CHARTERHOUSE NADIA 1 LIMITED
Overview
Company Name | CHARTERHOUSE NADIA 1 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | SC356383 |
Jurisdiction | Scotland |
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 CHARTERHOUSE NADIA 1 LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHARTERHOUSE NADIA 1 LIMITED located?
Registered Office Address | 16 Charlotte Square EH2 4DF Edinburgh Midlothian |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHOUSE NADIA 1 LIMITED?
Company Name | From | Until |
---|---|---|
MM&S (5457) LIMITED | Mar 11, 2009 | Mar 11, 2009 |
What are the latest accounts for CHARTERHOUSE NADIA 1 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHARTERHOUSE NADIA 1 LIMITED?
Last Confirmation Statement Made Up To | Mar 10, 2026 |
---|---|
Next Confirmation Statement Due | Mar 24, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 10, 2025 |
Overdue | No |
What are the latest filings for CHARTERHOUSE NADIA 1 LIMITED?
Date | Description | Document | Type | |||||
---|---|---|---|---|---|---|---|---|
Confirmation statement made on Mar 10, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2023 | 59 pages | AA | ||||||
Appointment of Christopher David Grieve as a director on Jan 16, 2025 | 2 pages | AP01 | ||||||
Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025 | 1 pages | TM01 | ||||||
Second filing for the appointment of Mr Jason Chou Liu as a director | 3 pages | RP04AP01 | ||||||
Registration of charge SC3563830006, created on Apr 25, 2024 | 20 pages | MR01 | ||||||
Registration of charge SC3563830007, created on Apr 25, 2024 | 19 pages | MR01 | ||||||
Appointment of Mr Jason Chou Liu as a director on May 06, 2024 | 2 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024 | 1 pages | TM01 | ||||||
Confirmation statement made on Mar 11, 2024 with updates | 4 pages | CS01 | ||||||
Satisfaction of charge SC3563830003 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC3563830004 in full | 1 pages | MR04 | ||||||
Satisfaction of charge SC3563830005 in full | 1 pages | MR04 | ||||||
Registration of charge SC3563830005, created on Oct 06, 2023 | 20 pages | MR01 | ||||||
Full accounts made up to Dec 31, 2022 | 24 pages | AA | ||||||
Second filing of a statement of capital following an allotment of shares on May 10, 2023
| 4 pages | RP04SH01 | ||||||
Statement of capital following an allotment of shares on May 10, 2023
| 3 pages | SH01 | ||||||
| ||||||||
Second filing for the appointment of Mr Simon Crowe as a director | 3 pages | RP04AP01 | ||||||
Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023 | 2 pages | AP01 | ||||||
| ||||||||
Confirmation statement made on Mar 11, 2023 with no updates | 3 pages | CS01 | ||||||
Registration of charge SC3563830003, created on Feb 01, 2023 | 19 pages | MR01 | ||||||
Registration of charge SC3563830004, created on Feb 01, 2023 | 20 pages | MR01 | ||||||
Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023 | 2 pages | AP03 | ||||||
Appointment of Mr Mark Andrew Brinin as a director on Feb 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of Thomas C Wong as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||
Who are the officers of CHARTERHOUSE NADIA 1 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
RAMAGE, Andrew David | Secretary | Exchange Place 2, 5 Semple Street EH3 8BL Edinburgh Wood Mackenzie Limited United Kingdom | 305073210001 | |||||||
GRIEVE, Christopher David | Director | 48-50 Esplanade JE2 3QB St Helier 2nd Floor, Sir Walter Raleigh House Jersey | England | British | Director | 331417620001 | ||||
LIU, Jason Chou | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian | United States | American | Chief Executive | 322829930001 | ||||
AIRD, Brian Robert | Secretary | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 | British | Director | 79452500005 | |||||
MACLAY MURRAY & SPENS LLP | Nominee Secretary | St. Vincent Street G2 5NJ Glasgow 151 | 900003400001 | |||||||
AIRD, Brian Robert | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Director | 79452500005 | ||||
BRININ, Mark Andrew | Director | 22 Bishopsgate, 26th Floor EC2N 4BQ London Wood Mackenzie Limited United Kingdom | England | Australian | Ceo | 288046590001 | ||||
CROWE, Simon Paul | Director | Lexham Gardens W8 5JB London 78 England | United Kingdom | British | Cfo | 161056210001 | ||||
ETROY, Stephane Roland | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Uk | French | Investment Manager | 100286820002 | ||||
GREGORY, Paul Duncan | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Director | 32475650002 | ||||
GREGORY, Paul Duncan | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Banker | 32475650002 | ||||
HALLIDAY, Stephen James | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Scotland | British | Banker | 79452560002 | ||||
HEALY, Patrick John | Director | 21-24 Millbank SW1P 4QP London 30th Floor, Millbank Tower United Kingdom | United Kingdom | American | Managing Director | 147908650001 | ||||
KLEINMAN, Blake Christopher | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 30th Floor United Kingdom | England | American | Managing Director | 98923520002 | ||||
MARSHALL, Philip Anthony | Director | Finsbury Square EC2A 1AE London 1 England | United Kingdom | British | Group Chief Financial Officer | 189676150001 | ||||
MORNINGTON, Arthur Gerald, Lord | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | Uk | British | Investment Executive | 121736890001 | ||||
OFFORD, Malcolm Ian | Director | 5 Semple Street EH3 8BL Edinburgh Exchange Place 2 Scotland | United Kingdom | British | Director | 58718940003 | ||||
SAUREL, Leonora Olivia | Director | Millbank Tower 21-24 Millbank SW1P 4QP London 30th Floor United Kingdom | United Kingdom | Spanish | Director | 170189880001 | ||||
THOMPSON, Kenneth Edward | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian | United States | American | Attorney | 193948760001 | ||||
TRUESDALE, Christine | Director | Kennedy Drive ML6 9AW Airdrie 45 North Lanarkshire | United Kingdom | British | Legal Executive | 134350040001 | ||||
WONG, Thomas C | Director | Charlotte Square EH2 4DF Edinburgh 16 Midlothian | United States | American | Assistant General Counsel | 281692850001 | ||||
VINDEX LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 136881900001 | |||||||
VINDEX SERVICES LIMITED | Director | St. Vincent Street G2 5NJ Glasgow 151 | 136881910001 |
Who are the persons with significant control of CHARTERHOUSE NADIA 1 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
H&F Nugent 4 Limited | Apr 06, 2016 | Charlotte Square EH2 4DF Edinburgh 16 Scotland | No | ||||||||||
| |||||||||||||
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