CompanyTrack
C

CHT NOMINEES LIMITED

Active London

Activities of other holding companies n.e.c.

0 employees
Activities of other holding companies n.e.c.Non-trading company
C

CHT NOMINEES LIMITED

Activities of other holding companies n.e.c.

Founded 9 Sept 1983 Active London, United Kingdom 0 employees
Activities of other holding companies n.e.c.Non-trading company
Accounts Submitted 14 Nov 2025
Confirmation Statement Submitted 12 Jun 2025
Net assets £2.00 £0.00 2023 year on year
Total assets £6.00 £0.00 2023 year on year
Total Liabilities £4.00 £0.00 2023 year on year
Charges 3
3 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

7th Floor 50 Broadway London SW1H 0DB United Kingdom

Credit Report

Discover CHT NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

£2.00

Net Assets

£2.00

Total Liabilities

£4.00

Turnover

N/A

Employees

N/A

Debt Ratio

67%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

3 active 17 resigned
Status
Accomplish Secretaries LimitedCorporate-secretaryUnited KingdomUnknown22 Mar 2006Active
Barbara MarovelliDirectorItalianUnited Kingdom541 Dec 2023Active
Caterina Musgrave JuerDirectorBritish,italianUnited Kingdom4224 Aug 2020Active

Shareholders

Shareholders (1)

Vistra Holdings (uk) Limited
100.0%
29 Jun 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 4 Ceased

Vistra Holdings (uk) Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Paul John Cooper

Ceased 6 Apr 2016

Ceased

David Rudge

Ceased 6 Apr 2016

Ceased

Barry Anthony Gowdy

Ceased 6 Apr 2016

Ceased

Jean Eric Salata Rothleder

Ceased 6 Apr 2016

Ceased

Group Structure

Group Structure

VISTRA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, significant influence or control
EQT AB sweden
CHT NOMINEES LIMITED Current Company
DUKE GLOBAL FUNDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HUDSON FUNDING LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
MEGA INVESTMENTS LIMITED united kingdom shares 25 to 50 percent, voting rights 25 to 50 percent
NORTHARK 1 LIMITED united kingdom shares 75 to 100 percent
NORTHARK 2 PLC united kingdom shares 75 to 100 percent
NORTHARK 3 LIMITED united kingdom shares 75 to 100 percent
PEASLAKE INVESTMENTS 1 PLC united kingdom shares 75 to 100 percent
PROJECT CUNARD PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
PROJECT GTR PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TFT SPV NO. 6 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
VISTRA CORPORATE SERVICES (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
WESTFIELD STRATFORD CITY FINANCE NO.2 PLC united kingdom shares 75 to 100 percent
WTB SPV NO 5 LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

3 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
14 Nov 2025AccountsAnnual accounts made up to 2024-12-31View(13 pages)
12 Jun 2025Confirmation StatementConfirmation statement made on 2025-06-09 with no updatesView(3 pages)
20 Dec 2024MortgageMortgage Create With Deed With Charge Number Charge Creation DateView(24 pages)
5 Sept 2024AccountsAnnual accounts made up to 2023-12-31View(8 pages)
11 Jun 2024Confirmation StatementConfirmation statement made on 2024-06-09 with no updatesView(3 pages)
14 Nov 2025 Accounts

Annual accounts made up to 2024-12-31

12 Jun 2025 Confirmation Statement

Confirmation statement made on 2025-06-09 with no updates

20 Dec 2024 Mortgage

Mortgage Create With Deed With Charge Number Charge Creation Date

5 Sept 2024 Accounts

Annual accounts made up to 2023-12-31

11 Jun 2024 Confirmation Statement

Confirmation statement made on 2024-06-09 with no updates

Recent Activity

Latest Activity

Annual accounts made up to 2024-12-31

3 months ago on 14 Nov 2025

Confirmation statement made on 2025-06-09 with no updates

8 months ago on 12 Jun 2025

Mortgage Create With Deed With Charge Number Charge Creation Date

1 years ago on 20 Dec 2024

Annual accounts made up to 2023-12-31

1 years ago on 5 Sept 2024

Confirmation statement made on 2024-06-09 with no updates

1 years ago on 11 Jun 2024