CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD

Register to unlock more data on OkredoRegister

CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08454473

Incorporation date

21/03/2013

Size

Total Exemption Full

Contacts

Registered address

Registered address

4385, 08454473 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LHCopy
copy info iconCopy
See on map
Latest events (Record since 21/03/2013)
dot icon18/09/2025
Registered office address changed to PO Box 4385, 08454473 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-18
dot icon15/04/2025
Compulsory strike-off action has been suspended
dot icon04/03/2025
First Gazette notice for compulsory strike-off
dot icon01/03/2025
Cessation of Bernard Yves Gerard Tattegrain as a person with significant control on 2025-02-28
dot icon19/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon15/02/2024
Registered office address changed from , 71-75 Shelton Street, Covent Garden, London, WC2H 9JQ, England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-02-15
dot icon15/02/2024
Director's details changed for Mr Bernard Yves Gerard Tattegrain on 2024-02-15
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon08/01/2024
Confirmation statement made on 2024-01-06 with updates
dot icon05/01/2024
Appointment of Mr Bernard Yves Gerard Tattegrain as a director on 2024-01-05
dot icon05/01/2024
Cessation of Lyonel Nurock as a person with significant control on 2024-01-05
dot icon05/01/2024
Notification of Bernard Yves Gerard Tattegrain as a person with significant control on 2024-01-05
dot icon05/01/2024
Termination of appointment of Lyonel Sacha Nurock as a director on 2024-01-05
dot icon05/01/2024
Notification of a person with significant control statement
dot icon03/04/2023
Confirmation statement made on 2023-03-21 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon25/03/2022
Confirmation statement made on 2022-03-21 with no updates
dot icon28/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon30/03/2021
Unaudited abridged accounts made up to 2020-03-31
dot icon24/03/2021
Confirmation statement made on 2021-03-21 with no updates
dot icon27/03/2020
Confirmation statement made on 2020-03-21 with no updates
dot icon27/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon12/04/2019
Confirmation statement made on 2019-03-21 with no updates
dot icon20/08/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon29/07/2018
Confirmation statement made on 2018-03-21 with no updates
dot icon16/06/2018
Compulsory strike-off action has been discontinued
dot icon12/06/2018
First Gazette notice for compulsory strike-off
dot icon19/02/2018
Accounts for a dormant company made up to 2017-03-31
dot icon22/03/2017
Confirmation statement made on 2017-03-21 with updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-03-31
dot icon27/03/2016
Annual return made up to 2016-03-21 with full list of shareholders
dot icon29/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon03/06/2015
Registered office address changed from , Suite B 29 Harley Street, London, W1G 9QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2015-06-03
dot icon25/03/2015
Annual return made up to 2015-03-21 with full list of shareholders
dot icon15/12/2014
Accounts for a dormant company made up to 2014-03-31
dot icon15/06/2014
Termination of appointment of Nominee Secretary Ltd as a secretary
dot icon26/03/2014
Annual return made up to 2014-03-21 with full list of shareholders
dot icon24/01/2014
Termination of appointment of Alps Finance and Investments Ltd as a director
dot icon12/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon05/07/2013
Previous accounting period shortened from 2014-03-31 to 2013-03-31
dot icon21/03/2013
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

0
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2023
dot iconNext confirmation date
19/03/2025
dot iconLast change occurred
31/03/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2023
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
399.61K
-
0.00
-
-
2021
0
399.61K
-
0.00
-
-

Employees

2021

Employees

0 Ascended- *

Net Assets(GBP)

399.61K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINEE SECRETARY LTD
Corporate Secretary
21/03/2013 - 15/06/2014
658
ALPS FINANCE AND INVESTMENTS LTD
Corporate Director
21/03/2013 - 31/12/2013
-
Tattegrain, Bernard Yves Gerard
Director
05/01/2024 - Present
-
Nurock, Lyonel Sacha
Director
21/03/2013 - 05/01/2024
3

Persons with Significant Control

4
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 CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD

CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD is an(a) Active company incorporated on 21/03/2013 with the registered office located at 4385, 08454473 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH. 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 CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD?

toggle

CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD is currently Active. It was registered on 21/03/2013 .

Where is CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD located?

toggle

CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD is registered at 4385, 08454473 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH.

What does CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD do?

toggle

CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CHESTERFIELD & BAGGINS INVESTMENT BANKERS LTD?

toggle

The latest filing was on 18/09/2025: Registered office address changed to PO Box 4385, 08454473 - Companies House Default Address, Cardiff, CF14 8LH on 2025-09-18.