CHANNEL CAPITAL ADVISORS LLP

Register to unlock more data on OkredoRegister

CHANNEL CAPITAL ADVISORS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC322712

Incorporation date

27/09/2006

Size

Full

Classification

-

Contacts

Registered address

Registered address

77 Charlotte Street, London W1T 4PWCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/2006)
dot icon08/01/2026
Full accounts made up to 2025-03-31
dot icon22/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon25/09/2025
Location of register of charges has been changed from Two St Peter's Square Sixth Floor Manchester M2 3AA United Kingdom to Knights 400 Dashwood Lang Road Weybridge KT15 2HJ
dot icon09/02/2025
Change of details for Channel Digital Holdings Limited as a person with significant control on 2025-02-01
dot icon09/02/2025
Member's details changed for Channel Digital Holdings Limited on 2025-02-01
dot icon01/02/2025
Registered office address changed from 44 Whitfield Street London W1T 2RH England to 77 Charlotte Street London W1T 4PW on 2025-02-01
dot icon19/12/2024
Full accounts made up to 2024-03-31
dot icon10/10/2024
Confirmation statement made on 2024-10-10 with no updates
dot icon09/10/2024
Location of register of charges has been changed from The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS United Kingdom to Two St Peter's Square Sixth Floor Manchester M2 3AA
dot icon15/12/2023
Full accounts made up to 2023-03-31
dot icon17/11/2023
Member's details changed for Channel Holdings Limited on 2022-07-26
dot icon17/11/2023
Member's details changed for Lyon Northern Limited on 2022-06-08
dot icon16/10/2023
Confirmation statement made on 2023-10-10 with no updates
dot icon15/09/2023
Change of details for Channel Holdings Limited as a person with significant control on 2022-07-26
dot icon14/09/2023
Cessation of Ricardo Chan Leong as a person with significant control on 2022-06-08
dot icon14/09/2023
Cessation of Richard Raymond Gaw Leong as a person with significant control on 2022-06-08
dot icon14/09/2023
Notification of Channel Holdings Limited as a person with significant control on 2022-06-08
dot icon06/01/2023
Group of companies' accounts made up to 2022-03-31
dot icon10/10/2022
Confirmation statement made on 2022-10-10 with no updates
dot icon23/09/2022
Register(s) moved to registered inspection location The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon23/09/2022
Location of register of charges has been changed to The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS
dot icon22/06/2022
-
dot icon22/06/2022
Rectified The form AP02 was removed from the public register on 15/02/2023 as it was invalid or ineffective
dot icon20/06/2022
-
dot icon20/06/2022
Appointment of Channel Holdings Limited as a member on 2022-06-07
dot icon20/06/2022
Termination of appointment of Paul Wilson as a member on 2022-06-07
dot icon20/06/2022
Termination of appointment of Deborah Jane Hutchinson as a member on 2022-06-07
dot icon20/06/2022
Termination of appointment of Daniel Robert Luther as a member on 2022-06-07
dot icon20/06/2022
Termination of appointment of Walter Joseph Gontarek as a member on 2022-06-07
dot icon20/06/2022
Termination of appointment of Hilmar Hauer as a member on 2022-06-07
dot icon20/06/2022
Termination of appointment of Francesco Cuccovillo as a member on 2022-06-07
dot icon20/06/2022
Termination of appointment of Charles John Colbourne as a member on 2022-06-06
dot icon20/06/2022
Rectified The form LLTM01 was removed from the public register on 15/02/2023 as it was factually inaccurate or was invalid or ineffective
dot icon12/05/2022
Termination of appointment of David Christopher James Allcock as a member on 2022-05-11
dot icon09/05/2022
Appointment of Mr Francesco Cuccovillo as a member on 2022-05-01
dot icon09/05/2022
Termination of appointment of Reese Michael Barlow as a member on 2022-05-01
dot icon10/12/2021
Group of companies' accounts made up to 2021-03-31
dot icon14/10/2021
Confirmation statement made on 2021-10-10 with no updates
dot icon06/01/2021
Group of companies' accounts made up to 2020-03-31
dot icon14/10/2020
Confirmation statement made on 2020-10-10 with no updates
dot icon10/08/2020
Member's details changed for Ms Deborah Jane Hutchinson on 2020-08-10
dot icon18/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon24/10/2019
Confirmation statement made on 2019-10-10 with no updates
dot icon24/10/2019
Notification of Ricardo Chan Leong as a person with significant control on 2019-10-01
dot icon24/10/2019
Notification of Richard Raymond Gaw Leong as a person with significant control on 2019-10-01
dot icon24/10/2019
Cessation of Walter Joseph Gontarek as a person with significant control on 2019-09-30
dot icon24/10/2019
Cessation of Charles John Colbourne as a person with significant control on 2019-09-30
dot icon11/06/2019
Termination of appointment of Peter Robert Stefanus Bakker as a member on 2019-05-31
dot icon14/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon12/10/2018
Confirmation statement made on 2018-10-10 with no updates
dot icon05/07/2018
Appointment of Mr Peter Robert Stefanus Bakker as a member on 2018-06-30
dot icon09/05/2018
Notification of Walter Gontarek as a person with significant control on 2017-11-17
dot icon09/05/2018
Notification of Charles Colbourne as a person with significant control on 2016-11-17
dot icon09/05/2018
Cessation of Lyon Northern Limited as a person with significant control on 2017-11-17
dot icon12/01/2018
Appointment of Mr Paul Wilson as a member on 2018-01-12
dot icon19/12/2017
Full accounts made up to 2017-03-31
dot icon19/10/2017
Satisfaction of charge 1 in full
dot icon17/10/2017
Confirmation statement made on 2017-10-10 with no updates
dot icon17/10/2017
Notification of Lyon Northern Limited as a person with significant control on 2017-01-20
dot icon17/10/2017
Cessation of Walter Joseph Gontarek as a person with significant control on 2017-01-20
dot icon17/10/2017
Cessation of Charles John Colbourne as a person with significant control on 2017-01-20
dot icon11/10/2017
Member's details changed for Mr Hilmar Haur on 2017-10-11
dot icon28/03/2017
Registered office address changed from , 22 Berners Street, London, W1T 3LP to 44 Whitfield Street London W1T 2RH on 2017-03-28
dot icon03/03/2017
Appointment of Mr Hilmar Haur as a member on 2017-03-01
dot icon01/02/2017
Appointment of Mr Daniel Robert Luther as a member on 2017-02-01
dot icon19/12/2016
Full accounts made up to 2016-03-31
dot icon17/10/2016
Confirmation statement made on 2016-10-10 with updates
dot icon16/12/2015
Full accounts made up to 2015-03-31
dot icon30/10/2015
Annual return made up to 2015-10-10
dot icon27/05/2015
Appointment of Lyon Northern Limited as a member on 2015-01-09
dot icon18/12/2014
Full accounts made up to 2014-03-31
dot icon23/10/2014
Annual return made up to 2014-10-10
dot icon23/10/2014
Member's details changed for Mr Reese Michael Barlow on 2014-10-23
dot icon23/10/2014
Member's details changed for Dr David Christopher James Allcock on 2014-10-23
dot icon28/08/2014
Termination of appointment of Nathan Paul Townsend as a member on 2014-08-22
dot icon03/06/2014
Member's details changed for Mr David Christopher James Allcock on 2014-06-01
dot icon03/06/2014
Appointment of Mr David Christopher James Allcock as a member
dot icon02/06/2014
Appointment of Mr Reese Michael Barlow as a member
dot icon02/06/2014
Appointment of Mr Nathan Paul Townsend as a member
dot icon26/02/2014
Termination of appointment of Cca Incentive Plan Limited as a member
dot icon18/11/2013
Full accounts made up to 2013-03-31
dot icon15/11/2013
Termination of appointment of Brian Naini as a member
dot icon30/10/2013
Annual return made up to 2013-10-10
dot icon10/07/2013
Termination of appointment of Channel Services Limited as a member
dot icon15/02/2013
Termination of appointment of Allan Yarish as a member
dot icon12/12/2012
Full accounts made up to 2012-03-31
dot icon17/10/2012
Annual return made up to 2012-10-10
dot icon09/07/2012
Termination of appointment of Trevor Bull as a member
dot icon26/03/2012
Member's details changed for Channel Services Limited on 2012-03-26
dot icon26/03/2012
Appointment of Cca Incentive Plan Limited as a member
dot icon13/12/2011
Full accounts made up to 2011-03-31
dot icon11/10/2011
Annual return made up to 2011-10-10
dot icon11/10/2011
Member's details changed for Channel Services Limited on 2010-04-23
dot icon10/10/2011
Member's details changed for Allan Yarish on 2011-10-10
dot icon10/10/2011
Member's details changed for Brian Naini on 2010-06-18
dot icon10/10/2011
Member's details changed for Trevor William Bull on 2011-10-10
dot icon10/08/2011
Registered office address changed from , 10 Upper Bank Street, Canary Wharf, London, E14 5JJ on 2011-08-10
dot icon04/11/2010
Location of register of charges has been changed
dot icon04/11/2010
Annual return made up to 2010-10-22
dot icon11/10/2010
Full accounts made up to 2010-03-31
dot icon06/07/2010
Termination of appointment of Catherine Perry as a member
dot icon28/06/2010
Member's details changed for Brian Naini on 2010-06-18
dot icon04/01/2010
Member's details changed for Walter Gontarek on 2009-12-18
dot icon24/10/2009
Full accounts made up to 2009-03-31
dot icon22/10/2009
Annual return made up to 2009-10-14
dot icon21/10/2008
Full accounts made up to 2008-03-31
dot icon16/10/2008
Annual return made up to 14/10/08
dot icon07/10/2008
Member resigned martin hansen
dot icon07/10/2008
LLP member appointed allan yarish
dot icon28/03/2008
Particulars of a mortgage or charge / charge no: 1
dot icon25/10/2007
Annual return made up to 27/09/07
dot icon25/10/2007
Member's particulars changed
dot icon25/10/2007
Member's particulars changed
dot icon24/10/2007
Full accounts made up to 2007-03-31
dot icon10/10/2007
Member resigned
dot icon06/10/2007
New member appointed
dot icon05/10/2007
New member appointed
dot icon09/02/2007
Accounting reference date shortened from 30/09/07 to 31/03/07
dot icon15/01/2007
New member appointed
dot icon15/01/2007
New member appointed
dot icon15/01/2007
New member appointed
dot icon15/01/2007
New member appointed
dot icon15/01/2007
New member appointed
dot icon15/01/2007
Non-designated members allowed
dot icon27/09/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Allcock, David Christopher James, Dr
LLP Member
01/06/2014 - 11/05/2022
-
Cuccovillo, Francesco
LLP Member
01/05/2022 - 07/06/2022
1
Naini, Brian
LLP Member
27/09/2007 - 12/11/2013
-
Bull, Trevor William
LLP Member
04/12/2006 - 30/06/2012
-
CCA INCENTIVE PLAN LIMITED
LLP Member
07/03/2012 - 25/02/2014
-

Persons with Significant Control

10
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 CHANNEL CAPITAL ADVISORS LLP

CHANNEL CAPITAL ADVISORS LLP is an(a) Active company incorporated on 27/09/2006 with the registered office located at 77 Charlotte Street, London W1T 4PW. There are currently 3 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 CHANNEL CAPITAL ADVISORS LLP?

toggle

CHANNEL CAPITAL ADVISORS LLP is currently Active. It was registered on 27/09/2006 .

Where is CHANNEL CAPITAL ADVISORS LLP located?

toggle

CHANNEL CAPITAL ADVISORS LLP is registered at 77 Charlotte Street, London W1T 4PW.

What is the latest filing for CHANNEL CAPITAL ADVISORS LLP?

toggle

The latest filing was on 08/01/2026: Full accounts made up to 2025-03-31.