CHROMIUM ACQUISITIONS LIMITED

CHROMIUM ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHROMIUM ACQUISITIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07036171
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHROMIUM ACQUISITIONS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHROMIUM ACQUISITIONS LIMITED located?

    Registered Office Address
    Cadbury House
    Sanderson Road
    UB8 1DH Uxbridge
    Middlesex
    Undeliverable Registered Office AddressNo

    What were the previous names of CHROMIUM ACQUISITIONS LIMITED?

    Previous Company Names
    Company NameFromUntil
    JESTERGROVE LIMITEDOct 05, 2009Oct 05, 2009

    What are the latest accounts for CHROMIUM ACQUISITIONS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHROMIUM ACQUISITIONS LIMITED?

    Last Confirmation Statement Made Up ToJan 01, 2027
    Next Confirmation Statement DueJan 15, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 01, 2026
    OverdueNo

    What are the latest filings for CHROMIUM ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 01, 2026 with no updates

    3 pagesCS01

    Appointment of Mrs Diane Macdonald as a director on Sep 15, 2025

    2 pagesAP01

    Termination of appointment of Karen Alena Sanchez as a director on Sep 15, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    51 pagesAA

    Confirmation statement made on Jan 01, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    50 pagesAA

    Appointment of Mrs Lucia Guerin as a director on Jan 22, 2024

    2 pagesAP01

    Appointment of Mrs Karen Alena Sanchez as a director on Jan 22, 2024

    2 pagesAP01

    Termination of appointment of Hannah Jane O'brien as a director on Jan 22, 2024

    1 pagesTM01

    Confirmation statement made on Jan 01, 2024 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2022

    33 pagesAA

    Termination of appointment of Thomas James Gingell as a director on Aug 29, 2023

    1 pagesTM01

    Director's details changed for Mr Adrian John Paul Arrighi on Aug 08, 2023

    2 pagesCH01

    Confirmation statement made on Jan 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    33 pagesAA

    Appointment of Mr Thomas James Gingell as a director on Apr 21, 2022

    2 pagesAP01

    Appointment of Mrs Hannah Jane O'brien as a director on Jan 26, 2022

    2 pagesAP01

    Termination of appointment of John Michael Hladusz as a director on Mar 30, 2022

    1 pagesTM01

    Termination of appointment of Thomas James Gingell as a director on Jan 26, 2022

    1 pagesTM01

    Confirmation statement made on Jan 01, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Jan 01, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    34 pagesAA

    Confirmation statement made on Jan 01, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    30 pagesAA

    Who are the officers of CHROMIUM ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CADBURY NOMINEES LIMITED
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    England
    Secretary
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    England
    Identification TypeUK Limited Company
    Registration Number773839
    155037110001
    ARRIGHI, Adrian John Paul
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish253688100002
    FOYE, Michael Brendan
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    United KingdomBritish176300530002
    GUERIN, Lucia Teresa
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish318524830001
    MACDONALD, Diane
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish340281600001
    MOORE, Clive Leslie
    Bayshill Road
    GL50 3AE Cheltenham
    St George's House
    Gloucestershire
    Secretary
    Bayshill Road
    GL50 3AE Cheltenham
    St George's House
    Gloucestershire
    British146670280001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor 9
    Secretary
    Cloak Lane
    EC4R 2RU London
    Pellipar House 1st Floor 9
    Identification TypeEuropean Economic Area
    Registration Number6902863
    140723560001
    BUNKER, Nicholas Robert
    Bayshill Road
    GL50 3AE Cheltenham
    St Georges House
    Gloucestershire
    Director
    Bayshill Road
    GL50 3AE Cheltenham
    St Georges House
    Gloucestershire
    United KingdomBritish129281570003
    CUTLER, Linda Anne
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    EnglandBritish153038370002
    GINGELL, Thomas James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish223999870001
    GINGELL, Thomas James
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish223999870001
    HLADUSZ, John Michael
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish229194010001
    JACK, Thomas Edward
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United Kingdom
    EnglandBritish74344230022
    JENNINGS, Andrew Michael
    Bayshill Road
    GL50 3AE Cheltenham
    St Georges House
    Gloucestershire
    Director
    Bayshill Road
    GL50 3AE Cheltenham
    St Georges House
    Gloucestershire
    EnglandBritish65625410001
    JENNINGS, Clare Louisa Minnie, Mrs.
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish284041550001
    KEENE, Carole Noelle
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    United KingdomBritish167481960001
    LEVY, Adrian Joseph Morris
    c/o C/O Clifford Chance Secretaries Limited
    Upper Bank Street
    E14 5JJ London
    10
    Director
    c/o C/O Clifford Chance Secretaries Limited
    Upper Bank Street
    E14 5JJ London
    10
    United KingdomBritish147682410001
    O'BRIEN, Hannah Jane
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish291415740001
    PLEUHS, Gerhard
    Three Lakes Drive
    Northfield
    Illinois 60093
    United States
    Director
    Three Lakes Drive
    Northfield
    Illinois 60093
    United States
    United StatesGerman146612590001
    PLEUHS, Gerhard
    Lakes Drive
    Northfield
    Three
    Illinois 60093
    United States
    Director
    Lakes Drive
    Northfield
    Three
    Illinois 60093
    United States
    United StatesGerman146612590001
    PUDGE, David John
    c/o C/O Clifford Chance Secretaries Limited
    Upper Bank Street
    E14 5JJ London
    10
    Director
    c/o C/O Clifford Chance Secretaries Limited
    Upper Bank Street
    E14 5JJ London
    10
    United KingdomBritish162620820001
    SANCHEZ, Karen Alena
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    Director
    Sanderson Road
    UB8 1DH Uxbridge
    Cadbury House
    Middlesex
    EnglandBritish318544440001

    Who are the persons with significant control of CHROMIUM ACQUISITIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mondelez International, Inc
    Orange Street
    Corporation Trust Center
    DE 19801 Wilmington
    1209
    United States
    Nov 23, 2016
    Orange Street
    Corporation Trust Center
    DE 19801 Wilmington
    1209
    United States
    No
    Legal FormCorporation
    Country RegisteredUnited States
    Legal AuthorityVirginia
    Place RegisteredVirginia
    Registration Number0550179
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0