CHIAROS HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHIAROS HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

04061940

Incorporation date

30/08/2000

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PPCopy
copy info iconCopy
See on map
Latest events (Record since 30/08/2000)
dot icon03/06/2025
Final Gazette dissolved via voluntary strike-off
dot icon18/03/2025
First Gazette notice for voluntary strike-off
dot icon02/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon02/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon02/01/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon02/12/2024
Statement of capital on 2024-12-02
dot icon22/11/2024
Statement by Directors
dot icon15/11/2024
Solvency Statement dated 06/11/24
dot icon15/11/2024
Resolutions
dot icon04/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon04/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon09/10/2024
Satisfaction of charge 040619400006 in full
dot icon30/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon01/02/2024
Termination of appointment of Mark Bentley as a director on 2023-12-31
dot icon01/02/2024
Appointment of Mr Michael Madden as a director on 2023-12-15
dot icon31/12/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon31/12/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon31/12/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon31/12/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon13/10/2023
Confirmation statement made on 2023-09-23 with updates
dot icon26/06/2023
Appointment of Mr Jon Williams as a director on 2023-04-10
dot icon25/04/2023
Registered office address changed from 31 Old Nichol Street London E2 7HR England to Great Suffolk Yard 127-131 Great Suffolk Street London SE1 1PP on 2023-04-25
dot icon17/10/2022
Change of details for Cello Health Plc as a person with significant control on 2020-09-23
dot icon17/10/2022
Termination of appointment of Gillian Honor James as a director on 2022-10-08
dot icon17/10/2022
Confirmation statement made on 2022-09-23 with no updates
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon13/09/2022
Registered office address changed from Queens House 8 - 9 Queen Street London EC4N 1SP England to 31 Old Nichol Street London E2 7HR on 2022-09-13
dot icon17/01/2022
Termination of appointment of Mark Scott as a director on 2022-01-01
dot icon21/10/2021
Confirmation statement made on 2021-09-23 with no updates
dot icon04/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon01/03/2021
Memorandum and Articles of Association
dot icon17/12/2020
Satisfaction of charge 5 in full
dot icon29/10/2020
Registration of charge 040619400006, created on 2020-10-27
dot icon14/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon05/10/2020
Confirmation statement made on 2020-09-23 with no updates
dot icon26/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon26/09/2019
Change of details for Cello Group Plc as a person with significant control on 2018-04-24
dot icon12/09/2019
Accounts for a dormant company made up to 2018-12-31
dot icon19/11/2018
Confirmation statement made on 2018-09-23 with no updates
dot icon03/10/2018
Accounts for a dormant company made up to 2017-12-31
dot icon30/07/2018
Registered office address changed from Queens House Queen Street London EC4N 1SP England to Queens House 8 - 9 Queen Street London EC4N 1SP on 2018-07-30
dot icon27/07/2018
Registered office address changed from 11-13 Charterhouse Buildings London EC1M 7AP England to Queens House Queen Street London EC4N 1SP on 2018-07-27
dot icon29/11/2017
Statement of company's objects
dot icon27/10/2017
Resolutions
dot icon04/10/2017
Confirmation statement made on 2017-09-23 with no updates
dot icon20/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/10/2016
Registered office address changed from C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL to 11-13 Charterhouse Buildings London EC1M 7AP on 2016-10-11
dot icon11/10/2016
Termination of appointment of Jonathan David Penrose as a director on 2016-10-11
dot icon11/10/2016
Termination of appointment of Jonathan David Penrose as a secretary on 2016-10-11
dot icon28/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon23/09/2016
Confirmation statement made on 2016-09-23 with no updates
dot icon06/09/2016
Confirmation statement made on 2016-08-30 with updates
dot icon30/08/2016
Director's details changed for Mr Mark Scott on 2016-08-30
dot icon30/08/2016
Director's details changed for Mr Mark Bentley on 2016-08-30
dot icon17/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Mark Scott on 2015-02-16
dot icon09/09/2015
Director's details changed for Mr Mark Bentley on 2015-02-16
dot icon21/07/2015
Termination of appointment of Paul Christopher Walton as a director on 2015-07-20
dot icon15/09/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon12/09/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/10/2013
Total exemption full accounts made up to 2012-12-31
dot icon13/09/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon19/09/2012
Annual return made up to 2012-08-30 with full list of shareholders
dot icon19/09/2012
Director's details changed for Ms Gillian Honor James on 2012-01-31
dot icon09/08/2012
Accounts for a small company made up to 2011-12-31
dot icon09/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon08/12/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon03/10/2011
Full accounts made up to 2010-12-31
dot icon05/09/2011
Annual return made up to 2011-08-30 with full list of shareholders
dot icon11/04/2011
Registered office address changed from the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET on 2011-04-11
dot icon17/09/2010
Annual return made up to 2010-08-30 with full list of shareholders
dot icon17/09/2010
Director's details changed for Ms Gillian Honor James on 2010-08-11
dot icon17/09/2010
Director's details changed for Gillian Honor James on 2010-08-11
dot icon13/09/2010
Full accounts made up to 2009-12-31
dot icon23/03/2010
Termination of appointment of Martin Dufficy as a director
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon22/09/2009
Return made up to 30/08/09; full list of members
dot icon27/02/2009
Appointment terminated director kevin steeds
dot icon31/10/2008
Full accounts made up to 2007-12-31
dot icon17/09/2008
Return made up to 30/08/08; full list of members
dot icon17/07/2008
Appointment terminated director gavin peake jones
dot icon03/10/2007
Full accounts made up to 2006-12-31
dot icon12/09/2007
Return made up to 30/08/07; full list of members
dot icon11/09/2007
New director appointed
dot icon02/05/2007
New director appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
New director appointed
dot icon13/09/2006
Full accounts made up to 2005-12-31
dot icon13/09/2006
Registered office changed on 13/09/06 from: the holos gorcott hill beoley redditch worcestershire B98 9ET
dot icon12/09/2006
Return made up to 30/08/06; full list of members
dot icon12/09/2006
Location of register of members
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon26/04/2006
Declaration of assistance for shares acquisition
dot icon26/04/2006
Resolutions
dot icon26/04/2006
Resolutions
dot icon18/04/2006
Registered office changed on 18/04/06 from: 50 high street henley in arden solihull warwickshire
dot icon18/04/2006
Director's particulars changed
dot icon12/04/2006
Particulars of mortgage/charge
dot icon13/02/2006
Resolutions
dot icon13/02/2006
Resolutions
dot icon26/01/2006
Nc inc already adjusted 16/12/05
dot icon12/01/2006
Group of companies' accounts made up to 2005-06-30
dot icon10/01/2006
Auditor's resignation
dot icon10/01/2006
Accounting reference date shortened from 30/06/06 to 31/12/05
dot icon10/01/2006
Ad 22/12/05--------- £ si [email protected] £ ic 500000/500000
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
Director resigned
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
New director appointed
dot icon10/01/2006
Resolutions
dot icon10/01/2006
Resolutions
dot icon15/12/2005
Director resigned
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon01/12/2005
Declaration of satisfaction of mortgage/charge
dot icon15/11/2005
Return made up to 30/08/05; change of members
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon06/01/2005
Resolutions
dot icon13/12/2004
Memorandum and Articles of Association
dot icon31/10/2004
Group of companies' accounts made up to 2004-06-30
dot icon24/09/2004
Return made up to 30/08/04; no change of members
dot icon14/06/2004
Director resigned
dot icon07/05/2004
Group of companies' accounts made up to 2003-06-30
dot icon12/11/2003
Return made up to 30/08/03; full list of members
dot icon30/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon05/08/2003
Full accounts made up to 2002-06-30
dot icon09/07/2003
Director resigned
dot icon09/07/2003
Director resigned
dot icon22/10/2002
Return made up to 30/08/02; full list of members
dot icon17/08/2002
Resolutions
dot icon17/08/2002
Resolutions
dot icon02/08/2002
Director resigned
dot icon15/07/2002
Full accounts made up to 2001-06-30
dot icon08/05/2002
Director resigned
dot icon22/11/2001
Ad 27/06/01--------- £ si [email protected]
dot icon12/11/2001
Return made up to 30/08/01; full list of members
dot icon13/03/2001
Particulars of mortgage/charge
dot icon10/03/2001
Particulars of mortgage/charge
dot icon07/03/2001
New director appointed
dot icon23/02/2001
New director appointed
dot icon12/02/2001
New director appointed
dot icon12/01/2001
Ad 21/12/00--------- £ si [email protected]=139845 £ ic 359375/499220
dot icon12/01/2001
Ad 21/12/00--------- £ si [email protected]=359374 £ ic 1/359375
dot icon12/01/2001
Nc inc already adjusted 21/12/00
dot icon11/01/2001
New director appointed
dot icon11/01/2001
New director appointed
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon11/01/2001
Resolutions
dot icon09/01/2001
Particulars of mortgage/charge
dot icon09/01/2001
Certificate of change of name
dot icon08/01/2001
New director appointed
dot icon08/01/2001
New secretary appointed;new director appointed
dot icon04/01/2001
Accounting reference date shortened from 31/08/01 to 30/06/01
dot icon04/01/2001
Registered office changed on 04/01/01 from: 3 worcester street oxford oxfordshire OX1 2PZ
dot icon04/01/2001
New director appointed
dot icon04/01/2001
New director appointed
dot icon04/01/2001
Secretary resigned;director resigned
dot icon04/01/2001
Director resigned
dot icon29/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Director resigned
dot icon04/12/2000
New director appointed
dot icon15/09/2000
Director resigned
dot icon15/09/2000
Secretary resigned
dot icon15/09/2000
Registered office changed on 15/09/00 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon15/09/2000
New director appointed
dot icon15/09/2000
New secretary appointed;new director appointed
dot icon30/08/2000
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
23/09/2025
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
31/12/2024
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Mark Bentley
Director
24/04/2007 - 31/12/2023
55
Williams, Jon
Director
10/04/2023 - Present
32
Madden, Michael
Director
15/12/2023 - Present
31

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHIAROS HOLDINGS LIMITED

CHIAROS HOLDINGS LIMITED is an(a) Dissolved company incorporated on 30/08/2000 with the registered office located at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP. 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 CHIAROS HOLDINGS LIMITED?

toggle

CHIAROS HOLDINGS LIMITED is currently Dissolved. It was registered on 30/08/2000 and dissolved on 03/06/2025.

Where is CHIAROS HOLDINGS LIMITED located?

toggle

CHIAROS HOLDINGS LIMITED is registered at Great Suffolk Yard, 127-131 Great Suffolk Street, London SE1 1PP.

What does CHIAROS HOLDINGS LIMITED do?

toggle

CHIAROS 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 CHIAROS HOLDINGS LIMITED?

toggle

The latest filing was on 03/06/2025: Final Gazette dissolved via voluntary strike-off.