Background WavePink WaveYellow Wave

CHT NOMINEES LIMITED (01751556)

CHT NOMINEES LIMITED (01751556) is an active UK company. incorporated on 9 September 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c. and 1 other business activities. CHT NOMINEES LIMITED has been registered for 42 years. Current directors include JUER, Caterina Musgrave, MAROVELLI, Barbara.

Company Number
01751556
Status
active
Type
ltd
Incorporated
9 September 1983
Age
42 years
Address
7th Floor 50 Broadway, London, SW1H 0DB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
JUER, Caterina Musgrave, MAROVELLI, Barbara
SIC Codes
64209, 74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHT NOMINEES LIMITED

CHT NOMINEES LIMITED is an active company incorporated on 9 September 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c. and 1 other business activity. CHT NOMINEES LIMITED was registered 42 years ago.(SIC: 64209, 74990)

Status

active

Active since 42 years ago

Company No

01751556

LTD Company

Age

42 Years

Incorporated 9 September 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 14 November 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 9 June 2025 (9 months ago)
Submitted on 12 June 2025 (9 months ago)

Next Due

Due by 23 June 2026
For period ending 9 June 2026

Previous Company Names

CHILTERN NOMINEES LIMITED
From: 22 December 1986To: 2 February 1998
GEORGE ESCARGOT LIMITED
From: 9 September 1983To: 22 December 1986
Contact
Address

7th Floor 50 Broadway London, SW1H 0DB,

Previous Addresses

3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 15 August 2016To: 13 October 2022
18 South Street Mayfair London W1K 1DG
From: 9 June 2014To: 15 August 2016
18 South Street Mayfair W1K 1DG
From: 9 September 1983To: 9 June 2014
Timeline

18 key events • 2012 - 2024

Funding Officers Ownership
Director Left
Aug 12
Director Joined
Aug 12
Director Joined
Nov 15
Loan Secured
Nov 15
Loan Secured
Dec 15
Director Left
Dec 15
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Owner Exit
Jun 18
Director Joined
Aug 20
Director Left
Aug 20
Director Left
Jan 22
Director Joined
Feb 22
Director Left
Oct 22
Director Joined
Dec 23
Director Left
Dec 23
Loan Secured
Dec 24
0
Funding
11
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

ACCOMPLISH SECRETARIES LIMITED

Active
50 Broadway, LondonSW1H 0DB
Corporate secretary
Appointed 22 Mar 2006

JUER, Caterina Musgrave

Active
50 Broadway, LondonSW1H 0DB
Born September 1983
Director
Appointed 24 Aug 2020

MAROVELLI, Barbara

Active
50 Broadway, LondonSW1H 0DB
Born February 1972
Director
Appointed 01 Dec 2023

FREEDMAN, Jonathan Sydney

Resigned
9 Eastglade, PinnerHA5 3AN
Secretary
Appointed 07 Apr 1999
Resigned 31 Mar 2000

MASSIE, Scott Edward

Resigned
15 Burcot Park, AbingdonOX14 3DH
Secretary
Appointed 01 Apr 2000
Resigned 12 Jun 2002

THOMAS, Ernest Sidney

Resigned
Woodpeckers Rest, Great MissendenHP16 0RB
Secretary
Appointed N/A
Resigned 07 Apr 1999

WILLIAMS, Richard James Henry

Resigned
110 Fawnbrake Avenue, LondonSE24 0BZ
Secretary
Appointed 12 Jun 2002
Resigned 22 Mar 2006

BROTZMAN, Ian James

Resigned
318 Baddow Road, ChelmsfordCM2 9QX
Born June 1966
Director
Appointed 01 Nov 1999
Resigned 04 Feb 2003

COOPER, Paul John

Resigned
50 Broadway, LondonSW1H 0DB
Born July 1957
Director
Appointed 10 Aug 2012
Resigned 14 Dec 2023

DRAPER, John

Resigned
54 Woodthorpe Road, AshfordTW15 2RU
Born June 1953
Director
Appointed 03 Dec 1996
Resigned 28 Mar 2003

FARRAR, Peter John

Resigned
North Downs House The Ridge, CaterhamCR3 7AH
Born October 1946
Director
Appointed 18 Oct 2002
Resigned 31 Dec 2005

GOWDY, Barry Anthony

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1957
Director
Appointed 11 Nov 2015
Resigned 25 Nov 2021

MACRAE, Gregor Charles William

Resigned
Priory Court, HarlowCM18 7AX
Born May 1962
Director
Appointed 01 Nov 1999
Resigned 10 Aug 2012

MAROVELLI, Barbara

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1972
Director
Appointed 19 Feb 2022
Resigned 03 Oct 2022

MCMULLEN, Mark Kerry

Resigned
1 Roman Cottages, MalmesburySN16 0EU
Born August 1964
Director
Appointed 18 Oct 2002
Resigned 16 Feb 2007

MURRAY, Sean Anthony

Resigned
South Street, LondonW1K 1DG
Born November 1955
Director
Appointed 04 Jan 2007
Resigned 03 Dec 2015

RUDGE, David

Resigned
11-12 St James's Square, LondonSW1Y 4LB
Born January 1970
Director
Appointed 04 Jan 2007
Resigned 24 Aug 2020

TAPPER, Dennis George

Resigned
14 The Winery, LondonSW8 1JR
Born June 1933
Director
Appointed N/A
Resigned 10 Jun 1996

THOMAS, Ernest Sidney

Resigned
Woodpeckers Rest, Great MissendenHP16 0RB
Born January 1940
Director
Appointed N/A
Resigned 31 Dec 1999

WILLMOTT, John Martin

Resigned
Barton Cox Green Lane, MaidenheadSL6 3EL
Born June 1948
Director
Appointed N/A
Resigned 28 Feb 2006

Persons with significant control

5

1 Active
4 Ceased

Mr Barry Anthony Gowdy

Ceased
11-12 St. James's Square, LondonSW1Y 4LB
Born March 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr David Rudge

Ceased
St. James's Square, LondonSW1Y 4LB
Born January 1970

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016

Jean Eric Salata Rothleder

Ceased
Two International Financial Centre, 8 Finance Street
Born December 1965

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 06 Apr 2016

Mr Paul John Cooper

Ceased
St. James's Square, LondonSW1Y 4LB
Born July 1957

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 06 Apr 2016
50 Broadway, LondonSW1H 0DB

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

163

Accounts With Accounts Type Small
14 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Accounts With Accounts Type Dormant
5 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 April 2023
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
14 October 2022
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
14 October 2022
CH01Change of Director Details
Change To A Person With Significant Control
14 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
13 October 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
3 October 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
2 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 August 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Change To A Person With Significant Control
9 June 2020
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
9 June 2020
CS01Confirmation Statement
Accounts Amended With Accounts Type Total Exemption Full
23 September 2019
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
9 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 June 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
3 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
15 August 2016
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
15 August 2016
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
15 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 June 2016
AR01AR01
Termination Director Company With Name Termination Date
3 December 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
2 December 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
11 November 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
9 June 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 October 2012
AAAnnual Accounts
Termination Director Company With Name
14 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
14 August 2012
AP01Appointment of Director
Change Person Director Company With Change Date
11 July 2012
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 June 2012
AR01AR01
Change Person Director Company With Change Date
14 October 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
27 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
17 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
20 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
24 June 2009
AAAnnual Accounts
Legacy
10 June 2009
363aAnnual Return
Legacy
7 July 2008
363aAnnual Return
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Legacy
7 July 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
2 June 2008
AAAnnual Accounts
Legacy
31 January 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
8 August 2007
AAAnnual Accounts
Legacy
13 June 2007
363aAnnual Return
Legacy
25 April 2007
287Change of Registered Office
Legacy
1 March 2007
288bResignation of Director or Secretary
Legacy
31 January 2007
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
17 January 2007
AAAnnual Accounts
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
10 January 2007
288aAppointment of Director or Secretary
Legacy
19 June 2006
363aAnnual Return
Legacy
4 April 2006
288bResignation of Director or Secretary
Legacy
4 April 2006
288aAppointment of Director or Secretary
Legacy
2 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
10 January 2006
AAAnnual Accounts
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
28 June 2005
363aAnnual Return
Accounts With Accounts Type Dormant
28 January 2005
AAAnnual Accounts
Legacy
20 July 2004
363aAnnual Return
Accounts With Accounts Type Dormant
7 November 2003
AAAnnual Accounts
Legacy
12 July 2003
363aAnnual Return
Legacy
7 April 2003
288bResignation of Director or Secretary
Legacy
10 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
4 February 2003
AAAnnual Accounts
Legacy
31 December 2002
287Change of Registered Office
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
24 October 2002
288aAppointment of Director or Secretary
Legacy
3 July 2002
363aAnnual Return
Legacy
1 July 2002
288bResignation of Director or Secretary
Legacy
1 July 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 February 2002
AAAnnual Accounts
Legacy
11 July 2001
288cChange of Particulars
Legacy
26 June 2001
363aAnnual Return
Accounts With Accounts Type Dormant
10 January 2001
AAAnnual Accounts
Legacy
27 October 2000
287Change of Registered Office
Legacy
26 June 2000
363aAnnual Return
Legacy
9 May 2000
288cChange of Particulars
Legacy
11 April 2000
288aAppointment of Director or Secretary
Legacy
11 April 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
13 January 2000
AAAnnual Accounts
Legacy
13 January 2000
288bResignation of Director or Secretary
Legacy
16 November 1999
288aAppointment of Director or Secretary
Legacy
15 November 1999
288aAppointment of Director or Secretary
Legacy
7 July 1999
363aAnnual Return
Legacy
13 April 1999
288aAppointment of Director or Secretary
Legacy
13 April 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
1 February 1999
AAAnnual Accounts
Legacy
17 August 1998
363aAnnual Return
Legacy
12 March 1998
287Change of Registered Office
Certificate Change Of Name Company
2 February 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
6 January 1998
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 1997
AAAnnual Accounts
Legacy
7 July 1997
363aAnnual Return
Legacy
11 December 1996
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
11 October 1996
AAAnnual Accounts
Legacy
7 August 1996
363aAnnual Return
Legacy
17 June 1996
288288
Accounts With Accounts Type Dormant
31 October 1995
AAAnnual Accounts
Legacy
27 June 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Made Up Date
4 October 1994
AAAnnual Accounts
Legacy
17 August 1994
363x363x
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Resolution
31 January 1994
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 October 1993
AAAnnual Accounts
Legacy
3 August 1993
363x363x
Legacy
11 August 1992
363x363x
Accounts With Accounts Type Full
16 July 1992
AAAnnual Accounts
Accounts With Accounts Type Full
23 October 1991
AAAnnual Accounts
Legacy
7 August 1991
363x363x
Legacy
5 July 1991
363x363x
Legacy
9 August 1990
363363
Accounts With Accounts Type Full
11 June 1990
AAAnnual Accounts
Legacy
25 May 1990
288288
Legacy
16 October 1989
363363
Accounts With Accounts Type Full
21 June 1989
AAAnnual Accounts
Legacy
21 November 1988
363363
Accounts With Accounts Type Full
15 June 1988
AAAnnual Accounts
Legacy
14 October 1987
363363
Accounts With Accounts Type Full
2 October 1987
AAAnnual Accounts
Legacy
23 June 1987
225(2)225(2)
Legacy
13 January 1987
GAZ(U)GAZ(U)
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
23 December 1986
288288
Certificate Change Of Name Company
22 December 1986
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 December 1986
363363
Miscellaneous
9 September 1983
MISCMISC