Background WavePink WaveYellow Wave

CHAMPIONX NEW UK HOLDING LIMITED (16485737)

CHAMPIONX NEW UK HOLDING LIMITED (16485737) is an active UK company. incorporated on 30 May 2025. 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.. CHAMPIONX NEW UK HOLDING LIMITED has been registered for 0 years. Current directors include FERGUSON, John.

Company Number
16485737
Status
active
Type
ltd
Incorporated
30 May 2025
Age
0 years
Address
Wsm Advisors Connect House, 133-137 Alexandra Road, London, SW19 7JY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
FERGUSON, John
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAMPIONX NEW UK HOLDING LIMITED

CHAMPIONX NEW UK HOLDING LIMITED is an active company incorporated on 30 May 2025 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.. CHAMPIONX NEW UK HOLDING LIMITED was registered 0 years ago.(SIC: 64209)

Status

active

Active since N/A years ago

Company No

16485737

LTD Company

Age

N/A Years

Incorporated 30 May 2025

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to N/A
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 30 September 2026
Period: 30 May 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to N/A

Next Due

Due by 12 June 2026
For period ending 29 May 2026
Contact
Address

Wsm Advisors Connect House, 133-137 Alexandra Road Wimbledon London, SW19 7JY,

Timeline

7 key events • 2025 - 2025

Funding Officers Ownership
Company Founded
May 25
Funding Round
Aug 25
Owner Exit
Aug 25
Capital Update
Aug 25
Funding Round
Nov 25
Capital Update
Nov 25
Director Left
Nov 25
4
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

FERGUSON, John

Active
Peterseat Drive, AberdeenAB12 3HT
Born December 1981
Director
Appointed 30 May 2025

JOLLEY, Amy Elizabeth

Resigned
Connect House, 133-137 Alexandra Road, LondonSW19 7JY
Born August 1968
Director
Appointed 30 May 2025
Resigned 18 Nov 2025

Persons with significant control

2

1 Active
1 Ceased
San Felipe, Houston77056

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Jul 2025
1209 Orange Street, Wilmington19801

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 16 Jul 2025
Fundings
Financials
Latest Activities

Filing History

17

Termination Director Company With Name Termination Date
20 November 2025
TM01Termination of Director
Resolution
13 November 2025
RESOLUTIONSResolutions
Capital Statement Capital Company With Date Currency Figure
12 November 2025
SH19Statement of Capital
Legacy
12 November 2025
SH20SH20
Legacy
12 November 2025
CAP-SSCAP-SS
Resolution
12 November 2025
RESOLUTIONSResolutions
Capital Allotment Shares
11 November 2025
SH01Allotment of Shares
Resolution
1 September 2025
RESOLUTIONSResolutions
Legacy
29 August 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
29 August 2025
SH19Statement of Capital
Legacy
29 August 2025
CAP-SSCAP-SS
Resolution
29 August 2025
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2025
SH01Allotment of Shares
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
Change Account Reference Date Company Current Shortened
10 June 2025
AA01Change of Accounting Reference Date
Incorporation Company
30 May 2025
NEWINCIncorporation