Company NameChesterfield & Baggins Investment Bankers Ltd
DirectorBernard Yves Gerard Tattegrain
Company StatusActive
Company Number08454473
CategoryPrivate Limited Company
Incorporation Date21 March 2013(11 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64303Activities of venture and development capital companies

Directors

Director NameMr Bernard Yves Gerard Tattegrain
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityFrench
StatusCurrent
Appointed05 January 2024(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Country of ResidenceFrance
Correspondence Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Director NameMr Lyonel Sacha Nurock
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityFrench
StatusResigned
Appointed21 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceSwitzerland
Correspondence AddressAv. Alfred Bertrand 5
Geneva
1206
Director NameAlps Finance And Investments Ltd (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence Address44 Upper Belgrade Road.
Bristol
BS8 2XN
Secretary NameNominee Secretary Ltd (Corporation)
StatusResigned
Appointed21 March 2013(same day as company formation)
Correspondence AddressSuite B 29 Harley Street
London
W1G 9QR

Location

Registered Address71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 90,000 other UK companies use this postal address

Shareholders

20k at £10Amal Sharma
50.00%
Ordinary
20k at £10Lyonel Nurock
50.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

19 March 2024Confirmation statement made on 19 March 2024 with no updates (3 pages)
15 February 2024Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 15 February 2024 (1 page)
15 February 2024Director's details changed for Mr Bernard Yves Gerard Tattegrain on 15 February 2024 (2 pages)
12 January 2024Total exemption full accounts made up to 31 March 2023 (6 pages)
8 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
5 January 2024Notification of Bernard Yves Gerard Tattegrain as a person with significant control on 5 January 2024 (2 pages)
5 January 2024Cessation of Lyonel Nurock as a person with significant control on 5 January 2024 (1 page)
5 January 2024Appointment of Mr Bernard Yves Gerard Tattegrain as a director on 5 January 2024 (2 pages)
5 January 2024Termination of appointment of Lyonel Sacha Nurock as a director on 5 January 2024 (1 page)
5 January 2024Notification of a person with significant control statement (2 pages)
3 April 2023Confirmation statement made on 21 March 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
25 March 2022Confirmation statement made on 21 March 2022 with no updates (3 pages)
28 December 2021Unaudited abridged accounts made up to 31 March 2021 (8 pages)
30 March 2021Unaudited abridged accounts made up to 31 March 2020 (8 pages)
24 March 2021Confirmation statement made on 21 March 2021 with no updates (3 pages)
27 March 2020Confirmation statement made on 21 March 2020 with no updates (3 pages)
27 January 2020Unaudited abridged accounts made up to 31 March 2019 (10 pages)
12 April 2019Confirmation statement made on 21 March 2019 with no updates (3 pages)
20 August 2018Unaudited abridged accounts made up to 31 March 2018 (10 pages)
29 July 2018Confirmation statement made on 21 March 2018 with no updates (3 pages)
16 June 2018Compulsory strike-off action has been discontinued (1 page)
12 June 2018First Gazette notice for compulsory strike-off (1 page)
19 February 2018Accounts for a dormant company made up to 31 March 2017 (2 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 21 March 2017 with updates (5 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
7 November 2016Accounts for a dormant company made up to 31 March 2016 (2 pages)
27 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 400,000
(3 pages)
27 March 2016Annual return made up to 21 March 2016 with a full list of shareholders
Statement of capital on 2016-03-27
  • GBP 400,000
(3 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
29 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
3 June 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2015 (1 page)
3 June 2015Registered office address changed from Suite B 29 Harley Street London W1G 9QR to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 3 June 2015 (1 page)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400,000
(3 pages)
25 March 2015Annual return made up to 21 March 2015 with a full list of shareholders
Statement of capital on 2015-03-25
  • GBP 400,000
(3 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 December 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
15 June 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
15 June 2014Termination of appointment of Nominee Secretary Ltd as a secretary (1 page)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400,000
(4 pages)
26 March 2014Annual return made up to 21 March 2014 with a full list of shareholders
Statement of capital on 2014-03-26
  • GBP 400,000
(4 pages)
24 January 2014Termination of appointment of Alps Finance and Investments Ltd as a director (1 page)
24 January 2014Termination of appointment of Alps Finance and Investments Ltd as a director (1 page)
12 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
12 January 2014Accounts for a dormant company made up to 31 March 2013 (2 pages)
5 July 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
5 July 2013Previous accounting period shortened from 31 March 2014 to 31 March 2013 (1 page)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
21 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)