CHAMONIX HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHAMONIX HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12500321

Incorporation date

05/03/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PLCopy
copy info iconCopy
See on map
Latest events (Record since 05/03/2020)
dot icon02/02/2026
Change of details for Emeria Uk Dormants Limited as a person with significant control on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Ouda Saleh on 2026-02-02
dot icon02/02/2026
Director's details changed for Mr Steve John Perrett on 2026-02-02
dot icon02/02/2026
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to Fifth Floor the Lantern 75 Hampstead Road London NW1 2PL on 2026-02-02
dot icon14/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon14/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon14/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon14/01/2026
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon27/05/2025
Confirmation statement made on 2025-04-30 with updates
dot icon06/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon06/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon06/11/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon30/04/2024
Confirmation statement made on 2024-04-30 with updates
dot icon15/01/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon15/01/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon15/01/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon15/01/2024
Total exemption full accounts made up to 2022-12-31
dot icon21/06/2023
Notification of Emeria Uk Dormants Limited as a person with significant control on 2023-05-31
dot icon21/06/2023
Cessation of Firstport Group Limited as a person with significant control on 2023-05-31
dot icon09/05/2023
Change of details for Firstport Limited as a person with significant control on 2023-05-07
dot icon09/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon24/01/2023
Registered office address changed from Qheensway House 11 Queensway New Milton BH25 5NR United Kingdom to Queensway House 11 Queensway New Milton Hampshire BH25 5NR on 2023-01-24
dot icon19/01/2023
Director's details changed for Mr Ouda Saleh on 2022-08-22
dot icon12/09/2022
Satisfaction of charge 125003210002 in full
dot icon24/08/2022
Appointment of Mr Steven John Perrett as a director on 2022-08-18
dot icon24/08/2022
Termination of appointment of Nigel Howell as a director on 2022-08-18
dot icon15/07/2022
Total exemption full accounts made up to 2021-12-31
dot icon15/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon14/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon08/02/2022
Satisfaction of charge 125003210001 in full
dot icon16/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon16/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon16/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon16/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon08/06/2021
Confirmation statement made on 2021-06-08 with no updates
dot icon08/06/2021
Director's details changed for Mr Ouda Saleh on 2021-02-10
dot icon08/04/2021
Registered office address changed from The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU United Kingdom to Qheensway House 11 Queensway New Milton BH25 5NR on 2021-04-08
dot icon09/03/2021
Confirmation statement made on 2021-03-04 with updates
dot icon06/01/2021
Registration of charge 125003210002, created on 2020-12-24
dot icon05/01/2021
Previous accounting period shortened from 2021-03-31 to 2020-12-31
dot icon24/12/2020
Resolutions
dot icon24/12/2020
Memorandum and Articles of Association
dot icon15/12/2020
Cessation of Adrian Martin Povey as a person with significant control on 2020-12-02
dot icon15/12/2020
Cessation of Louise Samantha Povey as a person with significant control on 2020-12-02
dot icon15/12/2020
Notification of Firstport Limited as a person with significant control on 2020-12-02
dot icon11/12/2020
Termination of appointment of Adrian Martin Povey as a director on 2020-12-02
dot icon11/12/2020
Termination of appointment of Louise Samantha Povey as a director on 2020-12-02
dot icon11/12/2020
Appointment of Ouda Saleh as a director on 2020-12-02
dot icon11/12/2020
Appointment of Nigel Howell as a director on 2020-12-02
dot icon30/03/2020
Registration of charge 125003210001, created on 2020-03-10
dot icon23/03/2020
Statement of capital following an allotment of shares on 2020-03-10
dot icon05/03/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Howell, Nigel
Director
02/12/2020 - 18/08/2022
105
Saleh, Ouda
Director
02/12/2020 - Present
197
Povey, Adrian Martin
Director
05/03/2020 - 02/12/2020
278
Louise Samantha Povey
Director
05/03/2020 - 02/12/2020
1
Perrett, Steve John
Director
18/08/2022 - Present
173

Persons with Significant Control

5
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 CHAMONIX HOLDINGS LIMITED

CHAMONIX HOLDINGS LIMITED is an(a) Active company incorporated on 05/03/2020 with the registered office located at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL. 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 CHAMONIX HOLDINGS LIMITED?

toggle

CHAMONIX HOLDINGS LIMITED is currently Active. It was registered on 05/03/2020 .

Where is CHAMONIX HOLDINGS LIMITED located?

toggle

CHAMONIX HOLDINGS LIMITED is registered at Fifth Floor The Lantern, 75 Hampstead Road, London NW1 2PL.

What does CHAMONIX HOLDINGS LIMITED do?

toggle

CHAMONIX HOLDINGS LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHAMONIX HOLDINGS LIMITED?

toggle

The latest filing was on 02/02/2026: Change of details for Emeria Uk Dormants Limited as a person with significant control on 2026-02-02.