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, 2024 |
Next Accounts Due On | Jun 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Sep 30, 2023 |
What is the status of the latest confirmation statement for CHAPMANBDSP HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Jul 02, 2025 |
---|---|
Next Confirmation Statement Due | Jul 16, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 02, 2024 |
Overdue | No |
What are the latest filings for CHAPMANBDSP HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 | ||||||||||||||||||||||||||
| ||||||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2021 | 41 pages | AA | ||||||||||||||||||||||||||
Director's details changed for Mr Raymond Mcmanus on Nov 28, 2021 | 2 pages | CH01 | ||||||||||||||||||||||||||
Group of companies' accounts made up to Sep 30, 2020 | 40 pages | AA | ||||||||||||||||||||||||||
Confirmation statement made on Jul 02, 2021 with updates | 5 pages | CS01 | ||||||||||||||||||||||||||
Director's details changed for Mrs Lucy Scott on Jun 28, 2021 | 2 pages | CH01 | ||||||||||||||||||||||||||
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 | Consulting Engineer | 69527800002 | ||||
LEHANE, Eugene Jeremiah, Mr. | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | Irish | Director | 93778550005 | ||||
MCMANUS, Raymond | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | Commercial Director | 276039560002 | ||||
SCOTT, Lucy | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | Company Director | 261986260002 | ||||
UPJOHN, Raymond Charles | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Company Director | 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 | Director | 91191590002 | |||||
UPJOHN, Raymond Charles | Secretary | 1 Nursery Close CR0 5EW Croydon Surrey | British | Company Director | 71757010001 | |||||
BATHURST, John William | Director | Knollstede 2 Pigeon Lane CT6 7EH Herne Bay Kent | England | British | Company Director | 22529250001 | ||||
BISCOE, John Stephen | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | England | British | Director | 72453620002 | ||||
BODE, Klaus | Director | 6-10 Kirby Street EC1N 8TS London Saffron House United Kingdom | United Kingdom | German | Consulting Engineer | 69527850001 | ||||
BRADLEY, Neil Howard | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | Company Director | 238191710002 | ||||
CHAPMAN, Roger William Hamon Lestrange | Director | 4 Corn Mill Close Millers Green DE4 4BT Wirksworth Derbyshire | British | Company Director | 7339290002 | |||||
FOX, David Stephen, Mr. | Director | Knighton Park Road SE26 5RJ London 34 United Kingdom | British | Director | 120442810002 | |||||
GRAY, Adrian Charles | Director | Prescot Street E1 8PA London 5 | England | British | Director | 53573790003 | ||||
HUNT, Kenneth Grant | Director | Prescot Street E1 8PA London 5 United Kingdom | England | British | Director | 91191590003 | ||||
LEWIS, Colin David | Director | 4 The Rushes RH16 2QH Haywards Heath West Sussex | England | British | Business Consultant | 123804300001 | ||||
PERRY, John | Director | 6-10 Kirby Street EC1N 8TS London Saffron House United Kingdom | United Kingdom | British | Consulting Engineer | 174328290001 | ||||
SADKA, Timothy David | Director | The Old Farmhouse The Street, Fulking BN5 9LX Henfield West Sussex | British | Solicitor | 90755950001 | |||||
STANKOVIC, Sinisa | Director | Rectory Close HP13 6HF High Wycombe 3 Buckinghamshire United Kingdom | England | British | Consulting Engineer | 170488620001 | ||||
THURSTON, Matthew | Director | Gracechurch Street EC3V 0BT London 40 United Kingdom | United Kingdom | British | None | 209353880001 |
Who are the persons with significant control of CHAPMANBDSP HOLDINGS LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
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