CHAMBERS GLOBAL HOLDINGS LIMITED

CHAMBERS GLOBAL HOLDINGS LIMITED

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

    Company NameCHAMBERS GLOBAL HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 11126195
    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 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 AddressNo

    What were the previous names of CHAMBERS GLOBAL HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CROSSRAIL TOPCO LIMITEDFeb 27, 2018Feb 27, 2018
    AGHOCO 1649 LIMITEDDec 28, 2017Dec 28, 2017

    What are the latest accounts for CHAMBERS GLOBAL HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2024
    Next Accounts Due OnMar 31, 2025
    Last Accounts
    Last Accounts Made Up ToJun 30, 2023

    What is the status of the latest confirmation statement for CHAMBERS GLOBAL HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToDec 27, 2025
    Next Confirmation Statement DueJan 10, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 27, 2024
    OverdueNo

    What are the latest filings for CHAMBERS GLOBAL HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    legacy

    3 pagesGUARANTEE2

    legacy

    4 pagesAGREEMENT2

    Confirmation statement made on Dec 27, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Jun 30, 2023

    45 pagesAA

    Memorandum and Articles of Association

    24 pagesMA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Registration of charge 111261950003, created on Feb 22, 2024

    49 pagesMR01

    Confirmation statement made on Dec 27, 2023 with updates

    5 pagesCS01

    Termination of appointment of Richard James Eldred Hall as a director on Dec 14, 2023

    1 pagesTM01

    Satisfaction of charge 111261950002 in full

    4 pagesMR04

    Satisfaction of charge 111261950001 in full

    4 pagesMR04

    Notification of Secret Bidco Limited as a person with significant control on Nov 28, 2023

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Dec 12, 2023

    2 pagesPSC09

    Termination of appointment of Mark Llewellyn Williams as a director on Nov 28, 2023

    1 pagesTM01

    Termination of appointment of Thomas Lemay Green as a director on Nov 28, 2023

    1 pagesTM01

    Statement of capital following an allotment of shares on Nov 27, 2023

    • Capital: GBP 1,000
    4 pagesSH01

    Statement of capital on Nov 24, 2023

    • Capital: GBP 985.00
    3 pagesSH19

    legacy

    1 pagesCAP-SS

    legacy

    1 pagesSH20

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Cancellation of share premium account/appropriation of distributable profits to be authorised and confirmed/any claims aginst the directors arising out of or in connection with approval be waived and released 24/11/2023
    RES13
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of reduction in issued share capital

    RES06

    Group of companies' accounts made up to Jun 30, 2022

    45 pagesAA

    Confirmation statement made on Dec 27, 2022 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    56 pagesMA

    Group of companies' accounts made up to Jun 30, 2021

    44 pagesAA

    Who are the officers of CHAMBERS GLOBAL HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ALEXANDER, Laura Catherine Elizabeth
    Fleet Street
    EC4A 2AE London
    165
    England
    Director
    Fleet Street
    EC4A 2AE London
    165
    England
    EnglandBritishCompany Director268740360001
    NOBLE, Timothy Taihibou Michael Frederic
    Fleet Street
    EC4A 2AE London
    165
    England
    Director
    Fleet Street
    EC4A 2AE London
    165
    England
    EnglandBritishCompany Director139323540001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Secretary
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    GRAYSTON, Paul
    138 Holborn
    EC1N 2SW London
    No. 3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    No. 3 Waterhouse Square
    England
    EnglandBritishDirector248992370001
    GREEN, Thomas Lemay
    Queen Anne Street
    Marylebone
    W1G 9JG London
    47
    United Kingdom
    Director
    Queen Anne Street
    Marylebone
    W1G 9JG London
    47
    United Kingdom
    United KingdomBritishDirector208050130001
    HALBERT, Robert Stephen
    138 Holborn
    EC1N 2SW London
    No 3 Waterhouse Square
    United Kingdom
    Director
    138 Holborn
    EC1N 2SW London
    No 3 Waterhouse Square
    United Kingdom
    United KingdomBritishDirector151687750001
    HALL, Richard James Eldred
    Fleet Street
    EC4A 2AE London
    165
    England
    Director
    Fleet Street
    EC4A 2AE London
    165
    England
    EnglandBritishCompany Director180918320001
    HART, Roger
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    United KingdomBritishSolicitor105579880002
    HOLDING, Chloe Chandra
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    Director
    Mandeville Place
    W1U 3AY London
    9
    United Kingdom
    EnglandBritishInvestment Associate243707910001
    WILLIAMS, Mark Llewellyn
    Queen Anne Street
    Marylebone
    W1G 9JG London
    47
    United Kingdom
    Director
    Queen Anne Street
    Marylebone
    W1G 9JG London
    47
    United Kingdom
    United KingdomBritishDirector165945530001
    WYATT, Mark Robert Cooper
    138 Holborn
    EC1N 2SW London
    No. 3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    No. 3 Waterhouse Square
    England
    United KingdomBritishDirector112357320002
    YOUNGMAN, Alistair Stephen
    138 Holborn
    EC1N 2SW London
    No. 3 Waterhouse Square
    England
    Director
    138 Holborn
    EC1N 2SW London
    No. 3 Waterhouse Square
    England
    EnglandBritishDirector256119580001
    A G SECRETARIAL LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598128
    90084920001
    INHOCO FORMATIONS LIMITED
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Nominee Director
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number2598228
    900006560001

    Who are the persons with significant control of CHAMBERS GLOBAL HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Albemarle Street
    W1S 4HZ London
    27
    England
    Nov 28, 2023
    Albemarle Street
    W1S 4HZ London
    27
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number15246691
    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.
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Dec 28, 2017
    60 Chiswell Street
    EC1Y 4AG London
    Milton Gate
    United Kingdom
    Yes
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2598228
    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.

    What are the latest statements on persons with significant control for CHAMBERS GLOBAL HOLDINGS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 05, 2018Nov 28, 2023The 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