Background WavePink WaveYellow Wave

CHIME GROUP HOLDINGS LIMITED (09702342)

CHIME GROUP HOLDINGS LIMITED (09702342) is an active UK company. incorporated on 24 July 2015. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other reservation service activities n.e.c.. CHIME GROUP HOLDINGS LIMITED has been registered for 10 years. Current directors include BRIMACOMBE, Stephanie, COLEMAN, Adrian Michael, DOUGLAS, Julian Paul and 3 others.

Company Number
09702342
Status
active
Type
ltd
Incorporated
24 July 2015
Age
10 years
Address
66 Berners Street, London, W1T 3NL
Industry Sector
Administrative and Support Service Activities
Business Activity
Other reservation service activities n.e.c.
Directors
BRIMACOMBE, Stephanie, COLEMAN, Adrian Michael, DOUGLAS, Julian Paul, SUGDEN, Michael Edward, TISDALE, Andrew Adams, Mr., ZWICKY, Daniel Jürg
SIC Codes
79909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIME GROUP HOLDINGS LIMITED

CHIME GROUP HOLDINGS LIMITED is an active company incorporated on 24 July 2015 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other reservation service activities n.e.c.. CHIME GROUP HOLDINGS LIMITED was registered 10 years ago.(SIC: 79909)

Status

active

Active since 10 years ago

Company No

09702342

LTD Company

Age

10 Years

Incorporated 24 July 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

22 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (11 months ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

BELL TOPCO LIMITED
From: 24 July 2015To: 7 January 2016
Contact
Address

66 Berners Street London, W1T 3NL,

Previous Addresses

Greencoat House Francis Street London SW1P 1DH United Kingdom
From: 1 March 2024To: 1 December 2025
PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom
From: 15 October 2021To: 1 March 2024
62 Buckingham Gate London SW1E 6AJ United Kingdom
From: 2 February 2016To: 15 October 2021
Southside, 6th Floor 105 Victoria Street London SW1E 6QT
From: 9 November 2015To: 2 February 2016
28 st George Street London W1S 2FA United Kingdom
From: 24 July 2015To: 9 November 2015
Timeline

49 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jul 15
Director Joined
Aug 15
Funding Round
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Left
Nov 15
Director Joined
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
May 16
Funding Round
Jun 16
Director Joined
Sept 16
Director Left
Sept 16
Director Joined
Sept 16
Director Left
Jan 17
Director Left
Jan 18
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Jul 19
Director Left
Jul 19
Director Left
Sept 19
Owner Exit
Oct 19
Director Left
Mar 20
Director Left
Oct 20
Director Joined
Oct 20
Capital Update
Sept 21
Share Issue
Oct 21
Funding Round
May 22
Director Left
Feb 23
Director Left
Jul 23
Capital Update
Sept 23
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
May 24
Director Left
Sept 24
Director Left
Sept 25
Owner Exit
Oct 25
7
Funding
38
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

26

6 Active
20 Resigned

BRIMACOMBE, Stephanie

Active
Berners Street, LondonW1T 3NL
Born May 1983
Director
Appointed 01 Mar 2024

COLEMAN, Adrian Michael

Active
Berners Street, LondonW1T 3NL
Born October 1963
Director
Appointed 01 Mar 2024

DOUGLAS, Julian Paul

Active
Berners Street, LondonW1T 3NL
Born June 1976
Director
Appointed 01 Mar 2024

SUGDEN, Michael Edward

Active
Berners Street, LondonW1T 3NL
Born July 1972
Director
Appointed 01 Mar 2024

TISDALE, Andrew Adams, Mr.

Active
Berners Street, LondonW1T 3NL
Born October 1961
Director
Appointed 24 Jul 2015

ZWICKY, Daniel Jürg

Active
Francis Street, LondonSW1P 1DH
Born July 1989
Director
Appointed 01 Mar 2024

CROWTHER, David

Resigned
Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 01 Apr 2017
Resigned 28 Feb 2018

DAVISON, Robert Edward

Resigned
Buckingham Gate, LondonSW1E 6AJ
Secretary
Appointed 22 Oct 2015
Resigned 31 Mar 2017

TOLLISS, Thomas George

Resigned
Francis Street, LondonSW1P 1DH
Secretary
Appointed 28 Feb 2018
Resigned 30 Sept 2024

COE, Sebastian Newbold, Lord

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born September 1956
Director
Appointed 22 Oct 2015
Resigned 31 Dec 2015

COLEMAN, Adrian Michael

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born October 1963
Director
Appointed 28 Feb 2018
Resigned 30 Sept 2019

DADRA, Raj Kumar

Resigned
Francis Street, LondonSW1P 1DH
Born February 1969
Director
Appointed 01 Mar 2024
Resigned 12 Sept 2025

HAGEMAN, Wilhelmus Theresia Jozef

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born June 1970
Director
Appointed 15 Sept 2016
Resigned 30 Nov 2017

HAHN, John Carl

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born June 1958
Director
Appointed 22 Oct 2015
Resigned 12 Oct 2020

KRNIC, Sinisa

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born January 1973
Director
Appointed 12 Oct 2020
Resigned 10 Feb 2023

KRNIC, Sinisa

Resigned
Victoria Street, LondonSW1E 6QT
Born January 1973
Director
Appointed 24 Jul 2015
Resigned 22 Oct 2015

PARKER, Joanne Marie

Resigned
Francis Street, LondonSW1P 1DH
Born January 1966
Director
Appointed 01 Mar 2024
Resigned 30 Sept 2024

PATTISON, Lindsay

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born April 1973
Director
Appointed 01 Jan 2016
Resigned 28 Jun 2019

SATTERTHWAITE, Christopher James

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1956
Director
Appointed 22 Oct 2015
Resigned 29 Feb 2020

SCHLOSSER, Roderik August

Resigned
Francis Street, LondonSW1P 1DH
Born March 1980
Director
Appointed 22 Oct 2015
Resigned 01 Mar 2024

SCOTT, Andrew Grant Balfour

Resigned
Farm Street, LondonW1J 5RJ
Born December 1968
Director
Appointed 30 Jul 2015
Resigned 31 Dec 2015

SMITH, Mark William

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1955
Director
Appointed 22 Oct 2015
Resigned 31 Dec 2016

SWEETLAND, Christopher Paul

Resigned
Buckingham Gate, LondonSW1E 6AJ
Born May 1955
Director
Appointed 22 Oct 2015
Resigned 30 Jun 2016

VANDRAU, Matthew James

Resigned
10a Greencoat Place, LondonSW1P 9ZP
Born July 1969
Director
Appointed 28 Feb 2018
Resigned 18 Jul 2023

WALSH, Paul Steven

Resigned
Francis Street, LondonSW1P 1DH
Born May 1955
Director
Appointed 29 Jan 2016
Resigned 01 Mar 2024

WINTERS, Mr Steve Richard

Resigned
Farm Street, LondonW1J 5RJ
Born January 1968
Director
Appointed 15 Sept 2016
Resigned 28 Jun 2019

Persons with significant control

4

1 Active
3 Ceased
Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jun 2025
Welbeck Street, LondonW1G 0AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Sept 2023
Ceased 17 Jun 2025
Avenue De La Gare, L-1611 Luxembourg

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 30 Sept 2023
Farm Street, LondonW1G 5RG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 28 Jun 2019
Fundings
Financials
Latest Activities

Filing History

101

Change Registered Office Address Company With Date Old Address New Address
1 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2025
AAAnnual Accounts
Legacy
13 October 2025
PARENT_ACCPARENT_ACC
Legacy
13 October 2025
AGREEMENT2AGREEMENT2
Legacy
13 October 2025
GUARANTEE2GUARANTEE2
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 October 2025
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
19 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
1 October 2024
TM02Termination of Secretary
Accounts With Accounts Type Group
25 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 May 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 May 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 March 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 March 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
1 March 2024
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
27 September 2023
SH19Statement of Capital
Legacy
27 September 2023
SH20SH20
Legacy
27 September 2023
CAP-SSCAP-SS
Resolution
27 September 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
20 July 2023
TM01Termination of Director
Accounts With Accounts Type Group
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 February 2023
TM01Termination of Director
Accounts With Accounts Type Group
23 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 May 2022
CS01Confirmation Statement
Capital Allotment Shares
11 May 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 October 2021
AD01Change of Registered Office Address
Capital Alter Shares Subdivision
6 October 2021
SH02Allotment of Shares (prescribed particulars)
Resolution
6 October 2021
RESOLUTIONSResolutions
Memorandum Articles
6 October 2021
MAMA
Capital Variation Of Rights Attached To Shares
6 October 2021
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
6 October 2021
SH08Notice of Name/Rights of Class of Shares
Capital Statement Capital Company With Date Currency Figure
1 October 2021
SH19Statement of Capital
Legacy
1 October 2021
SH20SH20
Legacy
1 October 2021
CAP-SSCAP-SS
Resolution
1 October 2021
RESOLUTIONSResolutions
Resolution
1 October 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Group
4 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 October 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
14 October 2020
AP01Appointment of Director
Accounts With Accounts Type Group
2 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 March 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
28 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 September 2019
TM01Termination of Director
Accounts With Accounts Type Group
20 September 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Confirmation Statement With Updates
23 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
19 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 May 2018
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
16 March 2018
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
16 March 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Legacy
1 September 2017
PARENT_ACCPARENT_ACC
Legacy
25 August 2017
PARENT_ACCPARENT_ACC
Accounts With Accounts Type Group
13 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
1 May 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 April 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
24 January 2017
TM01Termination of Director
Accounts With Accounts Type Group
11 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2016
TM01Termination of Director
Capital Allotment Shares
1 July 2016
SH01Allotment of Shares
Capital Allotment Shares
27 May 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Termination Director Company With Name Termination Date
9 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
8 February 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2016
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 February 2016
AD01Change of Registered Office Address
Certificate Change Of Name Company
7 January 2016
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name Date
16 November 2015
AP01Appointment of Director
Resolution
9 November 2015
RESOLUTIONSResolutions
Capital Allotment Shares
9 November 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 November 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
9 November 2015
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
1 September 2015
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
24 July 2015
AA01Change of Accounting Reference Date
Incorporation Company
24 July 2015
NEWINCIncorporation