CHASOPHIE LIMITED

Register to unlock more data on OkredoRegister

CHASOPHIE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00969543

Incorporation date

05/01/1970

Size

Unaudited abridged

Contacts

Registered address

Registered address

9 Ely Place, London EC1N 6RYCopy
copy info iconCopy
See on map
Latest events (Record since 05/01/1970)
dot icon21/01/2026
Termination of appointment of Thomas Francis O'brien as a secretary on 2026-01-19
dot icon27/05/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon02/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon11/06/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/04/2024
Confirmation statement made on 2024-04-27 with no updates
dot icon13/06/2023
Appointment of Mr Graeme Andrew Jones as a director on 2023-06-12
dot icon13/06/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon15/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon10/01/2023
Registered office address changed from Thavies Inn House 3/4 Holborn Circus London EC1N 2PL to 9 Ely Place London EC1N 6RY on 2023-01-10
dot icon23/05/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon12/05/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon12/05/2022
Termination of appointment of Charles Benjamin Bonas as a director on 2022-03-31
dot icon19/05/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon14/05/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon15/10/2020
Unaudited abridged accounts made up to 2019-12-31
dot icon08/05/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon17/04/2020
Cessation of Ocorian Trustees (Capco) Limited as a person with significant control on 2020-04-17
dot icon05/10/2019
Amended accounts made up to 2018-12-31
dot icon04/09/2019
Micro company accounts made up to 2018-12-31
dot icon09/05/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon03/05/2019
Cessation of Peter Edward Francis Newbald as a person with significant control on 2019-02-01
dot icon03/05/2019
Notification of Andreas Eduard Gubser as a person with significant control on 2019-02-01
dot icon03/05/2019
Change of details for Capco Trust Jersey Limited as a person with significant control on 2018-03-29
dot icon27/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/05/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon05/10/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon05/10/2016
Full accounts made up to 2015-12-31
dot icon08/06/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon31/12/2015
Full accounts made up to 2015-04-07
dot icon31/12/2015
Full accounts made up to 2015-05-06
dot icon16/12/2015
Current accounting period shortened from 2016-05-06 to 2015-12-31
dot icon23/07/2015
Previous accounting period shortened from 2016-04-07 to 2015-05-06
dot icon27/05/2015
Statement of capital on 2015-05-27
dot icon20/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon13/05/2015
Statement by Directors
dot icon13/05/2015
Solvency Statement dated 29/04/15
dot icon13/05/2015
Resolutions
dot icon13/05/2015
Particulars of variation of rights attached to shares
dot icon13/05/2015
Change of share class name or designation
dot icon13/05/2015
Resolutions
dot icon19/12/2014
Group of companies' accounts made up to 2014-04-07
dot icon16/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon16/12/2013
Group of companies' accounts made up to 2013-04-07
dot icon30/05/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon17/12/2012
Group of companies' accounts made up to 2012-04-07
dot icon28/05/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon29/03/2012
Statement of capital on 2012-03-29
dot icon20/03/2012
Statement by directors
dot icon20/03/2012
Solvency statement dated 07/03/12
dot icon20/03/2012
Resolutions
dot icon28/10/2011
Group of companies' accounts made up to 2011-04-07
dot icon31/05/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon09/05/2011
Resolutions
dot icon09/05/2011
Purchase of own shares.
dot icon27/04/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon27/04/2011
Annual return made up to 2011-04-26 with full list of shareholders
dot icon04/11/2010
Annual return made up to 2010-11-04 with full list of shareholders
dot icon14/10/2010
Group of companies' accounts made up to 2010-04-07
dot icon20/04/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon20/04/2010
Director's details changed for George Augustine Barton Steer on 2010-03-20
dot icon20/04/2010
Director's details changed for Charles Benjamin Bonas on 2010-03-20
dot icon18/01/2010
Secretary's details changed for Thomas Francis O'brien on 2010-01-07
dot icon16/01/2010
Director's details changed for George Augustine Barton Steer on 2010-01-12
dot icon16/01/2010
Director's details changed for Charles Benjamin Bonas on 2010-01-12
dot icon02/12/2009
Group of companies' accounts made up to 2009-04-07
dot icon28/04/2009
Return made up to 20/03/09; full list of members
dot icon23/12/2008
Group of companies' accounts made up to 2008-04-07
dot icon01/09/2008
Memorandum and Articles of Association
dot icon01/09/2008
Resolutions
dot icon01/09/2008
Resolutions
dot icon01/09/2008
Gbp nc 543044/550044\17/07/08
dot icon19/08/2008
Ad 17/07/08\gbp si 7000@1=7000\gbp ic 271522/278522\
dot icon17/04/2008
Ad 28/03/08\gbp si 7322@1=7322\gbp ic 264200/271522\
dot icon17/04/2008
Gbp nc 271522/543044\28/03/08
dot icon17/04/2008
Resolutions
dot icon31/03/2008
Return made up to 20/03/08; full list of members
dot icon11/03/2008
Gbp ic 271500/264200\31/01/08\gbp sr 7300@1=7300\
dot icon27/12/2007
Particulars of mortgage/charge
dot icon06/12/2007
Group of companies' accounts made up to 2007-04-07
dot icon31/05/2007
Director's particulars changed
dot icon29/03/2007
Return made up to 20/03/07; full list of members
dot icon27/03/2007
Director resigned
dot icon27/03/2007
New director appointed
dot icon27/03/2007
New director appointed
dot icon14/03/2007
Memorandum and Articles of Association
dot icon14/03/2007
Resolutions
dot icon14/03/2007
Resolutions
dot icon24/11/2006
Memorandum and Articles of Association
dot icon24/11/2006
Resolutions
dot icon22/11/2006
Group of companies' accounts made up to 2006-04-07
dot icon03/10/2006
Memorandum and Articles of Association
dot icon03/10/2006
Resolutions
dot icon11/09/2006
Director resigned
dot icon11/09/2006
New director appointed
dot icon12/04/2006
Return made up to 20/03/06; full list of members
dot icon14/11/2005
Group of companies' accounts made up to 2005-04-07
dot icon10/05/2005
Group of companies' accounts made up to 2004-04-07
dot icon30/03/2005
Return made up to 20/03/05; full list of members
dot icon14/01/2005
Delivery ext'd 3 mth 07/04/04
dot icon20/04/2004
Group of companies' accounts made up to 2003-04-07
dot icon20/04/2004
Return made up to 20/03/04; full list of members
dot icon06/02/2004
Delivery ext'd 3 mth 07/04/03
dot icon02/04/2003
Return made up to 20/03/03; full list of members
dot icon09/02/2003
Group of companies' accounts made up to 2002-04-07
dot icon05/04/2002
Return made up to 20/03/02; full list of members
dot icon01/03/2002
Group of companies' accounts made up to 2001-04-07
dot icon24/01/2002
Delivery ext'd 3 mth 07/04/01
dot icon02/05/2001
Full group accounts made up to 2000-04-07
dot icon12/04/2001
Return made up to 20/03/01; full list of members
dot icon08/01/2001
Delivery ext'd 3 mth 07/04/00
dot icon09/05/2000
Full group accounts made up to 1999-04-07
dot icon27/03/2000
Return made up to 20/03/00; full list of members
dot icon25/11/1999
Delivery ext'd 3 mth 07/04/99
dot icon15/03/1999
Return made up to 20/03/99; no change of members
dot icon14/01/1999
Full group accounts made up to 1998-04-07
dot icon13/03/1998
Return made up to 20/03/98; full list of members
dot icon09/12/1997
Full group accounts made up to 1997-04-07
dot icon21/07/1997
Conve 01/07/97
dot icon21/07/1997
Ad 01/07/97--------- £ si 25000@1=25000 £ ic 246500/271500
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
Resolutions
dot icon21/07/1997
£ nc 250000/271500 01/07/97
dot icon17/04/1997
£ sr 3500@1 25/11/96
dot icon26/03/1997
Return made up to 20/03/97; full list of members
dot icon18/11/1996
Full group accounts made up to 1996-04-07
dot icon06/11/1996
Resolutions
dot icon06/11/1996
Resolutions
dot icon20/03/1996
Return made up to 20/03/96; no change of members
dot icon15/02/1996
Full group accounts made up to 1995-04-07
dot icon05/04/1995
Return made up to 20/03/95; full list of members
dot icon13/02/1995
Full group accounts made up to 1994-04-07
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/04/1994
Return made up to 20/03/94; no change of members
dot icon03/03/1994
Director resigned
dot icon25/02/1994
New director appointed
dot icon18/02/1994
Full group accounts made up to 1993-04-07
dot icon18/04/1993
Return made up to 20/03/93; full list of members
dot icon13/02/1993
Full group accounts made up to 1992-04-07
dot icon15/05/1992
Full group accounts made up to 1991-04-07
dot icon15/05/1992
Return made up to 20/03/92; no change of members
dot icon05/08/1991
Full group accounts made up to 1990-04-07
dot icon28/03/1991
Return made up to 20/03/91; no change of members
dot icon17/04/1990
Full group accounts made up to 1989-04-07
dot icon17/04/1990
Return made up to 26/03/90; full list of members
dot icon29/08/1989
Full group accounts made up to 1988-04-07
dot icon29/08/1989
Return made up to 07/04/89; full list of members
dot icon28/11/1988
Full group accounts made up to 1987-04-07
dot icon28/11/1988
Return made up to 07/04/88; no change of members
dot icon28/11/1988
Secretary resigned;new secretary appointed
dot icon13/10/1987
Return made up to 30/04/87; no change of members
dot icon13/10/1987
Full group accounts made up to 1986-04-07
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon27/06/1986
Group of companies' accounts made up to 1985-04-07
dot icon27/06/1986
Return made up to 28/02/86; full list of members
dot icon11/03/1970
Certificate of change of name
dot icon05/01/1970
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
16.57K
-
0.00
-
-
2022
0
16.73K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jones, Graeme Andrew
Director
23/08/2006 - 24/08/2006
29
Jones, Graeme Andrew
Director
12/06/2023 - Present
29
Shelford, John Leonard Mcneill
Director
14/03/2007 - Present
10
Bonas, Charles Benjamin
Director
14/03/2007 - 31/03/2022
12
Millar, Ronald
Director
08/02/1994 - 18/02/1994
15

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHASOPHIE LIMITED

CHASOPHIE LIMITED is an(a) Active company incorporated on 05/01/1970 with the registered office located at 9 Ely Place, London EC1N 6RY. 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 CHASOPHIE LIMITED?

toggle

CHASOPHIE LIMITED is currently Active. It was registered on 05/01/1970 .

Where is CHASOPHIE LIMITED located?

toggle

CHASOPHIE LIMITED is registered at 9 Ely Place, London EC1N 6RY.

What does CHASOPHIE LIMITED do?

toggle

CHASOPHIE LIMITED operates in the Activities of financial services holding companies (64.20/5 - SIC 2007) sector.

What is the latest filing for CHASOPHIE LIMITED?

toggle

The latest filing was on 21/01/2026: Termination of appointment of Thomas Francis O'brien as a secretary on 2026-01-19.