CHAMBERS GLOBAL HOLDINGS LIMITED
Overview
Company Name | CHAMBERS GLOBAL HOLDINGS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 11126195 |
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 CHAMBERS GLOBAL HOLDINGS LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CHAMBERS GLOBAL HOLDINGS LIMITED located?
Registered Office Address | 165 Fleet Street EC4A 2AE London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHAMBERS GLOBAL HOLDINGS LIMITED?
Company Name | From | Until |
---|---|---|
CROSSRAIL TOPCO LIMITED | Feb 27, 2018 | Feb 27, 2018 |
AGHOCO 1649 LIMITED | Dec 28, 2017 | Dec 28, 2017 |
What are the latest accounts for CHAMBERS GLOBAL HOLDINGS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2024 |
Next Accounts Due On | Mar 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2023 |
What is the status of the latest confirmation statement for CHAMBERS GLOBAL HOLDINGS LIMITED?
Last Confirmation Statement Made Up To | Dec 27, 2025 |
---|---|
Next Confirmation Statement Due | Jan 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 27, 2024 |
Overdue | No |
What are the latest filings for CHAMBERS GLOBAL HOLDINGS LIMITED?
Date | Description | Document | Type | |||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
legacy | 3 pages | GUARANTEE2 | ||||||||||||||||||
legacy | 4 pages | AGREEMENT2 | ||||||||||||||||||
Confirmation statement made on Dec 27, 2024 with no updates | 3 pages | CS01 | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2023 | 45 pages | AA | ||||||||||||||||||
Memorandum and Articles of Association | 24 pages | MA | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Registration of charge 111261950003, created on Feb 22, 2024 | 49 pages | MR01 | ||||||||||||||||||
Confirmation statement made on Dec 27, 2023 with updates | 5 pages | CS01 | ||||||||||||||||||
Termination of appointment of Richard James Eldred Hall as a director on Dec 14, 2023 | 1 pages | TM01 | ||||||||||||||||||
Satisfaction of charge 111261950002 in full | 4 pages | MR04 | ||||||||||||||||||
Satisfaction of charge 111261950001 in full | 4 pages | MR04 | ||||||||||||||||||
Notification of Secret Bidco Limited as a person with significant control on Nov 28, 2023 | 2 pages | PSC02 | ||||||||||||||||||
Withdrawal of a person with significant control statement on Dec 12, 2023 | 2 pages | PSC09 | ||||||||||||||||||
Termination of appointment of Mark Llewellyn Williams as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Termination of appointment of Thomas Lemay Green as a director on Nov 28, 2023 | 1 pages | TM01 | ||||||||||||||||||
Statement of capital following an allotment of shares on Nov 27, 2023
| 4 pages | SH01 | ||||||||||||||||||
Statement of capital on Nov 24, 2023
| 3 pages | SH19 | ||||||||||||||||||
legacy | 1 pages | CAP-SS | ||||||||||||||||||
legacy | 1 pages | SH20 | ||||||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2022 | 45 pages | AA | ||||||||||||||||||
Confirmation statement made on Dec 27, 2022 with no updates | 3 pages | CS01 | ||||||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||||||
| ||||||||||||||||||||
Memorandum and Articles of Association | 56 pages | MA | ||||||||||||||||||
Group of companies' accounts made up to Jun 30, 2021 | 44 pages | AA | ||||||||||||||||||
Who are the officers of CHAMBERS GLOBAL HOLDINGS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
ALEXANDER, Laura Catherine Elizabeth | Director | Fleet Street EC4A 2AE London 165 England | England | British | Company Director | 268740360001 | ||||||||
NOBLE, Timothy Taihibou Michael Frederic | Director | Fleet Street EC4A 2AE London 165 England | England | British | Company Director | 139323540001 | ||||||||
A G SECRETARIAL LIMITED | Secretary | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
GRAYSTON, Paul | Director | 138 Holborn EC1N 2SW London No. 3 Waterhouse Square England | England | British | Director | 248992370001 | ||||||||
GREEN, Thomas Lemay | Director | Queen Anne Street Marylebone W1G 9JG London 47 United Kingdom | United Kingdom | British | Director | 208050130001 | ||||||||
HALBERT, Robert Stephen | Director | 138 Holborn EC1N 2SW London No 3 Waterhouse Square United Kingdom | United Kingdom | British | Director | 151687750001 | ||||||||
HALL, Richard James Eldred | Director | Fleet Street EC4A 2AE London 165 England | England | British | Company Director | 180918320001 | ||||||||
HART, Roger | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | United Kingdom | British | Solicitor | 105579880002 | ||||||||
HOLDING, Chloe Chandra | Director | Mandeville Place W1U 3AY London 9 United Kingdom | England | British | Investment Associate | 243707910001 | ||||||||
WILLIAMS, Mark Llewellyn | Director | Queen Anne Street Marylebone W1G 9JG London 47 United Kingdom | United Kingdom | British | Director | 165945530001 | ||||||||
WYATT, Mark Robert Cooper | Director | 138 Holborn EC1N 2SW London No. 3 Waterhouse Square England | United Kingdom | British | Director | 112357320002 | ||||||||
YOUNGMAN, Alistair Stephen | Director | 138 Holborn EC1N 2SW London No. 3 Waterhouse Square England | England | British | Director | 256119580001 | ||||||||
A G SECRETARIAL LIMITED | Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 90084920001 | ||||||||||
INHOCO FORMATIONS LIMITED | Nominee Director | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom |
| 900006560001 |
Who are the persons with significant control of CHAMBERS GLOBAL HOLDINGS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Secret Bidco Limited | Nov 28, 2023 | Albemarle Street W1S 4HZ London 27 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Inhoco Formations Limited | Dec 28, 2017 | 60 Chiswell Street EC1Y 4AG London Milton Gate United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHAMBERS GLOBAL HOLDINGS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Mar 05, 2018 | Nov 28, 2023 | 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