CHAMOIS HOLDINGS LIMITED

CHAMOIS HOLDINGS LIMITED

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

    Company NameCHAMOIS HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12957943
    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 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 AddressNo

    What are the latest accounts for CHAMOIS 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 CHAMOIS HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToOct 16, 2026
    Next Confirmation Statement DueOct 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToOct 16, 2025
    OverdueNo

    What are the latest filings for CHAMOIS HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Nmi Uk Holdco Limited as a person with significant control on Sep 12, 2025

    1 pagesPSC07

    Notification of Bridgepoint Advisers Ii Limited as a person with significant control on Sep 12, 2025

    2 pagesPSC02

    Notification of Bdc V Gp Llp as a person with significant control on Sep 12, 2025

    2 pagesPSC02

    Confirmation statement made on Oct 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    17 pagesAA

    Second filing of Confirmation Statement dated Oct 16, 2022

    3 pagesRP04CS01

    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 pagesAD01

    Change of details for Nmi Uk Holdco Limited as a person with significant control on Oct 24, 2022

    2 pagesPSC05

    Confirmation statement made on Oct 16, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Jonathan Kumar Shan as a director on Oct 21, 2024

    1 pagesTM01

    Full accounts made up to Dec 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 16, 2023 with no updates

    3 pagesCS01

    Director's details changed for Mr Yvo Jeroen Jansen on May 05, 2022

    2 pagesCH01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Appointment of Mrs Joanne Gillian Spick as a director on Apr 01, 2023

    2 pagesAP01

    Termination of appointment of David Cowan as a director on Feb 23, 2023

    1 pagesTM01

    Micro company accounts made up to May 31, 2022

    3 pagesAA

    Confirmation statement made on Oct 16, 2022 with updates

    6 pagesCS01
    Annotations
    DateAnnotation
    May 13, 2025Clarification A SECOND FILED CS01 STATEMENT OF CAPITAL & SHAREHOLDER INFORMATION CHANGE WAS REGISTERED ON 13/05/2025.

    Change of share class name or designation

    2 pagesSH08

    Memorandum and Articles of Association

    20 pagesMA

    Director's details changed for Mr Jonathan Kumar Shan on May 05, 2022

    2 pagesCH01

    Current accounting period shortened from May 31, 2023 to Dec 31, 2022

    1 pagesAA01

    Cessation of Neil Anthony Morgan as a person with significant control on May 05, 2022

    1 pagesPSC07

    Termination of appointment of Neil Anthony Morgan as a director on May 05, 2022

    1 pagesTM01

    Notification of Nmi Uk Holdco Limited as a person with significant control on May 05, 2022

    2 pagesPSC02

    Who are the officers of CHAMOIS HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JANSEN, Yvo Jeroen
    Thijsseweg
    2629JA Delft
    11
    Netherlands
    Director
    Thijsseweg
    2629JA Delft
    11
    Netherlands
    NetherlandsDutch290096180001
    SPICK, Joanne Gillian
    5 Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    C/O Nmi Certin Uk (Tic) Ltd
    West Sussex
    England
    Director
    5 Cecil Pashley Way
    Shoreham Airport
    BN43 5FF Shoreham-By-Sea
    C/O Nmi Certin Uk (Tic) Ltd
    West Sussex
    England
    NetherlandsBritish308357930001
    MORGAN, Julie Ann Elizabeth
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    Secretary
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    275486840001
    COWAN, David Jonathan
    St. James's Street
    SW1A 1HJ London
    25
    England
    Director
    St. James's Street
    SW1A 1HJ London
    25
    England
    EnglandBritish275210910001
    MORGAN, Julie Ann Elizabeth
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    Director
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    United KingdomBritish102435980003
    MORGAN, Neil Anthony
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    Director
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    United KingdomBritish275486820001
    SHAN, Jonathan Kumar
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    Director
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    EnglandBritish228694130001

    Who are the persons with significant control of CHAMOIS HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Marble Arch
    W1H 7EJ London
    5
    England
    Sep 12, 2025
    Marble Arch
    W1H 7EJ London
    5
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number06824647
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Marble Arch
    W1H 7EJ London
    5
    England
    Sep 12, 2025
    Marble Arch
    W1H 7EJ London
    5
    England
    No
    Legal FormLimited Liability Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberOc450190
    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.
    7th Floor
    50 Broadway
    SW1H 0DB London
    Suite 1
    England
    May 05, 2022
    7th Floor
    50 Broadway
    SW1H 0DB London
    Suite 1
    England
    Yes
    Legal FormPrivate Limited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number12941789
    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.
    Neil Anthony Morgan
    The Centre
    Holywell Business Park
    CV47 0FP Southam
    Unit 8
    Warwickshire
    United Kingdom
    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
    • 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.

    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