CHIVA INVESTMENTS UK LIMITED
Overview
Company Name | CHIVA INVESTMENTS UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 08039691 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHIVA INVESTMENTS UK LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is CHIVA INVESTMENTS UK LIMITED located?
Registered Office Address | First Floor, Templeback 10 Temple Back BS1 6FL Bristol England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHIVA INVESTMENTS UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHIVA INVESTMENTS UK LIMITED?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for CHIVA INVESTMENTS UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 05, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Laura Jane Parkes as a director on Feb 28, 2025 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 12 pages | AA | ||
Appointment of Mrs Laura Jane Parkes as a director on Sep 11, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Antony Christopher Hind on Dec 18, 2023 | 2 pages | CH01 | ||
Secretary's details changed for Crestbridge Family Office Services Limited on Dec 18, 2023 | 2 pages | CH04 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Christopher Hamilton Cameron as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Mar 05, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 11 pages | AA | ||
Confirmation statement made on Mar 05, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 11 pages | AA | ||
Confirmation statement made on Mar 05, 2021 with no updates | 3 pages | CS01 | ||
Amended total exemption full accounts made up to Dec 31, 2019 | 12 pages | AAMD | ||
Total exemption full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Appointment of Mr Christopher Hamilton Cameron as a director on May 18, 2020 | 2 pages | AP01 | ||
Confirmation statement made on Mar 05, 2020 with updates | 4 pages | CS01 | ||
Appointment of Crestbridge Family Office Services Limited as a secretary on Jun 06, 2019 | 2 pages | AP04 | ||
Appointment of Mr Paul Hunter as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Director's details changed for Mr Antony Christopher Hind on Jun 06, 2019 | 2 pages | CH01 | ||
Appointment of Mr Antony Christopher Hind as a director on Jun 06, 2019 | 2 pages | AP01 | ||
Termination of appointment of Rbc Directorship Services (Jersey) Limited as a director on Jun 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of Rbc Corporate Services (Jersey) Limited as a director on Jun 06, 2019 | 1 pages | TM01 | ||
Termination of appointment of William Gwion Harries as a director on Jun 06, 2019 | 1 pages | TM01 | ||
Who are the officers of CHIVA INVESTMENTS UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
CRESTBRIDGE FAMILY OFFICE SERVICES LIMITED | Secretary | c/o Crestbridge Family Office Services Limited Don Street JE2 4TR St Helier 40 Jersey |
| 260678620001 | ||||||||||||||
HIND, Antony Christopher | Director | c/o Crestbridge Family Office Services Limited Don Street JE2 4TR St Helier 40 Jersey | Jersey | British | Director | 260677220001 | ||||||||||||
HUNTER, Paul | Director | c/o Crestbridge Limited Esplanade JE1 0BD St Helier 47 Jersey | Jersey | British | Director | 167185050001 | ||||||||||||
RBC CORPORATE SERVICES (JERSEY) LIMITED | Secretary | 66-72 Esplanade JE2 3QT St. Helier Gaspé House Jersey Channel Islands |
| 46805010010 | ||||||||||||||
ADDISON, Linda Margaret | Director | 66-72 Esplanade JE2 3ZD St Helier Gaspé House Jersey Channel Islands | Jersey | British | Director | 236855100001 | ||||||||||||
CAMERON, Christopher Hamilton | Director | Esplanade JE1 0BD St Helier 47 Jersey | Jersey | British | Director And Company Secretary | 271190090001 | ||||||||||||
HARRIES, William Gwion | Director | 66-72 Esplanade JE2 3QT St Helier Gaspé House Jersey Channel Islands | Jersey | British | Director | 236853670001 | ||||||||||||
HUNTER, Paul | Director | JE1 1PB St Helier La Motte Chambers Jersey Channel Islands | Jersey | British | Client Services Director | 167185050001 | ||||||||||||
PARKES, Laura Jane | Director | c/o Crestbridge Family Office Services Limited Don Street JE2 4TR St Helier 40 Jersey | Jersey | British | Finance Professional | 327454400001 | ||||||||||||
TAYLOR, Janet Elizabeth | Director | La Motte Street St Helier Jersey La Motte Chambers Channel Islands Channel Islands | Jersey | British | Client Services Director | 199493910001 | ||||||||||||
WILSON, William Thomas | Director | 66-72 Esplanade St Helier JE2 3QT Jersey Gaspé House Channel Islands | Jersey, Channel Islands | British | Client Services Director | 174596390001 | ||||||||||||
RBC CORPORATE SERVICES (GUERNSEY) LIMITED | Director | Upland Road GY1 3BQ St Peter Port Canada Court Guernsey Channel Islands |
| 168521050002 | ||||||||||||||
RBC CORPORATE SERVICES (JERSEY) LIMITED | Director | 66-72 Esplanade St. Helier JE2 3QT Jersey Gaspé House Channel Islands |
| 46805010010 | ||||||||||||||
RBC DIRECTORSHIP SERVICES (GUERNSEY) LIMITED | Director | Upland Road GY1 3BQ St Peter Port Canada Court Guernsey, Channel Islands Channel Islands |
| 92329730001 | ||||||||||||||
RBC DIRECTORSHIP SERVICES (JERSEY) LIMITED | Director | 66-72 Esplanade St. Helier JE2 3QT Jersey Gaspé House Channel Islands |
| 240188370001 |
Who are the persons with significant control of CHIVA INVESTMENTS UK LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Hilton Darren Nathanson | Mar 19, 2018 | 10 Temple Back BS1 6FL Bristol First Floor, Templeback England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
What are the latest statements on persons with significant control for CHIVA INVESTMENTS UK LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 05, 2017 | Jul 03, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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