Background WavePink WaveYellow Wave

CHILTERN CAPITAL NOMINEES LIMITED (09878247)

CHILTERN CAPITAL NOMINEES LIMITED (09878247) is an active UK company. incorporated on 18 November 2015. 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.. CHILTERN CAPITAL NOMINEES LIMITED has been registered for 10 years. Current directors include BUTLER, David Thomas, PHIPPS, Tom, SHEFFIELD, Alexander Charles Winter.

Company Number
09878247
Status
active
Type
ltd
Incorporated
18 November 2015
Age
10 years
Address
80 Cheapside, London, EC2V 6EE
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BUTLER, David Thomas, PHIPPS, Tom, SHEFFIELD, Alexander Charles Winter
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHILTERN CAPITAL NOMINEES LIMITED

CHILTERN CAPITAL NOMINEES LIMITED is an active company incorporated on 18 November 2015 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.. CHILTERN CAPITAL NOMINEES LIMITED was registered 10 years ago.(SIC: 64209)

Status

active

Active since 10 years ago

Company No

09878247

LTD Company

Age

10 Years

Incorporated 18 November 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 11 November 2025 (4 months ago)

Next Due

Due by 14 November 2026
For period ending 31 October 2026
Contact
Address

80 Cheapside London, EC2V 6EE,

Previous Addresses

11 Staple Inn London WC1V 7QH England
From: 25 September 2019To: 30 May 2022
31 Southampton Row London WC1B 5HJ England
From: 15 February 2016To: 25 September 2019
7 Devonshire Square London EC2M 4YH United Kingdom
From: 18 November 2015To: 15 February 2016
Timeline

3 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Director Joined
Feb 16
Director Joined
Jun 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

BUTLER, David Thomas

Active
Cheapside, LondonEC2V 6EE
Born April 1986
Director
Appointed 04 Jun 2025

PHIPPS, Tom

Active
Cheapside, LondonEC2V 6EE
Born August 1973
Director
Appointed 01 Jan 2016

SHEFFIELD, Alexander Charles Winter

Active
Cheapside, LondonEC2V 6EE
Born July 1977
Director
Appointed 18 Nov 2015

Persons with significant control

1

Southampton Row, LondonWC1B 5HJ

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

27

Accounts With Accounts Type Dormant
19 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
5 November 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
5 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
2 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 November 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 May 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
29 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2018
CS01Confirmation Statement
Confirmation Statement With Updates
31 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 February 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Change Account Reference Date Company Current Extended
15 February 2016
AA01Change of Accounting Reference Date
Incorporation Company
18 November 2015
NEWINCIncorporation