Background WavePink WaveYellow Wave

CHIAROS HOLDINGS LIMITED (04061940)

CHIAROS HOLDINGS LIMITED (04061940) is a dissolved UK company. incorporated on 30 August 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHIAROS HOLDINGS LIMITED has been registered for 25 years. Current directors include MADDEN, Michael, WILLIAMS, Jon.

Company Number
04061940
Status
dissolved
Type
ltd
Incorporated
30 August 2000
Age
25 years
Address
Great Suffolk Yard, London, SE1 1PP
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
MADDEN, Michael, WILLIAMS, Jon
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIAROS HOLDINGS LIMITED

CHIAROS HOLDINGS LIMITED is an dissolved company incorporated on 30 August 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHIAROS HOLDINGS LIMITED was registered 25 years ago.(SIC: 64209)

Status

dissolved

Active since 25 years ago

Company No

04061940

LTD Company

Age

25 Years

Incorporated 30 August 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 2 January 2025 (1 year ago)
Type: Audit Exemption (Subsidiary)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 23 September 2024 (1 year ago)
Submitted on 30 September 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

DACEFARM LIMITED
From: 30 August 2000To: 9 January 2001
Contact
Address

Great Suffolk Yard 127-131 Great Suffolk Street London, SE1 1PP,

Previous Addresses

31 Old Nichol Street London E2 7HR England
From: 13 September 2022To: 25 April 2023
Queens House 8 - 9 Queen Street London EC4N 1SP England
From: 30 July 2018To: 13 September 2022
Queens House Queen Street London EC4N 1SP England
From: 27 July 2018To: 30 July 2018
11-13 Charterhouse Buildings London EC1M 7AP England
From: 11 October 2016To: 27 July 2018
C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL
From: 11 April 2011To: 11 October 2016
the Holos Gorcott Hill Nr Redditch Worcestershire B98 9ET
From: 30 August 2000To: 11 April 2011
Timeline

13 key events • 2000 - 2024

Funding Officers Ownership
Company Founded
Aug 00
Director Left
Mar 10
Director Left
Jul 15
Director Left
Oct 16
Loan Secured
Oct 20
Loan Cleared
Dec 20
Director Left
Jan 22
Director Left
Oct 22
Director Joined
Jun 23
Director Joined
Jan 24
Director Left
Jan 24
Loan Cleared
Oct 24
Capital Update
Dec 24
1
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

MADDEN, Michael

Active
127-131 Great Suffolk Street, LondonSE1 1PP
Born March 1979
Director
Appointed 15 Dec 2023

WILLIAMS, Jon

Active
127-131 Great Suffolk Street, LondonSE1 1PP
Born June 1975
Director
Appointed 10 Apr 2023

PENROSE, Jonathan David

Resigned
20 Footherley Road, ShenstoneWS14 0NJ
Secretary
Appointed 21 Dec 2000
Resigned 11 Oct 2016

THOMAS, Emma Claire Franklin

Resigned
8 Earl Street, OxfordOX2 0JA
Secretary
Appointed 31 Aug 2000
Resigned 21 Dec 2000

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 30 Aug 2000
Resigned 31 Aug 2000

AHRENS, Richard

Resigned
10 The Grove, CrowboroughTN6 1NY
Born February 1945
Director
Appointed 21 Dec 2000
Resigned 22 Dec 2005

ANGEL, Peter George

Resigned
11 Field House Drive, OxfordOX2 7NT
Born July 1946
Director
Appointed 27 Nov 2000
Resigned 21 Dec 2000

BADDELEY, Patrick Charles Morrish

Resigned
101 Kingston Road, OxfordOX2 6RN
Born December 1953
Director
Appointed 31 Aug 2000
Resigned 27 Nov 2000

BENTLEY, Mark

Resigned
Charterhouse Buildings, LondonEC1M 7AP
Born December 1970
Director
Appointed 24 Apr 2007
Resigned 31 Dec 2023

BOWER, David George

Resigned
47 Lady Byron Lane, SolihullB93 9AX
Born July 1948
Director
Appointed 26 Jan 2001
Resigned 25 Sept 2001

BRENNAN, Richard David

Resigned
19 Saracen Drive, Balsall CommonCV7 7UA
Born July 1952
Director
Appointed 21 Dec 2000
Resigned 27 Jun 2003

DUFFICY, Martin John

Resigned
8 Barron Road, BirminghamB31 2ER
Born September 1958
Director
Appointed 03 May 2005
Resigned 05 Feb 2010

HUSON, Sally Ann Terese

Resigned
122a Hanbury Road, BromsgroveB60 4JZ
Born March 1957
Director
Appointed 21 Dec 2000
Resigned 22 Apr 2004

JAMES, Gillian Honor

Resigned
Portland Street, Leamington SpaCV32 5HE
Born July 1966
Director
Appointed 31 May 2007
Resigned 08 Oct 2022

KENNELL, James Nugent

Resigned
583 Upper Richmond Road West, RichmondTW10 5DU
Born September 1968
Director
Appointed 26 Jan 2005
Resigned 22 Dec 2005

MITTERER, Susanna

Resigned
Loffel Barn Southside Farm, Milton Keynes VillageMK10 9AG
Born March 1966
Director
Appointed 26 Jan 2001
Resigned 21 Nov 2006

MOELLER, Claus

Resigned
Batzkes Bakke 3, Dk-3400 Hilleroed
Born July 1942
Director
Appointed 21 Dec 2000
Resigned 22 Dec 2005

PEAKE JONES, Gavin Christian

Resigned
Rock House, RowenLL32 8YW
Born December 1974
Director
Appointed 20 Nov 2006
Resigned 15 Feb 2008

PENLINGTON, Roger Stephen

Resigned
Arden House Henley Road, MarlowSL7 2BZ
Born April 1947
Director
Appointed 21 Dec 2000
Resigned 27 Jun 2003

PENROSE, Jonathan David

Resigned
20 Footherley Road, ShenstoneWS14 0NJ
Born January 1958
Director
Appointed 21 Dec 2000
Resigned 11 Oct 2016

SCOTT, Mark

Resigned
Charterhouse Buildings, LondonEC1M 7AP
Born November 1965
Director
Appointed 22 Dec 2005
Resigned 01 Jan 2022

STEEDS, Kevin Barrie

Resigned
20 Fortismere Avenue, LondonN10 3BL
Born July 1958
Director
Appointed 22 Dec 2005
Resigned 17 Dec 2008

THOMAS, Emma Claire Franklin

Resigned
8 Earl Street, OxfordOX2 0JA
Born February 1974
Director
Appointed 31 Aug 2000
Resigned 21 Dec 2000

TREVOR, Elaine

Resigned
8 The Brickall, Stratford Upon AvonCV37 8QL
Born May 1961
Director
Appointed 21 Dec 2000
Resigned 14 Jun 2002

VEALE, Stuart Michael

Resigned
Buckhold Farm, ReadingRG8 8QB
Born March 1959
Director
Appointed 27 Jun 2003
Resigned 26 Jan 2005

WALTON, Paul Christopher

Resigned
5 Butts Road, OxfordOX9 1RH
Born November 1955
Director
Appointed 22 Dec 2005
Resigned 20 Jul 2015

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 30 Aug 2000
Resigned 31 Aug 2000

Persons with significant control

1

8-9 Queen Street, LondonEC4N 1SP

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

175

Gazette Dissolved Voluntary
3 June 2025
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
18 March 2025
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 March 2025
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 January 2025
AAAnnual Accounts
Legacy
2 January 2025
PARENT_ACCPARENT_ACC
Legacy
2 January 2025
GUARANTEE2GUARANTEE2
Capital Statement Capital Company With Date Currency Figure
2 December 2024
SH19Statement of Capital
Legacy
22 November 2024
SH20SH20
Resolution
15 November 2024
RESOLUTIONSResolutions
Legacy
15 November 2024
CAP-SSCAP-SS
Legacy
4 November 2024
PARENT_ACCPARENT_ACC
Legacy
4 November 2024
AGREEMENT2AGREEMENT2
Mortgage Satisfy Charge Full
9 October 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 February 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2023
AAAnnual Accounts
Legacy
31 December 2023
PARENT_ACCPARENT_ACC
Legacy
31 December 2023
GUARANTEE2GUARANTEE2
Legacy
31 December 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
13 October 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
26 June 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 April 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 October 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 October 2022
TM01Termination of Director
Change To A Person With Significant Control
17 October 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
4 October 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 September 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
17 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 October 2021
AAAnnual Accounts
Memorandum Articles
1 March 2021
MAMA
Mortgage Satisfy Charge Full
17 December 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
29 October 2020
MR01Registration of a Charge
Accounts With Accounts Type Dormant
14 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Confirmation Statement With Updates
26 September 2019
CS01Confirmation Statement
Change To A Person With Significant Control
26 September 2019
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 July 2018
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
27 July 2018
AD01Change of Registered Office Address
Statement Of Companys Objects
29 November 2017
CC04CC04
Resolution
27 October 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
4 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 October 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
28 September 2016
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Change Person Director Company With Change Date
30 August 2016
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
15 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
12 September 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 September 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Change Person Director Company With Change Date
19 September 2012
CH01Change of Director Details
Accounts With Accounts Type Small
9 August 2012
AAAnnual Accounts
Legacy
9 December 2011
MG02MG02
Legacy
8 December 2011
MG02MG02
Accounts With Accounts Type Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 April 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
17 September 2010
AR01AR01
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2010
CH01Change of Director Details
Accounts With Accounts Type Full
13 September 2010
AAAnnual Accounts
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2009
AAAnnual Accounts
Legacy
22 September 2009
363aAnnual Return
Legacy
27 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
31 October 2008
AAAnnual Accounts
Legacy
17 September 2008
363aAnnual Return
Legacy
17 July 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 October 2007
AAAnnual Accounts
Legacy
12 September 2007
363aAnnual Return
Legacy
11 September 2007
288aAppointment of Director or Secretary
Legacy
2 May 2007
288aAppointment of Director or Secretary
Legacy
14 December 2006
288bResignation of Director or Secretary
Legacy
14 December 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
13 September 2006
AAAnnual Accounts
Legacy
13 September 2006
287Change of Registered Office
Legacy
12 September 2006
363aAnnual Return
Legacy
12 September 2006
353353
Legacy
26 April 2006
155(6)b155(6)b
Legacy
26 April 2006
155(6)a155(6)a
Resolution
26 April 2006
RESOLUTIONSResolutions
Resolution
26 April 2006
RESOLUTIONSResolutions
Legacy
18 April 2006
287Change of Registered Office
Legacy
18 April 2006
288cChange of Particulars
Legacy
12 April 2006
395Particulars of Mortgage or Charge
Resolution
13 February 2006
RESOLUTIONSResolutions
Resolution
13 February 2006
RESOLUTIONSResolutions
Legacy
26 January 2006
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Group
12 January 2006
AAAnnual Accounts
Auditors Resignation Company
10 January 2006
AUDAUD
Legacy
10 January 2006
225Change of Accounting Reference Date
Legacy
10 January 2006
88(2)R88(2)R
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288bResignation of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Legacy
10 January 2006
288aAppointment of Director or Secretary
Resolution
10 January 2006
RESOLUTIONSResolutions
Resolution
10 January 2006
RESOLUTIONSResolutions
Legacy
15 December 2005
288bResignation of Director or Secretary
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
1 December 2005
403aParticulars of Charge Subject to s859A
Legacy
15 November 2005
363sAnnual Return (shuttle)
Legacy
15 September 2005
288aAppointment of Director or Secretary
Legacy
15 September 2005
288aAppointment of Director or Secretary
Resolution
6 January 2005
RESOLUTIONSResolutions
Memorandum Articles
13 December 2004
MEM/ARTSMEM/ARTS
Accounts With Accounts Type Group
31 October 2004
AAAnnual Accounts
Legacy
24 September 2004
363sAnnual Return (shuttle)
Legacy
14 June 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 May 2004
AAAnnual Accounts
Legacy
12 November 2003
363sAnnual Return (shuttle)
Legacy
30 August 2003
288aAppointment of Director or Secretary
Legacy
19 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
5 August 2003
AAAnnual Accounts
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
9 July 2003
288bResignation of Director or Secretary
Legacy
22 October 2002
363sAnnual Return (shuttle)
Resolution
17 August 2002
RESOLUTIONSResolutions
Resolution
17 August 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
15 July 2002
AAAnnual Accounts
Legacy
8 May 2002
288bResignation of Director or Secretary
Legacy
22 November 2001
88(2)R88(2)R
Legacy
12 November 2001
363sAnnual Return (shuttle)
Legacy
13 March 2001
395Particulars of Mortgage or Charge
Legacy
10 March 2001
395Particulars of Mortgage or Charge
Legacy
7 March 2001
288aAppointment of Director or Secretary
Legacy
23 February 2001
288aAppointment of Director or Secretary
Legacy
12 February 2001
288aAppointment of Director or Secretary
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
88(2)R88(2)R
Legacy
12 January 2001
123Notice of Increase in Nominal Capital
Legacy
11 January 2001
288aAppointment of Director or Secretary
Legacy
11 January 2001
288aAppointment of Director or Secretary
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Resolution
11 January 2001
RESOLUTIONSResolutions
Legacy
9 January 2001
395Particulars of Mortgage or Charge
Certificate Change Of Name Company
9 January 2001
CERTNMCertificate of Incorporation on Change of Name
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
8 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
225Change of Accounting Reference Date
Legacy
4 January 2001
287Change of Registered Office
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288aAppointment of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
4 January 2001
288bResignation of Director or Secretary
Legacy
29 December 2000
395Particulars of Mortgage or Charge
Legacy
4 December 2000
288bResignation of Director or Secretary
Legacy
4 December 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
288bResignation of Director or Secretary
Legacy
15 September 2000
287Change of Registered Office
Legacy
15 September 2000
288aAppointment of Director or Secretary
Legacy
15 September 2000
288aAppointment of Director or Secretary
Incorporation Company
30 August 2000
NEWINCIncorporation