Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHEVIOT CAPITAL (NOMINEES) LIMITED
Company Information for

CHEVIOT CAPITAL (NOMINEES) LIMITED

SENATOR HOUSE, 85 QUEEN VICTORIA STREET, LONDON, EC4V 4AB,
Company Registration Number
01866774
Private Limited Company
Active

Company Overview

About Cheviot Capital (nominees) Ltd
CHEVIOT CAPITAL (NOMINEES) LIMITED was founded on 1984-11-27 and has its registered office in London. The organisation's status is listed as "Active". Cheviot Capital (nominees) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHEVIOT CAPITAL (NOMINEES) LIMITED
 
Legal Registered Office
SENATOR HOUSE
85 QUEEN VICTORIA STREET
LONDON
EC4V 4AB
Other companies in WC2B
 
Filing Information
Company Number 01866774
Company ID Number 01866774
Date formed 1984-11-27
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 27/05/2016
Return next due 24/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 17:56:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHEVIOT CAPITAL (NOMINEES) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHEVIOT CAPITAL (NOMINEES) LIMITED

Current Directors
Officer Role Date Appointed
OMW COSEC SERVICES LIMITED
Company Secretary 2017-09-29
MARTIN HOWARD BAINES
Director 2013-01-18
PAUL PATRICK BARNACLE
Director 2016-04-18
MARK IAN MACLEOD
Director 2013-01-18
Previous Officers
Officer Role Date Appointed Date Resigned
DEAN CLARKE
Company Secretary 2015-02-25 2017-09-29
JAMES ALEXANDER SCOTT-GATTY
Company Secretary 2006-05-02 2014-11-30
JAMES ALEXANDER SCOTT GATTY
Director 2006-08-01 2014-11-30
MARTIN BRIAN HUGHES
Director 2006-05-02 2013-01-18
MICHAEL NORMAN COLIN KERR DINEEN
Director 2006-08-01 2013-01-18
JOHN FARTHING
Company Secretary 1993-08-18 2006-05-02
PHILLIP STUART ARGHEBANT
Director 1993-09-10 2006-05-02
MARTIN ARTHUR BURCHMORE
Director 1998-09-23 2006-05-02
JOHN FARTHING
Director 1993-08-18 2006-05-02
KENNETH GARY SHOLEM LEVY
Director 2003-01-13 2006-05-02
STEVEN NEAL
Director 1991-05-27 2006-05-02
MICHAEL JOHN SNYDER
Director 1991-05-27 2006-05-02
BENJAMIN JAMES HOWE
Director 1995-07-26 2004-04-20
JEREMY MALCOLM LYON
Director 1997-09-15 2001-01-05
RICHARD FRANK WALLIS
Director 1995-07-26 2000-04-30
PHILIP GEORGE GOULD
Director 1997-09-15 1998-10-28
ROBERT GRAHAM WILLOTT
Director 1993-08-18 1998-04-22
PETER JOHN GATEHOUSE
Director 1993-08-18 1994-09-09
STEVEN NEAL
Company Secretary 1991-05-27 1993-08-18

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
OMW COSEC SERVICES LIMITED DODD MURRAY LIMITED Company Secretary 2018-04-26 CURRENT 2006-07-03 Active
OMW COSEC SERVICES LIMITED D G PRYDE LIMITED Company Secretary 2018-04-25 CURRENT 2004-02-06 Liquidation
OMW COSEC SERVICES LIMITED OMW BUSINESS SERVICES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER PENSION TRUSTEES LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 2 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER SHELFCO 1 LIMITED Company Secretary 2018-03-07 CURRENT 2018-03-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INVESTORS PORTFOLIO MANAGEMENT LIMITED Company Secretary 2018-02-27 CURRENT 1995-05-16 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER HOLDINGS LIMITED Company Secretary 2018-01-31 CURRENT 1995-08-04 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER UK LIMITED Company Secretary 2018-01-31 CURRENT 1977-07-06 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PERIMETER (GGP) LIMITED Company Secretary 2018-01-31 CURRENT 1986-05-12 Active
OMW COSEC SERVICES LIMITED QUILTER PERIMETER LIMITED Company Secretary 2018-01-31 CURRENT 1997-10-28 Active
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL LIMITED Company Secretary 2018-01-23 CURRENT 2009-01-07 Active
OMW COSEC SERVICES LIMITED CAERUS BUREAU SERVICES LIMITED Company Secretary 2018-01-23 CURRENT 2014-10-24 Liquidation
OMW COSEC SERVICES LIMITED CAERUS HOLDINGS LIMITED Company Secretary 2018-01-23 CURRENT 2015-03-11 Liquidation
OMW COSEC SERVICES LIMITED QUILTER PRIVATE CLIENT ADVISERS LIMITED Company Secretary 2018-01-23 CURRENT 2007-04-03 Active
OMW COSEC SERVICES LIMITED CAERUS CAPITAL GROUP LIMITED Company Secretary 2018-01-23 CURRENT 2009-11-08 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH SOLUTIONS LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-28 Liquidation
OMW COSEC SERVICES LIMITED CAERUS WEALTH LIMITED Company Secretary 2018-01-23 CURRENT 2010-06-25 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2008-11-17 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED DQS FINANCIAL MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2002-11-25 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER MORTGAGE PLANNING LIMITED Company Secretary 2018-01-12 CURRENT 2005-06-30 Active
OMW COSEC SERVICES LIMITED PREMIER WEALTH LIMITED Company Secretary 2018-01-12 CURRENT 2008-02-12 Dissolved 2018-06-26
OMW COSEC SERVICES LIMITED THINK SYNERGY LIMITED Company Secretary 2018-01-12 CURRENT 2004-04-27 Liquidation
OMW COSEC SERVICES LIMITED MAESTRO FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 1984-11-15 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC CIRILIUM INVESTMENT COMPANY LIMITED Company Secretary 2018-01-12 CURRENT 2000-07-13 Liquidation
OMW COSEC SERVICES LIMITED BLUEPRINT FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2003-04-16 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC WEALTH FINANCIAL SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 2007-12-14 Liquidation
OMW COSEC SERVICES LIMITED INTRINSIC VALUATION SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2009-06-07 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED INFINITI FINANCIAL PLANNING & INVESTMENT MANAGEMENT LIMITED Company Secretary 2018-01-12 CURRENT 2012-03-28 Active
OMW COSEC SERVICES LIMITED NPL FINANCIAL LIMITED Company Secretary 2018-01-12 CURRENT 2013-08-01 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING SOLUTIONS LIMITED Company Secretary 2018-01-12 CURRENT 1996-11-12 Active
OMW COSEC SERVICES LIMITED BLUEPRINT ORGANISATION LIMITED Company Secretary 2018-01-12 CURRENT 2003-07-04 Liquidation
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL SERVICES LIMITED Company Secretary 2018-01-12 CURRENT 2005-07-13 Active
OMW COSEC SERVICES LIMITED QUILTER LIFE ASSURANCE LIMITED Company Secretary 2017-12-12 CURRENT 2017-12-12 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO1 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT INVESTMENT MANAGEMENT LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER INTERNATIONAL LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER NO3 LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER GROUP LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER WEALTH SOLUTIONS LIMITED Company Secretary 2017-11-15 CURRENT 2017-11-15 Active - Proposal to Strike off
OMW COSEC SERVICES LIMITED QUILTER FINANCIAL PLANNING LIMITED Company Secretary 2017-11-09 CURRENT 2005-02-22 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTORS LIMITED Company Secretary 2017-10-06 CURRENT 2001-06-04 Active
OMW COSEC SERVICES LIMITED SELESTIA INVESTMENTS LIMITED Company Secretary 2017-09-29 CURRENT 2001-01-23 Dissolved 2018-05-01
OMW COSEC SERVICES LIMITED VIOLET NO.2 LIMITED Company Secretary 2017-09-29 CURRENT 2005-08-26 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 2012-10-17 Active
OMW COSEC SERVICES LIMITED QUILTER UK HOLDING LIMITED Company Secretary 2017-09-29 CURRENT 1983-09-12 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1987-04-21 Active
OMW COSEC SERVICES LIMITED COMMSALE 2000 LIMITED Company Secretary 2017-09-29 CURRENT 2000-01-10 Liquidation
OMW COSEC SERVICES LIMITED QUILTER LIFE & PENSIONS LIMITED Company Secretary 2017-09-29 CURRENT 2001-02-20 Active
OMW COSEC SERVICES LIMITED QUILTER CHEVIOT LIMITED Company Secretary 2017-09-29 CURRENT 1985-06-18 Active
OMW COSEC SERVICES LIMITED QUILPEP NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1986-08-15 Active
OMW COSEC SERVICES LIMITED QUILTER NOMINEES LIMITED Company Secretary 2017-09-29 CURRENT 1937-04-05 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE LIMITED Company Secretary 2017-09-29 CURRENT 1978-04-19 Active
OMW COSEC SERVICES LIMITED REASSURE LIFE PENSION TRUSTEES LIMITED Company Secretary 2017-09-29 CURRENT 1981-01-09 Active
OMW COSEC SERVICES LIMITED QUILTER BUSINESS SERVICES LIMITED Company Secretary 2017-09-29 CURRENT 1981-08-11 Active
OMW COSEC SERVICES LIMITED QUILTER HOLDINGS LIMITED Company Secretary 2017-09-29 CURRENT 1982-01-05 Active
OMW COSEC SERVICES LIMITED QUILTER INVESTMENT PLATFORM LIMITED Company Secretary 2017-09-29 CURRENT 1982-11-22 Active
OMW COSEC SERVICES LIMITED QC 102 LIMITED Company Secretary 2017-09-29 CURRENT 2011-05-18 Active - Proposal to Strike off
MARTIN HOWARD BAINES EUROPEAN STOCKBROKERS LIMITED Director 2013-01-18 CURRENT 1997-06-27 Dissolved 2013-10-29
MARTIN HOWARD BAINES CHEVIOT ASSET MANAGEMENT LIMITED Director 2013-01-18 CURRENT 1983-09-20 Dissolved 2017-01-24
MARTIN HOWARD BAINES QUILTER CHEVIOT HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
MARTIN HOWARD BAINES QUILTER & CO. LIMITED Director 2008-11-25 CURRENT 2008-11-25 Converted / Closed
MARTIN HOWARD BAINES QUILTER FUND MANAGEMENT LTD Director 2003-03-01 CURRENT 1988-07-11 Dissolved 2017-01-24
MARTIN HOWARD BAINES QUILTER CHEVIOT LIMITED Director 1998-04-01 CURRENT 1985-06-18 Active
PAUL PATRICK BARNACLE VIOLET NO.2 LIMITED Director 2017-03-29 CURRENT 2005-08-26 Active
PAUL PATRICK BARNACLE HAWKSHEAD TRUST NOMINEES LIMITED Director 2013-03-26 CURRENT 1929-03-19 Dissolved 2013-11-05
PAUL PATRICK BARNACLE COASTAL NOMINEES (INTERNATIONAL) LIMITED Director 2013-03-26 CURRENT 1985-11-08 Dissolved 2013-11-05
PAUL PATRICK BARNACLE COASTAL NOMINEES LIMITED Director 2013-03-26 CURRENT 1957-06-24 Dissolved 2013-11-05
PAUL PATRICK BARNACLE QUILPEP NOMINEES LIMITED Director 2013-03-26 CURRENT 1986-08-15 Active
PAUL PATRICK BARNACLE QUILTER NOMINEES LIMITED Director 2013-03-26 CURRENT 1937-04-05 Active
MARK IAN MACLEOD VIOLET NO.2 LIMITED Director 2017-03-29 CURRENT 2005-08-26 Active
MARK IAN MACLEOD QUILTER FUND MANAGEMENT LTD Director 2013-02-28 CURRENT 1988-07-11 Dissolved 2017-01-24
MARK IAN MACLEOD EUROPEAN STOCKBROKERS LIMITED Director 2013-01-18 CURRENT 1997-06-27 Dissolved 2013-10-29
MARK IAN MACLEOD CHEVIOT ASSET MANAGEMENT LIMITED Director 2013-01-18 CURRENT 1983-09-20 Dissolved 2017-01-24
MARK IAN MACLEOD QC 102 LIMITED Director 2013-01-18 CURRENT 2011-05-18 Active - Proposal to Strike off
MARK IAN MACLEOD QUILTER CHEVIOT HOLDINGS LIMITED Director 2012-10-17 CURRENT 2012-10-17 Active
MARK IAN MACLEOD HAWKSHEAD TRUST NOMINEES LIMITED Director 2012-09-03 CURRENT 1929-03-19 Dissolved 2013-11-05
MARK IAN MACLEOD COASTAL NOMINEES (INTERNATIONAL) LIMITED Director 2012-09-03 CURRENT 1985-11-08 Dissolved 2013-11-05
MARK IAN MACLEOD COASTAL NOMINEES LIMITED Director 2012-09-03 CURRENT 1957-06-24 Dissolved 2013-11-05
MARK IAN MACLEOD QUILPEP NOMINEES LIMITED Director 2012-09-03 CURRENT 1986-08-15 Active
MARK IAN MACLEOD QUILTER NOMINEES LIMITED Director 2012-09-03 CURRENT 1937-04-05 Active
MARK IAN MACLEOD QUILTER & CO. LIMITED Director 2012-06-11 CURRENT 2008-11-25 Converted / Closed
MARK IAN MACLEOD QUILTER CHEVIOT LIMITED Director 2012-06-11 CURRENT 1985-06-18 Active
MARK IAN MACLEOD YOUNG PEOPLE IN FOCUS LIMITED Director 2006-05-10 CURRENT 1988-09-27 Dissolved 2014-07-15

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-05CONFIRMATION STATEMENT MADE ON 27/05/23, WITH NO UPDATES
2023-03-22Register inspection address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ United Kingdom to Senator House 85 Queen Victoria Street London EC4V 4AB
2019-04-17CH04SECRETARY'S DETAILS CHNAGED FOR OMW COSEC SERVICES LIMITED on 2019-04-03
2019-04-10CH04Secretary's details changed
2019-03-19CH04SECRETARY'S DETAILS CHNAGED FOR OMW COSEC SERVICES LIMITED on 2019-03-14
2018-12-14TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HOWARD BAINES
2018-11-06RP04PSC02Second filing of notification of person of significant controlQuilter Chevoit Limited
2018-09-18CH01Director's details changed for Mr Paul Patrick Barnacle on 2016-04-18
2018-09-12CH01Director's details changed for Mr Martin Howard Baines on 2015-05-29
2018-08-01AD02Register inspection address changed from Old Mutual House Portland Terrace Southampton SO14 7EJ England to Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ
2018-07-31AD03Registers moved to registered inspection location of Old Mutual House Portland Terrace Southampton SO14 7EJ
2018-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-05-29CS01CONFIRMATION STATEMENT MADE ON 27/05/18, WITH NO UPDATES
2017-10-06AP04Appointment of Omw Cosec Services Limited as company secretary on 2017-09-29
2017-10-06TM02Termination of appointment of Dean Clarke on 2017-09-29
2017-09-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 2
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES
2017-07-04PSC02Notification of Quilter Cheviot Limited as a person with significant control on 2016-04-06
2016-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-06-03LATEST SOC03/06/16 STATEMENT OF CAPITAL;GBP 2
2016-06-03AR0127/05/16 ANNUAL RETURN FULL LIST
2016-04-22AP01DIRECTOR APPOINTED MR PAUL PATRICK BARNACLE
2015-12-03AD02Register inspection address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to Old Mutual House Portland Terrace Southampton SO14 7EJ
2015-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-06-24LATEST SOC24/06/15 STATEMENT OF CAPITAL;GBP 2
2015-06-24AR0127/05/15 ANNUAL RETURN FULL LIST
2015-03-16AP03Appointment of Dean Clarke as company secretary on 2015-02-25
2015-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES SCOTT GATTY
2015-01-08TM02APPOINTMENT TERMINATED, SECRETARY JAMES SCOTT-GATTY
2014-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-06-10LATEST SOC10/06/14 STATEMENT OF CAPITAL;GBP 2
2014-06-10AR0127/05/14 FULL LIST
2014-05-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES ALEXANDER SCOTT GATTY / 17/05/2014
2014-04-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK IAN MACLEOD / 11/11/2013
2014-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN HOWARD BAINES / 28/03/2014
2013-11-11AD01REGISTERED OFFICE CHANGED ON 11/11/2013 FROM 90 LONG ACRE LONDON WC2E 9RA
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-16CC04STATEMENT OF COMPANY'S OBJECTS
2013-07-16RES01ADOPT ARTICLES 05/07/2013
2013-06-25MEM/ARTSARTICLES OF ASSOCIATION
2013-06-25RES01ALTER ARTICLES 18/01/2013
2013-06-20AR0127/05/13 FULL LIST
2013-05-28AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2013-05-28AD02SAIL ADDRESS CHANGED FROM: MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4AG
2013-02-07AP01DIRECTOR APPOINTED MR MARK IAN MACLEOD
2013-02-07AP01DIRECTOR APPOINTED MARTIN HOWARD BAINES
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN HUGHES
2013-02-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KERR DINEEN
2012-10-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN BRIAN HUGHES / 15/10/2012
2012-07-23AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-05-28AR0127/05/12 FULL LIST
2011-09-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-06-01AR0127/05/11 FULL LIST
2010-06-16AR0127/05/10 FULL LIST
2010-05-06AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-01AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2010-02-26AD02SAIL ADDRESS CREATED
2009-08-17353LOCATION OF REGISTER OF MEMBERS
2009-06-04AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-06-02363aRETURN MADE UP TO 27/05/09; FULL LIST OF MEMBERS
2008-10-27AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-01363aRETURN MADE UP TO 27/05/08; FULL LIST OF MEMBERS
2007-07-25363aRETURN MADE UP TO 27/05/07; FULL LIST OF MEMBERS
2007-06-18353LOCATION OF REGISTER OF MEMBERS
2007-05-29AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-21225ACC. REF. DATE SHORTENED FROM 30/04/07 TO 31/12/06
2007-01-26AUDAUDITOR'S RESIGNATION
2006-12-19287REGISTERED OFFICE CHANGED ON 19/12/06 FROM: 7TH FLOOR 90 LONGACRE LONDON WC2E 9RA
2006-12-19AAFULL ACCOUNTS MADE UP TO 30/04/06
2006-08-21288aNEW DIRECTOR APPOINTED
2006-08-21288aNEW DIRECTOR APPOINTED
2006-07-20363aRETURN MADE UP TO 27/05/06; FULL LIST OF MEMBERS
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bDIRECTOR RESIGNED
2006-05-16288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-05-16288aNEW DIRECTOR APPOINTED
2006-05-16288aNEW SECRETARY APPOINTED
2006-05-16287REGISTERED OFFICE CHANGED ON 16/05/06 FROM: DEVONSHIRE HOUSE 60 GOSWELL ROAD LONDON EC1M 7AD
2006-03-02AAFULL ACCOUNTS MADE UP TO 30/04/05
2005-07-04363sRETURN MADE UP TO 27/05/05; FULL LIST OF MEMBERS
2005-02-23AAFULL ACCOUNTS MADE UP TO 30/04/04
2004-06-11363sRETURN MADE UP TO 27/05/04; FULL LIST OF MEMBERS
2004-04-28288bDIRECTOR RESIGNED
2004-03-05AAFULL ACCOUNTS MADE UP TO 30/04/03
2003-06-26363(288)DIRECTOR'S PARTICULARS CHANGED
2003-06-26363sRETURN MADE UP TO 27/05/03; FULL LIST OF MEMBERS
2003-03-05AAFULL ACCOUNTS MADE UP TO 30/04/02
2003-02-25288aNEW DIRECTOR APPOINTED
2002-06-12363sRETURN MADE UP TO 27/05/02; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHEVIOT CAPITAL (NOMINEES) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHEVIOT CAPITAL (NOMINEES) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHEVIOT CAPITAL (NOMINEES) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHEVIOT CAPITAL (NOMINEES) LIMITED

Intangible Assets
Patents
We have not found any records of CHEVIOT CAPITAL (NOMINEES) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHEVIOT CAPITAL (NOMINEES) LIMITED
Trademarks
We have not found any records of CHEVIOT CAPITAL (NOMINEES) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHEVIOT CAPITAL (NOMINEES) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as CHEVIOT CAPITAL (NOMINEES) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where CHEVIOT CAPITAL (NOMINEES) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHEVIOT CAPITAL (NOMINEES) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHEVIOT CAPITAL (NOMINEES) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.