UKBizDB.co.uk

CHIAROS HOLDINGS LIMITED

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

This company is commonly known as Chiaros Holdings Limited. The company was founded 23 years ago and was given the registration number 04061940. The firm's registered office is in LONDON. You can find them at Queens House, 8 - 9 Queen Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:CHIAROS HOLDINGS LIMITED
Company Number:04061940
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 August 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Queens House, 8 - 9 Queen Street, London, England, EC4N 1SP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director15 December 2023Active
Great Suffolk Yard, 127-131 Great Suffolk Street, London, United Kingdom, SE1 1PP

Director10 April 2023Active
20 Footherley Road, Shenstone, WS14 0NJ

Secretary21 December 2000Active
8 Earl Street, Oxford, OX2 0JA

Secretary31 August 2000Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Corporate Nominee Secretary30 August 2000Active
10 The Grove, Southview Road, Crowborough, TN6 1NY

Director21 December 2000Active
11 Field House Drive, Oxford, OX2 7NT

Director27 November 2000Active
101 Kingston Road, Oxford, OX2 6RN

Director31 August 2000Active
11-13, Charterhouse Buildings, London, England, EC1M 7AP

Director24 April 2007Active
47 Lady Byron Lane, Knowle, Solihull, B93 9AX

Director26 January 2001Active
19 Saracen Drive, Balsall Common, CV7 7UA

Director21 December 2000Active
8 Barron Road, Northfield, Birmingham, B31 2ER

Director03 May 2005Active
122a Hanbury Road, Stoke Prior, Bromsgrove, B60 4JZ

Director21 December 2000Active
8, Portland Street, Leamington Spa, United Kingdom, CV32 5HE

Director31 May 2007Active
583 Upper Richmond Road West, Richmond, TW10 5DU

Director26 January 2005Active
84 Temple Chambers, Temple Avenue, London, EC4Y 0HP

Nominee Director30 August 2000Active
Loffel Barn Southside Farm, Walton Road, Milton Keynes Village, MK10 9AG

Director26 January 2001Active
Batzkes Bakke 3, Dk-3400 Hilleroed, Denmark,

Director21 December 2000Active
Rock House, Rowen, LL32 8YW

Director20 November 2006Active
Arden House Henley Road, Marlow, SL7 2BZ

Director21 December 2000Active
20 Footherley Road, Shenstone, WS14 0NJ

Director21 December 2000Active
11-13, Charterhouse Buildings, London, England, EC1M 7AP

Director22 December 2005Active
20 Fortismere Avenue, Muswell Hill, London, N10 3BL

Director22 December 2005Active
8 Earl Street, Oxford, OX2 0JA

Director31 August 2000Active
8 The Brickall, Long Marston, Stratford Upon Avon, CV37 8QL

Director21 December 2000Active
Buckhold Farm, Pangbourne, Reading, RG8 8QB

Director27 June 2003Active
5 Butts Road, Horspath, Oxford, OX9 1RH

Director22 December 2005Active

People with Significant Control

Cello Health Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Queens House, 8-9 Queen Street, London, England, EC4N 1SP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-01Officers

Appoint person director company with name date.

Download
2024-02-01Officers

Termination director company with name termination date.

Download
2023-12-31Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-12-31Accounts

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-12-31Other

Legacy.

Download
2023-10-13Confirmation statement

Confirmation statement with updates.

Download
2023-06-26Officers

Appoint person director company with name date.

Download
2023-04-25Address

Change registered office address company with date old address new address.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Persons with significant control

Change to a person with significant control.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-09-13Address

Change registered office address company with date old address new address.

Download
2022-01-17Officers

Termination director company with name termination date.

Download
2021-10-21Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type dormant.

Download
2021-03-01Incorporation

Memorandum articles.

Download
2020-12-17Mortgage

Mortgage satisfy charge full.

Download
2020-10-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-14Accounts

Accounts with accounts type dormant.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2019-09-26Confirmation statement

Confirmation statement with updates.

Download
2019-09-26Persons with significant control

Change to a person with significant control.

Download
2019-09-12Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.