CHAPMANBDSP HOLDINGS LIMITED

CHAPMANBDSP HOLDINGS LIMITED

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

    Company NameCHAPMANBDSP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04818269
    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 CHAPMANBDSP HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHAPMANBDSP HOLDINGS LIMITED located?

    Registered Office Address
    40 Gracechurch Street
    EC3V 0BT London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAPMANBDSP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHAPMAN BATHURST HOLDINGS LIMITEDOct 24, 2003Oct 24, 2003
    RAWLISON BUTLER SHELFCO NO.101 LIMITEDJul 02, 2003Jul 02, 2003

    What are the latest accounts for CHAPMANBDSP HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2024
    Next Accounts Due OnJun 30, 2025
    Last Accounts
    Last Accounts Made Up ToSep 30, 2023

    What is the status of the latest confirmation statement for CHAPMANBDSP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2025
    Next Confirmation Statement DueJul 16, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2024
    OverdueNo

    What are the latest filings for CHAPMANBDSP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Second filing of Confirmation Statement dated Jul 02, 2024

    9 pagesRP04CS01

    Registration of charge 048182690003, created on Dec 24, 2024

    25 pagesMR01

    Satisfaction of charge 048182690002 in full

    1 pagesMR04

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 1,116
    4 pagesSH03
    Annotations
    DateAnnotation
    Oct 18, 2024Clarification HMRC confirmation received that appropriate stamp duty has been paid on this transaction.

    Purchase of own shares. Shares purchased into treasury:

    • Capital: GBP 558
    4 pagesSH03
    Annotations
    DateAnnotation
    Aug 29, 2024Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03

    Confirmation statement made on Jul 02, 2024 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Jan 10, 2025Clarification A second filed CS01 (Statement of Capital and Shareholder (Information) was registered on 10/01/2025.

    Register inspection address has been changed from Azets Greytown House 221/227 High Street Orpington Kent BR6 0NZ United Kingdom to C/O Azets River House 1 Maidstone Road Sidcup Kent DA14 5RH

    1 pagesAD02

    Group of companies' accounts made up to Sep 30, 2023

    36 pagesAA

    Termination of appointment of Matthew Thurston as a director on Nov 10, 2023

    1 pagesTM01

    Termination of appointment of John Stephen Biscoe as a director on Dec 31, 2023

    1 pagesTM01

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Second filing of Confirmation Statement dated Jul 02, 2022

    4 pagesRP04CS01

    Group of companies' accounts made up to Sep 30, 2022

    37 pagesAA

    Statement of capital following an allotment of shares on May 05, 2022

    • Capital: GBP 3,376
    3 pagesSH01

    Change of share class name or designation

    2 pagesSH08

    Termination of appointment of Neil Howard Bradley as a director on Jun 30, 2022

    1 pagesTM01

    Memorandum and Articles of Association

    54 pagesMA

    Confirmation statement made on Jul 02, 2022 with no updates

    4 pagesCS01
    Annotations
    DateAnnotation
    Aug 22, 2023Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 22/08/2023.

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Directors count towards the quorum and vote in relation to board meetings 05/05/2022
    RES13
    capital

    Resolution of varying share rights or name

    RES12
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Group of companies' accounts made up to Sep 30, 2021

    41 pagesAA

    Director's details changed for Mr Raymond Mcmanus on Nov 28, 2021

    2 pagesCH01

    Group of companies' accounts made up to Sep 30, 2020

    40 pagesAA

    Confirmation statement made on Jul 02, 2021 with updates

    5 pagesCS01

    Director's details changed for Mrs Lucy Scott on Jun 28, 2021

    2 pagesCH01

    Who are the officers of CHAPMANBDSP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DUNCOMBE, Ian Hall
    Ray Mill Road East
    SL6 8UA Maidenhead
    1 The Fallows
    Berkshire
    United Kingdom
    Director
    Ray Mill Road East
    SL6 8UA Maidenhead
    1 The Fallows
    Berkshire
    United Kingdom
    United KingdomBritishConsulting Engineer69527800002
    LEHANE, Eugene Jeremiah, Mr.
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandIrishDirector93778550005
    MCMANUS, Raymond
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritishCommercial Director276039560002
    SCOTT, Lucy
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritishCompany Director261986260002
    UPJOHN, Raymond Charles
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishCompany Director71757010003
    CHATFIELD, James Holman Thomas
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    Secretary
    Birch Cottage Furze Hill
    Kingswood
    KT20 6HB Tadworth
    Surrey
    British10628790001
    HUNT, Kenneth Grant, Mr.
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    Secretary
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    BritishDirector91191590002
    UPJOHN, Raymond Charles
    1 Nursery Close
    CR0 5EW Croydon
    Surrey
    Secretary
    1 Nursery Close
    CR0 5EW Croydon
    Surrey
    BritishCompany Director71757010001
    BATHURST, John William
    Knollstede 2 Pigeon Lane
    CT6 7EH Herne Bay
    Kent
    Director
    Knollstede 2 Pigeon Lane
    CT6 7EH Herne Bay
    Kent
    EnglandBritishCompany Director22529250001
    BISCOE, John Stephen
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    EnglandBritishDirector72453620002
    BODE, Klaus
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Director
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    United KingdomGermanConsulting Engineer69527850001
    BRADLEY, Neil Howard
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritishCompany Director238191710002
    CHAPMAN, Roger William Hamon Lestrange
    4 Corn Mill Close
    Millers Green
    DE4 4BT Wirksworth
    Derbyshire
    Director
    4 Corn Mill Close
    Millers Green
    DE4 4BT Wirksworth
    Derbyshire
    BritishCompany Director7339290002
    FOX, David Stephen, Mr.
    Knighton Park Road
    SE26 5RJ London
    34
    United Kingdom
    Director
    Knighton Park Road
    SE26 5RJ London
    34
    United Kingdom
    BritishDirector120442810002
    GRAY, Adrian Charles
    Prescot Street
    E1 8PA London
    5
    Director
    Prescot Street
    E1 8PA London
    5
    EnglandBritishDirector53573790003
    HUNT, Kenneth Grant
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    Director
    Prescot Street
    E1 8PA London
    5
    United Kingdom
    EnglandBritishDirector91191590003
    LEWIS, Colin David
    4 The Rushes
    RH16 2QH Haywards Heath
    West Sussex
    Director
    4 The Rushes
    RH16 2QH Haywards Heath
    West Sussex
    EnglandBritishBusiness Consultant123804300001
    PERRY, John
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Director
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    United KingdomBritishConsulting Engineer174328290001
    SADKA, Timothy David
    The Old Farmhouse
    The Street, Fulking
    BN5 9LX Henfield
    West Sussex
    Director
    The Old Farmhouse
    The Street, Fulking
    BN5 9LX Henfield
    West Sussex
    BritishSolicitor90755950001
    STANKOVIC, Sinisa
    Rectory Close
    HP13 6HF High Wycombe
    3
    Buckinghamshire
    United Kingdom
    Director
    Rectory Close
    HP13 6HF High Wycombe
    3
    Buckinghamshire
    United Kingdom
    EnglandBritishConsulting Engineer170488620001
    THURSTON, Matthew
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Director
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    United KingdomBritishNone209353880001

    Who are the persons with significant control of CHAPMANBDSP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr John Perry
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Apr 06, 2016
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Klaus Bode
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Apr 06, 2016
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Yes
    Nationality: German
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Raymond Charles Upjohn
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    Apr 06, 2016
    Gracechurch Street
    EC3V 0BT London
    40
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not 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.
    Ian Hall Duncombe
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    Apr 06, 2016
    6-10 Kirby Street
    EC1N 8TS London
    Saffron House
    United Kingdom
    No
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.

    What are the latest statements on persons with significant control for CHAPMANBDSP HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016Jul 03, 2016The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to 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