CHI NOMINEES LIMITED

Register to unlock more data on OkredoRegister

CHI NOMINEES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06766951

Incorporation date

05/12/2008

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Ground Floor, 17 Gresse Street, London W1T 1QLCopy
copy info iconCopy
See on map
Latest events (Record since 05/12/2008)
dot icon21/04/2026
Voluntary strike-off action has been suspended
dot icon17/03/2026
First Gazette notice for voluntary strike-off
dot icon10/03/2026
Application to strike the company off the register
dot icon08/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon10/10/2025
Termination of appointment of Jonathan Peter Hornby as a director on 2025-10-10
dot icon21/07/2025
Previous accounting period extended from 2024-12-31 to 2025-03-31
dot icon19/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon19/12/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon11/12/2024
Compulsory strike-off action has been discontinued
dot icon10/12/2024
First Gazette notice for compulsory strike-off
dot icon08/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon21/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon21/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon06/12/2023
Confirmation statement made on 2023-12-05 with no updates
dot icon29/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon29/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon29/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon29/09/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon26/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon30/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon30/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon15/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon21/06/2022
Registered office address changed from 7 Rathbone Street London W1T 1LY to Ground Floor 17 Gresse Street London W1T 1QL on 2022-06-21
dot icon06/12/2021
Confirmation statement made on 2021-12-05 with no updates
dot icon01/11/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon01/11/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon01/11/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon01/11/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon29/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon29/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon11/01/2021
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon11/01/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon14/12/2020
Confirmation statement made on 2020-12-05 with no updates
dot icon14/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon14/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon16/12/2019
Confirmation statement made on 2019-12-05 with no updates
dot icon14/11/2019
Current accounting period extended from 2019-09-30 to 2019-12-31
dot icon16/04/2019
Full accounts made up to 2018-09-30
dot icon13/12/2018
Confirmation statement made on 2018-12-05 with no updates
dot icon27/09/2018
Appointment of Mr David Graham as a director on 2018-09-01
dot icon27/09/2018
Termination of appointment of Peter Walker as a director on 2018-09-01
dot icon27/09/2018
Termination of appointment of Peter Walker as a secretary on 2018-09-01
dot icon14/08/2018
Full accounts made up to 2017-09-30
dot icon05/01/2018
Confirmation statement made on 2017-12-05 with no updates
dot icon26/06/2017
Full accounts made up to 2016-09-30
dot icon20/12/2016
Confirmation statement made on 2016-12-05 with updates
dot icon16/06/2016
Full accounts made up to 2015-09-30
dot icon04/01/2016
Annual return made up to 2015-12-05 with full list of shareholders
dot icon03/07/2015
Full accounts made up to 2014-09-30
dot icon04/03/2015
Full accounts made up to 2013-09-30
dot icon20/12/2014
Compulsory strike-off action has been discontinued
dot icon18/12/2014
Annual return made up to 2014-12-05 with full list of shareholders
dot icon18/12/2014
Director's details changed for Jonathan Peter Hornby on 2014-12-01
dot icon30/09/2014
First Gazette notice for compulsory strike-off
dot icon19/12/2013
Annual return made up to 2013-12-05 with full list of shareholders
dot icon20/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon21/12/2012
Annual return made up to 2012-12-05 with full list of shareholders
dot icon12/08/2012
Total exemption small company accounts made up to 2011-09-30
dot icon22/12/2011
Annual return made up to 2011-12-05 with full list of shareholders
dot icon06/01/2011
Accounts for a dormant company made up to 2009-09-30
dot icon06/01/2011
Accounts for a dormant company made up to 2010-09-30
dot icon06/01/2011
Annual return made up to 2010-12-05 with full list of shareholders
dot icon23/02/2010
Annual return made up to 2009-12-05 with full list of shareholders
dot icon23/02/2010
Director's details changed for Jonathan Peter Hornby on 2009-10-01
dot icon23/02/2010
Register inspection address has been changed
dot icon17/03/2009
Appointment terminated director oval nominees LIMITED
dot icon17/03/2009
Appointment terminated secretary ovalsec LIMITED
dot icon17/03/2009
Director appointed jonathan peter hornby
dot icon17/03/2009
Secretary appointed peter walker
dot icon17/03/2009
Accounting reference date shortened from 31/12/2009 to 30/09/2009
dot icon05/12/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2023
dot iconNext account date
31/03/2025
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Graham, David
Director
01/09/2018 - Present
22
Walker, Peter
Director
05/12/2008 - 01/09/2018
55
OVALSEC LIMITED
Nominee Secretary
05/12/2008 - 05/12/2008
1478
OVAL NOMINEES LIMITED
Nominee Director
05/12/2008 - 05/12/2008
935
Hornby, Jonathan Peter
Director
05/12/2008 - 10/10/2025
35

Persons with Significant Control

0

No PSC data available.

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 CHI NOMINEES LIMITED

CHI NOMINEES LIMITED is an(a) Active company incorporated on 05/12/2008 with the registered office located at Ground Floor, 17 Gresse Street, London W1T 1QL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHI NOMINEES LIMITED?

toggle

CHI NOMINEES LIMITED is currently Active. It was registered on 05/12/2008 .

Where is CHI NOMINEES LIMITED located?

toggle

CHI NOMINEES LIMITED is registered at Ground Floor, 17 Gresse Street, London W1T 1QL.

What does CHI NOMINEES LIMITED do?

toggle

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

What is the latest filing for CHI NOMINEES LIMITED?

toggle

The latest filing was on 21/04/2026: Voluntary strike-off action has been suspended.