Background WavePink WaveYellow Wave

CHAMBERTIN (HOLDINGS) LIMITED (08515929)

CHAMBERTIN (HOLDINGS) LIMITED (08515929) is an active UK company. incorporated on 3 May 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHAMBERTIN (HOLDINGS) LIMITED has been registered for 12 years. Current directors include O'REILLY, Gerald Eric, PERKINS, Lee John.

Company Number
08515929
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 years
Address
Southbank Central, London, SE1 9LQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
O'REILLY, Gerald Eric, PERKINS, Lee John
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMBERTIN (HOLDINGS) LIMITED

CHAMBERTIN (HOLDINGS) LIMITED is an active company incorporated on 3 May 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHAMBERTIN (HOLDINGS) LIMITED was registered 12 years ago.(SIC: 70100)

Status

active

Active since 12 years ago

Company No

08515929

LTD Company

Age

12 Years

Incorporated 3 May 2013

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 3 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 3 May 2025 (10 months ago)
Submitted on 14 May 2025 (10 months ago)

Next Due

Due by 17 May 2026
For period ending 3 May 2026
Contact
Address

Southbank Central 30 Stamford Street London, SE1 9LQ,

Previous Addresses

2 Burston Road Putney London SW15 6AR
From: 2 January 2014To: 1 July 2018
Suite 12000 6 New Street Square New Fetter Lane London EC4A 3BF United Kingdom
From: 3 May 2013To: 2 January 2014
Timeline

39 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
May 13
Share Issue
May 13
Funding Round
May 13
Director Joined
Jun 13
Director Joined
Jun 13
Share Issue
Jun 13
Funding Round
Jun 13
Director Joined
Jun 13
Director Joined
Jun 13
Director Joined
Jul 13
Funding Round
Sept 13
Funding Round
Feb 14
Funding Round
May 14
Director Joined
Nov 15
Director Left
Nov 15
Director Left
Jun 16
Funding Round
Jun 16
Funding Round
Jun 16
Director Joined
Jul 16
Director Left
Nov 17
Director Left
Nov 17
Director Left
Dec 17
Director Left
Mar 18
Director Joined
Aug 18
Director Joined
May 21
Director Left
May 21
Director Left
May 21
Director Left
May 21
Director Joined
May 21
Capital Update
Dec 21
Funding Round
Dec 21
Director Left
May 22
Director Left
May 22
Director Joined
Jun 22
Director Joined
Jun 22
Director Joined
Nov 22
Director Left
Jan 23
Director Joined
Jun 25
Director Left
Jun 25
11
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

STODDARD, Michael

Active
30 Stamford Street, LondonSE1 9LQ
Secretary
Appointed 30 Jun 2013

O'REILLY, Gerald Eric

Active
30 Stamford Street, LondonSE1 9LQ
Born September 1970
Director
Appointed 24 Jun 2025

PERKINS, Lee John

Active
30 Stamford Street, LondonSE1 9LQ
Born April 1973
Director
Appointed 25 Nov 2022

DOWNING, Simon Richard

Resigned
Burston Road, LondonSW15 6AR
Born February 1965
Director
Appointed 28 May 2013
Resigned 19 Mar 2018

FRANKS, Martin David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born April 1974
Director
Appointed 27 May 2022
Resigned 30 Jun 2025

JEFFRIES, Michael Makepeace Eugene

Resigned
Burston Road, LondonSW15 6AR
Born September 1944
Director
Appointed 28 May 2013
Resigned 06 Dec 2017

LE HURAY, Martin Guy

Resigned
Leadenhall Street, LondonEC3V 4AB
Born April 1971
Director
Appointed 03 May 2013
Resigned 12 Oct 2017

LEIGH, Gavin

Resigned
30 Stamford Street, LondonSE1 9LQ
Born November 1972
Director
Appointed 17 Aug 2018
Resigned 26 May 2021

MELCHIOR, Lisa

Resigned
South Tower Suite 2010, Toronto
Born January 1969
Director
Appointed 30 Jun 2013
Resigned 07 Jun 2016

PAGNOTTA, Isabelle Sylvie Veronique

Resigned
Leadenhall Street, LondonEC3V 4AB
Born November 1976
Director
Appointed 23 Oct 2015
Resigned 12 Oct 2017

REDMAN, Mark

Resigned
6 New Street Square, LondonEC4A 3BF
Born April 1968
Director
Appointed 03 May 2013
Resigned 23 Oct 2015

ROWLAND, Phillip David

Resigned
30 Stamford Street, LondonSE1 9LQ
Born March 1971
Director
Appointed 28 May 2013
Resigned 26 May 2021

SPICER, David Anthony

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 27 May 2021
Resigned 27 May 2022

STODDARD, Michael

Resigned
30 Stamford Street, LondonSE1 9LQ
Born September 1957
Director
Appointed 25 May 2021
Resigned 27 May 2022

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 27 May 2022
Resigned 31 Dec 2022

STORY, Wayne Andrew

Resigned
30 Stamford Street, LondonSE1 9LQ
Born January 1961
Director
Appointed 04 Jul 2016
Resigned 26 May 2021

Persons with significant control

1

Stamford Street, LondonSE1 9LQ

Nature of Control

Ownership of shares 75 to 100 percent
Notified 12 Oct 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Audit Exemption Subsiduary
3 July 2025
AAAnnual Accounts
Legacy
3 July 2025
PARENT_ACCPARENT_ACC
Legacy
3 July 2025
GUARANTEE2GUARANTEE2
Legacy
3 July 2025
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
1 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
14 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 June 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
11 July 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 January 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2022
AP01Appointment of Director
Accounts With Accounts Type Full
8 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 June 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
27 May 2022
TM01Termination of Director
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Resolution
18 December 2021
RESOLUTIONSResolutions
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Statement Capital Company With Date Currency Figure
9 December 2021
SH19Statement of Capital
Legacy
9 December 2021
SH20SH20
Legacy
9 December 2021
CAP-SSCAP-SS
Resolution
9 December 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 July 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
26 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
25 May 2021
AP01Appointment of Director
Confirmation Statement With Updates
5 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
5 May 2020
CS01Confirmation Statement
Change To A Person With Significant Control
30 March 2020
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Full
13 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 August 2018
AP01Appointment of Director
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2018
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
1 July 2018
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
15 May 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
15 May 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
14 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
19 March 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2018
TM01Termination of Director
Memorandum Articles
13 March 2018
MAMA
Resolution
26 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 December 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Confirmation Statement With Updates
2 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
16 February 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 July 2016
AP01Appointment of Director
Capital Allotment Shares
26 June 2016
SH01Allotment of Shares
Capital Allotment Shares
21 June 2016
SH01Allotment of Shares
Termination Director Company With Name Termination Date
8 June 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Change Person Director Company With Change Date
18 May 2016
CH01Change of Director Details
Accounts With Accounts Type Group
13 February 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Group
26 February 2015
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
26 June 2014
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Capital Allotment Shares
14 May 2014
SH01Allotment of Shares
Accounts With Accounts Type Group
8 April 2014
AAAnnual Accounts
Capital Allotment Shares
17 February 2014
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address
2 January 2014
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
2 January 2014
AA01Change of Accounting Reference Date
Capital Allotment Shares
13 September 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
9 July 2013
AP01Appointment of Director
Appoint Person Secretary Company With Name
9 July 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
1 July 2013
AP01Appointment of Director
Change Account Reference Date Company Current Extended
18 June 2013
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
13 June 2013
AP01Appointment of Director
Capital Allotment Shares
10 June 2013
SH01Allotment of Shares
Resolution
6 June 2013
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 June 2013
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
6 June 2013
SH02Allotment of Shares (prescribed particulars)
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Appoint Person Director Company With Name
5 June 2013
AP01Appointment of Director
Capital Allotment Shares
21 May 2013
SH01Allotment of Shares
Capital Alter Shares Subdivision
20 May 2013
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
20 May 2013
SH08Notice of Name/Rights of Class of Shares
Resolution
20 May 2013
RESOLUTIONSResolutions
Incorporation Company
3 May 2013
NEWINCIncorporation