Background WavePink WaveYellow Wave

CHEF NOMINEES LIMITED (01732523)

CHEF NOMINEES LIMITED (01732523) is an active UK company. incorporated on 17 June 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHEF NOMINEES LIMITED has been registered for 42 years. Current directors include BURROW, Paul Nigel, PATRICK, Thomas Spencer.

Company Number
01732523
Status
active
Type
ltd
Incorporated
17 June 1983
Age
42 years
Address
6th Floor Belgrave House, London, SW1W 9TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURROW, Paul Nigel, PATRICK, Thomas Spencer
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEF NOMINEES LIMITED

CHEF NOMINEES LIMITED is an active company incorporated on 17 June 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHEF NOMINEES LIMITED was registered 42 years ago.(SIC: 64999)

Status

active

Active since 42 years ago

Company No

01732523

LTD Company

Age

42 Years

Incorporated 17 June 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

PRECIS (180) LIMITED
From: 17 June 1983To: 4 November 1983
Contact
Address

6th Floor Belgrave House 76 Buckingham Palace Road London, SW1W 9TQ,

Previous Addresses

Warwick Court Paternoster Square London EC4M 7DX
From: 17 June 1983To: 22 September 2020
Timeline

10 key events • 1983 - 2018

Funding Officers Ownership
Company Founded
Jun 83
Director Joined
Feb 11
Director Joined
Jun 11
Director Left
Jun 11
Director Joined
Jun 11
Director Left
Apr 12
Director Left
Jan 14
Director Joined
Jan 14
Director Left
Jan 17
Director Left
Apr 18
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

3 Active
11 Resigned

WATSON, Irina

Active
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 31 Dec 2012

BURROW, Paul Nigel

Active
Belgrave House, LondonSW1W 9TQ
Born February 1973
Director
Appointed 01 Jan 2014

PATRICK, Thomas Spencer

Active
Belgrave House, LondonSW1W 9TQ
Born July 1972
Director
Appointed 10 Feb 2011

DAS, Biswajit

Resigned
35 Lullington Garth, LondonN12 7LT
Secretary
Appointed 28 Apr 1995
Resigned 30 Oct 1998

GERMAN, Leslie Francis

Resigned
7 Chapel Lane, GillinghamME7 3TD
Secretary
Appointed N/A
Resigned 28 Apr 1995

LAW, Linda May

Resigned
Warwick Court, LondonEC4M 7DX
Secretary
Appointed 30 Oct 1998
Resigned 31 Dec 2012

BONNYMAN, James Gordon

Resigned
Warwick Court, LondonEC4M 7DX
Born June 1944
Director
Appointed 30 Jun 2011
Resigned 05 Jan 2017

COX, Edward George

Resigned
Sopwell Lodge, St AlbansAL1 1TH
Born February 1933
Director
Appointed N/A
Resigned 01 Mar 1998

DOCKERAY, William Bruce Denne

Resigned
Warwick Court, LondonEC4M 7DX
Born April 1957
Director
Appointed 28 Apr 2000
Resigned 01 Jan 2014

DUNCAN, David Richard Louis

Resigned
12 Lansdowne Crescent, LondonW11 2NJ
Born March 1935
Director
Appointed N/A
Resigned 31 Mar 1995

GIACOMOTTO, Lionel Lucien Marie

Resigned
Warwick Court, LondonEC4M 7DX
Born April 1965
Director
Appointed 30 Jun 2011
Resigned 18 Apr 2018

MAY, Anthony Roger

Resigned
Danefield Broom Park, Tunbridge WellsTN3 0RF
Born June 1949
Director
Appointed N/A
Resigned 30 Jun 2005

PILGRIM, Roger Granville

Resigned
Warwick Court, LondonEC4M 7DX
Born April 1957
Director
Appointed 21 Dec 2005
Resigned 30 Jun 2011

PLANT, Thomas Roland

Resigned
Warwick Court, LondonEC4M 7DX
Born January 1956
Director
Appointed N/A
Resigned 16 Apr 2012

Persons with significant control

1

76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

148

Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 September 2021
AAAnnual Accounts
Legacy
14 September 2021
AGREEMENT2AGREEMENT2
Legacy
14 September 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 April 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 April 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
26 July 2017
AAAnnual Accounts
Legacy
14 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 January 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Dormant
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Dormant
5 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
11 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Termination Director Company With Name
16 April 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
4 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
1 July 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
18 March 2011
AAAnnual Accounts
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
8 February 2011
AR01AR01
Accounts With Accounts Type Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
30 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
23 April 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
19 January 2009
363aAnnual Return
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
18 January 2008
363aAnnual Return
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
22 December 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
9 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
6 April 2004
287Change of Registered Office
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
21 July 2002
AUDAUD
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Resolution
4 November 2001
RESOLUTIONSResolutions
Auditors Resignation Company
15 October 2001
AUDAUD
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
23 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
29 December 2000
AUDAUD
Legacy
4 May 2000
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Legacy
10 November 1998
288bResignation of Director or Secretary
Legacy
10 November 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
9 March 1998
288bResignation of Director or Secretary
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
12 February 1997
288cChange of Particulars
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
23 January 1996
363x363x
Legacy
3 May 1995
288288
Legacy
6 April 1995
288288
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
1 February 1994
363x363x
Legacy
4 October 1993
225(1)225(1)
Legacy
27 January 1993
363x363x
Accounts With Accounts Type Full
2 December 1992
AAAnnual Accounts
Legacy
17 September 1992
287Change of Registered Office
Legacy
13 April 1992
288288
Legacy
1 April 1992
288288
Legacy
1 April 1992
288288
Legacy
20 February 1992
288288
Legacy
15 February 1992
363x363x
Legacy
1 February 1992
288288
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
31 January 1991
363x363x
Accounts With Accounts Type Full
10 December 1990
AAAnnual Accounts
Legacy
28 August 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
24 October 1989
288288
Accounts With Accounts Type Full
6 March 1989
AAAnnual Accounts
Legacy
6 March 1989
363363
Legacy
9 December 1988
288288
Legacy
24 August 1988
363363
Legacy
22 August 1988
225(1)225(1)
Accounts With Made Up Date
8 August 1988
AAAnnual Accounts
Legacy
11 April 1988
288288
Legacy
8 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
21 October 1986
363363
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Incorporation Company
17 June 1983
NEWINCIncorporation