Chapmanbdsp Holdings Limited

General information

Name:

Chapmanbdsp Holdings Ltd

Office Address:

40 Gracechurch Street EC3V 0BT London

Number: 04818269

Incorporation date: 2003-07-02

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered at 40 Gracechurch Street, London EC3V 0BT Chapmanbdsp Holdings Limited is a Private Limited Company registered under the 04818269 Companies House Reg No. The firm was established 21 years ago. It has a history in registered name change. Up till now this firm had two different names. Before 2016 this firm was prospering as Chapman Bathurst Holdings and up to that point the official company name was Rawlison Butler Shelfco No.101. This business's principal business activity number is 70100 - Activities of head offices. Chapmanbdsp Holdings Ltd filed its latest accounts for the financial period up to September 30, 2022. The latest annual confirmation statement was filed on July 2, 2023.

We have a team of seven directors leading this firm at present, namely Raymond M., Lucy S., Matthew T. and 4 remaining, listed below who have been doing the directors responsibilities since 2020-10-31.

Executives who have control over the firm are as follows: Ian D. owns 1/2 or less of company shares. Raymond U. has over 1/2 to 3/4 of voting rights.

  • Previous company's names
  • Chapmanbdsp Holdings Limited 2016-05-26
  • Chapman Bathurst Holdings Limited 2003-10-24
  • Rawlison Butler Shelfco No.101 Limited 2003-07-02

Financial data based on annual reports

Company staff

Raymond M.

Role: Director

Appointed: 31 October 2020

Latest update: 28 February 2024

Lucy S.

Role: Director

Appointed: 03 July 2019

Latest update: 28 February 2024

Matthew T.

Role: Director

Appointed: 01 January 2015

Latest update: 28 February 2024

Ian D.

Role: Director

Appointed: 03 December 2012

Latest update: 28 February 2024

John B.

Role: Director

Appointed: 02 August 2010

Latest update: 28 February 2024

Eugene L.

Role: Director

Appointed: 05 November 2003

Latest update: 28 February 2024

Raymond U.

Role: Director

Appointed: 14 October 2003

Latest update: 28 February 2024

People with significant control

Ian D.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Raymond U.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of voting rights
right to manage directors
John P.
Notified on 6 April 2016
Ceased on 27 October 2017
Nature of control:
1/2 or less of shares
Klaus B.
Notified on 6 April 2016
Ceased on 26 October 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 16 July 2024
Confirmation statement last made up date 02 July 2023
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 2019-09-30
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 2020-09-30
Annual Accounts
Start Date For Period Covered By Report 2020-10-01
End Date For Period Covered By Report 2021-09-30
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 2022-09-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
Group of companies' report and financial statements (accounts) made up to 2022/09/30 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (37 pages)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
20
Company Age

Closest Companies - by postcode