard Green as a director on 2023-10-09
dot icon20/06/2023
Appointment of Mr Laurent Lucien Claude Machenaud as a director on 2023-06-06
dot icon16/06/2023
Termination of appointment of Gemma Nandita Kataky as a director on 2023-06-05
dot icon19/01/2023
Termination of appointment of Matthew Allan Green as a director on 2023-01-17
dot icon19/01/2023
Appointment of Mr Michael Paul Hitchcock as a director on 2023-01-19
dot icon07/01/2023
Accounts for a dormant company made up to 2021-12-31
dot icon14/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon05/10/2022
Appointment of Mr Enrico Gavino Sanna as a director on 2022-09-19
dot icon30/09/2022
Appointment of Mr Jason Marshall Blank as a director on 2022-09-19
dot icon29/09/2022
Appointment of Mr Oliver Andrew Edward Olsen as a director on 2022-09-19
dot icon29/09/2022
Appointment of Mr Charles Richard Green as a director on 2022-09-19
dot icon09/02/2022
Compulsory strike-off action has been discontinued
dot icon08/02/2022
Confirmation statement made on 2021-11-08 with no updates
dot icon01/02/2022
First Gazette notice for compulsory strike-off
dot icon23/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon16/12/2020
Accounts for a dormant company made up to 2019-12-31
dot icon30/11/2020
Confirmation statement made on 2020-11-08 with updates
dot icon12/12/2019
Registration of charge 098634470001, created on 2019-12-09
dot icon06/12/2019
Resolutions
dot icon25/11/2019
Appointment of Mr Matthew Allan Green as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Stephane Jalbert as a director on 2019-11-22
dot icon22/11/2019
Termination of appointment of Samer Balaghi as a director on 2019-11-22
dot icon22/11/2019
Appointment of Ms Gemma Nandita Kataky as a director on 2019-11-22
dot icon22/11/2019
Registered office address changed from 10 Bressenden Place London SW1E 5DH United Kingdom to The Smiths Building 179-185 Great Portland Street London W1W 5PL on 2019-11-22
dot icon22/11/2019
Notification of Tog Ch Gp Limited as a person with significant control on 2019-11-22
dot icon22/11/2019
Cessation of Chancery House Gp Llp as a person with significant control on 2019-11-22
dot icon14/11/2019
Second filing for the notification of Chancery House Gp Llp as a person with significant control
dot icon08/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon05/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon17/07/2019
Appointment of Mr Stephane Jalbert as a director on 2019-04-03
dot icon03/05/2019
Notification of Chancery House Gp Llp as a person with significant control on 2016-04-06
dot icon18/04/2019
Termination of appointment of David Anthony Diemer as a director on 2019-04-03
dot icon18/04/2019
Appointment of Mr Samer Balaghi as a director on 2019-04-03
dot icon18/04/2019
Cessation of Ascot Real Estate Investments Gp Llp as a person with significant control on 2019-04-03
dot icon18/04/2019
Registered office address changed from St Helen's 1 Undershaft London EC3P 3DQ United Kingdom to 10 Bressenden Place London SW1E 5DH on 2019-04-18
dot icon18/04/2019
Termination of appointment of Nicholas Tebbutt as a director on 2019-04-03
dot icon18/04/2019
Termination of appointment of Aviva Company Secretarial Services Limited as a secretary on 2019-04-03
dot icon07/01/2019
Change of details for Ascot Real Estate Investments Gp Llp as a person with significant control on 2016-12-19
dot icon20/11/2018
Confirmation statement made on 2018-11-08 with updates
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon04/09/2018
Appointment of Mr. Nicholas Tebbutt as a director on 2018-09-04
dot icon31/08/2018
Termination of appointment of Andrew Charles Appleyard as a director on 2018-08-17
dot icon16/11/2017
Confirmation statement made on 2017-11-08 with updates
dot icon14/08/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/01/2017
Director's details changed for Mr David Anthony Diemer on 2017-01-16
dot icon19/12/2016
Registered office address changed from No 1 Poultry London EC2R 8EJ United Kingdom to St Helen's 1 Undershaft London EC3P 3DQ on 2016-12-19
dot icon22/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon26/07/2016
Termination of appointment of Jonathan Edwin Ashcroft as a director on 2016-07-15
dot icon26/07/2016
Appointment of Mr Andrew Charles Appleyard as a director on 2016-07-15
dot icon15/01/2016
Appointment of Aviva Company Secretarial Services Limited as a secretary on 2015-11-09
dot icon09/11/2015
Current accounting period extended from 2016-11-30 to 2016-12-31
dot icon09/11/2015
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
22/12/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Kataky, Gemma Nandita
Director
22/11/2019 - 05/06/2023
208
Olsen, Oliver Andrew Edward
Director
19/09/2022 - 23/09/2025
45
Green, Charles Richard
Director
19/09/2022 - 09/10/2023
52
Green, Matthew Allan
Director
22/11/2019 - 17/01/2023
38
Jason Marshall Blank
Director
19/09/2022 - Present
117

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHANCERY HOUSE LONDON NOMINEE 1 LIMITED

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED is an(a) Liquidation company incorporated on 09/11/2015 with the registered office located at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHANCERY HOUSE LONDON NOMINEE 1 LIMITED?

toggle

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED is currently Liquidation. It was registered on 09/11/2015 .

Where is CHANCERY HOUSE LONDON NOMINEE 1 LIMITED located?

toggle

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED is registered at C/O Bdo Llp 5 Temple Square, Temple Street, Liverpool L2 5RH.

What does CHANCERY HOUSE LONDON NOMINEE 1 LIMITED do?

toggle

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHANCERY HOUSE LONDON NOMINEE 1 LIMITED?

toggle

The latest filing was on 12/12/2025: Declaration of solvency.