UKBizDB.co.uk

CHS ALLIANCE

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

This company is commonly known as Chs Alliance. The company was founded 8 years ago and was given the registration number FC032985. The firm's registered office is in CHÂTELAINE. You can find them at Maison Internationale De L'environnement 2, 7 Chemin De Balexert, ChÂtelaine, Geneva Ch-1219. This company's SIC code is None Supplied.

Company Information

Name:CHS ALLIANCE
Company Number:FC032985
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2015
Jurisdiction:United - Kingdom
Industry Codes:
  • None Supplied

Office Address & Contact

Registered Address:Maison Internationale De L'environnement 2, 7 Chemin De Balexert, ChÂtelaine, Geneva Ch-1219, Switzerland,
Country Origin:SWITZERLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director21 December 2015Active
Flat 1 111, Burnt Ash Hill, London, United Kingdom, SE12 0AQ

Secretary21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Secretary21 July 2016Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director03 November 2016Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director07 December 2018Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director16 May 2018Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director03 November 2016Active
St Vincent House 30, Orange Street, London, United Kingdom, WC2H 7HH

Director21 December 2015Active
Appartment 601, Avda. 18 De Julio 1431, Montevideo, Uruguay,

Director21 December 2015Active
La Fontaine Des Marins, Plaisians, France,

Director21 December 2015Active
Swiss Permanent Mission To The Un, 9 Rue De Varembé, Geneva, Switzerland,

Director21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director27 September 2017Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director03 November 2016Active
52, Loxley Road, London, United Kingdom, SW18 3LN

Director21 December 2015Active
Romero House 55, Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director21 December 2015Active
Palais Des Nations, Avenue De La Paix, Geneva, Switzerland,

Director21 December 2015Active
12, Kortenaerkade, Den Haag, Netherlands,

Director21 December 2015Active
2700, John Smith Drive, Oxford, United Kingdom, OX4 2JY

Director21 December 2015Active
Tokyo Ywca Hall, 2nd Floor, Room 213,, 1-8-11, Kanda Surugadai, Chiyoda-Ku, Japan,

Director21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director03 November 2016Active
Waiyaki Way, PO BOX 42814-00100, Nairobi, Kenya,

Director21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director07 December 2018Active
House No. 46, Street 15, F-11/12, Islamabad, Pakistan,

Director21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director16 May 2018Active
Plan International Headquarters, Block A, Dukes Court, Woking, United Kingdom, GU21 5BH

Director21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director03 November 2016Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director03 November 2016Active
35, Sandringham Road, Birmingham, United Kingdom, B14 4NN

Director21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director16 May 2018Active
108-18-1, Millenium Tower, Gurney Drive, Penang, Malaysia,

Director21 December 2015Active
Romero House, 55 Westminster Bridge Road, London, United Kingdom, SE1 7JB

Director03 November 2016Active
34834, Weyerhaeuser Way South, Federal Way, Washington, Usa,

Director21 December 2015Active

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2020-12-23Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Officers

Termination person director overseas company with name termination date.

Download
2020-10-03Officers

Termination person director overseas company with name termination date.

Download
2020-09-03Officers

Termination person director overseas company with name termination date.

Download
2020-09-03Officers

Termination person director overseas company with name termination date.

Download
2020-09-03Officers

Termination person director overseas company with name termination date.

Download
2020-09-03Officers

Termination person director overseas company with name termination date.

Download
2020-09-03Officers

Termination person director overseas company with name termination date.

Download
2020-09-03Officers

Termination person director overseas company with name termination date.

Download
2020-01-06Officers

Termination person secretary overseas company with name termination date.

Download
2020-01-06Officers

Termination person director overseas company with name termination date.

Download
2019-06-11Officers

Appoint person director overseas company with name appointment date.

Download
2019-05-15Officers

Appoint person director overseas company with name appointment date.

Download
2019-05-15Officers

Appoint person director overseas company with name appointment date.

Download
2019-01-10Officers

Change person secretary overseas company with change date.

Download
2019-01-10Officers

Change person director overseas company with change date.

Download
2018-11-06Officers

Termination person director overseas company with name termination date.

Download
2018-11-06Officers

Termination person director overseas company with name termination date.

Download
2018-11-06Officers

Termination person director overseas company with name termination date.

Download
2018-11-06Officers

Termination person director overseas company with name termination date.

Download

Copyright © 2024. All rights reserved.