CHENAVARI FINANCIAL GROUP LIMITED

Register to unlock more data on OkredoRegister

CHENAVARI FINANCIAL GROUP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06589345

Incorporation date

09/05/2008

Size

Group

Contacts

Registered address

Registered address

80 Victoria Street, London SW1E 5JLCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2008)
dot icon27/02/2026
Director's details changed for Mr Benjamin Jacquard on 2025-10-25
dot icon19/02/2026
Director's details changed for Mr Frederic Jean Sylvain Couderc on 2025-09-30
dot icon19/02/2026
Director's details changed for Mr Loic Fery on 2025-05-01
dot icon08/10/2025
Group of companies' accounts made up to 2024-12-31
dot icon09/05/2025
Confirmation statement made on 2025-05-09 with no updates
dot icon07/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon14/05/2024
Confirmation statement made on 2024-05-09 with no updates
dot icon12/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon21/05/2023
Confirmation statement made on 2023-05-09 with no updates
dot icon10/10/2022
Group of companies' accounts made up to 2021-12-31
dot icon06/06/2022
Confirmation statement made on 2022-05-09 with no updates
dot icon02/10/2021
Group of companies' accounts made up to 2020-12-31
dot icon21/05/2021
Confirmation statement made on 2021-05-09 with no updates
dot icon01/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon08/06/2020
Confirmation statement made on 2020-05-09 with no updates
dot icon10/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-09 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon05/06/2018
Appointment of Mr Benjamin Jacquard as a director on 2018-06-01
dot icon10/05/2018
Confirmation statement made on 2018-05-09 with updates
dot icon22/11/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/07/2017
Termination of appointment of Steve Patrick Yohann Sabatier as a director on 2017-06-30
dot icon23/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon26/03/2017
Registered office address changed from 80 Victoria Street 80 Victoria Street London SW1E 5JL England to 80 Victoria Street London SW1E 5JL on 2017-03-26
dot icon26/03/2017
Registered office address changed from 1 Grosvenor Place Third Floor London SW1X 7JH to 80 Victoria Street 80 Victoria Street London SW1E 5JL on 2017-03-26
dot icon09/12/2016
Appointment of Mr Vincent Jean Laurencin as a director on 2016-11-22
dot icon14/07/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/05/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/08/2015
Group of companies' accounts made up to 2014-12-31
dot icon23/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon09/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon12/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon02/07/2013
Auditor's resignation
dot icon01/07/2013
Group of companies' accounts made up to 2012-12-31
dot icon04/06/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon07/03/2013
Appointment of Mr Frederic Jean Sylvain Couderc as a director
dot icon14/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon02/07/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon02/03/2012
Previous accounting period shortened from 2012-03-31 to 2011-12-31
dot icon14/02/2012
Appointment of Steve Patrick Yohann Sabatier as a director
dot icon04/08/2011
Group of companies' accounts made up to 2011-03-31
dot icon15/06/2011
Annual return made up to 2011-05-09 with full list of shareholders
dot icon28/01/2011
Group of companies' accounts made up to 2010-03-31
dot icon30/06/2010
Annual return made up to 2010-05-09 with full list of shareholders
dot icon30/06/2010
Director's details changed for Mr Loic Fery on 2010-05-09
dot icon20/12/2009
Accounts for a dormant company made up to 2009-03-31
dot icon07/12/2009
Registered office address changed from 11 Knightsbridge London SW1X 7LY on 2009-12-07
dot icon16/10/2009
Certificate of change of name
dot icon16/10/2009
Resolutions
dot icon10/06/2009
Return made up to 09/05/09; full list of members
dot icon09/03/2009
Accounting reference date shortened from 31/08/2009 to 31/03/2009
dot icon09/12/2008
Accounts for a dormant company made up to 2008-08-31
dot icon06/10/2008
Accounting reference date shortened from 31/05/2009 to 31/08/2008
dot icon29/08/2008
Registered office changed on 29/08/2008 from 26 copse hill wimbledon village london SW20 0HG united kingdom
dot icon26/06/2008
Appointment terminated secretary loic fery
dot icon09/05/2008
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
09/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Fery, Loic
Director
09/05/2008 - Present
9
Couderc, Frederic Jean Sylvain
Director
14/02/2012 - Present
2
Jacquard, Benjamin
Director
01/06/2018 - Present
1
Laurencin, Vincent Jean
Director
22/11/2016 - Present
-

Persons with Significant Control

1
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 CHENAVARI FINANCIAL GROUP LIMITED

CHENAVARI FINANCIAL GROUP LIMITED is an(a) Active company incorporated on 09/05/2008 with the registered office located at 80 Victoria Street, London SW1E 5JL. There are currently 4 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 CHENAVARI FINANCIAL GROUP LIMITED?

toggle

CHENAVARI FINANCIAL GROUP LIMITED is currently Active. It was registered on 09/05/2008 .

Where is CHENAVARI FINANCIAL GROUP LIMITED located?

toggle

CHENAVARI FINANCIAL GROUP LIMITED is registered at 80 Victoria Street, London SW1E 5JL.

What does CHENAVARI FINANCIAL GROUP LIMITED do?

toggle

CHENAVARI FINANCIAL GROUP LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHENAVARI FINANCIAL GROUP LIMITED?

toggle

The latest filing was on 27/02/2026: Director's details changed for Mr Benjamin Jacquard on 2025-10-25.