ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Chianti Bidco Limited

Chianti Bidco Limited is an active company incorporated on 26 October 2020 with the registered office located in London, City of London. Chianti Bidco Limited was registered 4 years ago.
Status
Active
Active since incorporation
Company No
12972859
Private limited company
Age
4 years
Incorporated 26 October 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 25 October 2024 (12 months ago)
Next confirmation dated 25 October 2025
Due by 8 November 2025 (16 days remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Audit Exemption Subsidiary
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
70 St. Mary Axe
London
EC3A 8BE
England
Address changed on 2 Aug 2023 (2 years 2 months ago)
Previous address was Troy Mills Troy Road Horsforth Leeds LS18 5GN England
Telephone
Unreported
Email
Unreported
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in UK • Born in Dec 1964
Director • British • Lives in England • Born in Nov 1974
Director • Chief Operating Officer • British • Lives in England • Born in Jun 1972
Director • Executive Chairman • British • Lives in Scotland • Born in Jun 1965
Director • Chief Executive Officer • British • Lives in UK • Born in May 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Chianti Holdings Limited
Stuart Macpherson Pender, Jonathan Scott Bell, and 5 more are mutual people.
Active
Linley & Simpson Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Michael Jones & Co. Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Linley And Simpson Sales Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Caldera Topco Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Lomond Property Lettings Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 2 more are mutual people.
Active
Thornley Groves Limited
Ian Ronald Sutherland, Lucy Charlotte Jones, and 1 more are mutual people.
Active
Beals Estate Agents Limited
Stuart Macpherson Pender, Ian Ronald Sutherland, and 1 more are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
7
Same as previous period
Total Assets
£197.83M
Increased by £57M (+40%)
Total Liabilities
-£240.74M
Increased by £75.6M (+46%)
Net Assets
-£42.9M
Decreased by £18.6M (+77%)
Debt Ratio (%)
122%
Increased by 4.43% (+4%)
Latest Activity
Subsidiary Accounts Submitted
23 Days Ago on 29 Sep 2025
David William Linley Resigned
10 Months Ago on 12 Dec 2024
Jonathan Scott Bell Resigned
10 Months Ago on 12 Dec 2024
Gareth Robertson Marshall Resigned
10 Months Ago on 12 Dec 2024
Subsidiary Accounts Submitted
11 Months Ago on 30 Oct 2024
Confirmation Submitted
12 Months Ago on 26 Oct 2024
New Charge Registered
1 Year 5 Months Ago on 29 Apr 2024
Chianti Holdings Limited (PSC) Details Changed
1 Year 7 Months Ago on 8 Mar 2024
New Charge Registered
1 Year 9 Months Ago on 10 Jan 2024
Subsidiary Accounts Submitted
1 Year 12 Months Ago on 26 Oct 2023
Get Credit Report
Discover Chianti Bidco Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
Submitted on 29 Sep 2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
Submitted on 29 Sep 2025
Audit exemption subsidiary accounts made up to 31 December 2024
Submitted on 29 Sep 2025
Statement of capital following an allotment of shares on 31 January 2025
Submitted on 10 Feb 2025
Termination of appointment of Gareth Robertson Marshall as a director on 12 December 2024
Submitted on 18 Dec 2024
Termination of appointment of David William Linley as a director on 12 December 2024
Submitted on 18 Dec 2024
Termination of appointment of Jonathan Scott Bell as a director on 12 December 2024
Submitted on 18 Dec 2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
Submitted on 30 Oct 2024
Audit exemption subsidiary accounts made up to 31 December 2023
Submitted on 30 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year