Background WavePink WaveYellow Wave

CHISWICK HOLDCO LIMITED (15776401)

CHISWICK HOLDCO LIMITED (15776401) is an active UK company. incorporated on 13 June 2024. 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. CHISWICK HOLDCO LIMITED has been registered for 1 year. Current directors include MASLEN, Oliver John, MOUNT, Jamie Robert Le Breton.

Company Number
15776401
Status
active
Type
ltd
Incorporated
13 June 2024
Age
1 years
Address
30 Golden Square Soho, London, W1F 9LD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MASLEN, Oliver John, MOUNT, Jamie Robert Le Breton
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHISWICK HOLDCO LIMITED

CHISWICK HOLDCO LIMITED is an active company incorporated on 13 June 2024 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. CHISWICK HOLDCO LIMITED was registered 1 year ago.(SIC: 68209)

Status

active

Active since 1 years ago

Company No

15776401

LTD Company

Age

1 Years

Incorporated 13 June 2024

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 15 August 2025 (8 months ago)
Period: 13 June 2024 - 31 December 2024(7 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 12 June 2025 (10 months ago)
Submitted on 26 June 2025 (10 months ago)

Next Due

Due by 26 June 2026
For period ending 12 June 2026

Previous Company Names

HILLCREST 100 HOLDCO LIMITED
From: 13 June 2024To: 6 August 2025
Contact
Address

30 Golden Square Soho London, W1F 9LD,

Previous Addresses

30 Golden Square C/O Lbs Properties 30 Golden Square Soho London W1F 9LD England
From: 19 May 2025To: 3 June 2025
2nd Floor 7 Portman Mews South Marylebone London W1H 6AY United Kingdom
From: 13 June 2024To: 19 May 2025
Timeline

6 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jun 24
Loan Secured
Aug 24
Owner Exit
Jun 25
Director Left
Aug 25
Director Joined
Aug 25
Owner Exit
Aug 25
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

OAKBRIDGE UK SERVICES LIMITED

Active
Soho, LondonW1F 9LD
Corporate secretary
Appointed 11 Mar 2025

MASLEN, Oliver John

Active
Soho, LondonW1F 9LD
Born October 1996
Director
Appointed 28 Jul 2025

MOUNT, Jamie Robert Le Breton

Active
Soho, LondonW1F 9LD
Born January 1979
Director
Appointed 13 Jun 2024

HISENI, Arnis

Resigned
30 Golden Square, LondonW1F 9LD
Secretary
Appointed 13 Jun 2024
Resigned 11 Mar 2025

CRIPPS, Blake

Resigned
Soho, LondonW1F 9LD
Born December 1997
Director
Appointed 13 Jun 2024
Resigned 05 Aug 2025

Persons with significant control

3

1 Active
2 Ceased
Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Aug 2025
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2025
Ceased 30 May 2025
7 Portman Mews South, LondonW1H 6AY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 13 Jun 2024
Ceased 30 May 2025
Fundings
Financials
Latest Activities

Filing History

17

Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 August 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
15 August 2025
AAAnnual Accounts
Certificate Change Of Name Company
6 August 2025
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
6 August 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
6 August 2025
AP01Appointment of Director
Change Corporate Secretary Company With Change Date
7 July 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
26 June 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 June 2025
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
3 June 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
27 May 2025
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
27 May 2025
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
19 May 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2024
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
20 July 2024
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2024
NEWINCIncorporation