You are here: bizstats.co.uk > a-z index > C list > CH list

Chmc Limited LONDON


Chmc started in year 2009 as Private Limited Company with registration number 06897074. The Chmc company has been functioning successfully for 15 years now and its status is active. The firm's office is based in London at 3 Pancras Square. Postal code: N1C 4AG. Since January 11, 2013 Chmc Limited is no longer carrying the name Claimfast.

At present there are 2 directors in the the company, namely Graham H. and Stephen K.. In addition one secretary - Nicola K. - is with the firm. At present 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.

Chmc Limited Address / Contact

Office Address 3 Pancras Square
Town London
Post code N1C 4AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 06897074
Date of Incorporation Wed, 6th May 2009
Industry Financial intermediation not elsewhere classified
End of financial Year 31st January
Company age 15 years old
Account next due date Tue, 31st Oct 2023 (184 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Graham H.

Position: Director

Appointed: 31 January 2024

Nicola K.

Position: Secretary

Appointed: 29 November 2022

Stephen K.

Position: Director

Appointed: 25 January 2022

Stuart B.

Position: Director

Appointed: 30 January 2023

Resigned: 31 January 2024

Kerrie A.

Position: Director

Appointed: 03 November 2020

Resigned: 31 January 2023

Cheryl A.

Position: Director

Appointed: 03 February 2020

Resigned: 05 January 2021

James Q.

Position: Director

Appointed: 04 February 2019

Resigned: 26 May 2022

Lance B.

Position: Director

Appointed: 06 November 2018

Resigned: 31 January 2020

Chris N.

Position: Director

Appointed: 23 November 2017

Resigned: 09 August 2019

Jonathan H.

Position: Director

Appointed: 27 April 2015

Resigned: 28 September 2018

David S.

Position: Director

Appointed: 14 February 2014

Resigned: 20 July 2015

Victoria H.

Position: Secretary

Appointed: 31 July 2013

Resigned: 29 November 2022

Andrew S.

Position: Secretary

Appointed: 17 August 2012

Resigned: 31 July 2013

Andrew S.

Position: Director

Appointed: 16 August 2011

Resigned: 26 January 2012

John G.

Position: Director

Appointed: 16 August 2011

Resigned: 26 January 2012

Roger R.

Position: Director

Appointed: 16 August 2011

Resigned: 26 January 2012

John D.

Position: Director

Appointed: 03 March 2011

Resigned: 03 March 2011

Shahid M.

Position: Director

Appointed: 01 July 2009

Resigned: 31 May 2014

Caroline F.

Position: Director

Appointed: 01 July 2009

Resigned: 31 May 2020

Stephen H.

Position: Director

Appointed: 01 July 2009

Resigned: 22 August 2017

Stephen A.

Position: Director

Appointed: 06 May 2009

Resigned: 30 June 2011

Stuart H.

Position: Director

Appointed: 06 May 2009

Resigned: 23 June 2015

John D.

Position: Secretary

Appointed: 06 May 2009

Resigned: 17 August 2012

People with significant control

The list of PSCs that own or have control over the company consists of 1 name. As we discovered, there is Chmc Holdings Limited from London, United Kingdom. This PSC is categorised as "a limited by shares" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Chmc Holdings Limited

3 Pancras Square, London, Kent, N1C 4AG, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 06897069
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Claimfast January 11, 2013

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Other Persons with significant control Resolution
Director's appointment was terminated on January 31, 2024
filed on: 31st, January 2024
Free Download (1 page)

Company search