Background WavePink WaveYellow Wave

CHAPELCREST INVESTMENTS LIMITED (07026575)

CHAPELCREST INVESTMENTS LIMITED (07026575) is an active UK company. incorporated on 22 September 2009. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHAPELCREST INVESTMENTS LIMITED has been registered for 16 years. Current directors include AUSTIN, Sterling Scott, BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam and 1 others.

Company Number
07026575
Status
active
Type
ltd
Incorporated
22 September 2009
Age
16 years
Address
1 Churchill Place, London, E14 5HP
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
AUSTIN, Sterling Scott, BLAGBROUGH, David John, GERRARD-JONES, Benjamin Adam, SENIOR, Carl Thomas
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPELCREST INVESTMENTS LIMITED

CHAPELCREST INVESTMENTS LIMITED is an active company incorporated on 22 September 2009 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. CHAPELCREST INVESTMENTS LIMITED was registered 16 years ago.(SIC: 64999)

Status

active

Active since 16 years ago

Company No

07026575

LTD Company

Age

16 Years

Incorporated 22 September 2009

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 18 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 January 2026 (2 months ago)
Submitted on 20 January 2026 (2 months ago)

Next Due

Due by 22 January 2027
For period ending 8 January 2027
Contact
Address

1 Churchill Place London, E14 5HP,

Timeline

39 key events • 2009 - 2025

Funding Officers Ownership
Company Founded
Sept 09
Funding Round
Nov 09
Funding Round
Nov 09
Director Joined
Aug 11
Director Left
Aug 11
Director Joined
Dec 11
Capital Update
Dec 13
Capital Update
Dec 14
Director Left
Dec 14
Funding Round
Dec 14
Director Joined
Dec 15
Director Left
Jan 16
Director Joined
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Director Joined
Feb 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Capital Update
Dec 16
Funding Round
Jan 17
Share Issue
Jan 17
Loan Secured
Aug 19
Director Joined
Jul 21
Director Left
Jul 21
Director Left
Jul 23
Director Left
Jul 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Sept 23
Director Left
Sept 23
Director Left
Dec 24
Capital Update
Dec 24
Loan Secured
Dec 24
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Joined
May 25
Capital Update
Jun 25
11
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 23 Sept 2009

AUSTIN, Sterling Scott

Active
Churchill Place, LondonE14 5HP
Born October 1990
Director
Appointed 10 Jul 2023

BLAGBROUGH, David John

Active
Churchill Place, LondonE14 5HP
Born December 1988
Director
Appointed 26 Jun 2023

GERRARD-JONES, Benjamin Adam

Active
Churchill Place, LondonE14 5HP
Born December 1986
Director
Appointed 29 Apr 2025

SENIOR, Carl Thomas

Active
Churchill Place, LondonE14 5HP
Born May 1978
Director
Appointed 05 Dec 2016

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee secretary
Appointed 22 Sept 2009
Resigned 23 Sept 2009

BONEY, Christian Valentine Knowles

Resigned
Linden Gardens, LondonW2 4HQ
Born March 1981
Director
Appointed 22 Sept 2009
Resigned 23 Sept 2009

CRAINE, Richard John

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1972
Director
Appointed 23 Sept 2009
Resigned 08 Jan 2016

GERRARD-JONES, Benjamin Adam

Resigned
Churchill Place, LondonE14 5HP
Born December 1986
Director
Appointed 26 Jun 2023
Resigned 29 Nov 2024

GRAY, Michael William Andrew

Resigned
Churchill Place, LondonE14 5HP
Born October 1983
Director
Appointed 10 Feb 2016
Resigned 18 Nov 2016

LEVY, Christopher Sean

Resigned
Churchill Place, LondonE14 5HP
Born June 1974
Director
Appointed 10 Feb 2016
Resigned 18 Nov 2016

MONIR, Nicole Frances

Resigned
92 Crosslands, LutonLU1 4ER
Born May 1967
Director
Appointed 22 Sept 2009
Resigned 22 Sept 2009

PEARSON, Kate Liana

Resigned
Churchill Place, LondonE14 5HP
Born March 1990
Director
Appointed 06 Jul 2021
Resigned 10 Jul 2023

RALPH, Michael

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1970
Director
Appointed 23 Sept 2009
Resigned 16 Aug 2011

SHAH, Abhinav Kumar

Resigned
Churchill Place, LondonE14 5HP
Born November 1974
Director
Appointed 16 Aug 2011
Resigned 05 Dec 2016

SHAH, Vishal

Resigned
Churchill Place, LondonE14 5HP
Born May 1984
Director
Appointed 09 Dec 2015
Resigned 26 Jun 2023

SIMPSON, Gavin John

Resigned
Churchill Place, LondonE14 5HP
Born February 1981
Director
Appointed 23 Sept 2009
Resigned 09 Dec 2014

VOISEY, Patrick Brittain

Resigned
Churchill Place, LondonE14 5HP
Born September 1979
Director
Appointed 22 Nov 2011
Resigned 07 Jul 2021

WALTHOE, Jonathan Michael

Resigned
Churchill Place, LondonE14 5HP
Born May 1975
Director
Appointed 18 Jan 2016
Resigned 26 Jun 2023

TRUSEC LIMITED

Resigned
Lambs Passage, LondonEC1Y 8BB
Corporate nominee director
Appointed 22 Sept 2009
Resigned 23 Sept 2009

Persons with significant control

1

Churchill Place, LondonE14 5HP

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

116

Confirmation Statement With Updates
20 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
18 September 2025
AAAnnual Accounts
Legacy
27 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
27 June 2025
SH19Statement of Capital
Legacy
27 June 2025
CAP-SSCAP-SS
Resolution
27 June 2025
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
8 May 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
21 February 2025
MR04Satisfaction of Charge
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
20 December 2024
MR01Registration of a Charge
Capital Statement Capital Company With Date Currency Figure
16 December 2024
SH19Statement of Capital
Legacy
16 December 2024
SH20SH20
Legacy
16 December 2024
CAP-SSCAP-SS
Resolution
16 December 2024
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 December 2024
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
22 February 2024
CH01Change of Director Details
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
14 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
4 September 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
21 July 2023
TM01Termination of Director
Confirmation Statement With No Updates
18 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
14 September 2021
CH01Change of Director Details
Accounts With Accounts Type Full
31 August 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
14 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Confirmation Statement With No Updates
21 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2018
AAAnnual Accounts
Change Person Director Company With Change Date
12 July 2018
CH01Change of Director Details
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
4 October 2017
AAAnnual Accounts
Second Filing Of Director Appointment With Name
16 February 2017
RP04AP01RP04AP01
Confirmation Statement With Updates
13 February 2017
CS01Confirmation Statement
Memorandum Articles
12 January 2017
MAMA
Resolution
12 January 2017
RESOLUTIONSResolutions
Capital Allotment Shares
12 January 2017
SH01Allotment of Shares
Capital Redomination Of Shares
12 January 2017
SH14Notice of Redenomination
Capital Variation Of Rights Attached To Shares
12 January 2017
SH10Notice of Particulars of Variation
Capital Alter Shares Consolidation Subdivision
12 January 2017
SH02Allotment of Shares (prescribed particulars)
Legacy
6 December 2016
SH20SH20
Capital Statement Capital Company With Date Currency Figure
6 December 2016
SH19Statement of Capital
Legacy
6 December 2016
CAP-SSCAP-SS
Resolution
6 December 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
5 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2016
TM01Termination of Director
Accounts With Accounts Type Full
2 September 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 March 2016
AR01AR01
Capital Allotment Shares
25 February 2016
SH01Allotment of Shares
Memorandum Articles
25 February 2016
MAMA
Resolution
25 February 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
25 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 January 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
10 December 2015
AP01Appointment of Director
Accounts With Accounts Type Full
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2015
AR01AR01
Statement Of Companys Objects
30 December 2014
CC04CC04
Resolution
30 December 2014
RESOLUTIONSResolutions
Capital Allotment Shares
30 December 2014
SH01Allotment of Shares
Change Account Reference Date Company Previous Shortened
17 December 2014
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 December 2014
TM01Termination of Director
Legacy
10 December 2014
SH20SH20
Capital Statement Capital Company With Date Currency Figure
10 December 2014
SH19Statement of Capital
Legacy
10 December 2014
CAP-SSCAP-SS
Resolution
10 December 2014
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Legacy
18 December 2013
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 December 2013
SH19Statement of Capital
Legacy
18 December 2013
CAP-SSCAP-SS
Resolution
18 December 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Change Person Director Company With Change Date
29 January 2013
CH01Change of Director Details
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
26 September 2012
AR01AR01
Accounts With Accounts Type Full
12 September 2012
AAAnnual Accounts
Appoint Person Director Company With Name
19 December 2011
AP01Appointment of Director
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2011
AR01AR01
Appoint Person Director Company With Name
30 August 2011
AP01Appointment of Director
Termination Director Company With Name
30 August 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Full
20 September 2010
AAAnnual Accounts
Resolution
19 November 2009
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Statement Of Affairs
11 November 2009
SASA
Capital Allotment Shares
11 November 2009
SH01Allotment of Shares
Resolution
11 November 2009
RESOLUTIONSResolutions
Legacy
1 October 2009
225Change of Accounting Reference Date
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
29 September 2009
288aAppointment of Director or Secretary
Legacy
26 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288bResignation of Director or Secretary
Legacy
25 September 2009
288aAppointment of Director or Secretary
Legacy
25 September 2009
287Change of Registered Office
Legacy
24 September 2009
288bResignation of Director or Secretary
Legacy
24 September 2009
288aAppointment of Director or Secretary
Incorporation Company
22 September 2009
NEWINCIncorporation