Background WavePink WaveYellow Wave

CHAPTRE GREENCO HOLDINGS LIMITED (10974030)

CHAPTRE GREENCO HOLDINGS LIMITED (10974030) is an active UK company. incorporated on 21 September 2017. 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.. CHAPTRE GREENCO HOLDINGS LIMITED has been registered for 8 years. Current directors include HARTLEY, Andrew Horsley Clifford, NEWMAN, Samuel Andrew.

Company Number
10974030
Status
active
Type
ltd
Incorporated
21 September 2017
Age
8 years
Address
Ropemaker Place, London, EC2Y 9HD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HARTLEY, Andrew Horsley Clifford, NEWMAN, Samuel Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAPTRE GREENCO HOLDINGS LIMITED

CHAPTRE GREENCO HOLDINGS LIMITED is an active company incorporated on 21 September 2017 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.. CHAPTRE GREENCO HOLDINGS LIMITED was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

10974030

LTD Company

Age

8 Years

Incorporated 21 September 2017

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 21 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 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 8 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Ropemaker Place 28 Ropemaker Street London, EC2Y 9HD,

Timeline

23 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Sept 17
Loan Secured
Dec 17
Director Left
May 18
Director Left
Oct 18
Director Joined
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Director Left
Jan 20
Director Left
Jan 20
Director Joined
Jan 20
Director Joined
May 20
Director Left
May 20
Loan Secured
Dec 20
Director Joined
Jun 21
Director Left
Jun 21
Loan Secured
Apr 22
Loan Secured
Apr 22
Director Left
Jul 22
Director Joined
Jul 22
Director Joined
Dec 24
Director Left
Dec 24
Director Joined
Sept 25
Director Left
Sept 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

MANTLE, Helen Louise

Active
28 Ropemaker Street, LondonEC2Y 9HD
Secretary
Appointed 03 Nov 2017

HARTLEY, Andrew Horsley Clifford

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1958
Director
Appointed 08 Jun 2021

NEWMAN, Samuel Andrew

Active
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1975
Director
Appointed 01 Sept 2025

ARCHER, Christopher Michael

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born May 1983
Director
Appointed 21 Sept 2017
Resigned 25 Apr 2018

DOOLEY, Mark Jonathan

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1962
Director
Appointed 21 Sept 2017
Resigned 19 Oct 2018

EDGAR, Matthew John

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1985
Director
Appointed 19 Oct 2018
Resigned 30 Apr 2020

HARTLEY, Andrew Horsley Clifford

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born July 1958
Director
Appointed 19 Oct 2018
Resigned 19 Dec 2019

ISHERWOOD, John Mark

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born August 1972
Director
Appointed 21 Sept 2017
Resigned 27 Sept 2018

KNOTT, Peter Richard Andrew

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1964
Director
Appointed 29 Apr 2020
Resigned 21 Jul 2022

NANCARROW, Adam Cade

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born November 1975
Director
Appointed 21 Sept 2017
Resigned 19 Dec 2019

RASI DE MEL, Philipp Ulrich

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born April 1973
Director
Appointed 13 Dec 2024
Resigned 01 Sept 2025

RAY, Stephen Leslie

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born January 1973
Director
Appointed 19 Dec 2019
Resigned 08 Jun 2021

STEWART, Fiona Margaret

Resigned
28 Ropemaker Street, LondonEC2Y 9HD
Born March 1971
Director
Appointed 21 Jul 2022
Resigned 13 Dec 2024

Persons with significant control

1

22 Queen Street, EdinburghEH2 1JX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Sept 2017
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Dormant
21 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
3 November 2025
PSC05Notification that PSC Information has been Withdrawn
Appoint Person Director Company With Name Date
2 September 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
8 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 December 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 December 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
8 March 2024
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 January 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 July 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
22 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
10 May 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 April 2022
MR01Registration of a Charge
Accounts Amended With Accounts Type Dormant
24 December 2021
AAMDAAMD
Accounts With Accounts Type Dormant
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
13 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 April 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 December 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 May 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
20 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
20 January 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
7 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
25 October 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 August 2018
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
8 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
4 December 2017
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
7 November 2017
AP03Appointment of Secretary
Incorporation Company
21 September 2017
NEWINCIncorporation