CompanyTrack
P

PROJECT CHICAGO NOMINEES LIMITED

Active Doncaster

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
P

PROJECT CHICAGO NOMINEES LIMITED

Activities of other holding companies n.e.c.

Founded 21 Oct 2024 Active Doncaster, England
Activities of other holding companies n.e.c.
Accounts Submitted 3 Dec 2025
Confirmation Statement Submitted 24 Oct 2025
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

3 Sidings Court White Rose Way Doncaster DN4 5NU England

Credit Report

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

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

2 active 3 resigned
Status
Fraser Wilson MckenzieDirectorBritishEngland6014 Oct 2025Active
Steven John LongdonDirectorBritishEngland5914 Oct 2025Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Project Chicago Topco Limited

United Kingdom

Active
Notified 21 Oct 2024
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent
  • Right To Appoint And Remove Directors

Group Structure

Group Structure

PROJECT CHICAGO TOPCO LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
FCC ENVIRONMENT (UK) LIMITED united kingdom shares 75 to 100 percent
FOMENTO DE CONSTRUCCIONES Y CONTRATAS, S.A. spain
PROJECT CHICAGO NOMINEES LIMITED Current Company

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
3 Dec 2025AccountsAnnual accounts made up to 2026-03-31View(1 page)
24 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-20 with no updatesView(3 pages)
17 Oct 2025OfficersAppointment of Mr Fraser Wilson Mckenzie as director on 2025-10-14View(2 pages)
17 Oct 2025OfficersAppointment of Mr Steven John Longdon as director on 2025-10-14View(2 pages)
17 Oct 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(1 page)
3 Dec 2025 Accounts

Annual accounts made up to 2026-03-31

24 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-20 with no updates

17 Oct 2025 Officers

Appointment of Mr Fraser Wilson Mckenzie as director on 2025-10-14

17 Oct 2025 Officers

Appointment of Mr Steven John Longdon as director on 2025-10-14

17 Oct 2025 Address

Change Registered Office Address Company With Date Old Address New Address

Recent Activity

Latest Activity

Annual accounts made up to 2026-03-31

2 months ago on 3 Dec 2025

Confirmation statement made on 2025-10-20 with no updates

3 months ago on 24 Oct 2025

Appointment of Mr Fraser Wilson Mckenzie as director on 2025-10-14

4 months ago on 17 Oct 2025

Appointment of Mr Steven John Longdon as director on 2025-10-14

4 months ago on 17 Oct 2025

Change Registered Office Address Company With Date Old Address New Address

4 months ago on 17 Oct 2025