CompanyTrack
C

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED

Dissolved Liverpool

Dormant Company

0 employees
Dormant Company
C

CHANCERY HOUSE LONDON NOMINEE 1 LIMITED

Dormant Company

Founded 9 Nov 2015 Dissolved Liverpool, United Kingdom 0 employees
Dormant Company
Accounts Submitted 22 Sept 2025
Confirmation Statement Submitted 17 Nov 2025
Net assets £5.00 £0.00 2023 year on year
Total assets £5.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges 1
1 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH

Credit Report

Discover CHANCERY HOUSE LONDON NOMINEE 1 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 (2020–2023)

Cash in Bank

N/A

Net Assets

£5.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

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

4 active 14 resigned
Status
Jason Marshall BlankDirectorBritishEngland5419 Sept 2022Active
Jonathan Andrew HodesDirectorBritishEngland5723 Sept 2025Active
Laurent Lucien Claude MachenaudDirectorFrenchEngland466 Jun 2023Active
Umberto CambiasoDirectorItalianEngland331 Mar 2025Active

Shareholders

Shareholders (1)

Tog Ch Gp Limited
100.0%
530 Nov 2020

Persons with Significant Control

Persons with Significant Control (1)

1 Active 2 Ceased

Tog Ch Gp Limited

United Kingdom

Active
Notified 22 Nov 2019
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Ascot Real Estate Investments Gp Llp

Ceased 3 Apr 2019

Ceased

Chancery House Gp Llp

Ceased 22 Nov 2019

Ceased

Group Structure

Group Structure

TOG CH GP LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOG CH ONE LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
TOG CH TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHEETAH BIDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHEETAH HOLDCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
CHANCERY HOUSE LONDON NOMINEE 1 LIMITED Current Company

Charges

Charges

1 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
12 Dec 2025InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
12 Dec 2025ResolutionResolutionsView(1 page)
12 Dec 2025InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
12 Dec 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
1 Dec 2025OfficersTermination of Umberto Cambiaso as director on 2025-11-26View(1 page)
12 Dec 2025 Insolvency

Liquidation Voluntary Declaration Of Solvency

12 Dec 2025 Resolution

Resolutions

12 Dec 2025 Insolvency

Liquidation Voluntary Appointment Of Liquidator

12 Dec 2025 Address

Change Registered Office Address Company With Date Old Address New Address

1 Dec 2025 Officers

Termination of Umberto Cambiaso as director on 2025-11-26

Recent Activity

Latest Activity

Liquidation Voluntary Declaration Of Solvency

2 months ago on 12 Dec 2025

Resolutions

2 months ago on 12 Dec 2025

Liquidation Voluntary Appointment Of Liquidator

2 months ago on 12 Dec 2025

Change Registered Office Address Company With Date Old Address New Address

2 months ago on 12 Dec 2025

Termination of Umberto Cambiaso as director on 2025-11-26

2 months ago on 1 Dec 2025