CHEVIOT CAPITAL (NOMINEES) LIMITED

Register to unlock more data on OkredoRegister

CHEVIOT CAPITAL (NOMINEES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01866774

Incorporation date

27/11/1984

Size

Dormant

Contacts

Registered address

Registered address

Senator House, 85 Queen Victoria Street, London EC4V 4ABCopy
copy info iconCopy
See on map
Latest events (Record since 27/11/1984)
dot icon29/07/2025
Accounts for a dormant company made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon16/12/2024
Appointment of Robert Russell as a director on 2024-12-02
dot icon12/12/2024
Termination of appointment of Salvatore Castiglione as a director on 2024-12-02
dot icon31/08/2024
Accounts for a dormant company made up to 2023-12-31
dot icon03/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon22/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon05/06/2023
Confirmation statement made on 2023-05-27 with no updates
dot icon22/03/2023
Register inspection address has been changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon22/07/2022
Accounts for a dormant company made up to 2021-12-31
dot icon27/05/2022
Confirmation statement made on 2022-05-27 with no updates
dot icon04/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon28/05/2021
Confirmation statement made on 2021-05-27 with no updates
dot icon05/10/2020
Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB
dot icon01/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon21/09/2020
Change of details for Quilter Cheviot Limited as a person with significant control on 2020-09-14
dot icon21/09/2020
Secretary's details changed for Quilter Cosec Services Limited on 2020-09-14
dot icon14/09/2020
Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 2020-09-14
dot icon28/05/2020
Confirmation statement made on 2020-05-27 with no updates
dot icon16/03/2020
Appointment of Salvatore Castiglione as a director on 2020-03-05
dot icon16/03/2020
Termination of appointment of Mark Ian Macleod as a director on 2020-03-05
dot icon07/08/2019
Resolutions
dot icon31/07/2019
Accounts for a dormant company made up to 2018-12-31
dot icon10/06/2019
Second filing to change the details of Omw Cosec Services Limited as a secretary
dot icon28/05/2019
Confirmation statement made on 2019-05-27 with updates
dot icon17/04/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-04-03
dot icon10/04/2019
Secretary's details changed
dot icon19/03/2019
Secretary's details changed for Omw Cosec Services Limited on 2019-03-14
dot icon14/12/2018
Termination of appointment of Martin Howard Baines as a director on 2018-12-13
dot icon06/11/2018
Second filing for the notification of Quilter Chevoit Limited as a person with significant control
dot icon18/09/2018
Director's details changed for Mr Martin Howard Baines on 2015-05-29
dot icon18/09/2018
Director's details changed for Mr Paul Patrick Barnacle on 2016-04-18
dot icon12/09/2018
Director's details changed for Mr Paul Patrick Barnacle on 2016-04-18
dot icon12/09/2018
Director's details changed for Mr Martin Howard Baines on 2015-05-29
dot icon01/08/2018
Register inspection address has been changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
dot icon31/07/2018
Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ
dot icon06/07/2018
Accounts for a dormant company made up to 2017-12-31
dot icon29/05/2018
Confirmation statement made on 2018-05-27 with no updates
dot icon06/10/2017
Appointment of Omw Cosec Services Limited as a secretary on 2017-09-29
dot icon06/10/2017
Termination of appointment of Dean Clarke as a secretary on 2017-09-29
dot icon14/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon04/07/2017
Confirmation statement made on 2017-05-27 with updates
dot icon04/07/2017
Notification of Quilter Cheviot Limited as a person with significant control on 2016-04-06
dot icon19/08/2016
Accounts for a dormant company made up to 2015-12-31
dot icon03/06/2016
Annual return made up to 2016-05-27 with full list of shareholders
dot icon22/04/2016
Appointment of Mr Paul Patrick Barnacle as a director on 2016-04-18
dot icon03/12/2015
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ
dot icon15/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon24/06/2015
Annual return made up to 2015-05-27 with full list of shareholders
dot icon16/03/2015
Appointment of Dean Clarke as a secretary on 2015-02-25
dot icon09/01/2015
Termination of appointment of James Alexander Scott Gatty as a director on 2014-11-30
dot icon08/01/2015
Termination of appointment of James Alexander Scott-Gatty as a secretary on 2014-11-30
dot icon05/11/2014
Accounts for a dormant company made up to 2013-12-31
dot icon10/06/2014
Annual return made up to 2014-05-27 with full list of shareholders
dot icon29/05/2014
Director's details changed for James Alexander Scott Gatty on 2014-05-17
dot icon01/04/2014
Director's details changed for Mr Mark Ian Macleod on 2013-11-11
dot icon28/03/2014
Director's details changed for Martin Howard Baines on 2014-03-28
dot icon11/11/2013
Registered office address changed from 90 Long Acre London WC2E 9RA on 2013-11-11
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon16/07/2013
Statement of company's objects
dot icon16/07/2013
Resolutions
dot icon25/06/2013
Memorandum and Articles of Association
dot icon25/06/2013
Resolutions
dot icon20/06/2013
Annual return made up to 2013-05-27 with full list of shareholders
dot icon28/05/2013
Register(s) moved to registered inspection location
dot icon28/05/2013
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG
dot icon07/02/2013
Appointment of Mr Mark Ian Macleod as a director
dot icon07/02/2013
Appointment of Martin Howard Baines as a director
dot icon07/02/2013
Termination of appointment of Martin Hughes as a director
dot icon07/02/2013
Termination of appointment of Michael Kerr Dineen as a director
dot icon16/10/2012
Director's details changed for Martin Brian Hughes on 2012-10-15
dot icon23/07/2012
Full accounts made up to 2011-12-31
dot icon28/05/2012
Annual return made up to 2012-05-27 with full list of shareholders
dot icon15/09/2011
Full accounts made up to 2010-12-31
dot icon01/06/2011
Annual return made up to 2011-05-27 with full list of shareholders
dot icon16/06/2010
Annual return made up to 2010-05-27 with full list of shareholders
dot icon06/05/2010
Full accounts made up to 2009-12-31
dot icon01/03/2010
Register(s) moved to registered inspection location
dot icon26/02/2010
Register inspection address has been changed
dot icon17/08/2009
Location of register of members
dot icon04/06/2009
Full accounts made up to 2008-12-31
dot icon02/06/2009
Return made up to 27/05/09; full list of members
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon01/07/2008
Return made up to 27/05/08; full list of members
dot icon25/07/2007
Return made up to 27/05/07; full list of members
dot icon18/06/2007
Location of register of members
dot icon29/05/2007
Full accounts made up to 2006-12-31
dot icon21/04/2007
Accounting reference date shortened from 30/04/07 to 31/12/06
dot icon26/01/2007
Auditor's resignation
dot icon19/12/2006
Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA
dot icon19/12/2006
Full accounts made up to 2006-04-30
dot icon21/08/2006
New director appointed
dot icon21/08/2006
New director appointed
dot icon20/07/2006
Return made up to 27/05/06; full list of members
dot icon16/05/2006
Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Secretary resigned;director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
New director appointed
dot icon16/05/2006
New secretary appointed
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon16/05/2006
Director resigned
dot icon02/03/2006
Full accounts made up to 2005-04-30
dot icon04/07/2005
Return made up to 27/05/05; full list of members
dot icon23/02/2005
Full accounts made up to 2004-04-30
dot icon11/06/2004
Return made up to 27/05/04; full list of members
dot icon28/04/2004
Director resigned
dot icon05/03/2004
Full accounts made up to 2003-04-30
dot icon26/06/2003
Return made up to 27/05/03; full list of members
dot icon05/03/2003
Full accounts made up to 2002-04-30
dot icon25/02/2003
New director appointed
dot icon12/06/2002
Return made up to 27/05/02; full list of members
dot icon22/02/2002
Total exemption full accounts made up to 2001-04-30
dot icon21/06/2001
Return made up to 27/05/01; full list of members
dot icon12/03/2001
Full accounts made up to 2000-04-30
dot icon19/01/2001
Director resigned
dot icon24/08/2000
Director resigned
dot icon21/06/2000
Return made up to 27/05/00; full list of members
dot icon29/02/2000
Full accounts made up to 1999-04-30
dot icon25/06/1999
Return made up to 27/05/99; no change of members
dot icon02/03/1999
Full accounts made up to 1998-04-30
dot icon27/11/1998
Director resigned
dot icon05/10/1998
New director appointed
dot icon29/06/1998
Return made up to 27/05/98; no change of members
dot icon29/04/1998
Director resigned
dot icon19/02/1998
Full accounts made up to 1997-04-30
dot icon23/09/1997
New director appointed
dot icon22/09/1997
New director appointed
dot icon26/06/1997
Return made up to 27/05/97; full list of members
dot icon23/10/1996
Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX
dot icon12/09/1996
Full accounts made up to 1996-04-30
dot icon12/07/1996
Return made up to 27/05/96; no change of members
dot icon17/02/1996
Full accounts made up to 1995-04-30
dot icon22/08/1995
New director appointed
dot icon01/08/1995
New director appointed
dot icon07/06/1995
Return made up to 27/05/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon27/09/1994
Full accounts made up to 1994-04-30
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Resolutions
dot icon23/09/1994
Resolutions
dot icon14/09/1994
Director resigned
dot icon13/07/1994
Return made up to 10/05/94; full list of members
dot icon13/04/1994
Accounting reference date extended from 31/03 to 30/04
dot icon14/09/1993
New director appointed
dot icon06/09/1993
New director appointed
dot icon26/08/1993
Resolutions
dot icon26/08/1993
Resolutions
dot icon26/08/1993
Secretary resigned;new secretary appointed;new director appointed
dot icon26/08/1993
New director appointed
dot icon27/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon23/07/1993
Certificate of change of name
dot icon29/06/1993
Return made up to 27/05/93; no change of members
dot icon30/07/1992
Accounts for a dormant company made up to 1992-03-31
dot icon15/06/1992
Return made up to 27/05/92; no change of members
dot icon21/06/1991
Accounts for a dormant company made up to 1991-03-31
dot icon21/06/1991
Return made up to 27/05/91; full list of members
dot icon18/07/1990
Accounts for a dormant company made up to 1990-03-31
dot icon18/07/1990
Return made up to 27/05/90; full list of members
dot icon01/05/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon21/01/1990
Accounts for a dormant company made up to 1989-03-31
dot icon05/09/1989
Return made up to 27/02/89; full list of members
dot icon15/05/1989
Accounts for a dormant company made up to 1988-03-31
dot icon01/03/1988
Accounts for a dormant company made up to 1987-03-31
dot icon01/03/1988
Resolutions
dot icon01/03/1988
Return made up to 16/02/88; full list of members
dot icon27/01/1987
Accounts for a dormant company made up to 1986-03-31
dot icon27/01/1987
Return made up to 30/06/86; full list of members
dot icon06/02/1986
Annual return made up to 15/04/85
dot icon21/12/1984
Certificate of change of name
dot icon27/11/1984
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Barnacle, Paul Patrick
Director
18/04/2016 - Present
12
Castiglione, Salvatore
Director
05/03/2020 - 02/12/2024
2
Russell, Robert
Director
02/12/2024 - Present
2

Persons with Significant Control

0

No PSC data available.

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 CHEVIOT CAPITAL (NOMINEES) LIMITED

CHEVIOT CAPITAL (NOMINEES) LIMITED is an(a) Active company incorporated on 27/11/1984 with the registered office located at Senator House, 85 Queen Victoria Street, London EC4V 4AB. 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 CHEVIOT CAPITAL (NOMINEES) LIMITED?

toggle

CHEVIOT CAPITAL (NOMINEES) LIMITED is currently Active. It was registered on 27/11/1984 .

Where is CHEVIOT CAPITAL (NOMINEES) LIMITED located?

toggle

CHEVIOT CAPITAL (NOMINEES) LIMITED is registered at Senator House, 85 Queen Victoria Street, London EC4V 4AB.

What does CHEVIOT CAPITAL (NOMINEES) LIMITED do?

toggle

CHEVIOT CAPITAL (NOMINEES) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHEVIOT CAPITAL (NOMINEES) LIMITED?

toggle

The latest filing was on 29/07/2025: Accounts for a dormant company made up to 2024-12-31.