CHEYNE CAPITAL MANAGEMENT LIMITED
LONDON IBIS (537) LIMITED

Hellopages » Greater London » Westminster » SW1A 1DH

Company number 03883707
Status Active
Incorporation Date 25 November 1999
Company Type Private Limited Company
Address STORNOWAY HOUSE, 13 CLEVELAND ROW, LONDON, SW1A 1DH
Home Country United Kingdom
Nature of Business 64205 - Activities of financial services holding companies
Phone, email, etc

Since the company registration seventy-nine events have happened. The last three records are Group of companies' accounts made up to 31 March 2016; Confirmation statement made on 25 November 2016 with updates; Satisfaction of charge 1 in full. The most likely internet sites of CHEYNE CAPITAL MANAGEMENT LIMITED are www.cheynecapitalmanagement.co.uk, and www.cheyne-capital-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and ten 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 Management Limited is a Private Limited Company. The company registration number is 03883707. Cheyne Capital Management Limited has been working since 25 November 1999. The present status of the company is Active. The registered address of Cheyne Capital Management 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. IBBOTT, Gary John is a Director of the company. LOURIE, Jonathan Harry 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 LEWIS, Michael has been resigned. Director WEIDENFELD, George, Lord has been resigned. Nominee Director TSD NOMINEES LIMITED has been resigned. The company operates in "Activities of financial services holding companies".


Current Directors

Secretary
BRONHEIM, Jeffrey
Appointed Date: 22 January 2008

Director
FIERTZ, Stuart Chapin
Appointed Date: 16 December 1999
62 years old

Director
IBBOTT, Gary John
Appointed Date: 20 December 2001
61 years old

Director
LOURIE, Jonathan Harry
Appointed Date: 16 December 1999
63 years old

Resigned Directors

Secretary
ASTLEFORD, Peter David
Resigned: 01 May 2001
Appointed Date: 16 December 1999

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

Secretary
IBBOTT, Gary John
Resigned: 22 January 2008
Appointed Date: 20 December 2001

Nominee Secretary
TSD SECRETARIES LIMITED
Resigned: 16 December 1999
Appointed Date: 25 November 1999

Director
LEWIS, Michael
Resigned: 24 December 2012
Appointed Date: 28 July 2000
66 years old

Director
WEIDENFELD, George, Lord
Resigned: 01 January 2010
Appointed Date: 16 December 1999
106 years old

Nominee Director
TSD NOMINEES LIMITED
Resigned: 16 December 1999
Appointed Date: 25 November 1999

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 Gary John Ibbott Fcca
Notified on: 6 April 2016
61 years old
Nature of control: Has significant influence or control

Mr Jonathan Harry Lourie
Notified on: 6 April 2016
63 years old
Nature of control: Has significant influence or control

CHEYNE CAPITAL MANAGEMENT LIMITED Events

03 Jan 2017
Group of companies' accounts made up to 31 March 2016
29 Nov 2016
Confirmation statement made on 25 November 2016 with updates
14 Sep 2016
Satisfaction of charge 1 in full
30 Nov 2015
Annual return made up to 25 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 33,510

30 Nov 2015
Current accounting period extended from 31 December 2015 to 31 March 2016
...
... and 69 more events
23 Dec 1999
New director appointed
21 Dec 1999
Secretary resigned
21 Dec 1999
New secretary appointed
16 Dec 1999
Company name changed ibis (537) LIMITED\certificate issued on 16/12/99
25 Nov 1999
Incorporation

CHEYNE CAPITAL MANAGEMENT LIMITED Charges

8 May 2007
Escrow deposit deed
Delivered: 10 May 2007
Status: Satisfied on 14 September 2016
Persons entitled: Alfred Dunhill Limited
Description: All funds contained in the bank account. See the mortgage…