Company NameCheviot Capital (Nominees) Limited
DirectorsPaul Patrick Barnacle and Salvatore Castiglione
Company StatusActive
Company Number01866774
CategoryPrivate Limited Company
Incorporation Date27 November 1984(39 years, 5 months ago)
Previous NamesHamilstar Limited and Cheviot Asset Management (Nominees) Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Paul Patrick Barnacle
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed18 April 2016(31 years, 4 months after company formation)
Appointment Duration8 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameSalvatore Castiglione
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2020(35 years, 3 months after company formation)
Appointment Duration4 years, 2 months
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Secretary NameQuilter Cosec Services Limited (Corporation)
StatusCurrent
Appointed29 September 2017(32 years, 10 months after company formation)
Appointment Duration6 years, 7 months
Correspondence AddressSenator House 85 Queen Victoria Street
London
EC4V 4AB
Director NameSir Michael John Snyder
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressHoughtons
Little Hadham
Hertfordshire
SG11 2BP
Director NameMr Steven Neal
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed27 May 1991(6 years, 6 months after company formation)
Appointment Duration14 years, 11 months (resigned 02 May 2006)
RoleChartered Accountant
Correspondence AddressWood View
Parsonage Lane
Little Baddow
Essex
CM3 4SU
Secretary NameMr Steven Neal
NationalityBritish
StatusResigned
Appointed27 May 1991(6 years, 6 months after company formation)
Appointment Duration2 years, 2 months (resigned 18 August 1993)
RoleCompany Director
Correspondence AddressWood View
Parsonage Lane
Little Baddow
Essex
CM3 4SU
Director NameRobert Graham Willott
Date of BirthMarch 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(8 years, 8 months after company formation)
Appointment Duration4 years, 8 months (resigned 22 April 1998)
RoleChartered Accountant
Correspondence AddressVine House
High Street
Blockley
Gloucestershire
GL56 9ET
Wales
Director NameMr John Farthing
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(8 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NamePeter John Gatehouse
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed18 August 1993(8 years, 8 months after company formation)
Appointment Duration1 year (resigned 09 September 1994)
RoleCompany Director
Correspondence Address4 Hillside Cottages
Hawley Road Blackwater
Camberley
Surrey
GU17 9EP
Secretary NameMr John Farthing
NationalityBritish
StatusResigned
Appointed18 August 1993(8 years, 8 months after company formation)
Appointment Duration12 years, 8 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address1 Cloisters Road
Letchworth
Hertfordshire
SG6 3JR
Director NameMr Phillip Stuart Arghebant
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed10 September 1993(8 years, 9 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 May 2006)
RoleStockbroker
Correspondence Address30 Springfield Road
London
NW8 0QN
Director NameBenjamin James Howe
Date of BirthOctober 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(10 years, 8 months after company formation)
Appointment Duration8 years, 9 months (resigned 20 April 2004)
RoleChartered Accountant
Correspondence AddressBlenin House Selby Close
Chislehurst
Kent
BR7 5RU
Director NameRichard Frank Wallis
Date of BirthJuly 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed26 July 1995(10 years, 8 months after company formation)
Appointment Duration4 years, 9 months (resigned 30 April 2000)
RoleChartered Accountant
Correspondence Address3 Stoke Court Drive
Stoke Poges
Slough
Berkshire
SL2 4LT
Director NameJeremy Malcolm Lyon
Date of BirthFebruary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(12 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 January 2001)
RoleStockbroker
Correspondence Address50 Claverton Street
London
SW1V 3AU
Director NameMr Philip George Gould
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed15 September 1997(12 years, 9 months after company formation)
Appointment Duration1 year, 1 month (resigned 28 October 1998)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address21a Thorney Crescent
London
SW11 3TT
Director NameMr Martin Arthur Burchmore
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1998(13 years, 10 months after company formation)
Appointment Duration7 years, 7 months (resigned 02 May 2006)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressSkaraborg Shefford Mill
Stanford Road
Shefford
Bedfordshire
SG17 5NR
Director NameMr Kenneth Gary Sholem Levy
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 January 2003(18 years, 1 month after company formation)
Appointment Duration3 years, 3 months (resigned 02 May 2006)
RoleStockbroker
Country of ResidenceEngland
Correspondence Address6 Mancroft Court
St Johns Wood Park
London
NW8 6QU
Director NameMr Martin Brian Hughes
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed02 May 2006(21 years, 5 months after company formation)
Appointment Duration6 years, 8 months (resigned 18 January 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address90 Long Acre
London
WC2E 9RA
Secretary NameMr James Alexander Scott-Gatty
NationalityBritish
StatusResigned
Appointed02 May 2006(21 years, 5 months after company formation)
Appointment Duration8 years, 7 months (resigned 30 November 2014)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address20 Heathcote Road
Twickenham
Middlesex
TW1 1RX
Director NameMichael Norman Colin Kerr Dineen
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 8 months after company formation)
Appointment Duration6 years, 5 months (resigned 18 January 2013)
RoleExecutive
Country of ResidenceUnited Kingdom
Correspondence Address27 Onslow Gardens
London
SW7 3AL
Director NameJames Alexander Scott Gatty
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2006(21 years, 8 months after company formation)
Appointment Duration8 years, 4 months (resigned 30 November 2014)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Director NameMr Martin Howard Baines
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(28 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 13 December 2018)
RoleStockbroker Investment Manager
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Director NameMr Mark Ian Macleod
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 January 2013(28 years, 1 month after company formation)
Appointment Duration7 years, 1 month (resigned 05 March 2020)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressOne Kingsway
London
WC2B 6AN
Secretary NameDean Clarke
StatusResigned
Appointed25 February 2015(30 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 29 September 2017)
RoleCompany Director
Correspondence AddressOld Mutual House Portland Terrace
Southampton
SO14 7EJ

Contact

Websitequiltercheviot.com
Telephone020 71504005
Telephone regionLondon

Location

Registered AddressSenator House
85 Queen Victoria Street
London
EC4V 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardVintry
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £1Quilter Cheviot LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 4 weeks from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 May 2023 (11 months, 1 week ago)
Next Return Due10 June 2024 (1 month, 1 week from now)

Filing History

5 October 2020Register(s) moved to registered office address Senator House 85 Queen Victoria Street London EC4V 4AB (1 page)
1 October 2020Accounts for a dormant company made up to 31 December 2019 (7 pages)
21 September 2020Change of details for Quilter Cheviot Limited as a person with significant control on 14 September 2020 (2 pages)
21 September 2020Secretary's details changed for Quilter Cosec Services Limited on 14 September 2020 (1 page)
14 September 2020Registered office address changed from One Kingsway London WC2B 6AN to Senator House 85 Queen Victoria Street London EC4V 4AB on 14 September 2020 (1 page)
28 May 2020Confirmation statement made on 27 May 2020 with no updates (3 pages)
16 March 2020Termination of appointment of Mark Ian Macleod as a director on 5 March 2020 (1 page)
16 March 2020Appointment of Salvatore Castiglione as a director on 5 March 2020 (2 pages)
7 August 2019Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
31 July 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
10 June 2019Second filing to change the details of Omw Cosec Services Limited as a secretary (6 pages)
28 May 2019Confirmation statement made on 27 May 2019 with updates (4 pages)
17 April 2019Secretary's details changed for Omw Cosec Services Limited on 3 April 2019 (1 page)
10 April 2019Secretary's details changed (1 page)
19 March 2019Secretary's details changed for Omw Cosec Services Limited on 14 March 2019
  • ANNOTATION Clarification a second filed CH04 was registered on 10/06/2019.
(2 pages)
14 December 2018Termination of appointment of Martin Howard Baines as a director on 13 December 2018 (1 page)
6 November 2018Second filing for the notification of Quilter Chevoit Limited as a person with significant control (7 pages)
18 September 2018Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages)
18 September 2018Director's details changed for Mr Paul Patrick Barnacle on 18 April 2016 (2 pages)
12 September 2018Director's details changed for Mr Paul Patrick Barnacle on 18 April 2016 (2 pages)
12 September 2018Director's details changed for Mr Martin Howard Baines on 29 May 2015 (2 pages)
1 August 2018Register inspection address has been changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ (1 page)
31 July 2018Register(s) moved to registered inspection location Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
6 July 2018Accounts for a dormant company made up to 31 December 2017 (7 pages)
29 May 2018Confirmation statement made on 27 May 2018 with no updates (3 pages)
6 October 2017Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page)
6 October 2017Termination of appointment of Dean Clarke as a secretary on 29 September 2017 (1 page)
6 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
6 October 2017Appointment of Omw Cosec Services Limited as a secretary on 29 September 2017 (2 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
14 September 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
4 July 2017Notification of Quilter Cheviot Limited as a person with significant control on 6 April 2016
  • ANNOTATION Clarification a second filed PSC02 was registered on 06/11/2018
(2 pages)
4 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
4 July 2017Confirmation statement made on 27 May 2017 with updates (4 pages)
4 July 2017Notification of Quilter Cheviot Limited as a person with significant control on 4 July 2017 (1 page)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
19 August 2016Accounts for a dormant company made up to 31 December 2015 (7 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
3 June 2016Annual return made up to 27 May 2016 with a full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2
(5 pages)
22 April 2016Appointment of Mr Paul Patrick Barnacle as a director on 18 April 2016 (2 pages)
22 April 2016Appointment of Mr Paul Patrick Barnacle as a director on 18 April 2016 (2 pages)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
3 December 2015Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ (1 page)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
15 September 2015Accounts for a dormant company made up to 31 December 2014 (7 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
24 June 2015Annual return made up to 27 May 2015 with a full list of shareholders
Statement of capital on 2015-06-24
  • GBP 2
(5 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
16 March 2015Appointment of Dean Clarke as a secretary on 25 February 2015 (3 pages)
9 January 2015Termination of appointment of James Alexander Scott Gatty as a director on 30 November 2014 (1 page)
9 January 2015Termination of appointment of James Alexander Scott Gatty as a director on 30 November 2014 (1 page)
8 January 2015Termination of appointment of James Alexander Scott-Gatty as a secretary on 30 November 2014 (1 page)
8 January 2015Termination of appointment of James Alexander Scott-Gatty as a secretary on 30 November 2014 (1 page)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (20 pages)
5 November 2014Accounts for a dormant company made up to 31 December 2013 (20 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
10 June 2014Annual return made up to 27 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 2
(5 pages)
29 May 2014Director's details changed for James Alexander Scott Gatty on 17 May 2014 (2 pages)
29 May 2014Director's details changed for James Alexander Scott Gatty on 17 May 2014 (2 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
1 April 2014Director's details changed for Mr Mark Ian Macleod on 11 November 2013 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
28 March 2014Director's details changed for Martin Howard Baines on 28 March 2014 (2 pages)
11 November 2013Registered office address changed from 90 Long Acre London WC2E 9RA on 11 November 2013 (1 page)
11 November 2013Registered office address changed from 90 Long Acre London WC2E 9RA on 11 November 2013 (1 page)
4 October 2013Full accounts made up to 31 December 2012 (8 pages)
4 October 2013Full accounts made up to 31 December 2012 (8 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(10 pages)
16 July 2013Statement of company's objects (2 pages)
16 July 2013Statement of company's objects (2 pages)
25 June 2013Memorandum and Articles of Association (3 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
25 June 2013Memorandum and Articles of Association (3 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
20 June 2013Annual return made up to 27 May 2013 with a full list of shareholders (7 pages)
28 May 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page)
28 May 2013Register(s) moved to registered inspection location (1 page)
28 May 2013Register(s) moved to registered inspection location (1 page)
28 May 2013Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG (1 page)
7 February 2013Appointment of Martin Howard Baines as a director (3 pages)
7 February 2013Termination of appointment of Michael Kerr Dineen as a director (2 pages)
7 February 2013Appointment of Martin Howard Baines as a director (3 pages)
7 February 2013Termination of appointment of Michael Kerr Dineen as a director (2 pages)
7 February 2013Termination of appointment of Martin Hughes as a director (2 pages)
7 February 2013Appointment of Mr Mark Ian Macleod as a director (3 pages)
7 February 2013Appointment of Mr Mark Ian Macleod as a director (3 pages)
7 February 2013Termination of appointment of Martin Hughes as a director (2 pages)
16 October 2012Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages)
16 October 2012Director's details changed for Martin Brian Hughes on 15 October 2012 (2 pages)
23 July 2012Full accounts made up to 31 December 2011 (19 pages)
23 July 2012Full accounts made up to 31 December 2011 (19 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
28 May 2012Annual return made up to 27 May 2012 with a full list of shareholders (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (7 pages)
15 September 2011Full accounts made up to 31 December 2010 (7 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
1 June 2011Annual return made up to 27 May 2011 with a full list of shareholders (7 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
16 June 2010Annual return made up to 27 May 2010 with a full list of shareholders (6 pages)
6 May 2010Full accounts made up to 31 December 2009 (7 pages)
6 May 2010Full accounts made up to 31 December 2009 (7 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
1 March 2010Register(s) moved to registered inspection location (2 pages)
26 February 2010Register inspection address has been changed (2 pages)
26 February 2010Register inspection address has been changed (2 pages)
17 August 2009Location of register of members (1 page)
17 August 2009Location of register of members (1 page)
4 June 2009Full accounts made up to 31 December 2008 (8 pages)
4 June 2009Full accounts made up to 31 December 2008 (8 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
2 June 2009Return made up to 27/05/09; full list of members (4 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
27 October 2008Full accounts made up to 31 December 2007 (8 pages)
1 July 2008Return made up to 27/05/08; full list of members (4 pages)
1 July 2008Return made up to 27/05/08; full list of members (4 pages)
25 July 2007Return made up to 27/05/07; full list of members (3 pages)
25 July 2007Return made up to 27/05/07; full list of members (3 pages)
18 June 2007Location of register of members (1 page)
18 June 2007Location of register of members (1 page)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
29 May 2007Full accounts made up to 31 December 2006 (9 pages)
21 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
21 April 2007Accounting reference date shortened from 30/04/07 to 31/12/06 (1 page)
26 January 2007Auditor's resignation (1 page)
26 January 2007Auditor's resignation (1 page)
19 December 2006Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA (1 page)
19 December 2006Registered office changed on 19/12/06 from: 7TH floor 90 longacre london WC2E 9RA (1 page)
19 December 2006Full accounts made up to 30 April 2006 (10 pages)
19 December 2006Full accounts made up to 30 April 2006 (10 pages)
21 August 2006New director appointed (3 pages)
21 August 2006New director appointed (3 pages)
21 August 2006New director appointed (3 pages)
21 August 2006New director appointed (3 pages)
20 July 2006Return made up to 27/05/06; full list of members (2 pages)
20 July 2006Return made up to 27/05/06; full list of members (2 pages)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New director appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Secretary resigned;director resigned (1 page)
16 May 2006Registered office changed on 16/05/06 from: devonshire house 60 goswell road london EC1M 7AD (1 page)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006New secretary appointed (2 pages)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
16 May 2006Director resigned (1 page)
2 March 2006Full accounts made up to 30 April 2005 (5 pages)
2 March 2006Full accounts made up to 30 April 2005 (5 pages)
4 July 2005Return made up to 27/05/05; full list of members (9 pages)
4 July 2005Return made up to 27/05/05; full list of members (9 pages)
23 February 2005Full accounts made up to 30 April 2004 (5 pages)
23 February 2005Full accounts made up to 30 April 2004 (5 pages)
11 June 2004Return made up to 27/05/04; full list of members (9 pages)
11 June 2004Return made up to 27/05/04; full list of members (9 pages)
28 April 2004Director resigned (1 page)
28 April 2004Director resigned (1 page)
5 March 2004Full accounts made up to 30 April 2003 (5 pages)
5 March 2004Full accounts made up to 30 April 2003 (5 pages)
26 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
26 June 2003Return made up to 27/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
5 March 2003Full accounts made up to 30 April 2002 (5 pages)
5 March 2003Full accounts made up to 30 April 2002 (5 pages)
25 February 2003New director appointed (2 pages)
25 February 2003New director appointed (2 pages)
12 June 2002Return made up to 27/05/02; full list of members (9 pages)
12 June 2002Return made up to 27/05/02; full list of members (9 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
22 February 2002Total exemption full accounts made up to 30 April 2001 (6 pages)
21 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
21 June 2001Return made up to 27/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(8 pages)
12 March 2001Full accounts made up to 30 April 2000 (6 pages)
12 March 2001Full accounts made up to 30 April 2000 (6 pages)
19 January 2001Director resigned (1 page)
19 January 2001Director resigned (1 page)
24 August 2000Director resigned (1 page)
24 August 2000Director resigned (1 page)
21 June 2000Return made up to 27/05/00; full list of members (8 pages)
21 June 2000Return made up to 27/05/00; full list of members (8 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
29 February 2000Full accounts made up to 30 April 1999 (5 pages)
25 June 1999Return made up to 27/05/99; no change of members (7 pages)
25 June 1999Return made up to 27/05/99; no change of members (7 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
2 March 1999Full accounts made up to 30 April 1998 (5 pages)
27 November 1998Director resigned (1 page)
27 November 1998Director resigned (1 page)
5 October 1998New director appointed (2 pages)
5 October 1998New director appointed (2 pages)
29 June 1998Return made up to 27/05/98; no change of members (7 pages)
29 June 1998Return made up to 27/05/98; no change of members (7 pages)
29 April 1998Director resigned (1 page)
29 April 1998Director resigned (1 page)
19 February 1998Full accounts made up to 30 April 1997 (5 pages)
19 February 1998Full accounts made up to 30 April 1997 (5 pages)
23 September 1997New director appointed (2 pages)
23 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
22 September 1997New director appointed (2 pages)
26 June 1997Return made up to 27/05/97; full list of members (9 pages)
26 June 1997Return made up to 27/05/97; full list of members (9 pages)
23 October 1996Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
23 October 1996Registered office changed on 23/10/96 from: devonshire house 146 bishopsgate london EC2M 4JX (1 page)
12 September 1996Full accounts made up to 30 April 1996 (5 pages)
12 September 1996Full accounts made up to 30 April 1996 (5 pages)
12 July 1996Return made up to 27/05/96; no change of members (7 pages)
12 July 1996Return made up to 27/05/96; no change of members (7 pages)
17 February 1996Full accounts made up to 30 April 1995 (5 pages)
17 February 1996Full accounts made up to 30 April 1995 (5 pages)
22 August 1995New director appointed (2 pages)
22 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
1 August 1995New director appointed (2 pages)
7 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
7 June 1995Return made up to 27/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
23 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 September 1994Resolutions
  • ELRES ‐ Elective resolution
(1 page)
26 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
26 August 1993Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(4 pages)
23 July 1993Company name changed cheviot asset management (nomine es) LIMITED\certificate issued on 26/07/93 (2 pages)
23 July 1993Company name changed cheviot asset management (nomine es) LIMITED\certificate issued on 26/07/93 (2 pages)
1 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
1 March 1988Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
27 January 1987Return made up to 30/06/86; full list of members (4 pages)
27 January 1987Return made up to 30/06/86; full list of members (4 pages)
27 January 1987Accounts for a dormant company made up to 31 March 1986 (1 page)
27 January 1987Accounts for a dormant company made up to 31 March 1986 (1 page)
6 February 1986Annual return made up to 15/04/85 (4 pages)
6 February 1986Annual return made up to 15/04/85 (4 pages)
21 December 1984Company name changed\certificate issued on 21/12/84 (2 pages)
21 December 1984Company name changed\certificate issued on 21/12/84 (2 pages)
27 November 1984Incorporation (15 pages)
27 November 1984Incorporation (15 pages)