CHEPSTOW GLOBAL LIMITED

Register to unlock more data on OkredoRegister

CHEPSTOW GLOBAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08768117

Incorporation date

08/11/2013

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Regent Fe, 5-10, Bolton Street, London W1J 8BACopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2013)
dot icon02/02/2026
Director's details changed for Mr Alexander Chagoubat Millin on 2026-02-01
dot icon02/02/2026
Change of details for Mr Alexander Chagoubat Millin as a person with significant control on 2026-02-01
dot icon05/01/2026
Registered office address changed from C/O Regent Fe, Level 2 18 Savile Row London W1S 3PW England to C/O Regent Fe, 5-10 Bolton Street London W1J 8BA on 2026-01-05
dot icon05/01/2026
Change of details for Mr Alexander Chagoubat Millin as a person with significant control on 2026-01-05
dot icon14/11/2025
Confirmation statement made on 2025-11-08 with updates
dot icon25/09/2025
Micro company accounts made up to 2024-12-31
dot icon20/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon19/09/2024
Micro company accounts made up to 2023-12-31
dot icon11/09/2024
Registered office address changed from 41 Hermitage Lane London NW2 2HE England to C/O Regent Fe, Level 2 18 Savile Row London W1S 3PW on 2024-09-11
dot icon11/09/2024
Notification of Alexander Chagoubat Millin as a person with significant control on 2024-09-10
dot icon11/09/2024
Cessation of Alexandre Chagoubatov as a person with significant control on 2024-09-10
dot icon11/09/2024
Appointment of Mr Alexander Chagoubat Millin as a director on 2024-09-10
dot icon11/09/2024
Termination of appointment of Alexandre Chagoubatov as a director on 2024-09-10
dot icon08/11/2023
Confirmation statement made on 2023-11-08 with updates
dot icon30/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon31/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon17/11/2022
Confirmation statement made on 2022-11-08 with no updates
dot icon31/12/2021
Total exemption full accounts made up to 2020-12-31
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon31/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon19/11/2020
Registered office address changed from 4th Floor Staple Inn Buildings South London WC1V 7PZ England to 41 Hermitage Lane London NW2 2HE on 2020-11-19
dot icon19/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon13/11/2019
Confirmation statement made on 2019-11-08 with updates
dot icon30/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon12/12/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon22/11/2018
Director's details changed for Mr Alexandre Chagoubatov on 2018-11-10
dot icon22/11/2018
Change of details for Mr Alexandre Chagoubatov as a person with significant control on 2018-11-10
dot icon22/11/2018
Registered office address changed from 41 Hermitage Lane London NW2 2HE England to 4th Floor Staple Inn Buildings South London WC1V 7PZ on 2018-11-22
dot icon30/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon09/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon30/09/2017
Unaudited abridged accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-08 with updates
dot icon30/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon28/02/2016
Director's details changed for Mr Alexandre Chagoubatov on 2016-02-28
dot icon28/02/2016
Registered office address changed from 31 Windsor Court Moscow Road London W2 4SN to 41 Hermitage Lane London NW2 2HE on 2016-02-28
dot icon09/11/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/08/2015
Previous accounting period extended from 2014-11-30 to 2014-12-31
dot icon23/04/2015
Certificate of change of name
dot icon03/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon03/12/2014
Registered office address changed from Flat 7 48 Chepstow Villas London W11 2QY United Kingdom to 31 Windsor Court Moscow Road London W2 4SN on 2014-12-03
dot icon13/08/2014
Registered office address changed from 17 Arnos Road London N11 1AP United Kingdom to Flat 7 48 Chepstow Villas London W11 2QY on 2014-08-13
dot icon08/11/2013
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£533.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
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)
2022
0
15.43K
-
0.00
533.00
-
2022
0
15.43K
-
0.00
533.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

15.43K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

533.00 £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Chagoubatov, Alexandre
Director
08/11/2013 - 10/09/2024
15
Mr Alexander Chagoubat Millin
Director
10/09/2024 - Present
9

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHEPSTOW GLOBAL LIMITED

CHEPSTOW GLOBAL LIMITED is an(a) Active company incorporated on 08/11/2013 with the registered office located at C/O Regent Fe, 5-10, Bolton Street, London W1J 8BA. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CHEPSTOW GLOBAL LIMITED?

toggle

CHEPSTOW GLOBAL LIMITED is currently Active. It was registered on 08/11/2013 .

Where is CHEPSTOW GLOBAL LIMITED located?

toggle

CHEPSTOW GLOBAL LIMITED is registered at C/O Regent Fe, 5-10, Bolton Street, London W1J 8BA.

What does CHEPSTOW GLOBAL LIMITED do?

toggle

CHEPSTOW GLOBAL LIMITED operates in the Other information technology service activities (62.09 - SIC 2007) sector.

What is the latest filing for CHEPSTOW GLOBAL LIMITED?

toggle

The latest filing was on 02/02/2026: Director's details changed for Mr Alexander Chagoubat Millin on 2026-02-01.