Background WavePink WaveYellow Wave

CHN INVESTMENT MANAGEMENT LTD (12032001)

CHN INVESTMENT MANAGEMENT LTD (12032001) is an active UK company. incorporated on 4 June 2019. with registered office in Leeds. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHN INVESTMENT MANAGEMENT LTD has been registered for 6 years. Current directors include CLAYTON, Lee Michael, HOLMES, Richard Matthew, NAISBITT, Paul Stuart and 2 others.

Company Number
12032001
Status
active
Type
ltd
Incorporated
4 June 2019
Age
6 years
Address
Chn House 1 John Charles Way, Leeds, LS12 6QA
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
CLAYTON, Lee Michael, HOLMES, Richard Matthew, NAISBITT, Paul Stuart, SIMPSON, Peter Francis, THORNHILL, Sophie Frances
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHN INVESTMENT MANAGEMENT LTD

CHN INVESTMENT MANAGEMENT LTD is an active company incorporated on 4 June 2019 with the registered office located in Leeds. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHN INVESTMENT MANAGEMENT LTD was registered 6 years ago.(SIC: 64999)

Status

active

Active since 6 years ago

Company No

12032001

LTD Company

Age

6 Years

Incorporated 4 June 2019

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 1 May 2025 (1 year 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

8 weeks left

Last Filed

Made up to 3 June 2025 (10 months ago)
Submitted on 13 June 2025 (10 months ago)

Next Due

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

Chn House 1 John Charles Way Gelderd Road Leeds, LS12 6QA,

Previous Addresses

1 Victoria Court, Bank Square Morley Leeds West Yorkshire LS27 9SE England
From: 4 June 2019To: 2 October 2025
Timeline

11 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jun 19
Owner Exit
Sept 22
Owner Exit
Sept 22
Loan Secured
Oct 22
Director Joined
Oct 22
Funding Round
Nov 22
Funding Round
Apr 23
Capital Reduction
Aug 24
Share Buyback
Aug 24
Director Joined
Aug 24
Funding Round
Sept 24
5
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

CLAYTON, Lee Michael

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born February 1979
Director
Appointed 04 Jun 2019

HOLMES, Richard Matthew

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born September 1977
Director
Appointed 04 Jun 2019

NAISBITT, Paul Stuart

Active
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born April 1971
Director
Appointed 04 Jun 2019

SIMPSON, Peter Francis

Active
Holme Mews, HalifaxHX3 8TY
Born September 1970
Director
Appointed 16 Aug 2024

THORNHILL, Sophie Frances

Active
Upper Hopton, MirfieldWF14 8PY
Born April 1987
Director
Appointed 08 Sept 2022

Persons with significant control

3

1 Active
2 Ceased
Bank Square, LeedsLS27 9SE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 30 Jun 2021

Lee Michael Clayton

Ceased
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born February 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 30 Jun 2021

Richard Matthew Holmes

Ceased
1 John Charles Way, Gelderd Road, LeedsLS12 6QA
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Jun 2019
Ceased 30 Jun 2021
Fundings
Financials
Latest Activities

Filing History

33

Change Registered Office Address Company With Date Old Address New Address
2 October 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 May 2025
AAAnnual Accounts
Capital Allotment Shares
2 September 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
30 August 2024
AP01Appointment of Director
Capital Cancellation Shares
29 August 2024
SH06Cancellation of Shares
Capital Return Purchase Own Shares
29 August 2024
SH03Return of Purchase of Own Shares
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2023
AAAnnual Accounts
Capital Allotment Shares
24 April 2023
SH01Allotment of Shares
Resolution
16 November 2022
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 November 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
8 November 2022
SH01Allotment of Shares
Appoint Person Director Company With Name Date
26 October 2022
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
25 October 2022
MR01Registration of a Charge
Capital Name Of Class Of Shares
29 September 2022
SH08Notice of Name/Rights of Class of Shares
Notification Of A Person With Significant Control
20 September 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
31 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
4 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
4 April 2022
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
27 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2021
CS01Confirmation Statement
Change To A Person With Significant Control
17 December 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
1 September 2020
AAAnnual Accounts
Confirmation Statement
8 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
4 June 2019
AA01Change of Accounting Reference Date
Incorporation Company
4 June 2019
NEWINCIncorporation