Company NameChapelcrest Investments Limited
Company StatusActive
Company Number07026575
CategoryPrivate Limited Company
Incorporation Date22 September 2009(14 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameVishal Shah
Date of BirthMay 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed09 December 2015(6 years, 2 months after company formation)
Appointment Duration8 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Jonathan Michael Walthoe
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 January 2016(6 years, 3 months after company formation)
Appointment Duration8 years, 3 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameCarl Thomas Senior
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2016(7 years, 2 months after company formation)
Appointment Duration7 years, 4 months
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMs Kate Liana Pearson
Date of BirthMarch 1990 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2021(11 years, 9 months after company formation)
Appointment Duration2 years, 9 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Secretary NameBarcosec Limited (Corporation)
StatusCurrent
Appointed23 September 2009(1 day after company formation)
Appointment Duration14 years, 7 months
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristian Valentine Knowles Boney
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleSolicitors
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor Flat 43 Linden Gardens
London
W2 4HQ
Director NameNicole Frances Monir
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2009(same day as company formation)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address92 Crosslands
Caddington
Luton
Bedfordshire
LU1 4ER
Director NameMichael Ralph
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 day after company formation)
Appointment Duration1 year, 10 months (resigned 16 August 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMr Gavin John Simpson
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 day after company formation)
Appointment Duration5 years, 2 months (resigned 09 December 2014)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressOne Churchill Place
London
E14 5HP
Director NameRichard John Craine
Date of BirthDecember 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2009(1 day after company formation)
Appointment Duration6 years, 3 months (resigned 08 January 2016)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameAbhinav Kumar Shah
Date of BirthNovember 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2011(1 year, 10 months after company formation)
Appointment Duration5 years, 3 months (resigned 05 December 2016)
RoleInvestment Banker
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NamePatrick Brittain Voisey
Date of BirthSeptember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2011(2 years, 2 months after company formation)
Appointment Duration9 years, 7 months (resigned 07 July 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameMichael William Andrew Gray
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2016(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameChristopher Sean Levy
Date of BirthJune 1974 (Born 49 years ago)
NationalityBritish,American
StatusResigned
Appointed10 February 2016(6 years, 4 months after company formation)
Appointment Duration9 months, 1 week (resigned 18 November 2016)
RoleBanker
Country of ResidenceUnited States
Correspondence Address1 Churchill Place
London
E14 5HP
Director NameTrusec Limited (Corporation)
StatusResigned
Appointed22 September 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB
Secretary NameTrusec Limited (Corporation)
StatusResigned
Appointed22 September 2009(same day as company formation)
Correspondence Address2 Lambs Passage
London
EC1Y 8BB

Contact

Websitebarclays.com

Location

Registered Address1 Churchill Place
London
E14 5HP
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

230m at $0.01Barclays Group Holdings LTD
99.96%
Ordinary
1000 at £1Barclays Group Holdings LTD
0.04%
Ordinary 1

Financials

Year2014
Turnover£41,093
Gross Profit£30,438
Net Worth£2,254,996
Cash£3,542,927
Current Liabilities£7,619,448

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return8 January 2024 (3 months, 2 weeks ago)
Next Return Due22 January 2025 (9 months from now)

Charges

16 August 2019Delivered on: 21 August 2019
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Outstanding

Filing History

22 February 2024Director's details changed for Carl Thomas Senior on 7 February 2024 (2 pages)
16 January 2024Confirmation statement made on 8 January 2024 with no updates (3 pages)
2 October 2023Full accounts made up to 31 December 2022 (37 pages)
14 September 2023Termination of appointment of Kate Liana Pearson as a director on 10 July 2023 (1 page)
4 September 2023Appointment of Mr Sterling Scott Austin as a director on 10 July 2023 (2 pages)
24 August 2023Appointment of Mr David John Blagbrough as a director on 26 June 2023 (2 pages)
23 August 2023Appointment of Benjamin Adam Gerrard-Jones as a director on 26 June 2023 (2 pages)
21 July 2023Termination of appointment of Jonathan Michael Walthoe as a director on 26 June 2023 (1 page)
21 July 2023Termination of appointment of Vishal Shah as a director on 26 June 2023 (1 page)
18 January 2023Confirmation statement made on 8 January 2023 with no updates (3 pages)
26 September 2022Full accounts made up to 31 December 2021 (37 pages)
21 January 2022Confirmation statement made on 8 January 2022 with no updates (3 pages)
14 September 2021Director's details changed for Mr Jonathan Michael Walthoe on 28 July 2021 (2 pages)
31 August 2021Full accounts made up to 31 December 2020 (34 pages)
28 July 2021Appointment of Ms Kate Liana Pearson as a director on 6 July 2021 (2 pages)
28 July 2021Termination of appointment of Patrick Brittain Voisey as a director on 7 July 2021 (1 page)
11 February 2021Confirmation statement made on 8 January 2021 with no updates (3 pages)
15 September 2020Full accounts made up to 31 December 2019 (33 pages)
14 January 2020Confirmation statement made on 8 January 2020 with updates (4 pages)
3 October 2019Full accounts made up to 31 December 2018 (29 pages)
21 August 2019Registration of charge 070265750001, created on 16 August 2019 (18 pages)
21 January 2019Confirmation statement made on 8 January 2019 with no updates (3 pages)
27 September 2018Full accounts made up to 31 December 2017 (27 pages)
12 July 2018Director's details changed for Jonathan Michael Walthoe on 4 August 2017 (2 pages)
19 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
4 October 2017Full accounts made up to 31 December 2016 (27 pages)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
16 February 2017Second filing for the appointment of Patrick Brittain Voisey as a director (6 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
13 February 2017Confirmation statement made on 1 February 2017 with updates (6 pages)
12 January 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 January 2017Resolutions
  • RES 17 ‐ Resolution to redenominate shares
  • RES01 ‐ Resolution of alteration of Articles of Association
(3 pages)
12 January 2017Consolidation and sub-division of shares on 12 December 2016 (4 pages)
12 January 2017Consolidation and sub-division of shares on 12 December 2016 (4 pages)
12 January 2017Memorandum and Articles of Association (9 pages)
12 January 2017Redenomination of shares. Statement of capital 12 December 2016
  • USD 2,201,867.68
(4 pages)
12 January 2017Particulars of variation of rights attached to shares (2 pages)
12 January 2017Particulars of variation of rights attached to shares (2 pages)
12 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • USD 2,795,132
(4 pages)
12 January 2017Redenomination of shares. Statement of capital 12 December 2016
  • USD 2,201,867.68
(4 pages)
12 January 2017Memorandum and Articles of Association (9 pages)
12 January 2017Statement of capital following an allotment of shares on 12 December 2016
  • USD 2,795,132
(4 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Solvency Statement dated 05/12/16 (1 page)
6 December 2016Solvency Statement dated 05/12/16 (1 page)
6 December 2016Statement of capital on 6 December 2016
  • USD 2,200,606
  • GBP 1,000
(7 pages)
6 December 2016Statement of capital on 6 December 2016
  • USD 2,200,606
  • GBP 1,000
(7 pages)
6 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 05/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
6 December 2016Statement by Directors (1 page)
6 December 2016Resolutions
  • RES13 ‐ Reduction of the share premium account 05/12/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
5 December 2016Termination of appointment of Michael William Andrew Gray as a director on 18 November 2016 (1 page)
5 December 2016Termination of appointment of Michael William Andrew Gray as a director on 18 November 2016 (1 page)
5 December 2016Termination of appointment of Christopher Sean Levy as a director on 18 November 2016 (1 page)
5 December 2016Termination of appointment of Christopher Sean Levy as a director on 18 November 2016 (1 page)
5 December 2016Termination of appointment of Abhinav Kumar Shah as a director on 5 December 2016 (1 page)
5 December 2016Termination of appointment of Abhinav Kumar Shah as a director on 5 December 2016 (1 page)
5 December 2016Appointment of Carl Thomas Senior as a director on 5 December 2016 (2 pages)
5 December 2016Appointment of Carl Thomas Senior as a director on 5 December 2016 (2 pages)
2 September 2016Full accounts made up to 31 December 2015 (30 pages)
2 September 2016Full accounts made up to 31 December 2015 (30 pages)
22 April 2016Previous accounting period extended from 10 December 2015 to 31 December 2015 (1 page)
22 April 2016Previous accounting period extended from 10 December 2015 to 31 December 2015 (1 page)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
  • USD 2,300,006
(11 pages)
23 March 2016Annual return made up to 1 March 2016 with a full list of shareholders
Statement of capital on 2016-03-23
  • GBP 1,000
  • USD 2,300,006
(11 pages)
25 February 2016Memorandum and Articles of Association (14 pages)
25 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100,100
  • USD 2,300,006.00
(7 pages)
25 February 2016Memorandum and Articles of Association (14 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2016Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(3 pages)
25 February 2016Statement of capital following an allotment of shares on 12 February 2016
  • GBP 100,100
  • USD 2,300,006.00
(7 pages)
25 February 2016Appointment of Christopher Sean Levy as a director on 10 February 2016 (2 pages)
25 February 2016Appointment of Christopher Sean Levy as a director on 10 February 2016 (2 pages)
24 February 2016Appointment of Michael William Andrew Gray as a director on 10 February 2016 (2 pages)
24 February 2016Appointment of Michael William Andrew Gray as a director on 10 February 2016 (2 pages)
2 February 2016Appointment of Jonathan Michael Walthoe as a director on 18 January 2016 (2 pages)
2 February 2016Appointment of Jonathan Michael Walthoe as a director on 18 January 2016 (2 pages)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
21 January 2016Termination of appointment of Richard John Craine as a director on 8 January 2016 (1 page)
10 December 2015Appointment of Vishal Shah as a director on 9 December 2015 (2 pages)
10 December 2015Appointment of Vishal Shah as a director on 9 December 2015 (2 pages)
13 July 2015Full accounts made up to 10 December 2014 (35 pages)
13 July 2015Full accounts made up to 10 December 2014 (35 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
  • USD 2,300,000
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
  • USD 2,300,000
(7 pages)
20 March 2015Annual return made up to 1 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1,000
  • USD 2,300,000
(7 pages)
30 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 1,000
  • USD 2,300,000
(6 pages)
30 December 2014Statement of company's objects (2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 December 2014Statement of company's objects (2 pages)
30 December 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
30 December 2014Statement of capital following an allotment of shares on 15 December 2014
  • GBP 1,000
  • USD 2,300,000
(6 pages)
17 December 2014Previous accounting period shortened from 31 December 2014 to 10 December 2014 (3 pages)
17 December 2014Termination of appointment of Gavin John Simpson as a director on 9 December 2014 (2 pages)
17 December 2014Termination of appointment of Gavin John Simpson as a director on 9 December 2014 (2 pages)
17 December 2014Termination of appointment of Gavin John Simpson as a director on 9 December 2014 (2 pages)
17 December 2014Previous accounting period shortened from 31 December 2014 to 10 December 2014 (3 pages)
10 December 2014Solvency Statement dated 10/12/14 (1 page)
10 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 December 2014Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
10 December 2014Solvency Statement dated 10/12/14 (1 page)
10 December 2014Statement of capital on 10 December 2014
  • GBP 1,000
(5 pages)
10 December 2014Statement by Directors (4 pages)
10 December 2014Statement by Directors (4 pages)
10 December 2014Statement of capital on 10 December 2014
  • GBP 1,000
(5 pages)
23 September 2014Full accounts made up to 31 December 2013 (30 pages)
23 September 2014Full accounts made up to 31 December 2013 (30 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,010,000
(8 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,010,000
(8 pages)
16 September 2014Annual return made up to 1 September 2014 with a full list of shareholders
Statement of capital on 2014-09-16
  • GBP 10,010,000
(8 pages)
18 December 2013Statement by directors (5 pages)
18 December 2013Statement of capital on 18 December 2013
  • GBP 10,010,000
(8 pages)
18 December 2013Resolutions
  • RES13 ‐ Share premium account cancelled 13/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 December 2013Solvency statement dated 13/12/13 (1 page)
18 December 2013Statement by directors (5 pages)
18 December 2013Statement of capital on 18 December 2013
  • GBP 10,010,000
(8 pages)
18 December 2013Solvency statement dated 13/12/13 (1 page)
18 December 2013Resolutions
  • RES13 ‐ Share premium account cancelled 13/12/2013
  • RES06 ‐ Resolution of reduction in issued share capital
(3 pages)
18 September 2013Full accounts made up to 31 December 2012 (30 pages)
18 September 2013Full accounts made up to 31 December 2012 (30 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (8 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (8 pages)
12 September 2013Annual return made up to 1 September 2013 with a full list of shareholders (8 pages)
29 January 2013Director's details changed for Patrick Brittain Voisey on 31 December 2012 (2 pages)
29 January 2013Director's details changed for Patrick Brittain Voisey on 31 December 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
23 January 2013Director's details changed for Richard John Craine on 17 August 2012 (2 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
26 September 2012Annual return made up to 1 September 2012 with a full list of shareholders (8 pages)
12 September 2012Full accounts made up to 31 December 2011 (31 pages)
12 September 2012Full accounts made up to 31 December 2011 (31 pages)
19 December 2011Appointment of Patrick Brittain Voisey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
19 December 2011Appointment of Patrick Brittain Voisey as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 13/02/2017
(3 pages)
19 December 2011Appointment of Patrick Brittain Voisey as a director (2 pages)
21 September 2011Full accounts made up to 31 December 2010 (30 pages)
21 September 2011Full accounts made up to 31 December 2010 (30 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
15 September 2011Annual return made up to 1 September 2011 with a full list of shareholders (7 pages)
30 August 2011Termination of appointment of Michael Ralph as a director (1 page)
30 August 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
30 August 2011Termination of appointment of Michael Ralph as a director (1 page)
30 August 2011Appointment of Abhinav Kumar Shah as a director (2 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
24 September 2010Annual return made up to 22 September 2010 with a full list of shareholders (7 pages)
20 September 2010Full accounts made up to 31 December 2009 (28 pages)
20 September 2010Full accounts made up to 31 December 2009 (28 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/09/2009
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
19 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Section 175 23/09/2009
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
11 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 450,000
(2 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 175 ca 2006 23/09/2009
(15 pages)
11 November 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Re sect 175 ca 2006 23/09/2009
(15 pages)
11 November 2009Statement of affairs (1 page)
11 November 2009Statement of affairs (1 page)
11 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 500,450,000
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 500,450,000
(2 pages)
11 November 2009Statement of capital following an allotment of shares on 29 September 2009
  • GBP 450,000
(2 pages)
1 October 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
1 October 2009Accounting reference date shortened from 30/09/2010 to 31/12/2009 (1 page)
29 September 2009Director appointed richard john craine (3 pages)
29 September 2009Director appointed michael ralph (2 pages)
29 September 2009Director appointed richard john craine (3 pages)
29 September 2009Director appointed michael ralph (2 pages)
29 September 2009Director appointed gavin john simpson (2 pages)
29 September 2009Director appointed gavin john simpson (2 pages)
26 September 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
26 September 2009Appointment terminate, director and secretary trusec LIMITED logged form (1 page)
25 September 2009Appointment terminated director christian boney (1 page)
25 September 2009Registered office changed on 25/09/2009 from 2 lambs passage london EC1Y 8BB (1 page)
25 September 2009Secretary appointed barcosec LIMITED (2 pages)
25 September 2009Secretary appointed barcosec LIMITED (2 pages)
25 September 2009Appointment terminated director christian boney (1 page)
25 September 2009Registered office changed on 25/09/2009 from 2 lambs passage london EC1Y 8BB (1 page)
24 September 2009Director appointed christian valentine knowles boney (2 pages)
24 September 2009Appointment terminated director nicole monir (1 page)
24 September 2009Appointment terminated director nicole monir (1 page)
24 September 2009Director appointed christian valentine knowles boney (2 pages)
22 September 2009Incorporation (18 pages)
22 September 2009Incorporation (18 pages)