Background WavePink WaveYellow Wave

CHERIF HAMPTON ROW HOLDCO LTD (09857881)

CHERIF HAMPTON ROW HOLDCO LTD (09857881) is an active UK company. incorporated on 5 November 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. CHERIF HAMPTON ROW HOLDCO LTD has been registered for 10 years. Current directors include BEAVERBROOK, Maxwell William, Lord.

Company Number
09857881
Status
active
Type
ltd
Incorporated
5 November 2015
Age
10 years
Address
34 Ely Place, London, EC1N 6TD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BEAVERBROOK, Maxwell William, Lord
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHERIF HAMPTON ROW HOLDCO LTD

CHERIF HAMPTON ROW HOLDCO LTD is an active company incorporated on 5 November 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. CHERIF HAMPTON ROW HOLDCO LTD was registered 10 years ago.(SIC: 68100)

Status

active

Active since 10 years ago

Company No

09857881

LTD Company

Age

10 Years

Incorporated 5 November 2015

Size

N/A

Accounts

ARD: 30/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 27 May 2025 (11 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Dormant

Next Due

Due by 30 May 2026
Period: 1 September 2024 - 30 August 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 18 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 1 November 2026
For period ending 18 October 2026
Contact
Address

34 Ely Place London, EC1N 6TD,

Previous Addresses

, Central Working 25 Eccleston Place, London, SW1W 9NF, England
From: 8 January 2019To: 10 February 2021
, 3 Queen Street, Mayfair, London, W1J 5PA, England
From: 30 January 2017To: 8 January 2019
, 52 Brook St, London, W1K 5DS, England
From: 4 February 2016To: 30 January 2017
, 11-12 Dover Street, London, W1S 4LJ, England
From: 5 November 2015To: 4 February 2016
Timeline

4 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Nov 15
Owner Exit
Feb 18
Director Left
Feb 18
Director Left
Feb 21
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BEAVERBROOK, Maxwell William, Lord

Active
Dover Street, LondonW1S 4LJ
Born December 1951
Director
Appointed 05 Nov 2015

AITKEN, Maxwell Francis

Resigned
Dover Street, LondonW1S 4LJ
Born March 1977
Director
Appointed 05 Nov 2015
Resigned 08 Feb 2018

YATES, Christian James Kurt

Resigned
Dover Street, LondonW1S 4LJ
Born February 1962
Director
Appointed 05 Nov 2015
Resigned 09 Feb 2021

Persons with significant control

2

1 Active
1 Ceased

Mr Maxwell Francis Aitken

Ceased
Queen Street, LondonW1J 5PA
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 08 Feb 2018

Lord Maxwell William Beaverbrook

Active
Ely Place, LondonEC1N 6TD
Born December 1951

Nature of Control

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

Filing History

34

Change Person Director Company
22 October 2025
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
22 October 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 February 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
10 February 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
1 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 May 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
8 January 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
21 February 2018
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
21 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2018
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
31 January 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
15 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
16 January 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 August 2016
AA01Change of Accounting Reference Date
Resolution
25 April 2016
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
4 February 2016
AD01Change of Registered Office Address
Incorporation Company
5 November 2015
NEWINCIncorporation