CHILTON INVESTMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

CHILTON INVESTMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03817219

Incorporation date

30/07/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

13th Floor One Angel Court, London EC2R 7HJCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/1999)
dot icon23/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/08/2025
Second filing of Confirmation Statement dated 2016-07-30
dot icon31/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon30/09/2024
Full accounts made up to 2024-03-31
dot icon08/08/2024
Change of details for Richard Lockwood Chilton Jr as a person with significant control on 2024-02-15
dot icon08/08/2024
Confirmation statement made on 2024-07-30 with no updates
dot icon13/05/2024
Previous accounting period shortened from 2024-12-31 to 2024-03-31
dot icon08/05/2024
Full accounts made up to 2023-12-31
dot icon19/02/2024
Director's details changed for Mr James Anthony Duckworth-Chad on 2024-02-15
dot icon20/09/2023
Full accounts made up to 2022-12-31
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon25/07/2023
Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24
dot icon25/07/2023
Secretary's details changed for Mr Peter Kim on 2023-07-24
dot icon25/07/2023
Director's details changed for Mr Peter Kim on 2023-07-24
dot icon24/07/2023
Registered office address changed from 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24
dot icon11/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon23/06/2022
Full accounts made up to 2021-12-31
dot icon17/09/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon10/05/2021
Full accounts made up to 2020-12-31
dot icon30/07/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon29/04/2020
Full accounts made up to 2019-12-31
dot icon13/08/2019
Secretary's details changed for Mr Peter Kim on 2019-08-13
dot icon13/08/2019
Director's details changed for Mr Peter Kim on 2019-08-13
dot icon13/08/2019
Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE to 8th Floor 20 Farringdon Street London EC4A 4AB on 2019-08-13
dot icon13/08/2019
Termination of appointment of Frederic Gautier as a director on 2019-07-15
dot icon08/08/2019
Secretary's details changed for Tmf Corporate Administration Services Limited on 2019-08-05
dot icon07/08/2019
Confirmation statement made on 2019-07-30 with updates
dot icon03/06/2019
Appointment of Mr Peter Kim as a director on 2019-06-03
dot icon28/05/2019
Termination of appointment of Alison Schachter as a director on 2019-05-17
dot icon02/05/2019
Full accounts made up to 2018-12-31
dot icon04/04/2019
Appointment of Mr Peter Kim as a secretary on 2019-04-01
dot icon04/04/2019
Termination of appointment of Julie Jack as a secretary on 2019-04-01
dot icon04/04/2019
Termination of appointment of Julie Jack as a director on 2019-04-01
dot icon18/09/2018
Full accounts made up to 2017-12-31
dot icon14/08/2018
Director's details changed for Julie Jack on 2018-08-13
dot icon14/08/2018
Director's details changed for Alison Schachter on 2018-08-13
dot icon13/08/2018
Confirmation statement made on 2018-07-30 with updates
dot icon11/08/2017
Appointment of Julie Jack as a director on 2017-02-15
dot icon10/08/2017
Confirmation statement made on 2017-07-30 with updates
dot icon10/08/2017
Appointment of Julie Jack as a secretary on 2017-02-15
dot icon10/08/2017
Termination of appointment of James Steinthal as a secretary on 2017-02-12
dot icon10/08/2017
Termination of appointment of James Steinthal as a director on 2017-02-15
dot icon09/05/2017
Full accounts made up to 2016-12-31
dot icon08/11/2016
Full accounts made up to 2015-12-31
dot icon15/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon12/08/2016
Appointment of Alison Schachter as a director on 2016-08-01
dot icon11/08/2016
Appointment of James Steinthal as a secretary on 2016-08-01
dot icon11/08/2016
Termination of appointment of Patricia Mallon as a secretary on 2016-07-31
dot icon11/08/2016
Termination of appointment of Patricia Mallon as a director on 2016-07-31
dot icon10/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon19/06/2015
Full accounts made up to 2014-12-31
dot icon15/10/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon08/05/2014
Full accounts made up to 2013-12-31
dot icon06/05/2014
Termination of appointment of Christopher Denny as a director
dot icon06/05/2014
Appointment of James Anthony Duckworth-Chad as a director
dot icon08/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon30/07/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Full accounts made up to 2011-12-31
dot icon14/08/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon14/08/2012
Director's details changed for Patricia Mallon on 2012-07-29
dot icon14/08/2012
Secretary's details changed for Patricia Mallon on 2012-07-29
dot icon14/08/2012
Director's details changed for Patricia Mallon on 2012-07-29
dot icon14/08/2012
Director's details changed for Christopher Henry Alfred Denny on 2012-07-29
dot icon13/04/2012
Registered office address changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom on 2012-04-13
dot icon05/10/2011
Full accounts made up to 2010-12-31
dot icon29/09/2011
Secretary's details changed for Tmf Corporate Administration Services Limited on 2011-09-19
dot icon15/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon16/02/2011
Appointment of Frederic Gautier as a director
dot icon15/02/2011
Termination of appointment of Mawlaw Secretaries Limited as a secretary
dot icon15/02/2011
Appointment of Tmf Corporate Administration Services Limited as a secretary
dot icon15/02/2011
Director's details changed for Patricia Mallon on 2010-10-29
dot icon15/02/2011
Director's details changed for Christopher Henry Alfred Denny on 2011-01-01
dot icon15/02/2011
Secretary's details changed for Patricia Mallon on 2010-10-29
dot icon07/01/2011
Registered office address changed from 201 Bishopsgate London EC2M 3AF on 2011-01-07
dot icon05/08/2010
Full accounts made up to 2009-12-31
dot icon04/08/2010
Annual return made up to 2010-07-30 with full list of shareholders
dot icon16/03/2010
Statement of capital following an allotment of shares on 2009-12-31
dot icon10/03/2010
Termination of appointment of Norman Champ as a director
dot icon10/03/2010
Termination of appointment of Norman Champ as a secretary
dot icon06/02/2010
Statement of capital following an allotment of shares on 2009-09-24
dot icon25/01/2010
Statement of company's objects
dot icon25/01/2010
Resolutions
dot icon18/12/2009
Termination of appointment of James Downie as a director
dot icon17/12/2009
Appointment of James Steinthal as a director
dot icon11/12/2009
Secretary's details changed for Norman Barnard Champ on 2009-10-01
dot icon11/12/2009
Director's details changed for Patricia Mallon on 2009-10-01
dot icon11/12/2009
Secretary's details changed for Patricia Mallon on 2009-10-01
dot icon11/12/2009
Director's details changed for Norman Barnard Champ on 2009-10-01
dot icon11/12/2009
Director's details changed for Christopher Henry Alfred Denny on 2009-10-01
dot icon30/07/2009
Return made up to 30/07/09; full list of members
dot icon22/06/2009
Full accounts made up to 2008-12-31
dot icon04/06/2009
Particulars of a mortgage or charge / charge no: 3
dot icon14/05/2009
Resolutions
dot icon13/05/2009
Location of register of members
dot icon27/03/2009
Return made up to 30/07/08; full list of members
dot icon02/03/2009
Registered office changed on 02/03/2009 from 20 black friars lane london EC4V 6HD
dot icon12/02/2009
Secretary's change of particulars / mawlaw secretaries LIMITED / 02/02/2009
dot icon06/05/2008
Full accounts made up to 2007-12-31
dot icon09/10/2007
Full accounts made up to 2006-12-31
dot icon22/08/2007
Return made up to 30/07/07; full list of members
dot icon10/10/2006
Full accounts made up to 2005-12-31
dot icon16/08/2006
Return made up to 30/07/06; full list of members
dot icon01/03/2006
Ad 30/01/06--------- £ si 1@1=1 £ ic 4/5
dot icon28/12/2005
Ad 04/10/05--------- £ si 1@1=1 £ ic 3/4
dot icon28/12/2005
Ad 26/01/05--------- £ si 6@1
dot icon11/08/2005
Return made up to 30/07/05; full list of members
dot icon11/05/2005
Full accounts made up to 2004-12-31
dot icon29/01/2005
Ad 01/12/04--------- £ si 1@1=1 £ ic 1/2
dot icon27/10/2004
New director appointed
dot icon27/10/2004
New director appointed
dot icon13/10/2004
Ad 01/06/04--------- £ si 1@1
dot icon10/09/2004
Full accounts made up to 2003-12-31
dot icon11/08/2004
Return made up to 30/07/04; full list of members
dot icon24/10/2003
Full accounts made up to 2002-12-31
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon01/09/2003
Director resigned
dot icon08/08/2003
Return made up to 30/07/03; full list of members
dot icon14/10/2002
Full accounts made up to 2001-12-31
dot icon07/08/2002
Return made up to 30/07/02; full list of members
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon05/10/2001
Resolutions
dot icon31/08/2001
Full accounts made up to 2000-12-31
dot icon08/08/2001
Return made up to 30/07/01; full list of members
dot icon05/07/2001
New director appointed
dot icon02/07/2001
New secretary appointed;new director appointed
dot icon31/05/2001
Delivery ext'd 3 mth 31/12/00
dot icon16/02/2001
New secretary appointed
dot icon16/02/2001
Registered office changed on 16/02/01 from: first floor,55 gracechurch st london EC3V 0EE
dot icon16/02/2001
Location of register of members
dot icon23/08/2000
Return made up to 30/07/00; full list of members
dot icon25/07/2000
Accounting reference date extended from 31/07/00 to 31/12/00
dot icon23/06/2000
Particulars of mortgage/charge
dot icon21/06/2000
Particulars of mortgage/charge
dot icon06/08/1999
Secretary resigned
dot icon30/07/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TMF CORPORATE ADMINISTRATION SERVICES LIMITED
Corporate Secretary
29/10/2010 - Present
1142
Richard Lockwood Chilton Jr
Director
30/07/1999 - 17/07/2003
3
Duckworth-Chad, James Anthony
Director
23/04/2014 - Present
2
Kim, Peter
Director
03/06/2019 - Present
-
Kim, Peter
Secretary
01/04/2019 - Present
-

Persons with Significant Control

1
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 CHILTON INVESTMENT COMPANY LIMITED

CHILTON INVESTMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/1999 with the registered office located at 13th Floor One Angel Court, London EC2R 7HJ. There are currently 4 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 CHILTON INVESTMENT COMPANY LIMITED?

toggle

CHILTON INVESTMENT COMPANY LIMITED is currently Active. It was registered on 30/07/1999 .

Where is CHILTON INVESTMENT COMPANY LIMITED located?

toggle

CHILTON INVESTMENT COMPANY LIMITED is registered at 13th Floor One Angel Court, London EC2R 7HJ.

What does CHILTON INVESTMENT COMPANY LIMITED do?

toggle

CHILTON INVESTMENT COMPANY LIMITED operates in the Security and commodity contracts dealing activities (66.12 - SIC 2007) sector.

What is the latest filing for CHILTON INVESTMENT COMPANY LIMITED?

toggle

The latest filing was on 23/09/2025: Total exemption full accounts made up to 2025-03-31.