Background WavePink WaveYellow Wave

CHIP FINANCIAL NOMINEES LTD (13341396)

CHIP FINANCIAL NOMINEES LTD (13341396) is an active UK company. incorporated on 16 April 2021. with registered office in Exeter. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHIP FINANCIAL NOMINEES LTD has been registered for 4 years. Current directors include FASSNIDGE, Matthew John Ralph, TYLER, Mark Dominic.

Company Number
13341396
Status
active
Type
ltd
Incorporated
16 April 2021
Age
4 years
Address
4th Floor Broadwalk House (South), Exeter, EX1 1TS
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
FASSNIDGE, Matthew John Ralph, TYLER, Mark Dominic
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHIP FINANCIAL NOMINEES LTD

CHIP FINANCIAL NOMINEES LTD is an active company incorporated on 16 April 2021 with the registered office located in Exeter. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHIP FINANCIAL NOMINEES LTD was registered 4 years ago.(SIC: 64999)

Status

active

Active since 4 years ago

Company No

13341396

LTD Company

Age

4 Years

Incorporated 16 April 2021

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 15 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Dormant

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

27 days left

Last Filed

Made up to 15 April 2025 (1 year ago)
Submitted on 15 April 2025 (1 year ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

4th Floor Broadwalk House (South) Southernhay West Exeter, EX1 1TS,

Previous Addresses

Sixth Floor Fora Montacute Yards 186 Shoreditch High Street London E1 6HU United Kingdom
From: 9 August 2023To: 5 December 2025
7 Bell Yard London WC2A 2JR England
From: 16 April 2021To: 9 August 2023
Timeline

9 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Apr 21
Director Joined
Feb 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

FASSNIDGE, Matthew John Ralph

Active
Southernhay West, ExeterEX1 1TS
Born June 1979
Director
Appointed 25 Nov 2025

TYLER, Mark Dominic

Active
Southernhay West, ExeterEX1 1TS
Born May 1979
Director
Appointed 20 Nov 2025

FRANK, Richard Spencer

Resigned
Fora Montacute Yards, LondonE1 6HU
Born August 1967
Director
Appointed 16 Apr 2021
Resigned 25 Nov 2025

RABIN, Simon

Resigned
Fora Montacute Yards, LondonE1 6HU
Born July 1986
Director
Appointed 16 Apr 2021
Resigned 25 Nov 2025

SEALE, Adam

Resigned
Fora Montacute Yards, LondonE1 6HU
Born June 1960
Director
Appointed 02 Jan 2024
Resigned 25 Nov 2025

Persons with significant control

3

1 Active
2 Ceased
Southernhay West, ExeterEX1 1TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 25 Nov 2025

Mr Simon Rabin

Ceased
Southernhay West, ExeterEX1 1TS
Born July 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 25 Nov 2025

Mr Richard Spencer Frank

Ceased
Fora Montacute Yards, LondonE1 6HU
Born August 1967

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 16 Apr 2021
Ceased 25 Nov 2025
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
15 January 2026
AAAnnual Accounts
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
5 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
15 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 February 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 January 2024
AAAnnual Accounts
Change Person Director Company With Change Date
9 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
9 August 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
9 August 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
20 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Incorporation Company
16 April 2021
NEWINCIncorporation