Company NameProject Chicago Newco Limited
DirectorNicholas John Pike
Company StatusActive
Company Number11328349
CategoryPrivate Limited Company
Incorporation Date25 April 2018(6 years ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Nicholas John Pike
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2024(5 years, 11 months after company formation)
Appointment Duration1 month, 3 weeks
RoleNon-Executive
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW
Director NameMr Martin Joseph McAuley
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 April 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Andrew Iain Cope
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 11 months (resigned 13 August 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Andrew David Baxter
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(4 months, 3 weeks after company formation)
Appointment Duration3 years, 3 months (resigned 31 December 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Christopher Peter Handy
Date of BirthApril 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Andrew Steven Lyndon
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Simon Jonathan Withey
Date of BirthJune 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed18 September 2018(4 months, 3 weeks after company formation)
Appointment Duration2 years, 12 months (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Gordon Timothy Hudson
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Timothy Revell Porter
Date of BirthJune 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 August 2021(3 years, 3 months after company formation)
Appointment Duration1 month (resigned 15 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurch Lane Church Lane
Norton
Worcester
WR5 2PR
Director NameMr Ned Staple
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(3 years, 4 months after company formation)
Appointment Duration3 weeks, 2 days (resigned 08 October 2021)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address41 Chalton Street
London
NW1 1JD
Director NameMr Paul Adrian Whitehead
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2021(3 years, 4 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address40 Churchway
London
NW1 1LW

Location

Registered Address40 Churchway
London
NW1 1LW
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardSt Pancras and Somers Town
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 3 weeks ago)
Next Return Due8 October 2024 (4 months, 3 weeks from now)

Charges

18 September 2018Delivered on: 27 September 2018
Persons entitled: Martin Mcauley

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Ldc (Managers) Limited (as Security Trustee)

Classification: A registered charge
Outstanding
18 September 2018Delivered on: 19 September 2018
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Fixed charges over all land and intellectual property owned by the company at any time.
Outstanding

Filing History

6 January 2024Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
6 January 2024Memorandum and Articles of Association (71 pages)
15 December 2023Audit exemption subsidiary accounts made up to 31 December 2022 (17 pages)
15 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
13 December 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
11 December 2023Registration of charge 113283490004, created on 6 December 2023 (61 pages)
6 December 2023Director's details changed for Paul Adrian Whitehead on 1 December 2023 (2 pages)
4 December 2023Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 4 December 2023 (1 page)
4 December 2023Change of details for Cazoo Holdings Limited as a person with significant control on 1 December 2023 (2 pages)
16 November 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (3 pages)
16 November 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (95 pages)
25 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
18 September 2023Second filing of Confirmation Statement dated 24 September 2022 (6 pages)
19 October 2022Audit exemption statement of guarantee by parent company for period ending 31/12/21 (3 pages)
19 October 2022Notice of agreement to exemption from audit of accounts for period ending 31/12/21 (1 page)
19 October 2022Consolidated accounts of parent company for subsidiary company period ending 31/12/21 (100 pages)
19 October 2022Audit exemption subsidiary accounts made up to 31 December 2021 (18 pages)
29 September 2022Confirmation statement made on 24 September 2022 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 18/09/2023.
(4 pages)
27 January 2022Termination of appointment of Andrew David Baxter as a director on 31 December 2021 (1 page)
8 October 2021Termination of appointment of Ned Staple as a director on 8 October 2021 (1 page)
5 October 2021Confirmation statement made on 24 September 2021 with updates (8 pages)
4 October 2021Cessation of Ldc (Managers) Limited as a person with significant control on 15 September 2021 (1 page)
4 October 2021Cessation of Ldc Vii Lp as a person with significant control on 15 September 2021 (1 page)
4 October 2021Termination of appointment of Andrew Steven Lyndon as a director on 15 September 2021 (1 page)
4 October 2021Termination of appointment of Christopher Peter Handy as a director on 15 September 2021 (1 page)
4 October 2021Termination of appointment of Gordon Timothy Hudson as a director on 15 September 2021 (1 page)
4 October 2021Appointment of Mr Ned Staple as a director on 15 September 2021 (2 pages)
4 October 2021Appointment of Mr Paul Adrian Whitehead as a director on 15 September 2021 (2 pages)
4 October 2021Termination of appointment of Simon Jonathan Withey as a director on 15 September 2021 (1 page)
4 October 2021Termination of appointment of Timothy Revell Porter as a director on 15 September 2021 (1 page)
4 October 2021Registered office address changed from Church Lane Church Lane Norton Worcester WR5 2PR England to 41 Chalton Street London NW1 1JD on 4 October 2021 (1 page)
4 October 2021Notification of Cazoo Holdings Limited as a person with significant control on 15 September 2021 (2 pages)
27 September 2021Satisfaction of charge 113283490001 in full (1 page)
27 September 2021Satisfaction of charge 113283490002 in full (1 page)
27 September 2021Satisfaction of charge 113283490003 in full (1 page)
20 September 2021Group of companies' accounts made up to 31 December 2020 (36 pages)
25 August 2021Change of share class name or designation (2 pages)
23 August 2021Particulars of variation of rights attached to shares (2 pages)
18 August 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
13 August 2021Appointment of Mr Timothy Revell Porter as a director on 13 August 2021 (2 pages)
13 August 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 0
(2 pages)
13 August 2021Termination of appointment of Martin Joseph Mcauley as a director on 22 December 2020 (1 page)
13 August 2021Termination of appointment of Andrew Iain Cope as a director on 13 August 2021 (1 page)
13 August 2021Appointment of Mr Gordon Timothy Hudson as a director on 13 August 2021 (2 pages)
10 August 2021Second filing of Confirmation Statement dated 24 September 2020 (5 pages)
9 August 2021Statement of capital following an allotment of shares on 27 July 2021
  • GBP 8,000
(5 pages)
28 July 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 360
(2 pages)
27 July 2021Memorandum and Articles of Association (53 pages)
27 July 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 July 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 560
(2 pages)
23 April 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 910
(3 pages)
23 April 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 March 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 200
(3 pages)
22 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
19 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
29 December 2020Group of companies' accounts made up to 31 December 2019 (33 pages)
30 September 2020Confirmation statement made on 24 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 10/08/21
(4 pages)
30 September 2020Confirmation statement made on 24 September 2020 with no updates (3 pages)
1 June 2020Confirmation statement made on 24 September 2019 with no updates (3 pages)
27 May 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
20 April 2020Memorandum and Articles of Association (51 pages)
16 April 2020Change of share class name or designation (2 pages)
15 April 2020Particulars of variation of rights attached to shares (2 pages)
6 November 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
8 May 2019Notification of Ldc Vii Lp as a person with significant control on 18 September 2018 (2 pages)
7 May 2019Confirmation statement made on 24 April 2019 with updates (4 pages)
5 October 2018Statement of capital following an allotment of shares on 18 September 2018
  • GBP 8,000
(7 pages)
2 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(55 pages)
28 September 2018Current accounting period shortened from 30 April 2019 to 31 December 2018 (1 page)
28 September 2018Change of share class name or designation (2 pages)
28 September 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Subdivision 17/09/2018
(2 pages)
28 September 2018Particulars of variation of rights attached to shares (3 pages)
28 September 2018Sub-division of shares on 17 September 2018 (4 pages)
28 September 2018Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Church Lane Church Lane Norton Worcester WR5 2PR on 28 September 2018 (1 page)
27 September 2018Registration of charge 113283490003, created on 18 September 2018 (37 pages)
24 September 2018Notification of Ldc (Managers) Limited as a person with significant control on 18 September 2018 (2 pages)
24 September 2018Cessation of Martin Joseph Mcauley as a person with significant control on 18 September 2018 (1 page)
24 September 2018Appointment of Mr Andrew David Baxter as a director on 18 September 2018 (2 pages)
24 September 2018Appointment of Mr Andrew Iain Cope as a director on 18 September 2018 (2 pages)
24 September 2018Appointment of Mr Andrew Steven Lyndon as a director on 18 September 2018 (2 pages)
24 September 2018Appointment of Mr Simon Jonathan Withey as a director on 18 September 2018 (2 pages)
21 September 2018Appointment of Mr Chris Handy as a director on 18 September 2018 (2 pages)
19 September 2018Registration of charge 113283490001, created on 18 September 2018 (41 pages)
19 September 2018Registration of charge 113283490002, created on 18 September 2018 (46 pages)
25 April 2018Incorporation
Statement of capital on 2018-04-25
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)