CHI PARTNERS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHI PARTNERS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06220645

Incorporation date

20/04/2007

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Sea Containers House, 18 Upper Ground, London SE1 9GLCopy
copy info iconCopy
See on map
Latest events (Record since 20/04/2007)
dot icon22/12/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/12/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon22/12/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/12/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon05/11/2025
Director's details changed for Mr Jonathan Peter Hornby on 2018-09-01
dot icon30/09/2025
Satisfaction of charge 1 in full
dot icon01/09/2025
Termination of appointment of Mark Julian Read as a director on 2025-09-01
dot icon07/05/2025
Confirmation statement made on 2025-04-20 with updates
dot icon15/01/2025
Satisfaction of charge 2 in full
dot icon22/11/2024
Group of companies' accounts made up to 2023-12-31
dot icon19/11/2024
Withdrawal of a person with significant control statement on 2024-11-19
dot icon19/11/2024
Notification of Wpp Uk Germany Holdings as a person with significant control on 2024-10-28
dot icon19/11/2024
Change of details for Wpp Uk Germany Holdings as a person with significant control on 2024-10-29
dot icon14/11/2024
Appointment of Mr Andrew Grant Balfour Scott as a director on 2024-10-28
dot icon14/11/2024
Appointment of Mr Mark Julian Read as a director on 2024-10-28
dot icon14/11/2024
Termination of appointment of David Graham as a director on 2024-10-28
dot icon14/11/2024
Appointment of Wpp Group (Nominees) Limited as a secretary on 2024-10-28
dot icon14/11/2024
Registered office address changed from Ground Floor 17 Gresse Street London W1T 1QL England to Sea Containers House 18 Upper Ground London SE1 9GL on 2024-11-14
dot icon22/04/2024
Confirmation statement made on 2024-04-20 with no updates
dot icon26/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon04/05/2023
Confirmation statement made on 2023-04-20 with no updates
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon05/08/2022
Notification of a person with significant control statement
dot icon05/08/2022
Cessation of Jonathan Peter Hornby as a person with significant control on 2019-12-11
dot icon21/06/2022
Registered office address changed from 17 Ground Floor Gresse Street London W1T 1QL England to Ground Floor 17 Gresse Street London W1T 1QL on 2022-06-21
dot icon21/06/2022
Registered office address changed from 7 Rathbone Street London W1T 1LY to 17 Ground Floor Gresse Street London W1T 1QL on 2022-06-21
dot icon04/05/2022
Confirmation statement made on 2022-04-20 with no updates
dot icon02/11/2021
Group of companies' accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-04-20 with no updates
dot icon10/11/2020
Group of companies' accounts made up to 2019-12-31
dot icon04/05/2020
Confirmation statement made on 2020-04-20 with updates
dot icon18/12/2019
Change of share class name or designation
dot icon18/12/2019
Resolutions
dot icon01/11/2019
Group of companies' accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-04-20 with updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
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 icon11/07/2018
Termination of appointment of Charles Inge as a director on 2018-07-01
dot icon11/07/2018
Termination of appointment of Simon Phillip Clemmow as a director on 2018-07-01
dot icon03/05/2018
Confirmation statement made on 2018-04-20 with updates
dot icon15/03/2018
Statement of capital following an allotment of shares on 2017-09-22
dot icon06/03/2018
Statement of capital following an allotment of shares on 2018-01-05
dot icon28/02/2018
Particulars of variation of rights attached to shares
dot icon27/02/2018
Resolutions
dot icon11/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon04/05/2017
Confirmation statement made on 2017-04-20 with updates
dot icon04/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon11/05/2016
Annual return made up to 2016-04-20 with full list of shareholders
dot icon30/09/2015
Current accounting period extended from 2015-09-30 to 2015-12-31
dot icon03/07/2015
Group of companies' accounts made up to 2014-09-30
dot icon26/05/2015
Annual return made up to 2015-04-20 with full list of shareholders
dot icon03/03/2015
Resolutions
dot icon08/07/2014
Group of companies' accounts made up to 2013-09-30
dot icon27/06/2014
Annual return made up to 2014-04-20 with full list of shareholders
dot icon03/07/2013
Group of companies' accounts made up to 2012-09-30
dot icon17/05/2013
Annual return made up to 2013-04-20 with full list of shareholders
dot icon17/05/2013
Director's details changed for Simon Phillip Clemmow on 2013-01-29
dot icon03/07/2012
Full accounts made up to 2011-09-30
dot icon17/05/2012
Annual return made up to 2012-04-20 with full list of shareholders
dot icon17/05/2012
Termination of appointment of Warren Moore as a director
dot icon17/05/2012
Director's details changed for Jonathan Peter Hornby on 2011-06-01
dot icon07/07/2011
Group of companies' accounts made up to 2010-09-30
dot icon23/05/2011
Annual return made up to 2011-04-20 with full list of shareholders
dot icon02/07/2010
Group of companies' accounts made up to 2009-09-30
dot icon18/05/2010
Annual return made up to 2010-04-20 with full list of shareholders
dot icon12/01/2010
Termination of appointment of Simon Hall as a director
dot icon01/08/2009
Full accounts made up to 2008-09-30
dot icon09/06/2009
Return made up to 20/04/09; full list of members
dot icon05/06/2009
Director's change of particulars / simon llemmow / 05/06/2009
dot icon26/03/2009
Resolutions
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon28/07/2008
Accounting reference date shortened from 30/09/2008 to 30/09/2007
dot icon08/07/2008
Accounting reference date extended from 30/04/2008 to 30/09/2008
dot icon28/05/2008
Declaration that part of the property/undertaking: released/ceased /part /charge no 1
dot icon06/05/2008
Return made up to 20/04/08; full list of members
dot icon08/04/2008
Particulars of a mortgage or charge / charge no: 2
dot icon04/04/2008
Ad 17/05/07\gbp si [email protected]=500\gbp ic 1/501\
dot icon02/11/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon30/10/2007
New director appointed
dot icon13/09/2007
Particulars of mortgage/charge
dot icon11/09/2007
Resolutions
dot icon18/06/2007
Nc dec already adjusted 17/05/07
dot icon18/06/2007
S-div 17/05/07
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon18/06/2007
Resolutions
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Resolutions
dot icon07/06/2007
Resolutions
dot icon07/06/2007
S-div 17/05/07
dot icon07/06/2007
Director resigned
dot icon07/06/2007
New director appointed
dot icon07/06/2007
New secretary appointed;new director appointed
dot icon07/06/2007
Secretary resigned
dot icon07/06/2007
Registered office changed on 07/06/07 from: 6TH floor one london wall london EC2Y 5EB
dot icon20/04/2007
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
20/04/2026
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
Graham, David
Director
01/09/2018 - 28/10/2024
22
WPP GROUP (NOMINEES) LIMITED
Corporate Secretary
28/10/2024 - Present
56
Hornby, Jonathan Peter
Director
17/05/2007 - Present
34
Scott, Andrew Grant Balfour
Director
28/10/2024 - Present
109
Read, Mark Julian
Director
28/10/2024 - 01/09/2025
19

Persons with Significant Control

3
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 CHI PARTNERS HOLDINGS LIMITED

CHI PARTNERS HOLDINGS LIMITED is an(a) Active company incorporated on 20/04/2007 with the registered office located at Sea Containers House, 18 Upper Ground, London SE1 9GL. 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 CHI PARTNERS HOLDINGS LIMITED?

toggle

CHI PARTNERS HOLDINGS LIMITED is currently Active. It was registered on 20/04/2007 .

Where is CHI PARTNERS HOLDINGS LIMITED located?

toggle

CHI PARTNERS HOLDINGS LIMITED is registered at Sea Containers House, 18 Upper Ground, London SE1 9GL.

What does CHI PARTNERS HOLDINGS LIMITED do?

toggle

CHI PARTNERS HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHI PARTNERS HOLDINGS LIMITED?

toggle

The latest filing was on 22/12/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.