CH ACQUISITION LIMITED - LONDON
Company Profile | Company Filings |
Overview
CH ACQUISITION LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CH ACQUISITION LIMITED was incorporated 19 years ago on 06/04/2005 and has the registered number: 05415071. The accounts status is GROUP and accounts are next due on 30/09/2024.
CH ACQUISITION LIMITED was incorporated 19 years ago on 06/04/2005 and has the registered number: 05415071. The accounts status is GROUP and accounts are next due on 30/09/2024.
CH ACQUISITION LIMITED - LONDON
This company is listed in the following categories:
70100 - Activities of head offices
70100 - Activities of head offices
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 01/01/2023 | 30/09/2024 |
Registered Office
26-28 CONWAY STREET
LONDON
W1T 6BQ
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
NEWINCCO 439 LIMITED (until 20/05/2005)
NEWINCCO 439 LIMITED (until 20/05/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/07/2023 | 15/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTOPHER ROBINSON | Secretary | 2019-10-04 | CURRENT | ||
MR RICHARD ALLAN CARING | Jun 1948 | British | Director | 2005-05-20 | CURRENT |
MR GEORGE MARK RANDLE JONES | Feb 1980 | British | Director | 2022-08-09 | CURRENT |
CHRISTOPHER JOHN ROBINSON | Mar 1969 | British | Director | 2019-10-04 | CURRENT |
MRS PATRICIA CARING | Oct 1981 | British | Director | 2023-03-21 | CURRENT |
MR IAN JAMES ALAN MACEACHERN | Feb 1979 | British | Director | 2014-09-01 UNTIL 2016-05-31 | RESIGNED |
MS HUMERA AFZAL | Secretary | 2022-08-16 UNTIL 2022-12-13 | RESIGNED | ||
OLSWANG DIRECTORS 1 LIMITED | Corporate Nominee Director | 2005-04-06 UNTIL 2005-05-20 | RESIGNED | ||
MR JAMES WYNDHAM STUART LAWRENCE | Secretary | 2014-09-01 UNTIL 2019-10-04 | RESIGNED | ||
SCOTT LITTLE | Secretary | 2013-02-01 UNTIL 2014-08-31 | RESIGNED | ||
MS HUMERA AFZAL | Jun 1977 | British | Director | 2022-08-16 UNTIL 2022-12-13 | RESIGNED |
MR JAMES WYNDHAM STUART LAWRENCE | Dec 1970 | British | Secretary | 2005-05-20 UNTIL 2013-02-01 | RESIGNED |
MR JAMES DAVID SHERRINGTON | Sep 1976 | British | Director | 2012-04-30 UNTIL 2014-08-08 | RESIGNED |
MR NICHOLAS ROBERT JOHN COWLEY | May 1966 | British | Director | 2016-05-31 UNTIL 2020-07-01 | RESIGNED |
OLSWANG DIRECTORS 2 LIMITED | Corporate Nominee Director | 2005-04-06 UNTIL 2005-05-20 | RESIGNED | ||
MR JAMES WYNDHAM STUART LAWRENCE | Dec 1970 | British | Director | 2005-05-20 UNTIL 2019-10-04 | RESIGNED |
MS LILLY NEWELL | Mar 1974 | British | Director | 2012-08-31 UNTIL 2020-07-06 | RESIGNED |
MRS JANE SUSAN HOLBROOK | Mar 1964 | British | Director | 2011-08-01 UNTIL 2012-04-27 | RESIGNED |
LISA MARIA COPPERTHWAITE | Jul 1963 | British | Director | 2005-05-20 UNTIL 2012-08-31 | RESIGNED |
OLSWANG COSEC LIMITED | Corporate Secretary | 2005-04-06 UNTIL 2005-05-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kingscliff Holdings Limted | 2016-07-01 - 2018-05-18 | Jersey | Ownership of shares 75 to 100 percent | |
Kingscliff Holdings Limited | 2016-05-01 - 2018-05-18 | Jersey | Ownership of shares 75 to 100 percent | |
Mr Richard Allan Caring | 2016-04-06 | 6/1948 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |