CHAMBERS GLOBAL HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAMBERS GLOBAL HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11126195

Incorporation date

28/12/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

165 Fleet Street, London EC4A 2AECopy
copy info iconCopy
See on map
Latest events (Record since 28/12/2017)
dot icon08/04/2026
Notice of agreement to exemption from audit of accounts for period ending 30/06/25
dot icon08/04/2026
Audit exemption statement of guarantee by parent company for period ending 30/06/25
dot icon08/04/2026
Consolidated accounts of parent company for subsidiary company period ending 30/06/25
dot icon08/04/2026
Audit exemption subsidiary accounts made up to 2025-06-30
dot icon08/01/2026
Confirmation statement made on 2025-12-27 with no updates
dot icon17/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon15/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon21/03/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon21/03/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon08/01/2025
Confirmation statement made on 2024-12-27 with no updates
dot icon29/03/2024
Group of companies' accounts made up to 2023-06-30
dot icon08/03/2024
Resolutions
dot icon08/03/2024
Memorandum and Articles of Association
dot icon23/02/2024
Registration of charge 111261950003, created on 2024-02-22
dot icon19/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon05/01/2024
Termination of appointment of Richard James Eldred Hall as a director on 2023-12-14
dot icon04/01/2024
Satisfaction of charge 111261950002 in full
dot icon04/01/2024
Satisfaction of charge 111261950001 in full
dot icon12/12/2023
Withdrawal of a person with significant control statement on 2023-12-12
dot icon12/12/2023
Notification of Secret Bidco Limited as a person with significant control on 2023-11-28
dot icon07/12/2023
Termination of appointment of Thomas Lemay Green as a director on 2023-11-28
dot icon07/12/2023
Termination of appointment of Mark Llewellyn Williams as a director on 2023-11-28
dot icon27/11/2023
Statement of capital following an allotment of shares on 2023-11-27
dot icon24/11/2023
Resolutions
dot icon24/11/2023
Statement by Directors
dot icon24/11/2023
Solvency Statement dated 24/11/23
dot icon24/11/2023
Statement of capital on 2023-11-24
dot icon29/03/2023
Group of companies' accounts made up to 2022-06-30
dot icon15/01/2023
Confirmation statement made on 2022-12-27 with no updates
dot icon16/06/2022
Resolutions
dot icon16/06/2022
Memorandum and Articles of Association
dot icon29/03/2022
Group of companies' accounts made up to 2021-06-30
dot icon11/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon30/11/2021
Resolutions
dot icon23/11/2021
Statement of capital following an allotment of shares on 2021-11-17
dot icon21/10/2021
Registered office address changed from No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England to 165 Fleet Street London EC4A 2AE on 2021-10-21
dot icon08/07/2021
Resolutions
dot icon23/06/2021
Group of companies' accounts made up to 2020-06-30
dot icon29/03/2021
Registration of charge 111261950002, created on 2021-03-22
dot icon16/03/2021
Resolutions
dot icon15/03/2021
Statement by Directors
dot icon15/03/2021
Statement of capital on 2021-03-15
dot icon15/03/2021
Solvency Statement dated 08/03/21
dot icon15/03/2021
Resolutions
dot icon05/03/2021
Statement of capital following an allotment of shares on 2021-03-04
dot icon25/02/2021
Confirmation statement made on 2020-12-27 with updates
dot icon22/09/2020
Statement of capital following an allotment of shares on 2020-09-15
dot icon11/08/2020
Previous accounting period extended from 2020-04-30 to 2020-06-30
dot icon08/04/2020
Appointment of Mr Richard James Eldred Hall as a director on 2020-01-29
dot icon06/04/2020
Appointment of Ms Laura Alexander as a director on 2020-01-29
dot icon02/03/2020
Termination of appointment of Alistair Stephen Youngman as a director on 2020-01-29
dot icon28/02/2020
Termination of appointment of Paul Grayston as a director on 2020-01-29
dot icon28/02/2020
Termination of appointment of Robert Stephen Halbert as a director on 2020-01-29
dot icon14/02/2020
Director's details changed for Mr Thomas Lemay Green on 2020-01-24
dot icon14/02/2020
Director's details changed for Mr Mark Llewellyn Williams on 2020-01-24
dot icon17/01/2020
Confirmation statement made on 2019-12-27 with updates
dot icon07/11/2019
Termination of appointment of Chloe Chandra Holding as a director on 2019-09-30
dot icon03/10/2019
Group of companies' accounts made up to 2019-04-30
dot icon01/10/2019
Statement of capital following an allotment of shares on 2019-08-12
dot icon25/07/2019
Resolutions
dot icon25/07/2019
Cancellation of shares. Statement of capital on 2019-06-27
dot icon25/07/2019
Purchase of own shares.
dot icon12/07/2019
Appointment of Mr Timothy Taihibou Michael Frederic Noble as a director on 2019-06-17
dot icon12/07/2019
Termination of appointment of Mark Robert Cooper Wyatt as a director on 2019-06-17
dot icon08/03/2019
Appointment of Alistair Stephen Youngman as a director on 2019-03-07
dot icon25/01/2019
Statement of capital following an allotment of shares on 2018-10-10
dot icon17/01/2019
Registration of charge 111261950001, created on 2019-01-16
dot icon09/01/2019
Confirmation statement made on 2018-12-27 with updates
dot icon29/10/2018
Resolutions
dot icon26/10/2018
Statement of capital following an allotment of shares on 2018-10-10
dot icon26/10/2018
Change of share class name or designation
dot icon24/10/2018
Appointment of Mr Robert Stephen Halbert as a director on 2018-10-10
dot icon18/09/2018
Current accounting period extended from 2018-12-31 to 2019-04-30
dot icon24/08/2018
Certificate of change of name
dot icon01/08/2018
Appointment of Paul Grayston as a director on 2018-07-12
dot icon01/08/2018
Appointment of Mr Mark Robert Cooper Wyatt as a director on 2018-07-12
dot icon01/08/2018
Registered office address changed from One St Peter's Square Manchester M2 3DE United Kingdom to No. 3 Waterhouse Square 138 Holborn London EC1N 2SW on 2018-08-01
dot icon09/04/2018
Statement of capital following an allotment of shares on 2018-03-16
dot icon09/04/2018
Sub-division of shares on 2018-03-16
dot icon08/03/2018
Notification of a person with significant control statement
dot icon08/03/2018
Cessation of Inhoco Formations Limited as a person with significant control on 2018-03-05
dot icon01/03/2018
Termination of appointment of a G Secretarial Limited as a director on 2018-02-27
dot icon01/03/2018
Termination of appointment of Roger Hart as a director on 2018-02-27
dot icon01/03/2018
Appointment of Mr Mark Llewellyn Williams as a director on 2018-02-27
dot icon01/03/2018
Appointment of Mr Thomas Lemay Green as a director on 2018-02-27
dot icon01/03/2018
Termination of appointment of Inhoco Formations Limited as a director on 2018-02-27
dot icon01/03/2018
Appointment of Chloe Chandra Holding as a director on 2018-02-27
dot icon01/03/2018
Termination of appointment of a G Secretarial Limited as a secretary on 2018-02-27
dot icon27/02/2018
Resolutions
dot icon28/12/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
27/12/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
28/12/2017 - 27/02/2018
1274
INHOCO FORMATIONS LIMITED
Nominee Director
28/12/2017 - 27/02/2018
700
A G SECRETARIAL LIMITED
Corporate Secretary
28/12/2017 - 27/02/2018
1395
A G SECRETARIAL LIMITED
Corporate Director
28/12/2017 - 27/02/2018
1395
Mr Mark Robert Cooper Wyatt
Director
12/07/2018 - 17/06/2019
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHAMBERS GLOBAL HOLDINGS LIMITED

CHAMBERS GLOBAL HOLDINGS LIMITED is an(a) Active company incorporated on 28/12/2017 with the registered office located at 165 Fleet Street, London EC4A 2AE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHAMBERS GLOBAL HOLDINGS LIMITED?

toggle

CHAMBERS GLOBAL HOLDINGS LIMITED is currently Active. It was registered on 28/12/2017 .

Where is CHAMBERS GLOBAL HOLDINGS LIMITED located?

toggle

CHAMBERS GLOBAL HOLDINGS LIMITED is registered at 165 Fleet Street, London EC4A 2AE.

What does CHAMBERS GLOBAL HOLDINGS LIMITED do?

toggle

CHAMBERS GLOBAL HOLDINGS LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CHAMBERS GLOBAL HOLDINGS LIMITED?

toggle

The latest filing was on 08/04/2026: Notice of agreement to exemption from audit of accounts for period ending 30/06/25.