Background WavePink WaveYellow Wave

CHIUVI LTD (10594864)

CHIUVI LTD (10594864) is an active UK company. incorporated on 1 February 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. CHIUVI LTD has been registered for 9 years. Current directors include FAROOK, Dany Yamen, LEIGHTON, Stuart Michael, SHAHMOON, Elena.

Company Number
10594864
Status
active
Type
ltd
Incorporated
1 February 2017
Age
9 years
Address
7 Pollen Street, London, W1S 1NJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FAROOK, Dany Yamen, LEIGHTON, Stuart Michael, SHAHMOON, Elena
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIUVI LTD

CHIUVI LTD is an active company incorporated on 1 February 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. CHIUVI LTD was registered 9 years ago.(SIC: 68209)

Status

active

Active since 9 years ago

Company No

10594864

LTD Company

Age

9 Years

Incorporated 1 February 2017

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 1 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

7 Pollen Street London, W1S 1NJ,

Previous Addresses

30 st George Street London W1S 2FH England
From: 11 October 2019To: 22 November 2025
10 Wyndham Place London W1H 2PU England
From: 24 October 2017To: 11 October 2019
9 Sherlock Mews London W1U 6DP
From: 15 March 2017To: 24 October 2017
C/O Fmcb Hathaway House Popes Drive London N3 1QF United Kingdom
From: 1 February 2017To: 15 March 2017
Timeline

8 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jan 17
Funding Round
Jun 17
Owner Exit
Jul 17
Owner Exit
Jul 17
Director Joined
Jul 19
New Owner
Feb 21
New Owner
Feb 21
Loan Secured
Jul 25
1
Funding
1
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

FAROOK, Dany Yamen

Active
Pollen Street, LondonW1S 1NJ
Born March 1972
Director
Appointed 01 Feb 2017

LEIGHTON, Stuart Michael

Active
Pollen Street, LondonW1S 1NJ
Born March 1973
Director
Appointed 16 Jul 2019

SHAHMOON, Elena

Active
Pollen Street, LondonW1S 1NJ
Born September 1967
Director
Appointed 01 Feb 2017

Persons with significant control

4

2 Active
2 Ceased

Mr Dany Yamen Farook

Active
Pollen Street, LondonW1S 1NJ
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020

Mrs Elena Shahmoon

Active
Pollen Street, LondonW1S 1NJ
Born September 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Nov 2020

Mr Fouad Yamin-Joseph

Ceased
Sherlock Mews, LondonW1U 6DP
Born September 1934

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 30 Mar 2017

Mr Fritz Kaiser

Ceased
Vaduz9490
Born March 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Feb 2017
Ceased 30 Mar 2017
Fundings
Financials
Latest Activities

Filing History

43

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 February 2026
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 December 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 November 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2025
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
10 July 2025
MR01Registration of a Charge
Confirmation Statement With Updates
7 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
12 July 2024
CH01Change of Director Details
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
7 February 2023
CS01Confirmation Statement
Change To A Person With Significant Control
15 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
15 November 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 February 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 February 2021
PSC09Update to PSC Statements
Confirmation Statement With Updates
8 February 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Change Person Director Company With Change Date
8 February 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
14 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 October 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
13 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 November 2018
AAAnnual Accounts
Second Filing Capital Allotment Shares
16 October 2018
RP04SH01RP04SH01
Confirmation Statement With Updates
14 February 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
24 October 2017
AD01Change of Registered Office Address
Notification Of A Person With Significant Control Statement
20 July 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
18 June 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
15 March 2017
AD01Change of Registered Office Address
Incorporation Company
1 February 2017
NEWINCIncorporation