Background WavePink WaveYellow Wave

CHC ACQUISITION LIMITED (11532374)

CHC ACQUISITION LIMITED (11532374) is an active UK company. incorporated on 22 August 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. CHC ACQUISITION LIMITED has been registered for 7 years. Current directors include BEENSTOCK, Richard.

Company Number
11532374
Status
active
Type
ltd
Incorporated
22 August 2018
Age
7 years
Address
103 Nations House, London, W1U 1QS
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BEENSTOCK, Richard
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHC ACQUISITION LIMITED

CHC ACQUISITION LIMITED is an active company incorporated on 22 August 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. CHC ACQUISITION LIMITED was registered 7 years ago.(SIC: 66190)

Status

active

Active since 7 years ago

Company No

11532374

LTD Company

Age

7 Years

Incorporated 22 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 13 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 21 August 2025 (8 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

103 Nations House Wigmore Street London, W1U 1QS,

Previous Addresses

25 Upper Brook Street Mayfair London W1K 7QD
From: 14 January 2019To: 11 July 2022
8 Wimpole Street London W1G 9SP United Kingdom
From: 22 August 2018To: 14 January 2019
Timeline

8 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Aug 18
Funding Round
Sept 18
Funding Round
Apr 20
Funding Round
Sept 21
Funding Round
Dec 21
Funding Round
Sept 22
Director Left
Jun 24
Director Joined
Jun 24
5
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

BEENSTOCK, Richard

Active
Nations House, LondonW1U 1QS
Born July 1979
Director
Appointed 25 Jun 2024

SIGURDSSON, Gunnar

Resigned
21 Whitcome Mews, RichmondTW9 4BU
Born November 1969
Director
Appointed 22 Aug 2018
Resigned 25 Jun 2024

Persons with significant control

1

Nations House, LondonW1U 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 22 Aug 2018
Fundings
Financials
Latest Activities

Filing History

28

Accounts With Accounts Type Total Exemption Full
13 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
4 September 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 June 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
27 June 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2023
CS01Confirmation Statement
Change To A Person With Significant Control
17 August 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Capital Allotment Shares
14 September 2022
SH01Allotment of Shares
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 July 2022
AD01Change of Registered Office Address
Capital Allotment Shares
14 December 2021
SH01Allotment of Shares
Capital Allotment Shares
29 September 2021
SH01Allotment of Shares
Confirmation Statement With Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 May 2020
AAAnnual Accounts
Capital Allotment Shares
6 April 2020
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
27 March 2020
AA01Change of Accounting Reference Date
Legacy
1 November 2019
RP04CS01RP04CS01
Confirmation Statement
4 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 January 2019
AD01Change of Registered Office Address
Resolution
28 September 2018
RESOLUTIONSResolutions
Capital Allotment Shares
28 September 2018
SH01Allotment of Shares
Incorporation Company
22 August 2018
NEWINCIncorporation