CHILTERN INTERNATIONAL LIMITED
Overview
| Company Name | CHILTERN INTERNATIONAL LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01636704 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHILTERN INTERNATIONAL LIMITED?
- Other professional, scientific and technical activities n.e.c. (74909) / Professional, scientific and technical activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHILTERN INTERNATIONAL LIMITED located?
| Registered Office Address | Drapers Yard Marshall Street LS11 9EH Leeds England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHILTERN INTERNATIONAL LIMITED?
| Company Name | From | Until |
|---|---|---|
| DASHCRAFT LIMITED | May 19, 1982 | May 19, 1982 |
What are the latest accounts for CHILTERN INTERNATIONAL LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHILTERN INTERNATIONAL LIMITED?
| Last Confirmation Statement Made Up To | Mar 09, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 23, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 09, 2025 |
| Overdue | No |
What are the latest filings for CHILTERN INTERNATIONAL LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mrs Agnieszka Moskal Gallagher as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of James Stillman Hanson as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Registered office address changed from Draper's Yard Marshall Street Leeds LS11 9EH England to Drapers Yard Marshall Street Leeds LS11 9EH on Oct 20, 2025 | 1 pages | AD01 | ||
Full accounts made up to Dec 31, 2024 | 177 pages | AA | ||
Registered office address changed from 5 Foundation Park Roxborough Way Maidenhead SL6 3UD England to Draper's Yard Marshall Street Leeds LS11 9EH on May 19, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Mar 09, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 180 pages | AA | ||
Appointment of Mr James Stillman Hanson as a director on Aug 16, 2024 | 2 pages | AP01 | ||
Termination of appointment of Amedeo De Risi as a director on Aug 16, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Mar 09, 2024 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 19 pages | AA | ||
Termination of appointment of Sandra Dannett Van Der Vaart as a secretary on Jun 30, 2023 | 1 pages | TM02 | ||
Appointment of David Cooper as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Appointment of Jill Mcconnell as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Robert Pringle as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Registration of charge 016367040037, created on Jun 30, 2023 | 56 pages | MR01 | ||
Registration of charge 016367040038, created on Jun 30, 2023 | 57 pages | MR01 | ||
Appointment of Amedeo De Risi as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Glenn Andrew Eisenberg as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Termination of appointment of Sandra Danett Van Der Vaart as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Cessation of Labcorp Uk Holdings, Ltd. as a person with significant control on Jun 14, 2023 | 1 pages | PSC07 | ||
Notification of Fortrea Uk Holdings Limited as a person with significant control on Jun 14, 2023 | 2 pages | PSC02 | ||
Notification of Labcorp Uk Holdings, Ltd. as a person with significant control on May 22, 2023 | 2 pages | PSC02 | ||
Cessation of Clearstone Holdings (International) Limited as a person with significant control on May 22, 2023 | 1 pages | PSC07 | ||
Confirmation statement made on Mar 09, 2023 with no updates | 3 pages | CS01 | ||
Who are the officers of CHILTERN INTERNATIONAL LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| COOPER, David | Director | Marshall Street LS11 9EH Leeds Drapers Yard England | United States | American | 310999050001 | |||||
| GALLAGHER, Agnieszka Moskal | Director | Marshall Street LS11 9EH Leeds Drapers Yard England | United States | American | 344077000001 | |||||
| MCCONNELL, Jill | Director | Moore Drive NC 27709 Durham 8 United States | United States | American | 310876040001 | |||||
| BOYD, Roland Wheatley | Secretary | 171 Bath Road Slough SL1 4AA Berkshire | British | 111456950001 | ||||||
| EBERTS III, Floyd Samuel | Secretary | 531 South Spring Street Burlington Burlington Nc 27215 North Carolina Nc27215 United States | 241252590001 | |||||||
| GARNHAM, Frank Jasper | Secretary | Chiltern Place Upton Road SL1 2AD Slough Berks | British | 51997150002 | ||||||
| GARNHAM, Simon Philip | Secretary | Southernwood Parsonage Lane Farnham Common SL2 3PA Slough Buckinghamshire | British | 162903130001 | ||||||
| LEWIS, Owen | Secretary | 171 Bath Road Slough SL1 4AA Berkshire | 166530510001 | |||||||
| VAN DER VAART, Sandra Dannett | Secretary | 531 South Spring Street Burlington North Carolina 27215 United States | 260035540001 | |||||||
| BARFIELD, Richard Timothy | Director | 171 Bath Road Slough SL1 4AA Berkshire | England | British | 123477010001 | |||||
| BOYD, Roland Wheatley | Director | 171 Bath Road Slough SL1 4AA Berkshire | Scotland | British | 111456950001 | |||||
| DAVIES, Stephen, Dr | Director | 136 Birmingham Road WS14 9BW Lichfield Staffordshire | United Kingdom | British | 26729200001 | |||||
| DE RISI, Amedeo | Director | Moore Dr. NC 27709 Durham 8 United States | United States | American | 310827260001 | |||||
| DESAI, Rohit Kumar | Director | Chiltern Place Upton Road SL1 2AD Slough Berks | British | 27267370003 | ||||||
| EBERTS III, Floyd Samuel | Director | 531 South Spring Street Burlington Burlington Nc 27215 North Carolina Nc27215 United States | United States | American | 140801400001 | |||||
| EISENBERG, Glenn Andrew | Director | 531 South Spring Street Burlington Burlington Nc 27215 North Carolina Nc27215 United States | United States | American | 199071560001 | |||||
| ESINHART, James Douglas | Director | 171 Bath Road Slough SL1 4AA Berkshire | Usa | American | 173598420001 | |||||
| GARNHAM, Frank Jasper | Director | Chiltern Place Upton Road SL1 2AD Slough Berks | British | 51997150002 | ||||||
| GARNHAM, John Claude, Dr | Director | Kynance Manor Road Penn HP10 8JB High Wycombe Buckinghamshire | British | 1784800001 | ||||||
| GARNHAM, Simon Philip | Director | Chiltern Place Upton Road SL1 2AD Slough Berkshire | British | 68366420004 | ||||||
| GARNHAM, Simon Philip | Director | Southernwood Parsonage Lane Farnham Common SL2 3PA Slough Buckinghamshire | England | British | 162903130001 | |||||
| HAHN, Erich Leo | Director | Chiltern House Bells Hill SL2 4EG Stoke Poges Bucks | American | 54570210002 | ||||||
| HANSON, James Stillman | Director | Moore Drive 27709 Durham 8 North Carolina United States | United States | American | 326211960001 | |||||
| KERKHOF, Glenn Cornelis | Director | 171 Bath Road Slough SL1 4AA Berkshire | Switzerland | Dutch | 117261680002 | |||||
| LIYANAGE, Sunil Porambe, Dr | Director | Taprobane Sandisplatt Road SL6 4NA Maidenhead Berkshire | British | 33554220001 | ||||||
| MACMAHON, Mark Thomas, Dr | Director | Chiltern House Bells Hill SL2 4EG Stoke Poges Bucks | British | 26729210002 | ||||||
| MATES, Michael John, Rt Hon | Director | The Red House PO18 9DZ West Marden West Sussex | England | British | 169196240001 | |||||
| MCDONALD, Ian Andrew | Director | Bath Road SL1 4AA Slough 171 Berkshire United Kingdom | Scotland | British | 166916700001 | |||||
| O'DONNELL, James Gerard, Dr | Director | Ambleside 90 London Road Datchet SL3 9LQ Slough Berkshire | Irish | 26729190001 | ||||||
| PRINGLE, Robert | Director | Roxborough Way SL6 3UD Maidenhead 5 Foundation Park England | United Kingdom | British | 249067480001 | |||||
| RAJ, Manjarabad Venkataramana Jeeva, Dr | Director | 30 Streetly Lane Four Oaks B74 4TU Sutton Coldfield West Midlands | British | 26729230001 | ||||||
| SMITH, Robert Newton | Director | New England Cottage London Road St Ippolyts SG4 7NE Hitchin Hertfordshire | British | 44602310001 | ||||||
| THORNTON, Nicholas John | Director | 171 Bath Road Slough SL1 4AA Berkshire | Switzerland | New Zealander | 113686910005 | |||||
| TURNER, Paul, Professor | Director | 62 Defoe House Barbican EC2Y 8DN London | British | 20674890002 | ||||||
| VAN DER VAART, Sandra Danett | Director | South Spring Street 27215 Burlington 531 North Carolina United States | United States | American | 261555020001 |
Who are the persons with significant control of CHILTERN INTERNATIONAL LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Fortrea Uk Holdings Limited | Jun 14, 2023 | Otley Road HG3 1PY Harrogate Fortrea Uk Holdings Limited United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Labcorp Uk Holdings, Ltd. | May 22, 2023 | Holborn Viaduct EC1A 2DY London 21 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Clearstone Holdings (International) Limited | Jan 18, 2019 | Holborn Viaduct EC1A 2DY London 21 | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Chiltern International Holdings Limited | Apr 06, 2016 | Bath Road SL1 4AA Slough 171 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0