CHIME GROUP HOLDINGS LIMITED
Overview
| Company Name | CHIME GROUP HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09702342 |
| 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 CHIME GROUP HOLDINGS LIMITED?
- Other reservation service activities n.e.c. (79909) / Administrative and support service activities
Where is CHIME GROUP HOLDINGS LIMITED located?
| Registered Office Address | 66 Berners Street W1T 3NL London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHIME GROUP HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| BELL TOPCO LIMITED | Jul 24, 2015 | Jul 24, 2015 |
What are the latest accounts for CHIME GROUP HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHIME GROUP HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Apr 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Apr 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Apr 01, 2025 |
| Overdue | No |
What are the latest filings for CHIME GROUP HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on Dec 01, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 16 pages | AA | ||
legacy | 110 pages | PARENT_ACC | ||
legacy | 1 pages | AGREEMENT2 | ||
legacy | 3 pages | GUARANTEE2 | ||
Cessation of Providence Vii Strike Limited as a person with significant control on Jun 17, 2025 | 1 pages | PSC07 | ||
Notification of Providence Strike Ii Limited as a person with significant control on Jun 17, 2025 | 2 pages | PSC02 | ||
Termination of appointment of Raj Kumar Dadra as a director on Sep 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of Joanne Marie Parker as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024 | 1 pages | TM02 | ||
Group of companies' accounts made up to Dec 31, 2023 | 109 pages | AA | ||
Confirmation statement made on Apr 12, 2024 with updates | 5 pages | CS01 | ||
Notification of Providence Vii Strike Limited as a person with significant control on Sep 30, 2023 | 2 pages | PSC02 | ||
Cessation of Pm Vii S.A.R.L. as a person with significant control on Sep 30, 2023 | 1 pages | PSC07 | ||
Appointment of Adrian Michael Coleman as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Roderik August Schlosser as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Michael Edward Sugden as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Paul Steven Walsh as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Julian Paul Douglas as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Daniel Jürg Zwicky as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Joanne Marie Parker as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Stephanie Brimacombe as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Appointment of Mr Raj Kumar Dadra as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Mar 01, 2024 | 1 pages | AD01 | ||
Who are the officers of CHIME GROUP HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BRIMACOMBE, Stephanie | Director | Berners Street W1T 3NL London 66 England England | United Kingdom | British | 240639290001 | |||||
| COLEMAN, Adrian Michael | Director | Berners Street W1T 3NL London 66 England England | United Kingdom | British | 222761680001 | |||||
| DOUGLAS, Julian Paul | Director | Berners Street W1T 3NL London 66 England England | England | British | 194319240001 | |||||
| SUGDEN, Michael Edward | Director | Berners Street W1T 3NL London 66 England England | England | British | 194308690001 | |||||
| TISDALE, Andrew Adams, Mr. | Director | Berners Street W1T 3NL London 66 England England | England | American | 199655310001 | |||||
| ZWICKY, Daniel Jürg | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | Swiss | 257628980001 | |||||
| CROWTHER, David | Secretary | Buckingham Gate SW1E 6AJ London 62 United Kingdom | 230394000001 | |||||||
| DAVISON, Robert Edward | Secretary | Buckingham Gate SW1E 6AJ London 62 United Kingdom | 202512850001 | |||||||
| TOLLISS, Thomas George | Secretary | Francis Street SW1P 1DH London Greencoat House United Kingdom | 244299480001 | |||||||
| COE, Sebastian Newbold, Lord | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | Uk | British | 202722220001 | |||||
| COLEMAN, Adrian Michael | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 222761680001 | |||||
| DADRA, Raj Kumar | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 88610840005 | |||||
| HAGEMAN, Wilhelmus Theresia Jozef | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | Spain | Dutch | 214916580001 | |||||
| HAHN, John Carl | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British,American | 77018600003 | |||||
| KRNIC, Sinisa | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 151726160001 | |||||
| KRNIC, Sinisa | Director | Victoria Street SW1E 6QT London Southside, 6th Floor 105 | United Kingdom | British | 151726160001 | |||||
| PARKER, Joanne Marie | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 68197040002 | |||||
| PATTISON, Lindsay | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 204806290001 | |||||
| SATTERTHWAITE, Christopher James | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British | 45969380003 | |||||
| SCHLOSSER, Roderik August | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | Dutch | 202447930001 | |||||
| SCOTT, Andrew Grant Balfour | Director | Farm Street W1J 5RJ London 27 Uk | United Kingdom | British | 67078370001 | |||||
| SMITH, Mark William | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | United Kingdom | British | 31134280008 | |||||
| SWEETLAND, Christopher Paul | Director | Buckingham Gate SW1E 6AJ London 62 United Kingdom | England | British | 56529540005 | |||||
| VANDRAU, Matthew James | Director | 10a Greencoat Place SW1P 9ZP London PO BOX 70693 United Kingdom | United Kingdom | British | 186025180001 | |||||
| WALSH, Paul Steven | Director | Francis Street SW1P 1DH London Greencoat House United Kingdom | United Kingdom | British | 56450810003 | |||||
| WINTERS, Mr Steve Richard | Director | Farm Street W1J 5RJ London 27 United Kingdom | United Kingdom | British | 214508010001 |
Who are the persons with significant control of CHIME GROUP HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Providence Strike Ii Limited | Jun 17, 2025 | Welbeck Street W1G 0AY London 72 England England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Providence Vii Strike Limited | Sep 30, 2023 | Welbeck Street W1G 0AY London 72 United Kingdom United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Pm Vii S.A.R.L. | Apr 06, 2016 | Avenue De La Gare L-1611 Luxembourg 11 Luxembourg | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Wpp Beans Limited | Apr 06, 2016 | Farm Street W1G 5RG London 27 United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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