CHP LEGAL LIMITED

Register to unlock more data on OkredoRegister

CHP LEGAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07359628

Incorporation date

27/08/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Hallmark Building, 106 Fenchurch Street, 7th Floor, London, United Kingdom EC3M 5JFCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2010)
dot icon23/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon23/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon23/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon23/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon02/07/2025
Confirmation statement made on 2025-06-19 with no updates
dot icon08/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon08/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon08/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon08/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/07/2024
Confirmation statement made on 2024-06-19 with no updates
dot icon06/12/2023
Director's details changed for Mr Lorenzo Caprari on 2023-12-06
dot icon02/09/2023
Accounts for a small company made up to 2022-12-31
dot icon30/06/2023
Confirmation statement made on 2023-06-19 with no updates
dot icon05/05/2023
Change of details for Furness Insurance Services Limited as a person with significant control on 2023-04-28
dot icon28/04/2023
Registered office address changed from 50 Fenchurch Street London England EC3M 3JY to Hallmark Building 106 Fenchurch Street, 7th Floor London United Kingdom EC3M 5JF on 2023-04-28
dot icon29/09/2022
Accounts for a small company made up to 2021-12-31
dot icon29/06/2022
Confirmation statement made on 2022-06-19 with no updates
dot icon27/09/2021
Accounts for a small company made up to 2020-12-31
dot icon29/06/2021
Confirmation statement made on 2021-06-19 with no updates
dot icon23/09/2020
Accounts for a small company made up to 2019-12-31
dot icon06/07/2020
Confirmation statement made on 2020-06-19 with updates
dot icon06/07/2020
Change of details for Furness Insurance Services Limited as a person with significant control on 2016-04-06
dot icon06/07/2020
Director's details changed for Lorenzo Caprari on 2019-07-23
dot icon06/07/2020
Register(s) moved to registered inspection location C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon06/07/2020
Register inspection address has been changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
dot icon21/06/2020
Appointment of Ms Ester Sanna Ferraiolo as a secretary on 2020-06-09
dot icon14/03/2020
Termination of appointment of Bernardo Gozzi as a director on 2020-03-03
dot icon14/03/2020
Termination of appointment of Naike Marchini as a director on 2020-03-03
dot icon02/10/2019
Termination of appointment of Callidus Secretaries Limited as a secretary on 2019-09-30
dot icon02/10/2019
Termination of appointment of Michael Logan Glover as a director on 2019-09-30
dot icon27/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/06/2019
Confirmation statement made on 2019-06-19 with no updates
dot icon02/10/2018
Full accounts made up to 2017-12-31
dot icon26/07/2018
Director's details changed for Mr Bernardo Gozzi on 2018-07-19
dot icon26/06/2018
Confirmation statement made on 2018-06-19 with updates
dot icon25/04/2018
Secretary's details changed for Callidus Secretaries Limited on 2018-04-20
dot icon19/09/2017
Full accounts made up to 2016-12-31
dot icon17/07/2017
Notification of Furness Insurance Services Limited as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-19 with updates
dot icon09/03/2017
Appointment of Michael Logan Glover as a director on 2017-03-01
dot icon09/03/2017
Appointment of Callidus Secretaries Limited as a secretary on 2017-03-01
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon20/06/2016
Annual return made up to 2016-06-19 with full list of shareholders
dot icon18/01/2016
Resolutions
dot icon05/01/2016
Director's details changed for Lorenzo Caprari on 2016-01-04
dot icon05/01/2016
Appointment of Naike Marchini as a director on 2016-01-04
dot icon05/01/2016
Appointment of Lorenzo Caprari as a director on 2016-01-04
dot icon04/01/2016
Certificate of change of name
dot icon02/11/2015
Termination of appointment of Callidus Secretaries Limited as a secretary on 2015-10-31
dot icon04/10/2015
Full accounts made up to 2014-12-31
dot icon28/08/2015
Annual return made up to 2015-08-28 with full list of shareholders
dot icon16/03/2015
Termination of appointment of Michele Nosei as a director on 2015-03-06
dot icon10/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon14/08/2014
Appointment of Mr Michele Nosei as a director on 2014-08-07
dot icon17/07/2014
Full accounts made up to 2013-12-31
dot icon03/07/2014
Termination of appointment of James Hinds as a director
dot icon16/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon11/09/2013
Full accounts made up to 2012-12-31
dot icon08/07/2013
Director's details changed for James Stewart Hinds on 2013-06-30
dot icon21/11/2012
Registered office address changed from 50 Fenchurch Street London EC3M 3JY on 2012-11-21
dot icon21/11/2012
Registered office address changed from Boundary House 7-17 Jewry Street London EC3N 2HP on 2012-11-21
dot icon06/09/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon31/05/2012
Full accounts made up to 2011-12-31
dot icon15/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon13/09/2011
Secretary's details changed for Callidus Secretaries Limited on 2011-04-15
dot icon15/11/2010
Appointment of James Stewart Hinds as a director
dot icon02/11/2010
Statement of capital following an allotment of shares on 2010-10-28
dot icon02/11/2010
Resolutions
dot icon11/10/2010
Current accounting period extended from 2011-08-31 to 2011-12-31
dot icon27/08/2010
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
19/06/2026
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sanna Ferraiolo, Ester
Secretary
09/06/2020 - Present
-
Caprari, Lorenzo
Director
04/01/2016 - Present
2

Persons with Significant Control

1
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 CHP LEGAL LIMITED

CHP LEGAL LIMITED is an(a) Active company incorporated on 27/08/2010 with the registered office located at Hallmark Building, 106 Fenchurch Street, 7th Floor, London, United Kingdom EC3M 5JF. 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 CHP LEGAL LIMITED?

toggle

CHP LEGAL LIMITED is currently Active. It was registered on 27/08/2010 .

Where is CHP LEGAL LIMITED located?

toggle

CHP LEGAL LIMITED is registered at Hallmark Building, 106 Fenchurch Street, 7th Floor, London, United Kingdom EC3M 5JF.

What does CHP LEGAL LIMITED do?

toggle

CHP LEGAL LIMITED operates in the Risk and damage evaluation (66.21 - SIC 2007) sector.

What is the latest filing for CHP LEGAL LIMITED?

toggle

The latest filing was on 23/09/2025: Notice of agreement to exemption from audit of accounts for period ending 31/12/24.