LE CHAMEAU HOLDINGS LIMITED - RUTLAND
Company Profile | Company Filings |
Overview
LE CHAMEAU HOLDINGS LIMITED is a Private Limited Company from RUTLAND ENGLAND and has the status: Active.
LE CHAMEAU HOLDINGS LIMITED was incorporated 11 years ago on 04/09/2012 and has the registered number: 08201708. The accounts status is GROUP and accounts are next due on 31/12/2024.
LE CHAMEAU HOLDINGS LIMITED was incorporated 11 years ago on 04/09/2012 and has the registered number: 08201708. The accounts status is GROUP and accounts are next due on 31/12/2024.
LE CHAMEAU HOLDINGS LIMITED - RUTLAND
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/12/2022 | 31/12/2024 |
Registered Office
16 MILL STREET
RUTLAND
LE15 6EA
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
DE FACTO 1978 LIMITED (until 05/10/2012)
DE FACTO 1978 LIMITED (until 05/10/2012)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
04/09/2023 | 18/09/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SILVERCLOUD HOLDINGS LIMITED | Corporate Director | 2019-11-22 | CURRENT | ||
MR JAMES STEWART MCEUEN | Sep 1969 | British | Director | 2019-11-22 | CURRENT |
MRS ANTOINETTE VANDERPUIJE | Secretary | 2021-01-01 | CURRENT | ||
MR WAHEED ALLI | Nov 1964 | British | Director | 2023-08-15 | CURRENT |
MR CORRY EDWARD BRADSHAW CAVELL-TAYLOR | Jun 1961 | British | Director | 2019-11-22 | CURRENT |
TRAVERS SMITH SECRETARIES LIMITED | Corporate Director | 2012-09-04 UNTIL 2012-10-04 | RESIGNED | ||
DENTON SECRETARIES LIMITED | Corporate Secretary | 2019-11-22 UNTIL 2020-06-08 | RESIGNED | ||
TRAVERS SMITH LIMITED | Corporate Director | 2012-09-04 UNTIL 2012-10-04 | RESIGNED | ||
TRAVERS SMITH SECRETARIES LIMITED | Corporate Secretary | 2012-09-04 UNTIL 2012-10-04 | RESIGNED | ||
AXIO CAPITAL SOLUTIONS LIMITED | Corporate Secretary | 2016-12-12 UNTIL 2019-11-22 | RESIGNED | ||
AXIO CAPITAL SOLUTIONS LIMITED | Corporate Secretary | 2020-06-10 UNTIL 2021-01-01 | RESIGNED | ||
ANDREW DAVID WALFORD | Dec 1978 | British | Director | 2012-10-18 UNTIL 2014-11-18 | RESIGNED |
MR MARK ADRIAN KIRKLAND | Jan 1968 | British | Director | 2012-10-04 UNTIL 2016-12-12 | RESIGNED |
MR JAMES HENRY MERRICK CORSELLIS | May 1970 | British | Director | 2014-11-18 UNTIL 2019-11-22 | RESIGNED |
MARK IRVINE JOHN BRANGSTRUP WATTS | Jan 1974 | British | Director | 2012-10-04 UNTIL 2019-11-22 | RESIGNED |
RUTH BRACKEN | Sep 1951 | British | Director | 2012-09-04 UNTIL 2012-10-04 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Silvercloud Holdings Limited | 2020-06-04 | London |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent Right to appoint and remove directors |
|
Bradshaw Taylor Holdings Limited | 2019-11-22 | Rutland |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Silvercloud Management Holdings Limited | 2016-04-06 - 2020-06-04 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Silvercloud Investments Limited | 2016-04-06 - 2016-04-06 | St Helier | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Le Chameau Holdings Limited - Limited company accounts 23.2 | 2023-09-30 | 31-12-2022 | £433 Cash £1,735 equity |
Le Chameau Holdings Limited - Limited company accounts 20.1 | 2022-10-01 | 31-12-2021 | £1,034 Cash £1,822 equity |