CHAPMANBDSP HOLDINGS LIMITED
Overview
| Company Name | CHAPMANBDSP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04818269 |
| 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 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 Address | No |
What were the previous names of CHAPMANBDSP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHAPMAN BATHURST HOLDINGS LIMITED | Oct 24, 2003 | Oct 24, 2003 |
| RAWLISON BUTLER SHELFCO NO.101 LIMITED | Jul 02, 2003 | Jul 02, 2003 |
What are the latest accounts for CHAPMANBDSP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Sep 30, 2025 |
| Next Accounts Due On | Jun 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Sep 30, 2024 |
What is the status of the latest confirmation statement for CHAPMANBDSP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jul 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 02, 2025 |
| Overdue | No |
What are the latest filings for CHAPMANBDSP HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jul 02, 2025 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2024 | 36 pages | AA | ||||||||||||||||||||||||||
Notification of Eugene Jeremiah Lehane as a person with significant control on Mar 28, 2024 | 2 pages | PSC01 | ||||||||||||||||||||||||||
Change of details for Mr Raymond Charles Upjohn as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Change of details for Ian Hall Duncombe as a person with significant control on Mar 28, 2024 | 2 pages | PSC04 | ||||||||||||||||||||||||||
Second filing of Confirmation Statement dated Jul 02, 2024 | 9 pages | RP04CS01 | ||||||||||||||||||||||||||
Registration of charge 048182690003, created on Dec 24, 2024 | 25 pages | MR01 | ||||||||||||||||||||||||||
Satisfaction of charge 048182690002 in full | 1 pages | MR04 | ||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Purchase of own shares. Shares purchased into treasury:
| 4 pages | SH03 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Purchase of own shares. | 4 pages | SH03 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 02, 2024 with no updates | 4 pages | CS01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
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 pages | AD02 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2023 | 36 pages | AA | ||||||||||||||||||||||||||
Termination of appointment of Matthew Thurston as a director on Nov 10, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Termination of appointment of John Stephen Biscoe as a director on Dec 31, 2023 | 1 pages | TM01 | ||||||||||||||||||||||||||
Confirmation statement made on Jul 02, 2023 with no updates | 3 pages | CS01 | ||||||||||||||||||||||||||
Second filing of Confirmation Statement dated Jul 02, 2022 | 4 pages | RP04CS01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2022 | 37 pages | AA | ||||||||||||||||||||||||||
Statement of capital following an allotment of shares on May 05, 2022
| 3 pages | SH01 | ||||||||||||||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||||||||||||||
Termination of appointment of Neil Howard Bradley as a director on Jun 30, 2022 | 1 pages | TM01 | ||||||||||||||||||||||||||
Memorandum and Articles of Association | 54 pages | MA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 02, 2022 with no updates | 4 pages | CS01 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Who are the officers of CHAPMANBDSP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DUNCOMBE, Ian Hall | Director | Ray Mill Road East SL6 8UA Maidenhead 1 The Fallows Berkshire United Kingdom | United Kingdom | British | 69527800002 | |||||
| LEHANE, Eugene Jeremiah, Mr. | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | Irish | 93778550005 | |||||
| MCMANUS, Raymond | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 276039560002 | |||||
| SCOTT, Lucy | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 261986260002 | |||||
| UPJOHN, Raymond Charles | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | 71757010003 | |||||
| CHATFIELD, James Holman Thomas | Secretary | Birch Cottage Furze Hill Kingswood KT20 6HB Tadworth Surrey | British | 10628790001 | ||||||
| HUNT, Kenneth Grant, Mr. | Secretary | Prescot Street E1 8PA London 5 United Kingdom | British | 91191590002 | ||||||
| UPJOHN, Raymond Charles | Secretary | 1 Nursery Close CR0 5EW Croydon Surrey | British | 71757010001 | ||||||
| BATHURST, John William | Director | Knollstede 2 Pigeon Lane CT6 7EH Herne Bay Kent | England | British | 22529250001 | |||||
| BISCOE, John Stephen | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | 72453620002 | |||||
| BODE, Klaus | Director | 6-10 Kirby Street EC1N 8TS London Saffron House United Kingdom | United Kingdom | German | 69527850001 | |||||
| BRADLEY, Neil Howard | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 238191710002 | |||||
| CHAPMAN, Roger William Hamon Lestrange | Director | 4 Corn Mill Close Millers Green DE4 4BT Wirksworth Derbyshire | British | 7339290002 | ||||||
| FOX, David Stephen, Mr. | Director | Knighton Park Road SE26 5RJ London 34 United Kingdom | British | 120442810002 | ||||||
| GRAY, Adrian Charles | Director | Prescot Street E1 8PA London 5 | England | British | 53573790003 | |||||
| HUNT, Kenneth Grant | Director | Prescot Street E1 8PA London 5 United Kingdom | England | British | 91191590003 | |||||
| LEWIS, Colin David | Director | 4 The Rushes RH16 2QH Haywards Heath West Sussex | England | British | 123804300001 | |||||
| PERRY, John | Director | 6-10 Kirby Street EC1N 8TS London Saffron House United Kingdom | United Kingdom | British | 174328290001 | |||||
| SADKA, Timothy David | Director | The Old Farmhouse The Street, Fulking BN5 9LX Henfield West Sussex | British | 90755950001 | ||||||
| STANKOVIC, Sinisa | Director | Rectory Close HP13 6HF High Wycombe 3 Buckinghamshire United Kingdom | England | British | 170488620001 | |||||
| THURSTON, Matthew | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | 209353880001 |
Who are the persons with significant control of CHAPMANBDSP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr. Eugene Jeremiah Lehane | Mar 28, 2024 | Gracechurch Street EC3V 0BT London 40 United Kingdom | No |
Nationality: Irish Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr John Perry | 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
| |||
| Mr Klaus Bode | 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
| |||
| Mr Raymond Charles Upjohn | Apr 06, 2016 | Gracechurch Street EC3V 0BT London 40 United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Ian Hall Duncombe | 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
| |||
What are the latest statements on persons with significant control for CHAPMANBDSP HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jul 02, 2016 | Jul 03, 2016 | The 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