Warning: file_put_contents(c/8155b59a7d7d97baa55c4ecd51382829.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Chambers Global Holdings Limited, EC1N 2SW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CHAMBERS GLOBAL HOLDINGS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chambers Global Holdings Limited. The company was founded 6 years ago and was given the registration number 11126195. The firm's registered office is in LONDON. You can find them at No. 3 Waterhouse Square, 138 Holborn, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CHAMBERS GLOBAL HOLDINGS LIMITED
Company Number:11126195
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 2017
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:No. 3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
165, Fleet Street, London, England, EC4A 2AE

Director29 January 2020Active
165, Fleet Street, London, England, EC4A 2AE

Director17 June 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Secretary28 December 2017Active
No. 3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Director12 July 2018Active
47, Queen Anne Street, Marylebone, London, United Kingdom, W1G 9JG

Director27 February 2018Active
No 3 Waterhouse Square, 138 Holborn, London, United Kingdom, EC1N 2SW

Director10 October 2018Active
165, Fleet Street, London, England, EC4A 2AE

Director29 January 2020Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Director28 December 2017Active
9, Mandeville Place, London, United Kingdom, W1U 3AY

Director27 February 2018Active
47, Queen Anne Street, Marylebone, London, United Kingdom, W1G 9JG

Director27 February 2018Active
No. 3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Director12 July 2018Active
No. 3 Waterhouse Square, 138 Holborn, London, England, EC1N 2SW

Director07 March 2019Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Director28 December 2017Active
Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG

Corporate Nominee Director28 December 2017Active

People with Significant Control

Secret Bidco Limited
Notified on:28 November 2023
Status:Active
Country of residence:England
Address:27, Albemarle Street, London, England, W1S 4HZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:28 December 2017
Status:Active
Country of residence:United Kingdom
Address:Milton Gate, 60 Chiswell Street, London, United Kingdom, EC1Y 4AG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Accounts

Accounts with accounts type group.

Download
2024-03-08Incorporation

Memorandum articles.

Download
2024-03-08Resolution

Resolution.

Download
2024-02-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-19Confirmation statement

Confirmation statement with updates.

Download
2024-01-05Officers

Termination director company with name termination date.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2024-01-04Mortgage

Mortgage satisfy charge full.

Download
2023-12-12Persons with significant control

Notification of a person with significant control.

Download
2023-12-12Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-12-07Officers

Termination director company with name termination date.

Download
2023-11-27Capital

Capital allotment shares.

Download
2023-11-24Capital

Capital statement capital company with date currency figure.

Download
2023-11-24Insolvency

Legacy.

Download
2023-11-24Capital

Legacy.

Download
2023-11-24Resolution

Resolution.

Download
2023-03-29Accounts

Accounts with accounts type group.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Resolution

Resolution.

Download
2022-06-16Incorporation

Memorandum articles.

Download
2022-03-29Accounts

Accounts with accounts type group.

Download
2022-01-11Confirmation statement

Confirmation statement with updates.

Download
2021-11-30Resolution

Resolution.

Download
2021-11-23Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.