CHAMOIS HOLDINGS LIMITED
Overview
| Company Name | CHAMOIS HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 12957943 |
| 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 CHAMOIS HOLDINGS LIMITED?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is CHAMOIS HOLDINGS LIMITED located?
| Registered Office Address | 5 Cecil Pashley Way Shoreham Airport BN43 5FF Shoreham-By-Sea United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for CHAMOIS 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 CHAMOIS HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for CHAMOIS HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Cessation of Nmi Uk Holdco Limited as a person with significant control on Sep 12, 2025 | 1 pages | PSC07 | ||||||
Notification of Bridgepoint Advisers Ii Limited as a person with significant control on Sep 12, 2025 | 2 pages | PSC02 | ||||||
Notification of Bdc V Gp Llp as a person with significant control on Sep 12, 2025 | 2 pages | PSC02 | ||||||
Confirmation statement made on Oct 16, 2025 with no updates | 3 pages | CS01 | ||||||
Full accounts made up to Dec 31, 2024 | 17 pages | AA | ||||||
Second filing of Confirmation Statement dated Oct 16, 2022 | 3 pages | RP04CS01 | ||||||
Registered office address changed from Unit 8, the Centre Holywell Business Park Southam Warwickshire CV47 0FP United Kingdom to 5 Cecil Pashley Way Shoreham Airport Shoreham-by-Sea BN43 5FF on May 09, 2025 | 1 pages | AD01 | ||||||
Change of details for Nmi Uk Holdco Limited as a person with significant control on Oct 24, 2022 | 2 pages | PSC05 | ||||||
Confirmation statement made on Oct 16, 2024 with no updates | 3 pages | CS01 | ||||||
Termination of appointment of Jonathan Kumar Shan as a director on Oct 21, 2024 | 1 pages | TM01 | ||||||
Full accounts made up to Dec 31, 2023 | 19 pages | AA | ||||||
Confirmation statement made on Oct 16, 2023 with no updates | 3 pages | CS01 | ||||||
Director's details changed for Mr Yvo Jeroen Jansen on May 05, 2022 | 2 pages | CH01 | ||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||
Appointment of Mrs Joanne Gillian Spick as a director on Apr 01, 2023 | 2 pages | AP01 | ||||||
Termination of appointment of David Cowan as a director on Feb 23, 2023 | 1 pages | TM01 | ||||||
Micro company accounts made up to May 31, 2022 | 3 pages | AA | ||||||
Confirmation statement made on Oct 16, 2022 with updates | 6 pages | CS01 | ||||||
| ||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||
Memorandum and Articles of Association | 20 pages | MA | ||||||
Director's details changed for Mr Jonathan Kumar Shan on May 05, 2022 | 2 pages | CH01 | ||||||
Current accounting period shortened from May 31, 2023 to Dec 31, 2022 | 1 pages | AA01 | ||||||
Cessation of Neil Anthony Morgan as a person with significant control on May 05, 2022 | 1 pages | PSC07 | ||||||
Termination of appointment of Neil Anthony Morgan as a director on May 05, 2022 | 1 pages | TM01 | ||||||
Notification of Nmi Uk Holdco Limited as a person with significant control on May 05, 2022 | 2 pages | PSC02 | ||||||
Who are the officers of CHAMOIS HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| JANSEN, Yvo Jeroen | Director | Thijsseweg 2629JA Delft 11 Netherlands | Netherlands | Dutch | 290096180001 | |||||
| SPICK, Joanne Gillian | Director | 5 Cecil Pashley Way Shoreham Airport BN43 5FF Shoreham-By-Sea C/O Nmi Certin Uk (Tic) Ltd West Sussex England | Netherlands | British | 308357930001 | |||||
| MORGAN, Julie Ann Elizabeth | Secretary | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire United Kingdom | 275486840001 | |||||||
| COWAN, David Jonathan | Director | St. James's Street SW1A 1HJ London 25 England | England | British | 275210910001 | |||||
| MORGAN, Julie Ann Elizabeth | Director | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire United Kingdom | United Kingdom | British | 102435980003 | |||||
| MORGAN, Neil Anthony | Director | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire United Kingdom | United Kingdom | British | 275486820001 | |||||
| SHAN, Jonathan Kumar | Director | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire United Kingdom | England | British | 228694130001 |
Who are the persons with significant control of CHAMOIS HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridgepoint Advisers Ii Limited | Sep 12, 2025 | Marble Arch W1H 7EJ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Bdc V Gp Llp | Sep 12, 2025 | Marble Arch W1H 7EJ London 5 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Nmi Uk Holdco Limited | May 05, 2022 | 7th Floor 50 Broadway SW1H 0DB London Suite 1 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Neil Anthony Morgan | Oct 16, 2020 | The Centre Holywell Business Park CV47 0FP Southam Unit 8 Warwickshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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