Ch Acquisition Limited LONDON


Founded in 2005, Ch Acquisition, classified under reg no. 05415071 is an active company. Currently registered at 26-28 Conway Street W1T 6BQ, London the company has been in the business for 19 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2023-01-01. Since 2005-05-20 Ch Acquisition Limited is no longer carrying the name Newincco 439.

At the moment there are 4 directors in the the company, namely Patricia C., George J. and Christopher R. and others. In addition one secretary - Christopher R. - is with the firm. At the moment 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.

Ch Acquisition Limited Address / Contact

Office Address 26-28 Conway Street
Town London
Post code W1T 6BQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05415071
Date of Incorporation Wed, 6th Apr 2005
Industry Activities of head offices
End of financial Year 31st December
Company age 19 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sun, 1st Jan 2023
Next confirmation statement due date Mon, 15th Jul 2024 (2024-07-15)
Last confirmation statement dated Sat, 1st Jul 2023

Company staff

Patricia C.

Position: Director

Appointed: 21 March 2023

George J.

Position: Director

Appointed: 09 August 2022

Christopher R.

Position: Secretary

Appointed: 04 October 2019

Christopher R.

Position: Director

Appointed: 04 October 2019

Richard C.

Position: Director

Appointed: 20 May 2005

Humera A.

Position: Director

Appointed: 16 August 2022

Resigned: 13 December 2022

Humera A.

Position: Secretary

Appointed: 16 August 2022

Resigned: 13 December 2022

Nicholas C.

Position: Director

Appointed: 31 May 2016

Resigned: 01 July 2020

James L.

Position: Secretary

Appointed: 01 September 2014

Resigned: 04 October 2019

Ian M.

Position: Director

Appointed: 01 September 2014

Resigned: 31 May 2016

Scott L.

Position: Secretary

Appointed: 01 February 2013

Resigned: 31 August 2014

Lilly N.

Position: Director

Appointed: 31 August 2012

Resigned: 06 July 2020

James S.

Position: Director

Appointed: 30 April 2012

Resigned: 08 August 2014

Jane H.

Position: Director

Appointed: 01 August 2011

Resigned: 27 April 2012

Lisa C.

Position: Director

Appointed: 20 May 2005

Resigned: 31 August 2012

James L.

Position: Secretary

Appointed: 20 May 2005

Resigned: 01 February 2013

James L.

Position: Director

Appointed: 20 May 2005

Resigned: 04 October 2019

Olswang Cosec Limited

Position: Corporate Secretary

Appointed: 06 April 2005

Resigned: 20 May 2005

Olswang Directors 2 Limited

Position: Corporate Nominee Director

Appointed: 06 April 2005

Resigned: 20 May 2005

Olswang Directors 1 Limited

Position: Corporate Nominee Director

Appointed: 06 April 2005

Resigned: 20 May 2005

People with significant control

The list of persons with significant control that own or have control over the company consists of 3 names. As BizStats identified, there is Richard C. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Kingscliff Holdings Limted that put Jersey, Channel Islands as the address. This PSC has a legal form of "a limited comapny", owns 75,01-100% shares. This PSC owns 75,01-100% shares. The third one is Kingscliff Holdings Limited, who also fulfils the Companies House criteria to be categorised as a PSC. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC , owns 75,01-100% shares.

Richard C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Kingscliff Holdings Limted

44 The Esplanade, St Helier, Jersey, JE4 9WG, Channel Islands

Legal authority Companies (Jersey) Law 1991
Legal form Limited Comapny
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 95778
Notified on 1 July 2016
Ceased on 18 May 2018
Nature of control: 75,01-100% shares

Kingscliff Holdings Limited

44 Esplanade, Jersey, Jersey

Legal authority The Companies (Jersey) Law 1991
Legal form Limited Company
Notified on 1 May 2016
Ceased on 18 May 2018
Nature of control: 75,01-100% shares

Company previous names

Newincco 439 May 20, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to 2023-01-01
filed on: 6th, October 2023
Free Download (50 pages)

Company search

Advertisements