CHILTINGTON INTERNATIONAL LIMITED
Overview
Company Name | CHILTINGTON INTERNATIONAL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01658528 |
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 CHILTINGTON INTERNATIONAL LIMITED?
- Other activities auxiliary to insurance and pension funding (66290) / Financial and insurance activities
Where is CHILTINGTON INTERNATIONAL LIMITED located?
Registered Office Address | Southgate House Southgate Street GL1 1UB Gloucester England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHILTINGTON INTERNATIONAL LIMITED?
Company Name | From | Until |
---|---|---|
CHILTINGTON INTERMEDIARIES LIMITED | Aug 16, 1982 | Aug 16, 1982 |
What are the latest accounts for CHILTINGTON 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 CHILTINGTON INTERNATIONAL LIMITED?
Last Confirmation Statement Made Up To | Sep 30, 2025 |
---|---|
Next Confirmation Statement Due | Oct 14, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 30, 2024 |
Overdue | No |
What are the latest filings for CHILTINGTON INTERNATIONAL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 15 pages | AA | ||
Registered office address changed from One America Square 17 Crosswall London EC3N 2LB England to Southgate House Southgate Street Gloucester GL1 1UB on Jan 06, 2025 | 1 pages | AD01 | ||
Confirmation statement made on Sep 30, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
First Gazette notice for compulsory strike-off | pages | GAZ1 | ||
Confirmation statement made on Sep 30, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Sep 30, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 15 pages | AA | ||
Confirmation statement made on Oct 06, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Termination of appointment of Elisabeth Anne Bagshaw as a director on Apr 30, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Oct 06, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 16 pages | AA | ||
Appointment of Mr Andrew Donnelly as a director on Aug 22, 2018 | 2 pages | AP01 | ||
Appointment of Mr Michael Robert Dalzell as a secretary on Aug 22, 2018 | 2 pages | AP03 | ||
Termination of appointment of Richard Frederick Lawson as a director on Aug 22, 2018 | 1 pages | TM01 | ||
Termination of appointment of Iain Martyn Brown as a secretary on Aug 22, 2018 | 1 pages | TM02 | ||
Confirmation statement made on Oct 06, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Registered office address changed from 88 Leadenhall Street London EC3A 3BP England to One America Square 17 Crosswall London EC3N 2LB on Apr 09, 2019 | 1 pages | AD01 | ||
Change of details for Chiltington Holdings Limited as a person with significant control on Apr 08, 2019 | 2 pages | PSC05 | ||
Confirmation statement made on Oct 06, 2018 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Who are the officers of CHILTINGTON INTERNATIONAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
DALZELL, Michael Robert | Secretary | Southgate Street GL1 1UB Gloucester Southgate House England | 265453550001 | |||||||
DONNELLY, Andrew James | Director | Southgate Street GL1 1UB Gloucester Southgate House England | England | British | Chief Financial Officer | 215427370002 | ||||
BROWN, Iain Martyn | Secretary | New Atlas Wharf 3 Arnhem Place Millwall E14 3SS London Flat 78 United Kingdom | British | Consultant | 129018710001 | |||||
JOHNSON, Elke Brigitte | Secretary | 45 Wood Lane Highgate N6 5UD London | British | 56742340001 | ||||||
KIVERSTEIN, Ivor | Secretary | Meadow Cottage West Chiltington Road RH20 2EE Pulborough West Sussex | British | 4598610001 | ||||||
BAGSHAW, Elisabeth Anne | Director | 17 Crosswall EC3N 2LB London One America Square England | England | British | Chartered Accountant | 41677050002 | ||||
COMBES, Graham Alan | Director | 1a Rye Walk CM4 9AL Ingatestone Essex | England | British | Accountant | 12820220001 | ||||
EILERS, Heinz Wolfgang Herbert, Dr | Director | Blankeneser Hauptstrasse 32 22587 Hamburg West Germany | German | Executive Board Member Hir | 32199320001 | |||||
FALL, Jeremy | Director | 34 Sergison Close RH16 1HU Haywards Heath West Sussex | British | Reinsurance Consultant | 46510440002 | |||||
FRAZZITA, Bartholomew Louis | Director | 11 Crane Court 07726 English Town New Jersey Usa | American | Consultant | 50988580001 | |||||
KIVERSTEIN, Ivor | Director | Meadow Cottage West Chiltington Road RH20 2EE Pulborough West Sussex | British | Chartered Accountant | 4598610001 | |||||
KIVERSTEIN, Lynda Dianne | Director | Meadow Cottage West Chiltington Road RH20 2EE Pulborough West Sussex | British | Director | 4598620001 | |||||
LAWSON, Richard Frederick | Director | 17 Crosswall EC3N 2LB London One America Square England | United Kingdom | British | Chief Executive Officer | 305133850001 | ||||
MARSHALL, Ian Edward | Director | c/o Chiltington International Limited 193 Marsh Wall E14 9SG London The Isis Building | United Kingdom | British | Chartered Accountant | 19627220001 | ||||
MARSHALL, Ian Edward | Director | 6 The Brontes RH19 1TF East Grinstead West Sussex | United Kingdom | British | Chartered Accountant | 19627220001 | ||||
MARSHALL, Ian Edward | Director | 6 The Brontes RH19 1TF East Grinstead West Sussex | United Kingdom | British | Chartered Accountant | 19627220001 | ||||
SOLL, Reiner | Director | Kirchenredder 5 22339 Hamburg FOREIGN Germany | German | Consultant | 32199300001 | |||||
WALTHER, Paul | Director | 2262 Springs Landing Boulevard 32779 Longwood Florida Usa | American | Consultant | 50988250001 | |||||
WILKINSON, Simon Philip | Director | 52 Ashbourne Grove East Dulwich SE22 8RL London | British | Reinsurance Consultant | 46645490001 |
Who are the persons with significant control of CHILTINGTON INTERNATIONAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chiltington Holdings Limited | Apr 06, 2016 | 17 Crosswall EC3N 2LB London One America Square England | No | ||||||||||
| |||||||||||||
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