Chime Finance Limited LONDON


Founded in 2015, Chime Finance, classified under reg no. 09702413 is an active company. Currently registered at Po Box 70693 10A Greencoat Place SW1P 9ZP, London the company has been in the business for 9 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Thursday 7th January 2016 Chime Finance Limited is no longer carrying the name Bell Bidder.

Currently there are 2 directors in the the company, namely Raj D. and Joanne P.. In addition one secretary - Thomas T. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chime Finance Limited Address / Contact

Office Address Po Box 70693 10A Greencoat Place
Town London
Post code SW1P 9ZP
Country of origin United Kingdom

Company Information / Profile

Registration Number 09702413
Date of Incorporation Fri, 24th Jul 2015
Industry Activities of head offices
End of financial Year 31st December
Company age 9 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 26th Apr 2024 (2024-04-26)
Last confirmation statement dated Wed, 12th Apr 2023

Company staff

Raj D.

Position: Director

Appointed: 06 July 2023

Joanne P.

Position: Director

Appointed: 06 July 2023

Thomas T.

Position: Secretary

Appointed: 28 February 2018

Matthew V.

Position: Director

Appointed: 28 February 2018

Resigned: 18 July 2023

David C.

Position: Director

Appointed: 28 February 2018

Resigned: 31 May 2022

Adrian C.

Position: Director

Appointed: 28 February 2018

Resigned: 30 September 2019

David C.

Position: Secretary

Appointed: 01 April 2017

Resigned: 28 February 2018

Wilhelmus H.

Position: Director

Appointed: 01 January 2017

Resigned: 30 November 2017

Mark S.

Position: Director

Appointed: 22 October 2015

Resigned: 31 December 2016

Christopher S.

Position: Director

Appointed: 22 October 2015

Resigned: 28 February 2018

Robert D.

Position: Secretary

Appointed: 22 October 2015

Resigned: 31 March 2017

Andrew S.

Position: Director

Appointed: 30 July 2015

Resigned: 22 October 2015

Sinisa K.

Position: Director

Appointed: 24 July 2015

Resigned: 22 October 2015

Andrew T.

Position: Director

Appointed: 24 July 2015

Resigned: 22 October 2015

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we identified, there is Chime Group Limited from London, United Kingdom. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chime Group Limited

Greencoat House Francis Street, London, SW1P 1DH, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 09780352
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Bell Bidder January 7, 2016

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Registered office address changed from PO Box 70693 10a Greencoat Place London SW1P 9ZP United Kingdom to Greencoat House Francis Street London SW1P 1DH on Friday 1st March 2024
filed on: 1st, March 2024
Free Download (1 page)

Company search