CHIME GROUP HOLDINGS LIMITED

Company Documents

DateDescription
14/04/2514 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document

01/10/241 October 2024 Termination of appointment of Joanne Marie Parker as a director on 2024-09-30

View Document

01/10/241 October 2024 Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30

View Document

25/06/2425 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

10/05/2410 May 2024 Cessation of Pm Vii S.A.R.L. as a person with significant control on 2023-09-30

View Document

10/05/2410 May 2024 Confirmation statement made on 2024-04-12 with updates

View Document

10/05/2410 May 2024 Notification of Providence Vii Strike Limited as a person with significant control on 2023-09-30

View Document

18/03/2418 March 2024 Appointment of Mrs Stephanie Brimacombe as a director on 2024-03-01

View Document

18/03/2418 March 2024 Termination of appointment of Roderik August Schlosser as a director on 2024-03-01

View Document

18/03/2418 March 2024 Termination of appointment of Paul Steven Walsh as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Ms Joanne Marie Parker as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Adrian Michael Coleman as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mr Michael Edward Sugden as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mr Julian Paul Douglas as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mr Daniel Jürg Zwicky as a director on 2024-03-01

View Document

18/03/2418 March 2024 Appointment of Mr Raj Kumar Dadra as a director on 2024-03-01

View Document

01/03/241 March 2024 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 2024-03-01

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Statement of capital on 2023-09-27

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023

View Document

20/07/2320 July 2023 Termination of appointment of Matthew James Vandrau as a director on 2023-07-18

View Document

15/05/2315 May 2023 Group of companies' accounts made up to 2022-12-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-12 with no updates

View Document

10/02/2310 February 2023 Termination of appointment of Sinisa Krnic as a director on 2023-02-10

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-04-12 with updates

View Document

11/05/2211 May 2022 Statement of capital following an allotment of shares on 2021-09-30

View Document

15/10/2115 October 2021 Registered office address changed from 62 Buckingham Gate London SW1E 6AJ United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Sub-division of shares on 2021-09-30

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Particulars of variation of rights attached to shares

View Document

06/10/216 October 2021 Resolutions

View Document

06/10/216 October 2021 Change of share class name or designation

View Document

06/10/216 October 2021 Memorandum and Articles of Association

View Document

06/10/216 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Statement of capital on 2021-10-01

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

01/10/211 October 2021 Resolutions

View Document

04/07/214 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

24/04/2024 April 2020 CONFIRMATION STATEMENT MADE ON 12/04/20, WITH UPDATES

View Document

02/03/202 March 2020 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SATTERTHWAITE

View Document

28/10/1928 October 2019 CESSATION OF WPP BEANS LIMITED AS A PSC

View Document

30/09/1930 September 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN COLEMAN

View Document

20/09/1920 September 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR MR WINTERS

View Document

03/07/193 July 2019 APPOINTMENT TERMINATED, DIRECTOR LINDSAY PATTISON

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 12/04/19, WITH UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

24/05/1824 May 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, WITH UPDATES

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED MR MATTHEW JAMES VANDRAU

View Document

16/03/1816 March 2018 DIRECTOR APPOINTED ADRIAN MICHAEL COLEMAN

View Document

16/03/1816 March 2018 SECRETARY APPOINTED MR THOMAS GEORGE TOLLISS

View Document

16/03/1816 March 2018 APPOINTMENT TERMINATED, SECRETARY DAVID CROWTHER

View Document

18/01/1818 January 2018 APPOINTMENT TERMINATED, DIRECTOR WILHELMUS HAGEMAN

View Document

01/09/171 September 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

25/08/1725 August 2017 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/16

View Document

13/07/1713 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/06/176 June 2017 CONFIRMATION STATEMENT MADE ON 21/04/17, WITH UPDATES

View Document

01/05/171 May 2017 SECRETARY APPOINTED MR DAVID CROWTHER

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY ROBERT DAVISON

View Document

24/01/1724 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK SMITH

View Document

11/10/1611 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR WILHELMUS THERESIA JOZEF HAGEMAN

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED MR MR STEVE RICHARD WINTERS

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SWEETLAND

View Document

01/07/161 July 2016 01/07/16 STATEMENT OF CAPITAL GBP 81152858

View Document

27/05/1627 May 2016 12/05/16 STATEMENT OF CAPITAL GBP 80467926

View Document

21/04/1621 April 2016 Annual return made up to 21 April 2016 with full list of shareholders

View Document

09/02/169 February 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR PAUL STEVEN WALSH

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, DIRECTOR SEBASTIAN COE

View Document

03/02/163 February 2016 DIRECTOR APPOINTED MRS LINDSAY PATTISON

View Document

02/02/162 February 2016 REGISTERED OFFICE CHANGED ON 02/02/2016 FROM SOUTHSIDE, 6TH FLOOR 105 VICTORIA STREET LONDON SW1E 6QT

View Document

07/01/167 January 2016 COMPANY NAME CHANGED BELL TOPCO LIMITED CERTIFICATE ISSUED ON 07/01/16

View Document

16/11/1516 November 2015 DIRECTOR APPOINTED LORD SEBASTIAN NEWBOLD COE

View Document

09/11/159 November 2015 ADOPT ARTICLES 22/10/2015

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR JOHN CARL HAHN

View Document

09/11/159 November 2015 DIRECTOR APPOINTED RODERIK AUGUST SCHLOSSER

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR MARK WILLIAM SMITH

View Document

09/11/159 November 2015 APPOINTMENT TERMINATED, DIRECTOR SINISA KRNIC

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER JAMES SATTERTHWAITE

View Document

09/11/159 November 2015 REGISTERED OFFICE CHANGED ON 09/11/2015 FROM 28 ST GEORGE STREET LONDON W1S 2FA UNITED KINGDOM

View Document

09/11/159 November 2015 22/10/15 STATEMENT OF CAPITAL GBP 72659707

View Document

09/11/159 November 2015 SECRETARY APPOINTED ROBERT EDWARD DAVISON

View Document

09/11/159 November 2015 DIRECTOR APPOINTED MR CHRISTOPHER PAUL SWEETLAND

View Document

01/09/151 September 2015 DIRECTOR APPOINTED MR ANDREW GRANT BALFOUR SCOTT

View Document

24/07/1524 July 2015 CURRSHO FROM 31/07/2016 TO 31/12/2015

View Document

24/07/1524 July 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company