About

Registered Number: 04818269
Date of Incorporation: 02/07/2003 (21 years and 9 months ago)
Company Status: Active
Registered Address: 40 Gracechurch Street, London, EC3V 0BT,

 

Chapmanbdsp Holdings Ltd was registered on 02 July 2003, it's status at Companies House is "Active". We don't know the number of employees at Chapmanbdsp Holdings Ltd. Biscoe, John Stephen, Bradley, Neil Howard, Duncombe, Ian Hall, Lehane, Eugene Jeremiah, Scott, Lucy, Thurston, Matthew, Upjohn, Raymond Charles, Bode, Klaus, Chapman, Roger William Hamon Lestrange, Fox, David Stephen, Gray, Adrian Charles, Perry, John, Stankovic, Sinisa are listed as directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BISCOE, John Stephen 02 August 2010 - 1
BRADLEY, Neil Howard 30 June 2017 - 1
DUNCOMBE, Ian Hall 03 December 2012 - 1
LEHANE, Eugene Jeremiah 05 November 2003 - 1
SCOTT, Lucy 03 July 2019 - 1
THURSTON, Matthew 01 January 2015 - 1
BODE, Klaus 03 December 2012 26 October 2017 1
CHAPMAN, Roger William Hamon Lestrange 05 November 2003 05 August 2010 1
FOX, David Stephen 26 March 2007 31 March 2010 1
GRAY, Adrian Charles 02 August 2010 31 May 2014 1
PERRY, John 03 December 2012 27 October 2017 1
STANKOVIC, Sinisa 03 December 2012 29 February 2016 1
Secretary Name Appointed Resigned Total Appointments
UPJOHN, Raymond Charles 05 November 2003 01 October 2006 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
PSC04 - N/A 11 May 2020
CH01 - Change of particulars for director 11 May 2020
AA - Annual Accounts 22 October 2019
AP01 - Appointment of director 02 September 2019
CH01 - Change of particulars for director 21 August 2019
PSC04 - N/A 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CH01 - Change of particulars for director 21 August 2019
CS01 - N/A 03 July 2019
SH06 - Notice of cancellation of shares 18 June 2019
SH03 - Return of purchase of own shares 18 June 2019
SH06 - Notice of cancellation of shares 09 April 2019
SH03 - Return of purchase of own shares 09 April 2019
AD01 - Change of registered office address 19 November 2018
AA - Annual Accounts 23 July 2018
CS01 - N/A 13 July 2018
TM01 - Termination of appointment of director 16 April 2018
SH01 - Return of Allotment of shares 08 February 2018
PSC07 - N/A 08 February 2018
PSC07 - N/A 08 February 2018
RESOLUTIONS - N/A 07 February 2018
TM01 - Termination of appointment of director 24 January 2018
TM01 - Termination of appointment of director 24 January 2018
RESOLUTIONS - N/A 06 December 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 06 December 2017
SH19 - Statement of capital 06 December 2017
CAP-SS - N/A 06 December 2017
SH06 - Notice of cancellation of shares 06 December 2017
SH06 - Notice of cancellation of shares 06 December 2017
SH03 - Return of purchase of own shares 06 December 2017
SH03 - Return of purchase of own shares 06 December 2017
AA - Annual Accounts 04 October 2017
AP01 - Appointment of director 22 September 2017
SH01 - Return of Allotment of shares 21 September 2017
SH01 - Return of Allotment of shares 21 September 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
PSC01 - N/A 24 July 2017
CS01 - N/A 21 July 2017
PSC01 - N/A 21 July 2017
PSC09 - N/A 21 July 2017
CS01 - N/A 06 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
CH01 - Change of particulars for director 05 July 2016
TM01 - Termination of appointment of director 27 June 2016
CH01 - Change of particulars for director 27 June 2016
AP01 - Appointment of director 23 June 2016
AA - Annual Accounts 23 June 2016
CERTNM - Change of name certificate 26 May 2016
SH06 - Notice of cancellation of shares 25 May 2016
SH03 - Return of purchase of own shares 21 April 2016
RP04 - N/A 01 April 2016
SH01 - Return of Allotment of shares 11 February 2016
SH03 - Return of purchase of own shares 21 October 2015
SH03 - Return of purchase of own shares 21 October 2015
RP04 - N/A 08 October 2015
RESOLUTIONS - N/A 05 October 2015
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 21 July 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 20 February 2015
AA - Annual Accounts 12 September 2014
TM01 - Termination of appointment of director 28 August 2014
AR01 - Annual Return 29 July 2014
MR01 - N/A 21 November 2013
AD01 - Change of registered office address 18 September 2013
AR01 - Annual Return 31 July 2013
AA - Annual Accounts 28 June 2013
SH01 - Return of Allotment of shares 13 December 2012
RESOLUTIONS - N/A 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AP01 - Appointment of director 12 December 2012
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 05 December 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 05 December 2012
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 29 June 2012
SH01 - Return of Allotment of shares 20 April 2012
RESOLUTIONS - N/A 16 April 2012
CC04 - Statement of companies objects 16 April 2012
RESOLUTIONS - N/A 27 March 2012
SH01 - Return of Allotment of shares 27 March 2012
SH03 - Return of purchase of own shares 11 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
SH06 - Notice of cancellation of shares 09 January 2012
RESOLUTIONS - N/A 28 December 2011
TM01 - Termination of appointment of director 28 December 2011
AA - Annual Accounts 09 August 2011
RESOLUTIONS - N/A 15 July 2011
AR01 - Annual Return 15 July 2011
SH06 - Notice of cancellation of shares 14 July 2011
SH06 - Notice of cancellation of shares 14 July 2011
SH03 - Return of purchase of own shares 04 July 2011
SH01 - Return of Allotment of shares 08 December 2010
SH01 - Return of Allotment of shares 16 November 2010
TM01 - Termination of appointment of director 12 October 2010
AA - Annual Accounts 31 August 2010
AP01 - Appointment of director 19 August 2010
AP01 - Appointment of director 19 August 2010
TM01 - Termination of appointment of director 19 August 2010
AR01 - Annual Return 13 August 2010
SH03 - Return of purchase of own shares 29 April 2010
TM01 - Termination of appointment of director 20 April 2010
TM01 - Termination of appointment of director 20 April 2010
RESOLUTIONS - N/A 19 April 2010
CH01 - Change of particulars for director 11 December 2009
CH03 - Change of particulars for secretary 11 December 2009
363a - Annual Return 09 July 2009
AA - Annual Accounts 03 June 2009
287 - Change in situation or address of Registered Office 01 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 14 November 2008
169 - Return by a company purchasing its own shares 02 October 2008
RESOLUTIONS - N/A 17 September 2008
RESOLUTIONS - N/A 17 September 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 September 2008
AA - Annual Accounts 30 July 2008
363a - Annual Return 23 July 2008
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 23 July 2008
353 - Register of members 23 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 22 July 2008
288c - Notice of change of directors or secretaries or in their particulars 28 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
288c - Notice of change of directors or secretaries or in their particulars 21 April 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2007
363a - Annual Return 19 July 2007
AA - Annual Accounts 21 June 2007
288c - Notice of change of directors or secretaries or in their particulars 17 April 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
RESOLUTIONS - N/A 10 January 2007
MEM/ARTS - N/A 10 January 2007
123 - Notice of increase in nominal capital 10 January 2007
288b - Notice of resignation of directors or secretaries 23 October 2006
288a - Notice of appointment of directors or secretaries 23 October 2006
AA - Annual Accounts 01 August 2006
363s - Annual Return 27 July 2006
363s - Annual Return 02 August 2005
AA - Annual Accounts 29 July 2005
363s - Annual Return 13 July 2004
225 - Change of Accounting Reference Date 05 July 2004
SA - Shares agreement 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
SA - Shares agreement 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 December 2003
RESOLUTIONS - N/A 17 November 2003
RESOLUTIONS - N/A 17 November 2003
395 - Particulars of a mortgage or charge 14 November 2003
288b - Notice of resignation of directors or secretaries 12 November 2003
287 - Change in situation or address of Registered Office 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
288a - Notice of appointment of directors or secretaries 12 November 2003
CERTNM - Change of name certificate 24 October 2003
288b - Notice of resignation of directors or secretaries 14 October 2003
288a - Notice of appointment of directors or secretaries 14 October 2003
NEWINC - New incorporation documents 02 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 November 2013 Outstanding

N/A

Debenture 11 November 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.