CHIME GROUP HOLDINGS LIMITED

CHIME GROUP HOLDINGS LIMITED

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

    Company NameCHIME GROUP HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09702342
    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 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 AddressNo

    What were the previous names of CHIME GROUP HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BELL TOPCO LIMITEDJul 24, 2015Jul 24, 2015

    What are the latest accounts for CHIME GROUP HOLDINGS 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 CHIME GROUP HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToApr 01, 2026
    Next Confirmation Statement DueApr 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 01, 2025
    OverdueNo

    What are the latest filings for CHIME GROUP HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    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 pagesAD01

    Audit exemption subsidiary accounts made up to Dec 31, 2024

    16 pagesAA

    legacy

    110 pagesPARENT_ACC

    legacy

    1 pagesAGREEMENT2

    legacy

    3 pagesGUARANTEE2

    Cessation of Providence Vii Strike Limited as a person with significant control on Jun 17, 2025

    1 pagesPSC07

    Notification of Providence Strike Ii Limited as a person with significant control on Jun 17, 2025

    2 pagesPSC02

    Termination of appointment of Raj Kumar Dadra as a director on Sep 12, 2025

    1 pagesTM01

    Confirmation statement made on Apr 01, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Joanne Marie Parker as a director on Sep 30, 2024

    1 pagesTM01

    Termination of appointment of Thomas George Tolliss as a secretary on Sep 30, 2024

    1 pagesTM02

    Group of companies' accounts made up to Dec 31, 2023

    109 pagesAA

    Confirmation statement made on Apr 12, 2024 with updates

    5 pagesCS01

    Notification of Providence Vii Strike Limited as a person with significant control on Sep 30, 2023

    2 pagesPSC02

    Cessation of Pm Vii S.A.R.L. as a person with significant control on Sep 30, 2023

    1 pagesPSC07

    Appointment of Adrian Michael Coleman as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Roderik August Schlosser as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mr Michael Edward Sugden as a director on Mar 01, 2024

    2 pagesAP01

    Termination of appointment of Paul Steven Walsh as a director on Mar 01, 2024

    1 pagesTM01

    Appointment of Mr Julian Paul Douglas as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Mr Daniel Jürg Zwicky as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Ms Joanne Marie Parker as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Mrs Stephanie Brimacombe as a director on Mar 01, 2024

    2 pagesAP01

    Appointment of Mr Raj Kumar Dadra as a director on Mar 01, 2024

    2 pagesAP01

    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 pagesAD01

    Who are the officers of CHIME GROUP HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BRIMACOMBE, Stephanie
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    United KingdomBritish240639290001
    COLEMAN, Adrian Michael
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    United KingdomBritish222761680001
    DOUGLAS, Julian Paul
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish194319240001
    SUGDEN, Michael Edward
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandBritish194308690001
    TISDALE, Andrew Adams, Mr.
    Berners Street
    W1T 3NL London
    66
    England
    England
    Director
    Berners Street
    W1T 3NL London
    66
    England
    England
    EnglandAmerican199655310001
    ZWICKY, Daniel Jürg
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomSwiss257628980001
    CROWTHER, David
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    230394000001
    DAVISON, Robert Edward
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Secretary
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    202512850001
    TOLLISS, Thomas George
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Secretary
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    244299480001
    COE, Sebastian Newbold, Lord
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    UkBritish202722220001
    COLEMAN, Adrian Michael
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    United KingdomBritish222761680001
    DADRA, Raj Kumar
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish88610840005
    HAGEMAN, Wilhelmus Theresia Jozef
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    SpainDutch214916580001
    HAHN, John Carl
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    EnglandBritish,American77018600003
    KRNIC, Sinisa
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish151726160001
    KRNIC, Sinisa
    Victoria Street
    SW1E 6QT London
    Southside, 6th Floor 105
    Director
    Victoria Street
    SW1E 6QT London
    Southside, 6th Floor 105
    United KingdomBritish151726160001
    PARKER, Joanne Marie
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish68197040002
    PATTISON, Lindsay
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    United KingdomBritish204806290001
    SATTERTHWAITE, Christopher James
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    EnglandBritish45969380003
    SCHLOSSER, Roderik August
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomDutch202447930001
    SCOTT, Andrew Grant Balfour
    Farm Street
    W1J 5RJ London
    27
    Uk
    Director
    Farm Street
    W1J 5RJ London
    27
    Uk
    United KingdomBritish67078370001
    SMITH, Mark William
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    United KingdomBritish31134280008
    SWEETLAND, Christopher Paul
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    Director
    Buckingham Gate
    SW1E 6AJ London
    62
    United Kingdom
    EnglandBritish56529540005
    VANDRAU, Matthew James
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    Director
    10a Greencoat Place
    SW1P 9ZP London
    PO BOX 70693
    United Kingdom
    United KingdomBritish186025180001
    WALSH, Paul Steven
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    Director
    Francis Street
    SW1P 1DH London
    Greencoat House
    United Kingdom
    United KingdomBritish56450810003
    WINTERS, Mr Steve Richard
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    Director
    Farm Street
    W1J 5RJ London
    27
    United Kingdom
    United KingdomBritish214508010001

    Who are the persons with significant control of CHIME GROUP HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Welbeck Street
    W1G 0AY London
    72
    England
    England
    Jun 17, 2025
    Welbeck Street
    W1G 0AY London
    72
    England
    England
    No
    Legal FormCorporate
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number16513725
    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.
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United Kingdom
    Sep 30, 2023
    Welbeck Street
    W1G 0AY London
    72
    United Kingdom
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number15157609
    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.
    Pm Vii S.A.R.L.
    Avenue De La Gare
    L-1611 Luxembourg
    11
    Luxembourg
    Apr 06, 2016
    Avenue De La Gare
    L-1611 Luxembourg
    11
    Luxembourg
    Yes
    Legal FormCorporate
    Country RegisteredLuxembourg
    Legal AuthorityLuxembourg
    Place RegisteredLuxembourg
    Registration NumberB194472
    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.
    Farm Street
    W1G 5RG London
    27
    United Kingdom
    Apr 06, 2016
    Farm Street
    W1G 5RG London
    27
    United Kingdom
    Yes
    Legal FormCorporate
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number03844921
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in 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