UKBizDB.co.uk

CHP INTERNATIONAL LLP

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

This company is commonly known as Chp International Llp. The company was founded 22 years ago and was given the registration number OC302418. The firm's registered office is in LONDON. You can find them at T C Group Level 1 Devonshire House, One Mayfair Place, London, . This company's SIC code is None Supplied.

Company Information

Name:CHP INTERNATIONAL LLP
Company Number:OC302418
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 June 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:T C Group Level 1 Devonshire House, One Mayfair Place, London, United Kingdom, W1J 8AJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Llp Designated Member13 June 2002Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Llp Designated Member13 June 2002Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Llp Designated Member06 April 2023Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Llp Designated Member06 April 2020Active
C/O Tc Group, 6th Floor Kings House, 9-10 Haymarket, London, United Kingdom, SW1Y 4BP

Llp Designated Member06 April 2020Active
67, Whytecliffe Road South, Purley, United Kingdom, CR8 2AZ

Llp Designated Member01 April 2007Active
67, Whytecliffe Road South, Purley, United Kingdom, CR8 2AZ

Llp Designated Member13 June 2002Active

People with Significant Control

Mr Gerard Richard Hayes
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:British
Country of residence:England
Address:67, Whytecliffe Road South, Purley, England, CR8 2AZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Christopher John Castle
Notified on:06 April 2016
Status:Active
Date of birth:October 1963
Nationality:British
Country of residence:England
Address:67, Whytecliffe Road South, Purley, England, CR8 2AZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership
Mr Terence Jeffrey Pursey
Notified on:06 April 2016
Status:Active
Date of birth:February 1957
Nationality:British
Country of residence:England
Address:67, Whytecliffe Road South, Purley, England, CR8 2AZ
Nature of control:
  • Voting rights 25 to 50 percent limited liability partnership
  • Right to share surplus assets 25 to 50 percent limited liability partnership

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
2024-03-27Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Accounts

Accounts with accounts type total exemption full.

Download
2023-04-11Officers

Appoint person member limited liability partnership with appointment date.

Download
2023-03-27Address

Change sail address limited liability partnership with old address new address.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Address

Change registered office address limited liability partnership with date old address new address.

Download
2022-10-21Accounts

Accounts with accounts type total exemption full.

Download
2022-03-24Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-07Address

Change sail address limited liability partnership with old address new address.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-18Accounts

Accounts with accounts type total exemption full.

Download
2021-01-08Persons with significant control

Notification of a person with significant control statement limited liability partnership.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-04Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download
2021-01-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-01-04Officers

Appoint person member limited liability partnership with appointment date.

Download
2021-01-04Officers

Change person member limited liability partnership with name change date.

Download
2021-01-04Officers

Change person member limited liability partnership with name change date.

Download
2020-06-18Address

Change registered office address limited liability partnership with date old address new address.

Download
2020-04-02Address

Change sail address limited liability partnership with old address new address.

Download
2020-04-01Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Officers

Termination member limited liability partnership with name termination date.

Download
2019-05-23Persons with significant control

Cessation of a person with significant control limited liability partnership.

Download

Copyright © 2024. All rights reserved.