CHIME GROUP HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHIME GROUP HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09702342

Incorporation date

24/07/2015

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

66 Berners Street, London, England W1T 3NLCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2015)
dot icon16/04/2026
Confirmation statement made on 2026-04-01 with updates
dot icon01/12/2025
Registered office address changed from Greencoat House Francis Street London SW1P 1DH United Kingdom to 66 Berners Street London England W1T 3NL on 2025-12-01
dot icon13/10/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon13/10/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon13/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon13/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon06/10/2025
Notification of Providence Strike Ii Limited as a person with significant control on 2025-06-17
dot icon06/10/2025
Cessation of Providence Vii Strike Limited as a person with significant control on 2025-06-17
dot icon19/09/2025
Termination of appointment of Raj Kumar Dadra as a director on 2025-09-12
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
dot icon01/10/2024
Termination of appointment of Thomas George Tolliss as a secretary on 2024-09-30
dot icon01/10/2024
Termination of appointment of Joanne Marie Parker as a director on 2024-09-30
dot icon25/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon10/05/2024
Cessation of Pm Vii S.A.R.L. as a person with significant control on 2023-09-30
dot icon10/05/2024
Notification of Providence Vii Strike Limited as a person with significant control on 2023-09-30
dot icon10/05/2024
Confirmation statement made on 2024-04-12 with updates
dot icon18/03/2024
Appointment of Mrs Stephanie Brimacombe as a director on 2024-03-01
dot icon18/03/2024
Appointment of Ms Joanne Marie Parker as a director on 2024-03-01
dot icon18/03/2024
Appointment of Mr Raj Kumar Dadra as a director on 2024-03-01
dot icon18/03/2024
Appointment of Mr Daniel Jürg Zwicky as a director on 2024-03-01
dot icon18/03/2024
Appointment of Mr Julian Paul Douglas as a director on 2024-03-01
dot icon18/03/2024
Termination of appointment of Paul Steven Walsh as a director on 2024-03-01
dot icon18/03/2024
Appointment of Mr Michael Edward Sugden as a director on 2024-03-01
dot icon18/03/2024
Termination of appointment of Roderik August Schlosser as a director on 2024-03-01
dot icon18/03/2024
Appointment of Adrian Michael Coleman as a director on 2024-03-01
dot icon01/03/2024
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on 2024-03-01
dot icon27/09/2023
Resolutions
dot icon27/09/2023
Solvency Statement dated 26/09/23
dot icon27/09/2023
Statement by Directors
dot icon27/09/2023
Statement of capital on 2023-09-27
dot icon20/07/2023
Termination of appointment of Matthew James Vandrau as a director on 2023-07-18
dot icon15/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon26/04/2023
Confirmation statement made on 2023-04-12 with no updates
dot icon09/02/2023
Termination of appointment of Sinisa Krnic as a director on 2023-02-10
dot icon23/05/2022
Group of companies' accounts made up to 2021-12-31
dot icon11/05/2022
Confirmation statement made on 2022-04-12 with updates
dot icon11/05/2022
Statement of capital following an allotment of shares on 2021-09-30
dot icon15/10/2021
Registered office address changed from 62 Buckingham Gate London SW1E 6AJ United Kingdom to PO Box 70693 10a Greencoat Place London SW1P 9ZP on 2021-10-15
dot icon06/10/2021
Sub-division of shares on 2021-09-30
dot icon06/10/2021
Resolutions
dot icon06/10/2021
Memorandum and Articles of Association
dot icon06/10/2021
Particulars of variation of rights attached to shares
dot icon06/10/2021
Change of share class name or designation
dot icon01/10/2021
Statement of capital on 2021-10-01
dot icon01/10/2021
Statement by Directors
dot icon01/10/2021
Solvency Statement dated 30/09/21
dot icon01/10/2021
Resolutions
dot icon01/10/2021
Resolutions
dot icon04/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon05/05/2021
Confirmation statement made on 2021-04-12 with no updates
dot icon14/10/2020
Termination of appointment of John Carl Hahn as a director on 2020-10-12
dot icon14/10/2020
Appointment of Sinisa Krnic as a director on 2020-10-12
dot icon02/10/2020
Group of companies' accounts made up to 2019-12-31
dot icon24/04/2020
Confirmation statement made on 2020-04-12 with updates
dot icon02/03/2020
Termination of appointment of Christopher James Satterthwaite as a director on 2020-02-29
dot icon28/10/2019
Cessation of Wpp Beans Limited as a person with significant control on 2019-06-28
dot icon30/09/2019
Termination of appointment of Adrian Michael Coleman as a director on 2019-09-30
dot icon20/09/2019
Group of companies' accounts made up to 2018-12-31
dot icon03/07/2019
Termination of appointment of Mr Steve Richard Winters as a director on 2019-06-28
dot icon03/07/2019
Termination of appointment of Lindsay Pattison as a director on 2019-06-28
dot icon23/04/2019
Confirmation statement made on 2019-04-12 with updates
dot icon19/09/2018
Full accounts made up to 2017-12-31
dot icon24/05/2018
Confirmation statement made on 2018-04-01 with updates
dot icon16/03/2018
Appointment of Mr Thomas George Tolliss as a secretary on 2018-02-28
dot icon16/03/2018
Appointment of Adrian Michael Coleman as a director on 2018-02-28
dot icon16/03/2018
Termination of appointment of David Crowther as a secretary on 2018-02-28
dot icon16/03/2018
Appointment of Mr Matthew James Vandrau as a director on 2018-02-28
dot icon18/01/2018
Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 2017-11-30
dot icon01/09/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon25/08/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon13/07/2017
Group of companies' accounts made up to 2016-12-31
dot icon06/06/2017
Confirmation statement made on 2017-04-21 with updates
dot icon01/05/2017
Appointment of Mr David Crowther as a secretary on 2017-04-01
dot icon18/04/2017
Termination of appointment of Robert Edward Davison as a secretary on 2017-03-31
dot icon24/01/2017
Termination of appointment of Mark William Smith as a director on 2016-12-31
dot icon11/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon26/09/2016
Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 2016-09-15
dot icon19/09/2016
Appointment of Mr Mr Steve Richard Winters as a director on 2016-09-15
dot icon19/09/2016
Termination of appointment of Christopher Paul Sweetland as a director on 2016-06-30
dot icon01/07/2016
Statement of capital following an allotment of shares on 2016-07-01
dot icon27/05/2016
Statement of capital following an allotment of shares on 2016-05-12
dot icon21/04/2016
Annual return made up to 2016-04-21 with full list of shareholders
dot icon09/02/2016
Termination of appointment of Andrew Grant Balfour Scott as a director on 2015-12-31
dot icon08/02/2016
Appointment of Mr Paul Steven Walsh as a director on 2016-01-29
dot icon03/02/2016
Appointment of Mrs Lindsay Pattison as a director on 2016-01-01
dot icon03/02/2016
Termination of appointment of Sebastian Newbold Coe as a director on 2015-12-31
dot icon02/02/2016
Registered office address changed from Southside, 6th Floor 105 Victoria Street London SW1E 6QT to 62 Buckingham Gate London SW1E 6AJ on 2016-02-02
dot icon07/01/2016
Certificate of change of name
dot icon16/11/2015
Appointment of Lord Sebastian Newbold Coe as a director on 2015-10-22
dot icon09/11/2015
Resolutions
dot icon09/11/2015
Statement of capital following an allotment of shares on 2015-10-22
dot icon09/11/2015
Appointment of Mr Christopher Paul Sweetland as a director on 2015-10-22
dot icon09/11/2015
Appointment of Mr John Carl Hahn as a director on 2015-10-22
dot icon09/11/2015
Appointment of Roderik August Schlosser as a director on 2015-10-22
dot icon09/11/2015
Appointment of Mr Mark William Smith as a director on 2015-10-22
dot icon09/11/2015
Appointment of Mr Christopher James Satterthwaite as a director on 2015-10-22
dot icon09/11/2015
Appointment of Robert Edward Davison as a secretary on 2015-10-22
dot icon09/11/2015
Termination of appointment of Sinisa Krnic as a director on 2015-10-22
dot icon09/11/2015
Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 2015-11-09
dot icon01/09/2015
Appointment of Mr Andrew Grant Balfour Scott as a director on 2015-07-30
dot icon24/07/2015
Current accounting period shortened from 2016-07-31 to 2015-12-31
dot icon24/07/2015
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
01/04/2026
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Krnic, Sinisa
Director
24/07/2015 - 22/10/2015
54
Krnic, Sinisa
Director
12/10/2020 - 10/02/2023
54
Parker, Joanne Marie
Director
01/03/2024 - 30/09/2024
17
Walsh, Paul Steven
Director
29/01/2016 - 01/03/2024
24
Coleman, Adrian Michael
Director
01/03/2024 - Present
26

Persons with Significant Control

4
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 CHIME GROUP HOLDINGS LIMITED

CHIME GROUP HOLDINGS LIMITED is an(a) Active company incorporated on 24/07/2015 with the registered office located at 66 Berners Street, London, England W1T 3NL. There are currently 6 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 CHIME GROUP HOLDINGS LIMITED?

toggle

CHIME GROUP HOLDINGS LIMITED is currently Active. It was registered on 24/07/2015 .

Where is CHIME GROUP HOLDINGS LIMITED located?

toggle

CHIME GROUP HOLDINGS LIMITED is registered at 66 Berners Street, London, England W1T 3NL.

What does CHIME GROUP HOLDINGS LIMITED do?

toggle

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

What is the latest filing for CHIME GROUP HOLDINGS LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-01 with updates.