TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Chamonix Group Limited

Adresse
Fifth Floor The Lantern
75 Hampstead Road
London
NW1 2PL
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 05856372 Show on Companies House
Accountsaudit-exemption-subsidiary
last accounts made up to 31 décembre 2021
Activité (Code NAF)70100 - Activités des sièges sociaux
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (1)

Source: Companies House
gb-flag GB Chamonix Holdings Limited Status: Active Notified: 10/03/2020 Company Registration: 12500321 (England) Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • Officers (11)

    Source: Companies House
    Fairfield Company Secretaries Limited, New Milton, United Kingdom Status: Active Notified: 29/01/2014 Role: Secretary Nationality: British
    Innovus Company Secretaries Limited The Lantern, 75 Hampstead Road, London, England, NW1 2PL Status: Active Notified: 29/01/2014 Role: Corporate-Secretary Companies House Number: 05988785
    Perrett, Steve John 75 Hampstead Road, London, England Status: Active Notified: 18/08/2022 Date of Birth: 04/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Saleh, Ouda 75 Hampstead Road, London, England Status: Active Notified: 02/12/2020 Date of Birth: 01/1979 Occupation: Chief Financial Officer Role: Director Country of Residence: England Nationality: British
    Austin, Louise Catherine Sandon Status: Ceased Notified: 04/09/2008 Ceased: 02/12/2020 Role: Director Country of Residence: England Nationality: British
    Howell, Nigel, Mr. New Milton, England Status: Ceased Notified: 02/12/2020 Ceased: 18/08/2022 Role: Director Country of Residence: England Nationality: British
    Povey, Adrian Martin Sandon Status: Ceased Notified: 04/09/2008 Ceased: 02/12/2020 Role: Director Country of Residence: England Nationality: British
    Pugh, Louise Catherine Buntingford Status: Ceased Notified: 04/09/2008 Ceased: 29/01/2014 Role: Secretary Nationality: British
    Reid, Ian Thomas Sandon Status: Ceased Notified: 08/01/2014 Ceased: 10/03/2020 Role: Director Country of Residence: England Nationality: British
    West, Barbara South Road, Much Hadham Status: Ceased Notified: 23/06/2006 Ceased: 04/09/2008 Role: Secretary Nationality: British
    West, John Edward Station Road, Much Hadham Status: Ceased Notified: 23/06/2006 Ceased: 04/09/2008 Role: Director Nationality: British

    Companies Controlled by This Company (8)

    gb-flag GB Baker Sinclair Limited Status: Active Notified: 02/12/2020 Companies House Number: 10306297 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB CE Anthony Nolan (Fairstead) Limited Status: Active Notified: 31/05/2023 Companies House Number: 06354199 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Ground Rent Services Limited Status: Active Notified: 24/09/2020 Companies House Number: 09804654 Nature of Control
  • Significant influence or control as firm
  • gb-flag GB Longhurst Drive Management Company Limited Status: Active Notified: 03/07/2019 Companies House Number: 11416290 Nature of Control
  • Ownership of shares - 75% or more
  • gb-flag GB CE Churchill Gardens Cambourne Limited Status: Ceased Notified: 02/12/2020 Ceased: 02/05/2023 Companies House Number: 06453105 Nature of Control
  • Significant influence or control
  • gb-flag Community Property Care Limited Status: Ceased Notified: 07/10/2020 Ceased: 02/12/2020 Companies House Number: 11297480 Nature of Control
  • Significant influence or control
  • gb-flag GB Hadham Securities Limited Status: Ceased Notified: 06/04/2016 Ceased: 02/12/2020 Companies House Number: 06002587 Nature of Control
  • Significant influence or control
  • gb-flag GB Innovus Company Secretaries Limited Status: Ceased Notified: 06/04/2016 Ceased: 31/05/2023 Companies House Number: 05988785 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors