CHEYNE CAPITAL LIMITED
LONDON IBIS (552) LIMITED

Hellopages » Greater London » Westminster » SW1A 1DH

Company number 03907226
Status Active
Incorporation Date 14 January 2000
Company Type Private Limited Company
Address STORNOWAY HOUSE, 13 CLEVELAND ROW, LONDON, SW1A 1DH
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 27 November 2016 with updates; Accounts for a dormant company made up to 31 January 2016; Annual return made up to 27 November 2015 with full list of shareholders Statement of capital on 2015-12-11 GBP 1 . The most likely internet sites of CHEYNE CAPITAL LIMITED are www.cheynecapital.co.uk, and www.cheyne-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and nine months. The distance to to Barbican Rail Station is 2.1 miles; to Brondesbury Park Rail Station is 3.9 miles; to Barnes Bridge Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Cheyne Capital Limited is a Private Limited Company. The company registration number is 03907226. Cheyne Capital Limited has been working since 14 January 2000. The present status of the company is Active. The registered address of Cheyne Capital Limited is Stornoway House 13 Cleveland Row London Sw1a 1dh. . BRONHEIM, Jeffrey is a Secretary of the company. FIERTZ, Stuart Chapin is a Director of the company. LIEBER, James Edmund is a Director of the company. Secretary ASTLEFORD, Peter David has been resigned. Secretary CLANNACHAN, Mark Paul has been resigned. Secretary IBBOTT, Gary John has been resigned. Nominee Secretary TSD SECRETARIES LIMITED has been resigned. Director IBBOTT, Gary John has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
BRONHEIM, Jeffrey
Appointed Date: 01 October 2007

Director
FIERTZ, Stuart Chapin
Appointed Date: 25 February 2000
62 years old

Director
LIEBER, James Edmund
Appointed Date: 01 September 2014
62 years old

Resigned Directors

Secretary
ASTLEFORD, Peter David
Resigned: 01 May 2001
Appointed Date: 25 February 2000

Secretary
CLANNACHAN, Mark Paul
Resigned: 31 August 2001
Appointed Date: 01 May 2001

Secretary
IBBOTT, Gary John
Resigned: 01 October 2007
Appointed Date: 07 January 2002

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 25 February 2000
Appointed Date: 14 January 2000

Director
IBBOTT, Gary John
Resigned: 07 January 2002
Appointed Date: 07 January 2002
61 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 25 February 2000
Appointed Date: 14 January 2000

Persons With Significant Control

Mr Stuart Chapin Fiertz
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Mr James Edmund Lieber
Notified on: 6 April 2016
62 years old
Nature of control: Has significant influence or control

Cheyne Capital Management Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CHEYNE CAPITAL LIMITED Events

28 Nov 2016
Confirmation statement made on 27 November 2016 with updates
27 Oct 2016
Accounts for a dormant company made up to 31 January 2016
11 Dec 2015
Annual return made up to 27 November 2015 with full list of shareholders
Statement of capital on 2015-12-11
  • GBP 1

12 Oct 2015
Full accounts made up to 31 January 2015
09 Dec 2014
Annual return made up to 27 November 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1

...
... and 43 more events
02 Mar 2000
Registered office changed on 02/03/00 from: 2 serjeants inn london EC4Y 1LT
02 Mar 2000
Director resigned
02 Mar 2000
Secretary resigned
15 Feb 2000
Company name changed ibis (552) LIMITED\certificate issued on 15/02/00
14 Jan 2000
Incorporation