CHIANTI HOLDINGS LIMITED
Overview
| Company Name | CHIANTI HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 13075482 |
| 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 CHIANTI HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHIANTI HOLDINGS LIMITED located?
| Registered Office Address | 70 St. Mary Axe EC3A 8BE London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHIANTI HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHIANTI NEWCO LIMITED | Dec 10, 2020 | Dec 10, 2020 |
What are the latest accounts for CHIANTI HOLDINGS 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 CHIANTI HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Nov 24, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 08, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 24, 2025 |
| Overdue | No |
What are the latest filings for CHIANTI HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Termination of appointment of Stuart Macpherson Pender as a director on Dec 10, 2025 | 1 pages | TM01 | ||||||||||||||
Confirmation statement made on Nov 24, 2025 with updates | 10 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2024 | 54 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Jan 31, 2025
| 3 pages | SH01 | ||||||||||||||
Sub-division of shares on Dec 12, 2024 | 19 pages | SH02 | ||||||||||||||
Memorandum and Articles of Association | 11 pages | MA | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Cessation of Stuart Macpherson Pender as a person with significant control on Dec 12, 2024 | 1 pages | PSC07 | ||||||||||||||
Notification of Caldera Bidco Limited as a person with significant control on Dec 12, 2024 | 2 pages | PSC02 | ||||||||||||||
Cessation of Ldc Ix Lp as a person with significant control on Dec 12, 2024 | 1 pages | PSC07 | ||||||||||||||
Termination of appointment of Gareth Robertson Marshall as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of David William Linley as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Alaistair Cooke as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||||||
Termination of appointment of Jonathan Scott Bell as a director on Dec 12, 2024 | 1 pages | TM01 | ||||||||||||||
Appointment of Clare Wakeford as a director on Dec 12, 2024 | 2 pages | AP01 | ||||||||||||||
Confirmation statement made on Dec 09, 2024 with updates | 15 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2023 | 47 pages | AA | ||||||||||||||
Notification of Stuart Macpherson Pender as a person with significant control on Sep 25, 2023 | 2 pages | PSC01 | ||||||||||||||
Registration of charge 130754820008, created on Apr 29, 2024 | 78 pages | MR01 | ||||||||||||||
Confirmation statement made on Dec 09, 2023 with updates | 15 pages | CS01 | ||||||||||||||
Group of companies' accounts made up to Dec 31, 2022 | 55 pages | AA | ||||||||||||||
Statement of capital following an allotment of shares on Oct 10, 2023
| 8 pages | SH01 | ||||||||||||||
Who are the officers of CHIANTI HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JONES, Lucy Charlotte | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 311092080001 | |||||
| PHILLIPS, Edward Anthony Bassett | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 290763930001 | |||||
| SUTHERLAND, Ian Ronald | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 189660790016 | |||||
| WAKEFORD, Clare Marie | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 330482440001 | |||||
| BELL, Jonathan Scott | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 278184830001 | |||||
| CHAPPELOW, Peter Raymond | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 71153170004 | |||||
| COOKE, Jonathan Alaistair | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 278185600001 | |||||
| ELLIOTT, Martin Paul | Director | Troy Road Horsforth LS18 5GN Leeds Troy Mills England | England | British | 247645090001 | |||||
| LINLEY, David William | Director | St. Mary Axe EC3A 8BE London 70 England | United Kingdom | British | 65871810006 | |||||
| MARSHALL, Gareth Robertson | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 243012830001 | |||||
| PENDER, Stuart Macpherson | Director | St. Mary Axe EC3A 8BE London 70 England | Scotland | British | 284879040001 | |||||
| POWELL, Robin Clive | Director | St. Mary Axe EC3A 8BE London 70 England | England | British | 83736400002 |
Who are the persons with significant control of CHIANTI HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Caldera Bidco Limited | Dec 12, 2024 | St. Mary Axe EC3A 8BE London 70 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Stuart Macpherson Pender | Sep 25, 2023 | St. Mary Axe EC3A 8BE London 70 England | Yes | ||||||||||
Nationality: Scottish Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Ldc Ix Lp | Dec 19, 2020 | Vine Street W1J 0AH London One England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr David William Linley | Dec 10, 2020 | 100 Wellington Street LS1 4LT Leeds C/O Freeths Llp, Floor 3 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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