Background WavePink WaveYellow Wave

CHAMONIX HOLDINGS LIMITED (12500321)

CHAMONIX HOLDINGS LIMITED (12500321) is an active UK company. incorporated on 5 March 2020. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHAMONIX HOLDINGS LIMITED has been registered for 6 years. Current directors include PERRETT, Steve John, SALEH, Ouda.

Company Number
12500321
Status
active
Type
ltd
Incorporated
5 March 2020
Age
6 years
Address
Fifth Floor The Lantern, London, NW1 2PL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
PERRETT, Steve John, SALEH, Ouda
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMONIX HOLDINGS LIMITED

CHAMONIX HOLDINGS LIMITED is an active company incorporated on 5 March 2020 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHAMONIX HOLDINGS LIMITED was registered 6 years ago.(SIC: 64209)

Status

active

Active since 6 years ago

Company No

12500321

LTD Company

Age

6 Years

Incorporated 5 March 2020

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 14 January 2026 (2 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

7 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 27 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026
Contact
Address

Fifth Floor The Lantern 75 Hampstead Road London, NW1 2PL,

Previous Addresses

Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
From: 24 January 2023To: 2 February 2026
Qheensway House 11 Queensway New Milton BH25 5NR United Kingdom
From: 8 April 2021To: 24 January 2023
The Maltings Hyde Hall Farm Sandon Hertfordshire SG9 0RU United Kingdom
From: 5 March 2020To: 8 April 2021
Timeline

15 key events • 2020 - 2023

Funding Officers Ownership
Company Founded
Mar 20
Funding Round
Mar 20
Loan Secured
Mar 20
Director Left
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Secured
Jan 21
Loan Cleared
Feb 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Sept 22
Owner Exit
Jun 23
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

PERRETT, Steve John

Active
The Lantern, LondonNW1 2PL
Born April 1965
Director
Appointed 18 Aug 2022

SALEH, Ouda

Active
The Lantern, LondonNW1 2PL
Born January 1979
Director
Appointed 02 Dec 2020

HOWELL, Nigel, Mr.

Resigned
11 Queensway, New MiltonBH25 5NR
Born May 1959
Director
Appointed 02 Dec 2020
Resigned 18 Aug 2022

POVEY, Adrian Martin

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born June 1966
Director
Appointed 05 Mar 2020
Resigned 02 Dec 2020

POVEY, Louise Samantha

Resigned
Hyde Hall Farm, SandonSG9 0RU
Born February 1969
Director
Appointed 05 Mar 2020
Resigned 02 Dec 2020

Persons with significant control

4

1 Active
3 Ceased
The Lantern, LondonNW1 2PL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 May 2023
11 Queensway, New MiltonBH25 5NR

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Dec 2020
Ceased 31 May 2023

Mr Adrian Martin Povey

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born June 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Ceased 02 Dec 2020

Louise Samantha Povey

Ceased
Hyde Hall Farm, SandonSG9 0RU
Born February 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 05 Mar 2020
Ceased 02 Dec 2020
Fundings
Financials
Latest Activities

Filing History

55

Change Registered Office Address Company With Date Old Address New Address
2 February 2026
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change Person Director Company With Change Date
2 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
2 February 2026
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2026
AAAnnual Accounts
Legacy
14 January 2026
PARENT_ACCPARENT_ACC
Legacy
14 January 2026
GUARANTEE2GUARANTEE2
Legacy
14 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
6 November 2024
AAAnnual Accounts
Legacy
6 November 2024
PARENT_ACCPARENT_ACC
Legacy
6 November 2024
AGREEMENT2AGREEMENT2
Legacy
6 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2024
AAAnnual Accounts
Legacy
15 January 2024
PARENT_ACCPARENT_ACC
Legacy
15 January 2024
GUARANTEE2GUARANTEE2
Legacy
15 January 2024
AGREEMENT2AGREEMENT2
Cessation Of A Person With Significant Control
21 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
21 June 2023
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Change To A Person With Significant Control
9 May 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
24 January 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 January 2023
CH01Change of Director Details
Mortgage Satisfy Charge Full
12 September 2022
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 July 2022
AAAnnual Accounts
Legacy
15 July 2022
PARENT_ACCPARENT_ACC
Legacy
15 July 2022
AGREEMENT2AGREEMENT2
Legacy
15 July 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
14 May 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
8 February 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 September 2021
AAAnnual Accounts
Legacy
16 September 2021
PARENT_ACCPARENT_ACC
Legacy
16 September 2021
GUARANTEE2GUARANTEE2
Legacy
16 September 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
8 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
8 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 April 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
9 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
6 January 2021
MR01Registration of a Charge
Change Account Reference Date Company Previous Shortened
5 January 2021
AA01Change of Accounting Reference Date
Resolution
24 December 2020
RESOLUTIONSResolutions
Memorandum Articles
24 December 2020
MAMA
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
15 December 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
30 March 2020
MR01Registration of a Charge
Capital Allotment Shares
23 March 2020
SH01Allotment of Shares
Incorporation Company
5 March 2020
NEWINCIncorporation