CHIUVI LTD

Register to unlock more data on OkredoRegister

CHIUVI LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10594864

Incorporation date

01/02/2017

Size

Total Exemption Full

Contacts

Registered address

Registered address

7 Pollen Street, London, Greater London W1S 1NJCopy
copy info iconCopy
See on map
Latest events (Record since 01/02/2017)
dot icon31/03/2026
Termination of appointment of Elena Shahmoon as a director on 2026-03-31
dot icon31/03/2026
Appointment of Miss Amanda Debra Shahmoon as a director on 2026-03-31
dot icon31/03/2026
Appointment of Miss Emily Raquel Shahmoon as a director on 2026-03-31
dot icon31/03/2026
Appointment of Miss Lauren Estee Shahmoon as a director on 2026-03-31
dot icon26/02/2026
Total exemption full accounts made up to 2025-02-28
dot icon01/02/2026
Confirmation statement made on 2026-01-31 with updates
dot icon03/12/2025
Change of details for Mr Dany Yamen Farook as a person with significant control on 2025-11-21
dot icon03/12/2025
Change of details for Mrs Elena Shahmoon as a person with significant control on 2025-11-21
dot icon22/11/2025
Director's details changed for Mr Dany Yamen Farook on 2025-11-21
dot icon22/11/2025
Director's details changed for Mr Stuart Michael Leighton on 2025-11-21
dot icon22/11/2025
Director's details changed for Mrs Elena Shahmoon on 2025-11-21
dot icon22/11/2025
Registered office address changed from 30 st George Street London W1S 2FH England to 7 Pollen Street London Greater London W1S 1NJ on 2025-11-22
dot icon10/07/2025
Registration of charge 105948640001, created on 2025-07-07
dot icon07/02/2025
Confirmation statement made on 2025-01-31 with updates
dot icon28/11/2024
Total exemption full accounts made up to 2024-02-29
dot icon12/07/2024
Director's details changed for Mr Dany Yamen Farook on 2024-07-12
dot icon12/07/2024
Change of details for Mr Dany Yamen Farook as a person with significant control on 2024-07-12
dot icon07/02/2024
Confirmation statement made on 2024-01-31 with no updates
dot icon30/10/2023
Total exemption full accounts made up to 2023-02-28
dot icon06/02/2023
Confirmation statement made on 2023-01-31 with no updates
dot icon15/11/2022
Director's details changed for Mrs Elena Shahmoon on 2022-11-15
dot icon15/11/2022
Change of details for Mrs Elena Shahmoon as a person with significant control on 2022-11-15
dot icon05/10/2022
Total exemption full accounts made up to 2022-02-28
dot icon08/02/2022
Confirmation statement made on 2022-01-31 with no updates
dot icon04/09/2021
Total exemption full accounts made up to 2021-02-28
dot icon10/02/2021
Notification of Elena Shahmoon as a person with significant control on 2020-11-09
dot icon10/02/2021
Notification of Dany Yamen Farook as a person with significant control on 2020-11-09
dot icon10/02/2021
Withdrawal of a person with significant control statement on 2021-02-10
dot icon08/02/2021
Confirmation statement made on 2021-01-31 with updates
dot icon08/02/2021
Director's details changed for Mrs Elena Shahmoon on 2020-05-01
dot icon08/02/2021
Director's details changed for Dany Yamen Farook on 2020-08-01
dot icon14/12/2020
Total exemption full accounts made up to 2020-02-29
dot icon06/02/2020
Confirmation statement made on 2020-01-31 with no updates
dot icon28/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon11/10/2019
Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 2019-10-11
dot icon16/07/2019
Appointment of Mr Stuart Michael Leighton as a director on 2019-07-16
dot icon13/02/2019
Confirmation statement made on 2019-01-31 with updates
dot icon06/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon16/10/2018
Second filing of a statement of capital following an allotment of shares on 2017-03-27
dot icon14/02/2018
Confirmation statement made on 2018-01-31 with updates
dot icon24/10/2017
Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 2017-10-24
dot icon20/07/2017
Notification of a person with significant control statement
dot icon20/07/2017
Cessation of Fritz Kaiser as a person with significant control on 2017-03-30
dot icon20/07/2017
Cessation of Fouad Yamin-Joseph as a person with significant control on 2017-03-30
dot icon18/06/2017
Statement of capital following an allotment of shares on 2017-03-27
dot icon15/03/2017
Registered office address changed from C/O Fmcb Hathaway House Popes Drive London N3 1QF United Kingdom to 9 Sherlock Mews London W1U 6DP on 2017-03-15
dot icon01/02/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
31/01/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
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
Leighton, Stuart Michael
Director
16/07/2019 - Present
102
Shahmoon, Elena
Director
01/02/2017 - 31/03/2026
24
Shahmoon, Lauren Estee
Director
31/03/2026 - Present
103
Farook, Dany Yamen
Director
01/02/2017 - Present
10
Shahmoon, Amanda Debra
Director
31/03/2026 - Present
35

Persons with Significant Control

5
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 CHIUVI LTD

CHIUVI LTD is an(a) Active company incorporated on 01/02/2017 with the registered office located at 7 Pollen Street, London, Greater London W1S 1NJ. There are currently 5 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 CHIUVI LTD?

toggle

CHIUVI LTD is currently Active. It was registered on 01/02/2017 .

Where is CHIUVI LTD located?

toggle

CHIUVI LTD is registered at 7 Pollen Street, London, Greater London W1S 1NJ.

What does CHIUVI LTD do?

toggle

CHIUVI LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for CHIUVI LTD?

toggle

The latest filing was on 31/03/2026: Termination of appointment of Elena Shahmoon as a director on 2026-03-31.