CHARTERHOUSE NADIA 5 LIMITED

CHARTERHOUSE NADIA 5 LIMITED

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

    Company NameCHARTERHOUSE NADIA 5 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC360558
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTERHOUSE NADIA 5 LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHARTERHOUSE NADIA 5 LIMITED located?

    Registered Office Address
    Level 3, 6 St Andrew Square
    EH2 2BD Edinburgh
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE NADIA 5 LIMITED?

    Previous Company Names
    Company NameFromUntil
    MM&S (5473) LIMITEDJun 02, 2009Jun 02, 2009

    What are the latest accounts for CHARTERHOUSE NADIA 5 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 CHARTERHOUSE NADIA 5 LIMITED?

    Last Confirmation Statement Made Up ToJun 02, 2026
    Next Confirmation Statement DueJun 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 02, 2025
    OverdueNo

    What are the latest filings for CHARTERHOUSE NADIA 5 LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Charterhouse Nadia 4 Limited as a person with significant control on Oct 31, 2025

    2 pagesPSC05

    Full accounts made up to Dec 31, 2024

    63 pagesAA

    Registered office address changed from 16 Charlotte Square Edinburgh Midlothian EH2 4DF to Level 3, 6 st Andrew Square Edinburgh EH2 2BD on Oct 31, 2025

    1 pagesAD01

    Confirmation statement made on Jun 02, 2025 with no updates

    3 pagesCS01

    Appointment of Christopher David Grieve as a director on Jan 16, 2025

    2 pagesAP01

    Termination of appointment of Simon Paul Crowe as a director on Jan 16, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    58 pagesAA

    Second filing for the appointment of Mr Jason Chou Liu as a director

    3 pagesRP04AP01

    Confirmation statement made on Jun 02, 2024 with updates

    4 pagesCS01

    Registration of charge SC3605580008, created on Apr 25, 2024

    20 pagesMR01

    Registration of charge SC3605580009, created on Apr 25, 2024

    19 pagesMR01

    Appointment of Mr Jason Chou Liu as a director on May 06, 2024

    2 pagesAP01
    Annotations
    DateAnnotation
    Sep 06, 2024Second Filing The information on the form AP01 has been replaced by a second filing on 06/09/2024.

    Termination of appointment of Mark Andrew Brinin as a director on May 03, 2024

    1 pagesTM01

    Satisfaction of charge SC3605580005 in full

    1 pagesMR04

    Satisfaction of charge SC3605580007 in full

    1 pagesMR04

    Satisfaction of charge SC3605580006 in full

    1 pagesMR04

    Registration of charge SC3605580007, created on Oct 06, 2023

    20 pagesMR01

    Full accounts made up to Dec 31, 2022

    22 pagesAA

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

    • Capital: GBP 31,817,774
    3 pagesSH01

    Confirmation statement made on Jun 02, 2023 with no updates

    3 pagesCS01

    Second filing for the appointment of Mr Simon Crowe as a director

    3 pagesRP04AP01

    Registration of charge SC3605580006, created on Apr 28, 2023

    20 pagesMR01

    Appointment of Mr Simon Paul Crowe as a director on Apr 27, 2023

    2 pagesAP01
    Annotations
    DateAnnotation
    May 12, 2023Second Filing The information on the form AP01 has been replaced by a second filing on 12/05/2023

    Registration of charge SC3605580005, created on Feb 01, 2023

    19 pagesMR01

    Appointment of Mr Andrew David Ramage as a secretary on Feb 01, 2023

    2 pagesAP03

    Who are the officers of CHARTERHOUSE NADIA 5 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RAMAGE, Andrew David
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    Secretary
    Exchange Place 2, 5 Semple Street
    EH3 8BL Edinburgh
    Wood Mackenzie Limited
    United Kingdom
    305074880001
    GRIEVE, Christopher David
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    Director
    48-50 Esplanade
    JE2 3QB St Helier
    2nd Floor, Sir Walter Raleigh House
    Jersey
    EnglandBritish331417620001
    LIU, Jason Chou
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    Director
    St Andrew Square
    EH2 2BD Edinburgh
    Level 3, 6
    United StatesAmerican322829930001
    AIRD, Brian Robert
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    Secretary
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    British79452500005
    MACLAY MURRAY & SPENS LLP
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Nominee Secretary
    St. Vincent Street
    G2 5NJ Glasgow
    151
    900003400001
    AIRD, Brian Robert
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    ScotlandBritish79452500005
    BRININ, Mark Andrew
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    Director
    22 Bishopsgate, 26th Floor
    EC2N 4BQ London
    Wood Mackenzie Limited
    United Kingdom
    EnglandAustralian288046590001
    CROWE, Simon Paul
    Lexham Gardens
    W8 5JB London
    78
    England
    Director
    Lexham Gardens
    W8 5JB London
    78
    England
    United KingdomBritish161056210001
    ETROY, Stephane Roland
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    UkFrench100286820002
    GREGORY, Paul Duncan
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    Scotland
    ScotlandBritish32475650002
    HALLIDAY, Stephen James
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    United KingdomBritish79452560002
    MARSHALL, Philip Anthony
    Finsbury Square
    EC2A 1AE London
    1
    England
    Director
    Finsbury Square
    EC2A 1AE London
    1
    England
    United KingdomBritish189676150001
    MORNINGTON, Arthur Gerald, Lord
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    UkBritish121736890001
    OFFORD, Malcolm Ian
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    Director
    5 Semple Street
    EH3 8BL Edinburgh
    Exchange Place 2
    United Kingdom
    United KingdomBritish58718940003
    THOMPSON, Kenneth Edward
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    United StatesAmerican193948760001
    TRUESDALE, Christine
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    Director
    Kennedy Drive
    ML6 9AW Airdrie
    45
    North Lanarkshire
    United KingdomBritish134350040001
    WONG, Thomas C
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    Director
    Charlotte Square
    EH2 4DF Edinburgh
    16
    Midlothian
    United StatesAmerican281692850001
    VINDEX LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    138673940001
    VINDEX SERVICES LIMITED
    St. Vincent Street
    G2 5NJ Glasgow
    151
    Director
    St. Vincent Street
    G2 5NJ Glasgow
    151
    138673950001

    Who are the persons with significant control of CHARTERHOUSE NADIA 5 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Nadia 4 Limited
    6 St Andrew Square
    EH2 2BD Edinburgh
    Level 3
    United Kingdom
    Apr 06, 2016
    6 St Andrew Square
    EH2 2BD Edinburgh
    Level 3
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredScotland
    Legal AuthorityLaw Of Scotland
    Place RegisteredCompanies House Edinburgh
    Registration NumberSc358126
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in 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