Chiquita Holdings Limited LONDON


Founded in 2014, Chiquita Holdings, classified under reg no. 09176675 is an active company. Currently registered at 3rd Floor, 25 W1K 1RA, London the company has been in the business for 10 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2021/12/31. Since 2015/05/29 Chiquita Holdings Limited is no longer carrying the name Cavendish Global.

The firm has 6 directors, namely Sascha K., Jacob S. and Jose C. and others. Of them, Graziela C. has been with the company the longest, being appointed on 22 August 2014 and Sascha K. has been with the company for the least time - from 10 December 2019. As of 26 April 2024, there were 7 ex directors - Edmond M., Jose C. and others listed below. There were no ex secretaries.

Chiquita Holdings Limited Address / Contact

Office Address 3rd Floor, 25
Office Address2 Park Lane
Town London
Post code W1K 1RA
Country of origin United Kingdom

Company Information / Profile

Registration Number 09176675
Date of Incorporation Thu, 14th Aug 2014
Industry Activities of agricultural holding companies
End of financial Year 31st December
Company age 10 years old
Account next due date Sat, 30th Sep 2023 (209 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 28th Aug 2024 (2024-08-28)
Last confirmation statement dated Mon, 14th Aug 2023

Company staff

Sascha K.

Position: Director

Appointed: 10 December 2019

Jacob S.

Position: Director

Appointed: 16 April 2015

Jose C.

Position: Director

Appointed: 16 April 2015

Jose C.

Position: Director

Appointed: 16 April 2015

Michael R.

Position: Director

Appointed: 16 April 2015

Graziela C.

Position: Director

Appointed: 22 August 2014

Edmond M.

Position: Director

Appointed: 10 December 2019

Resigned: 31 August 2022

Jose C.

Position: Director

Appointed: 16 April 2015

Resigned: 17 August 2022

Oliver C.

Position: Director

Appointed: 16 April 2015

Resigned: 04 December 2019

Ailton B.

Position: Director

Appointed: 16 April 2015

Resigned: 04 December 2019

Philip W.

Position: Director

Appointed: 22 August 2014

Resigned: 16 April 2015

Fernando B.

Position: Director

Appointed: 14 August 2014

Resigned: 16 April 2015

Daniel W.

Position: Director

Appointed: 14 August 2014

Resigned: 16 April 2015

People with significant control

The register of PSCs that own or control the company includes 3 names. As BizStats found, there is Burlingtown Uk Limited from London, England. The abovementioned PSC is categorised as "a limited company", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Jose C. This PSC owns 25-50% shares. Then there is Joseph S., who also meets the Companies House criteria to be listed as a PSC. This PSC owns 25-50% shares.

Burlingtown Uk Limited

25 Park Lane, London, W1K 1RA, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England & Wales
Place registered Companies House
Registration number 06424232
Notified on 10 September 2021
Nature of control: 25-50% voting rights
25-50% shares

Jose C.

Notified on 6 April 2016
Ceased on 23 March 2021
Nature of control: 25-50% shares

Joseph S.

Notified on 6 April 2016
Ceased on 10 December 2020
Nature of control: 25-50% shares

Company previous names

Cavendish Global May 29, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to 2022/12/31
filed on: 7th, December 2023
Free Download (59 pages)

Company search

Advertisements