Background WavePink WaveYellow Wave

CHEVIOT CAPITAL (NOMINEES) LIMITED (01866774)

CHEVIOT CAPITAL (NOMINEES) LIMITED (01866774) is an active UK company. incorporated on 27 November 1984. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CHEVIOT CAPITAL (NOMINEES) LIMITED has been registered for 41 years. Current directors include BARNACLE, Paul Patrick, RUSSELL, Robert.

Company Number
01866774
Status
active
Type
ltd
Incorporated
27 November 1984
Age
41 years
Address
Senator House, London, EC4V 4AB
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
BARNACLE, Paul Patrick, RUSSELL, Robert
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHEVIOT CAPITAL (NOMINEES) LIMITED

CHEVIOT CAPITAL (NOMINEES) LIMITED is an active company incorporated on 27 November 1984 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CHEVIOT CAPITAL (NOMINEES) LIMITED was registered 41 years ago.(SIC: 99999)

Status

active

Active since 41 years ago

Company No

01866774

LTD Company

Age

41 Years

Incorporated 27 November 1984

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 29 July 2025 (8 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

11 weeks left

Last Filed

Made up to 27 May 2025 (10 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 10 June 2026
For period ending 27 May 2026

Previous Company Names

CHEVIOT ASSET MANAGEMENT (NOMINEES) LIMITED
From: 21 December 1984To: 26 July 1993
HAMILSTAR LIMITED
From: 27 November 1984To: 21 December 1984
Contact
Address

Senator House 85 Queen Victoria Street London, EC4V 4AB,

Previous Addresses

One Kingsway London WC2B 6AN
From: 11 November 2013To: 14 September 2020
90 Long Acre London WC2E 9RA
From: 27 November 1984To: 11 November 2013
Timeline

12 key events • 1984 - 2024

Funding Officers Ownership
Company Founded
Nov 84
Director Joined
Feb 13
Director Joined
Feb 13
Director Left
Feb 13
Director Left
Feb 13
Director Left
Jan 15
Director Joined
Apr 16
Director Left
Dec 18
Director Joined
Mar 20
Director Left
Mar 20
Director Left
Dec 24
Director Joined
Dec 24
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

3 Active
22 Resigned

QUILTER COSEC SERVICES LIMITED

Active
85 Queen Victoria Street, LondonEC4V 4AB
Corporate secretary
Appointed 29 Sept 2017

BARNACLE, Paul Patrick

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born March 1968
Director
Appointed 18 Apr 2016

RUSSELL, Robert

Active
85 Queen Victoria Street, LondonEC4V 4AB
Born November 1977
Director
Appointed 02 Dec 2024

CLARKE, Dean

Resigned
Portland Terrace, SouthamptonSO14 7EJ
Secretary
Appointed 25 Feb 2015
Resigned 29 Sept 2017

FARTHING, John

Resigned
1 Cloisters Road, LetchworthSG6 3JR
Secretary
Appointed 18 Aug 1993
Resigned 02 May 2006

NEAL, Steven

Resigned
Wood View, Little BaddowCM3 4SU
Secretary
Appointed N/A
Resigned 18 Aug 1993

SCOTT-GATTY, James Alexander

Resigned
20 Heathcote Road, TwickenhamTW1 1RX
Secretary
Appointed 02 May 2006
Resigned 30 Nov 2014

ARGHEBANT, Phillip Stuart

Resigned
30 Springfield Road, LondonNW8 0QN
Born October 1953
Director
Appointed 10 Sept 1993
Resigned 02 May 2006

BAINES, Martin Howard

Resigned
LondonWC2B 6AN
Born May 1964
Director
Appointed 18 Jan 2013
Resigned 13 Dec 2018

BURCHMORE, Martin Arthur

Resigned
Skaraborg Shefford Mill, SheffordSG17 5NR
Born June 1954
Director
Appointed 23 Sept 1998
Resigned 02 May 2006

CASTIGLIONE, Salvatore

Resigned
85 Queen Victoria Street, LondonEC4V 4AB
Born June 1965
Director
Appointed 05 Mar 2020
Resigned 02 Dec 2024

FARTHING, John

Resigned
1 Cloisters Road, LetchworthSG6 3JR
Born November 1962
Director
Appointed 18 Aug 1993
Resigned 02 May 2006

GATEHOUSE, Peter John

Resigned
4 Hillside Cottages, CamberleyGU17 9EP
Born October 1961
Director
Appointed 18 Aug 1993
Resigned 09 Sept 1994

GOULD, Philip George

Resigned
21a Thorney Crescent, LondonSW11 3TT
Born September 1954
Director
Appointed 15 Sept 1997
Resigned 28 Oct 1998

HOWE, Benjamin James

Resigned
Blenin House Selby Close, ChislehurstBR7 5RU
Born October 1938
Director
Appointed 26 Jul 1995
Resigned 20 Apr 2004

HUGHES, Martin Brian

Resigned
Long Acre, LondonWC2E 9RA
Born September 1961
Director
Appointed 02 May 2006
Resigned 18 Jan 2013

KERR DINEEN, Michael Norman Colin

Resigned
27 Onslow Gardens, LondonSW7 3AL
Born July 1952
Director
Appointed 01 Aug 2006
Resigned 18 Jan 2013

LEVY, Kenneth Gary Sholem

Resigned
6 Mancroft Court, LondonNW8 6QU
Born February 1943
Director
Appointed 13 Jan 2003
Resigned 02 May 2006

LYON, Jeremy Malcolm

Resigned
50 Claverton Street, LondonSW1V 3AU
Born February 1942
Director
Appointed 15 Sept 1997
Resigned 05 Jan 2001

MACLEOD, Mark Ian

Resigned
LondonWC2B 6AN
Born September 1967
Director
Appointed 18 Jan 2013
Resigned 05 Mar 2020

NEAL, Steven

Resigned
Wood View, Little BaddowCM3 4SU
Born April 1951
Director
Appointed N/A
Resigned 02 May 2006

SCOTT GATTY, James Alexander

Resigned
LondonWC2B 6AN
Born June 1958
Director
Appointed 01 Aug 2006
Resigned 30 Nov 2014

SNYDER, Michael John, Sir

Resigned
Houghtons, Little HadhamSG11 2BP
Born July 1950
Director
Appointed N/A
Resigned 02 May 2006

WALLIS, Richard Frank

Resigned
3 Stoke Court Drive, SloughSL2 4LT
Born July 1938
Director
Appointed 26 Jul 1995
Resigned 30 Apr 2000

WILLOTT, Robert Graham

Resigned
Vine House, BlockleyGL56 9ET
Born March 1942
Director
Appointed 18 Aug 1993
Resigned 22 Apr 1998

Persons with significant control

1

85 Queen Victoria Street, LondonEC4V 4AB

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

173

Accounts With Accounts Type Dormant
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
31 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
22 March 2023
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2021
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
5 October 2020
AD04Change of Accounting Records Location
Accounts With Accounts Type Dormant
1 October 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
21 September 2020
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
21 September 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
14 September 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2020
TM01Termination of Director
Resolution
7 August 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
31 July 2019
AAAnnual Accounts
Second Filing Of Change Of Secretary Details With Name
10 June 2019
RP04CH04RP04CH04
Confirmation Statement With Updates
28 May 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
17 April 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company
10 April 2019
CH04Change of Corporate Secretary Details
Change Corporate Secretary Company With Change Date
19 March 2019
CH04Change of Corporate Secretary Details
Termination Director Company With Name Termination Date
14 December 2018
TM01Termination of Director
Second Filing Notification Of A Person With Significant Control
6 November 2018
RP04PSC02RP04PSC02
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
18 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Person Director Company With Change Date
12 September 2018
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
1 August 2018
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
31 July 2018
AD03Change of Location of Company Records
Accounts With Accounts Type Dormant
6 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 May 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
6 October 2017
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
6 October 2017
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
4 July 2017
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 June 2016
AR01AR01
Appoint Person Director Company With Name Date
22 April 2016
AP01Appointment of Director
Change Sail Address Company With Old Address New Address
3 December 2015
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
15 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2015
AR01AR01
Appoint Person Secretary Company With Name Date
16 March 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 January 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 January 2015
TM02Termination of Secretary
Accounts With Accounts Type Dormant
5 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 June 2014
AR01AR01
Change Person Director Company With Change Date
29 May 2014
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2014
CH01Change of Director Details
Change Person Director Company With Change Date
28 March 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
11 November 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Statement Of Companys Objects
16 July 2013
CC04CC04
Resolution
16 July 2013
RESOLUTIONSResolutions
Memorandum Articles
25 June 2013
MEM/ARTSMEM/ARTS
Resolution
25 June 2013
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Move Registers To Sail Company
28 May 2013
AD03Change of Location of Company Records
Change Sail Address Company With Old Address
28 May 2013
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Appoint Person Director Company With Name
7 February 2013
AP01Appointment of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Termination Director Company With Name
7 February 2013
TM01Termination of Director
Change Person Director Company With Change Date
16 October 2012
CH01Change of Director Details
Accounts With Accounts Type Full
23 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
15 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Accounts With Accounts Type Full
6 May 2010
AAAnnual Accounts
Move Registers To Sail Company
1 March 2010
AD03Change of Location of Company Records
Change Sail Address Company
26 February 2010
AD02Notification of Single Alternative Inspection Location
Legacy
17 August 2009
353353
Accounts With Accounts Type Full
4 June 2009
AAAnnual Accounts
Legacy
2 June 2009
363aAnnual Return
Accounts With Accounts Type Full
27 October 2008
AAAnnual Accounts
Legacy
1 July 2008
363aAnnual Return
Legacy
25 July 2007
363aAnnual Return
Legacy
18 June 2007
353353
Accounts With Accounts Type Full
29 May 2007
AAAnnual Accounts
Legacy
21 April 2007
225Change of Accounting Reference Date
Auditors Resignation Company
26 January 2007
AUDAUD
Legacy
19 December 2006
287Change of Registered Office
Accounts With Accounts Type Full
19 December 2006
AAAnnual Accounts
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
21 August 2006
288aAppointment of Director or Secretary
Legacy
20 July 2006
363aAnnual Return
Legacy
16 May 2006
287Change of Registered Office
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288aAppointment of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Legacy
16 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
2 March 2006
AAAnnual Accounts
Legacy
4 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2005
AAAnnual Accounts
Legacy
11 June 2004
363sAnnual Return (shuttle)
Legacy
28 April 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
5 March 2004
AAAnnual Accounts
Legacy
26 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 March 2003
AAAnnual Accounts
Legacy
25 February 2003
288aAppointment of Director or Secretary
Legacy
12 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
22 February 2002
AAAnnual Accounts
Legacy
21 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 March 2001
AAAnnual Accounts
Legacy
19 January 2001
288bResignation of Director or Secretary
Legacy
24 August 2000
288bResignation of Director or Secretary
Legacy
21 June 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 February 2000
AAAnnual Accounts
Legacy
25 June 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 March 1999
AAAnnual Accounts
Legacy
27 November 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
29 June 1998
363sAnnual Return (shuttle)
Legacy
29 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 February 1998
AAAnnual Accounts
Legacy
23 September 1997
288aAppointment of Director or Secretary
Legacy
22 September 1997
288aAppointment of Director or Secretary
Legacy
26 June 1997
363sAnnual Return (shuttle)
Legacy
23 October 1996
287Change of Registered Office
Accounts With Accounts Type Full
12 September 1996
AAAnnual Accounts
Legacy
12 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 February 1996
AAAnnual Accounts
Legacy
22 August 1995
288288
Legacy
1 August 1995
288288
Legacy
7 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
27 September 1994
AAAnnual Accounts
Resolution
23 September 1994
RESOLUTIONSResolutions
Resolution
23 September 1994
RESOLUTIONSResolutions
Resolution
23 September 1994
RESOLUTIONSResolutions
Legacy
14 September 1994
288288
Legacy
13 July 1994
363sAnnual Return (shuttle)
Legacy
13 April 1994
225(2)225(2)
Legacy
14 September 1993
288288
Legacy
6 September 1993
288288
Resolution
26 August 1993
RESOLUTIONSResolutions
Resolution
26 August 1993
RESOLUTIONSResolutions
Legacy
26 August 1993
288288
Legacy
26 August 1993
288288
Accounts With Accounts Type Dormant
27 July 1993
AAAnnual Accounts
Certificate Change Of Name Company
23 July 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 July 1992
AAAnnual Accounts
Legacy
15 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 June 1991
AAAnnual Accounts
Legacy
21 June 1991
363b363b
Accounts With Accounts Type Dormant
18 July 1990
AAAnnual Accounts
Legacy
18 July 1990
363363
Legacy
1 May 1990
288288
Accounts With Accounts Type Dormant
21 January 1990
AAAnnual Accounts
Legacy
5 September 1989
363363
Accounts With Accounts Type Dormant
15 May 1989
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 March 1988
AAAnnual Accounts
Resolution
1 March 1988
RESOLUTIONSResolutions
Legacy
1 March 1988
363363
Accounts With Accounts Type Dormant
27 January 1987
AAAnnual Accounts
Legacy
27 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 February 1986
363363
Certificate Change Of Name Company
21 December 1984
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
27 November 1984
NEWINCIncorporation