AHLSTROM CHIRNSIDE LIMITED

AHLSTROM CHIRNSIDE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameAHLSTROM CHIRNSIDE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04033572
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of AHLSTROM CHIRNSIDE LIMITED?

    • Manufacture of non-wovens and articles made from non-wovens, except apparel (13950) / Manufacturing

    Where is AHLSTROM CHIRNSIDE LIMITED located?

    Registered Office Address
    The Scalpel, 18th Floor
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of AHLSTROM CHIRNSIDE LIMITED?

    Previous Company Names
    Company NameFromUntil
    AHLSTROM-MUNKSJÖ CHIRNSIDE LIMITEDOct 16, 2017Oct 16, 2017
    AHLSTROM CHIRNSIDE LIMITEDNov 01, 2001Nov 01, 2001
    AHLSTROM DEXTER LIMITEDJul 27, 2000Jul 27, 2000
    CHOQS 365 LIMITEDJul 14, 2000Jul 14, 2000

    What are the latest accounts for AHLSTROM CHIRNSIDE LIMITED?

    OverdueYes
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnDec 31, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for AHLSTROM CHIRNSIDE LIMITED?

    Last Confirmation Statement Made Up ToJul 14, 2026
    Next Confirmation Statement DueJul 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 14, 2025
    OverdueNo

    What are the latest filings for AHLSTROM CHIRNSIDE LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 14, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Jonathan Tarquin Dunn as a director on May 15, 2025

    2 pagesAP01

    Appointment of Agnes Colette Marie Lacrouts as a director on May 15, 2025

    2 pagesAP01

    Termination of appointment of Stuart John Francis Nixon as a director on Apr 25, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    42 pagesAA

    Confirmation statement made on Jul 14, 2024 with updates

    5 pagesCS01

    Director's details changed for Mr Stuart John Francis Nixon on Oct 01, 2021

    2 pagesCH01

    Change of details for Ahlstrom Oyj as a person with significant control on Jul 01, 2024

    2 pagesPSC05

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Apr 03, 2024

    • Capital: GBP 148,000,000
    3 pagesSH01

    Confirmation statement made on Jul 14, 2023 with no updates

    3 pagesCS01

    Certificate of change of name

    Company name changed ahlstrom-munksjö chirnside LIMITED\certificate issued on 21/03/23
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMar 21, 2023

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jan 17, 2023

    RES15

    Change of details for Ahlstrom-Munksjo Oyj as a person with significant control on Jan 16, 2023

    2 pagesPSC05

    Termination of appointment of C H Registrars Limited as a secretary on Sep 12, 2022

    1 pagesTM02

    Appointment of Jtc (Uk) Limited as a secretary on Sep 12, 2022

    2 pagesAP04

    Registered office address changed from 5 Fleet Place London EC4M 7rd England to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on Feb 20, 2023

    1 pagesAD01

    Termination of appointment of Markus Westerkamp as a director on Sep 21, 2022

    1 pagesTM01

    Appointment of Mr Philippe Sevoz as a director on Sep 21, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2021

    34 pagesAA

    Confirmation statement made on Jul 14, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    34 pagesAA

    Confirmation statement made on Jul 14, 2021 with updates

    4 pagesCS01

    Registration of charge 040335720001, created on Jun 23, 2021

    18 pagesMR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolutions

    Authorosied share capital of the company be increased 14/12/2018
    RES13

    Who are the officers of AHLSTROM CHIRNSIDE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JTC (UK) LIMITED
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Secretary
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number04301763
    83237780001
    DUNN, Jonathan Tarquin
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United KingdomBritish335949680001
    LACROUTS, Agnes Colette Marie
    Avenue Du Pont De Warche
    4960 Malmedy
    40
    Belgium
    Director
    Avenue Du Pont De Warche
    4960 Malmedy
    40
    Belgium
    BelgiumBelgian335949670001
    SEVOZ, Philippe
    Chirnside
    TD11 3JW Duns
    Ahlstrom-Munksjo Chirnside Ltd
    Berwickshire
    United Kingdom
    Director
    Chirnside
    TD11 3JW Duns
    Ahlstrom-Munksjo Chirnside Ltd
    Berwickshire
    United Kingdom
    FranceFrench300587800001
    C H REGISTRARS LIMITED
    Fleet Place
    EC4M 7RD London
    5
    England
    Secretary
    Fleet Place
    EC4M 7RD London
    5
    England
    Identification TypeUK Limited Company
    Registration Number02454064
    39694450001
    ADLERCREUTZ, Carl Gustav Herman
    Idrottsgatan 16 B 39
    Helsingfors
    00205
    Finland
    Director
    Idrottsgatan 16 B 39
    Helsingfors
    00205
    Finland
    FinlandFinnish71737630001
    BLACK, Michael Dennis
    1 Short Clough Close
    BB4 8PT Rossendale
    Lancashire
    Director
    1 Short Clough Close
    BB4 8PT Rossendale
    Lancashire
    EnglandBritish98841880001
    CAMPAGNE-IBARCQ, Georges
    1 Rue Des Pommiers
    78820 Guyancourt
    France
    Director
    1 Rue Des Pommiers
    78820 Guyancourt
    France
    French72954940001
    CASEY, William A
    Chirnside
    TD11 3JW Duns
    Chirnside Mill
    Berwickshire
    United Kingdom
    Director
    Chirnside
    TD11 3JW Duns
    Chirnside Mill
    Berwickshire
    United Kingdom
    UsaAmerican154908990001
    CLOW, Stephen Edward
    1 Oaklands Road
    SW14 8NJ London
    Director
    1 Oaklands Road
    SW14 8NJ London
    United KingdomBritish69300310001
    DZIOBA, Gary Michael
    23 Woods Hollow Road
    West Suffield
    Hartford County Ct 06093
    Usa
    Director
    23 Woods Hollow Road
    West Suffield
    Hartford County Ct 06093
    Usa
    UsaAmerican107797950001
    ERMONDI, Claudio
    Via Stura, 98
    Mathi
    10075
    Italy
    Director
    Via Stura, 98
    Mathi
    10075
    Italy
    Italian108007110001
    HOEK, Omar-Vincent
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    FranceDutch186182710001
    JEAMBAR, Patrick Simon
    La Gache
    Barraux
    38530 Pontcharra
    Director
    La Gache
    Barraux
    38530 Pontcharra
    French3205470001
    LEVI, Marco
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    SwitzerlandItalian194145350001
    MACDONALD, Steven
    Chirnside
    TD11 3JW Duns
    Chirnside Mill
    Berwickshire
    Scotland
    Director
    Chirnside
    TD11 3JW Duns
    Chirnside Mill
    Berwickshire
    Scotland
    ScotlandScottish162390820001
    MIDDLETON, Duncan
    43 Forset Glen Road
    01106 Longmeadow
    Masachussets
    Usa
    Director
    43 Forset Glen Road
    01106 Longmeadow
    Masachussets
    Usa
    British72954840001
    MOISIO, Jukka Matias
    Stadionweg 63-2
    Sc Amsterdam
    FOREIGN 1077
    Netherlands
    Director
    Stadionweg 63-2
    Sc Amsterdam
    FOREIGN 1077
    Netherlands
    Finnish71735350001
    NIXON, Stuart John Francis
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    Director
    52 Lime Street
    EC3M 7AF London
    The Scalpel, 18th Floor
    United Kingdom
    United KingdomBritish197525900001
    PIHL, Sture Christer August
    Matinlahdenkatu 3 E 21
    Espoo
    FOREIGN 02230
    Finland
    Director
    Matinlahdenkatu 3 E 21
    Espoo
    FOREIGN 02230
    Finland
    Finnish71737510001
    PRENTICE, George Brownlie
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    Director
    New Street Square
    EC4A 3LX London
    6
    United Kingdom
    ScotlandBritish151985480001
    WESTERKAMP, Markus
    Fleet Place
    EC4M 7RD London
    5
    England
    Director
    Fleet Place
    EC4M 7RD London
    5
    England
    GermanyGerman265692530001
    WRIGHT, Martin James
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    Director
    Well Cottage
    Well House Lane
    RH15 0BN Burgess Hill
    West Sussex
    United KingdomBritish4403900006

    Who are the persons with significant control of AHLSTROM CHIRNSIDE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Ahlstrom Oyj
    02150 Espoo, Finland
    P.O. Box 329
    Keilaranta 18
    00101 Helsinki
    Finland
    Apr 01, 2017
    02150 Espoo, Finland
    P.O. Box 329
    Keilaranta 18
    00101 Helsinki
    Finland
    No
    Legal FormCorporate
    Country RegisteredFinland
    Legal AuthorityFinland
    Place RegisteredNasdaq Omx Helsinki Market
    Registration NumberAm1, (Fi4000048418)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Ahlstrom Corporation
    00100
    329
    Helsinki
    Alvar Aallon Katu 3 C
    Finland
    Apr 06, 2016
    00100
    329
    Helsinki
    Alvar Aallon Katu 3 C
    Finland
    Yes
    Legal FormCorporate
    Country RegisteredFinland
    Legal AuthorityFinland
    Place RegisteredNasdaq Omx Helsinki Market
    Registration NumberAhl1v, (Fi0009010391)
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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