CHIANTI HOLDINGS LIMITED

CHIANTI HOLDINGS LIMITED

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

    Company NameCHIANTI HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 13075482
    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 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 AddressNo

    What were the previous names of CHIANTI HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHIANTI NEWCO LIMITEDDec 10, 2020Dec 10, 2020

    What are the latest accounts for CHIANTI HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

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

    Last Confirmation Statement Made Up ToNov 24, 2026
    Next Confirmation Statement DueDec 08, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 24, 2025
    OverdueNo

    What are the latest filings for CHIANTI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Stuart Macpherson Pender as a director on Dec 10, 2025

    1 pagesTM01

    Confirmation statement made on Nov 24, 2025 with updates

    10 pagesCS01

    Group of companies' accounts made up to Dec 31, 2024

    54 pagesAA

    Statement of capital following an allotment of shares on Jan 31, 2025

    • Capital: GBP 16,234.68
    3 pagesSH01

    Sub-division of shares on Dec 12, 2024

    19 pagesSH02

    Memorandum and Articles of Association

    11 pagesMA

    Change of share class name or designation

    2 pagesSH08

    Change of share class name or designation

    2 pagesSH08

    Particulars of variation of rights attached to shares

    2 pagesSH10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Shares sub-division 12/12/2024
    RES13
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Cessation of Stuart Macpherson Pender as a person with significant control on Dec 12, 2024

    1 pagesPSC07

    Notification of Caldera Bidco Limited as a person with significant control on Dec 12, 2024

    2 pagesPSC02

    Cessation of Ldc Ix Lp as a person with significant control on Dec 12, 2024

    1 pagesPSC07

    Termination of appointment of Gareth Robertson Marshall as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of David William Linley as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Alaistair Cooke as a director on Dec 12, 2024

    1 pagesTM01

    Termination of appointment of Jonathan Scott Bell as a director on Dec 12, 2024

    1 pagesTM01

    Appointment of Clare Wakeford as a director on Dec 12, 2024

    2 pagesAP01

    Confirmation statement made on Dec 09, 2024 with updates

    15 pagesCS01

    Group of companies' accounts made up to Dec 31, 2023

    47 pagesAA

    Notification of Stuart Macpherson Pender as a person with significant control on Sep 25, 2023

    2 pagesPSC01

    Registration of charge 130754820008, created on Apr 29, 2024

    78 pagesMR01

    Confirmation statement made on Dec 09, 2023 with updates

    15 pagesCS01

    Group of companies' accounts made up to Dec 31, 2022

    55 pagesAA

    Statement of capital following an allotment of shares on Oct 10, 2023

    • Capital: GBP 16,234.67
    8 pagesSH01

    Who are the officers of CHIANTI HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JONES, Lucy Charlotte
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish311092080001
    PHILLIPS, Edward Anthony Bassett
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish290763930001
    SUTHERLAND, Ian Ronald
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish189660790016
    WAKEFORD, Clare Marie
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish330482440001
    BELL, Jonathan Scott
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish278184830001
    CHAPPELOW, Peter Raymond
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish71153170004
    COOKE, Jonathan Alaistair
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish278185600001
    ELLIOTT, Martin Paul
    Troy Road
    Horsforth
    LS18 5GN Leeds
    Troy Mills
    England
    Director
    Troy Road
    Horsforth
    LS18 5GN Leeds
    Troy Mills
    England
    EnglandBritish247645090001
    LINLEY, David William
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    United KingdomBritish65871810006
    MARSHALL, Gareth Robertson
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish243012830001
    PENDER, Stuart Macpherson
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    ScotlandBritish284879040001
    POWELL, Robin Clive
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Director
    St. Mary Axe
    EC3A 8BE London
    70
    England
    EnglandBritish83736400002

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

    Persons with significant controls
    NameNotified OnAddressCeased
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Dec 12, 2024
    St. Mary Axe
    EC3A 8BE London
    70
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number16064608
    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.
    Mr Stuart Macpherson Pender
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Sep 25, 2023
    St. Mary Axe
    EC3A 8BE London
    70
    England
    Yes
    Nationality: Scottish
    Country of Residence: Scotland
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Ldc Ix Lp
    Vine Street
    W1J 0AH London
    One
    England
    Dec 19, 2020
    Vine Street
    W1J 0AH London
    One
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Partnership Act 2000
    Place RegisteredThe Registrar Of Companies For England And Wales
    Registration NumberLp020800
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mr David William Linley
    100 Wellington Street
    LS1 4LT Leeds
    C/O Freeths Llp, Floor 3
    United Kingdom
    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
    • 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