CHIQUITA HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CHIQUITA HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09176675

Incorporation date

14/08/2014

Size

Group

Contacts

Registered address

Registered address

1st Floor, 7 Down Street, London W1J 7AJCopy
copy info iconCopy
See on map
Latest events (Record since 14/08/2014)
dot icon02/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon19/08/2025
Confirmation statement made on 2025-08-14 with no updates
dot icon14/04/2025
Registered office address changed from 3rd Floor, 25 Park Lane London W1K 1RA England to 1st Floor, 7 Down Street London W1J 7AJ on 2025-04-14
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/08/2024
Confirmation statement made on 2024-08-14 with no updates
dot icon07/12/2023
Group of companies' accounts made up to 2022-12-31
dot icon15/08/2023
Confirmation statement made on 2023-08-14 with no updates
dot icon09/11/2022
Group of companies' accounts made up to 2021-12-31
dot icon31/08/2022
Termination of appointment of Edmond Michaan as a director on 2022-08-31
dot icon31/08/2022
Termination of appointment of Jose Luis Cutrale as a director on 2022-08-17
dot icon15/08/2022
Confirmation statement made on 2022-08-14 with no updates
dot icon01/04/2022
Director's details changed for Jose Henrique Cutrale on 2022-03-24
dot icon06/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon01/10/2021
Change of details for Burlingtown Uk Limited as a person with significant control on 2021-09-10
dot icon17/09/2021
Notification of Burlingtown Uk Limited as a person with significant control on 2021-09-10
dot icon10/09/2021
Withdrawal of a person with significant control statement on 2021-09-10
dot icon20/08/2021
Notification of a person with significant control statement
dot icon16/08/2021
Confirmation statement made on 2021-08-14 with no updates
dot icon09/04/2021
Cessation of Jose Luis Cutrale as a person with significant control on 2021-03-23
dot icon09/04/2021
Cessation of Joseph Yacoub Safra as a person with significant control on 2020-12-10
dot icon07/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon17/08/2020
Confirmation statement made on 2020-08-14 with updates
dot icon10/12/2019
Appointment of Mr Edmond Michaan as a director on 2019-12-10
dot icon10/12/2019
Appointment of Mr Sascha Daniel Knobloch as a director on 2019-12-10
dot icon10/12/2019
Termination of appointment of Oliver Abraham Cartade as a director on 2019-12-04
dot icon10/12/2019
Termination of appointment of Ailton Geraldo Bernardo as a director on 2019-12-04
dot icon01/10/2019
Group of companies' accounts made up to 2018-12-31
dot icon19/08/2019
Confirmation statement made on 2019-08-14 with no updates
dot icon02/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon20/08/2018
Confirmation statement made on 2018-08-14 with updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon22/08/2017
Confirmation statement made on 2017-08-14 with updates
dot icon07/01/2017
Confirmation statement made on 2016-08-14 with updates
dot icon12/10/2016
Group of companies' accounts made up to 2015-12-31
dot icon12/08/2016
Group of companies' accounts made up to 2014-12-31
dot icon03/05/2016
Current accounting period shortened from 2015-12-31 to 2014-12-31
dot icon21/03/2016
Registered office address changed from , C/O Herbert Smith Freehills Llp, Exchange House Primrose Street, London, EC2A 2EG to 3rd Floor, 25 Park Lane London W1K 1RA on 2016-03-21
dot icon17/03/2016
Previous accounting period extended from 2015-08-31 to 2015-12-31
dot icon08/09/2015
Annual return made up to 2015-08-14 with full list of shareholders
dot icon08/09/2015
Director's details changed for Jose Luis Cutrale on 2015-04-16
dot icon04/06/2015
Memorandum and Articles of Association
dot icon29/05/2015
Statement of capital following an allotment of shares on 2015-04-16
dot icon29/05/2015
Certificate of change of name
dot icon29/05/2015
Change of name notice
dot icon13/05/2015
Termination of appointment of Daniel Wainberg as a director on 2015-04-16
dot icon13/05/2015
Appointment of Jacob Joseph Safra as a director on 2015-04-16
dot icon13/05/2015
Appointment of Michael Seth Rubinoff as a director on 2015-04-16
dot icon13/05/2015
Appointment of Ailton Geraldo Bernardo as a director on 2015-04-16
dot icon13/05/2015
Appointment of Mr Oliver Abraham Cartade as a director on 2015-04-16
dot icon13/05/2015
Termination of appointment of Fernando Batista as a director on 2015-04-16
dot icon11/05/2015
Appointment of Jose Luis Cutrale as a director on 2015-04-16
dot icon11/05/2015
Appointment of Jose Luis Cutrale as a director on 2015-04-16
dot icon11/05/2015
Appointment of Jose Henrique Cutrale as a director on 2015-04-16
dot icon11/05/2015
Termination of appointment of Philip John Warner as a director on 2015-04-16
dot icon06/05/2015
Registered office address changed from , 25 3rd Floor, 25 Park Lane, London, W1K 1RA, England to 3rd Floor, 25 Park Lane London W1K 1RA on 2015-05-06
dot icon06/05/2015
Registered office address changed from , Level 1 Exchange House, Primrose Street, London, EC2A 2EG, United Kingdom to 3rd Floor, 25 Park Lane London W1K 1RA on 2015-05-06
dot icon10/02/2015
Statement of capital following an allotment of shares on 2014-12-16
dot icon10/02/2015
Redenomination of shares. Statement of capital 2014-12-16
dot icon10/02/2015
Resolutions
dot icon04/09/2014
Appointment of Graziela Cutrale as a director on 2014-08-22
dot icon29/08/2014
Appointment of Philip John Warner as a director on 2014-08-22
dot icon14/08/2014
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
14/08/2026
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cutrale, Jose Henrique
Director
16/04/2015 - Present
3
Knobloch, Sascha Daniel
Director
10/12/2019 - Present
3
Warner, Philip John
Director
22/08/2014 - 16/04/2015
3
Cutrale Junior, Jose Luis
Director
16/04/2015 - Present
3
Cutrale, Graziela
Director
22/08/2014 - Present
-

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 CHIQUITA HOLDINGS LIMITED

CHIQUITA HOLDINGS LIMITED is an(a) Active company incorporated on 14/08/2014 with the registered office located at 1st Floor, 7 Down Street, London W1J 7AJ. 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 CHIQUITA HOLDINGS LIMITED?

toggle

CHIQUITA HOLDINGS LIMITED is currently Active. It was registered on 14/08/2014 .

Where is CHIQUITA HOLDINGS LIMITED located?

toggle

CHIQUITA HOLDINGS LIMITED is registered at 1st Floor, 7 Down Street, London W1J 7AJ.

What does CHIQUITA HOLDINGS LIMITED do?

toggle

CHIQUITA HOLDINGS LIMITED operates in the Activities of agricultural holding companies (64.20/1 - SIC 2007) sector.

What is the latest filing for CHIQUITA HOLDINGS LIMITED?

toggle

The latest filing was on 02/09/2025: Group of companies' accounts made up to 2024-12-31.