Chalkhill Life Holdings Limited LONDON


Chalkhill Life Holdings started in year 2014 as Private Limited Company with registration number 08830819. The Chalkhill Life Holdings company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 6th Floor, St Magnus House. Postal code: EC3R 6HD.

The firm has 2 directors, namely Wesley G., Danielle S.. Of them, Danielle S. has been with the company the longest, being appointed on 17 December 2020 and Wesley G. has been with the company for the least time - from 13 March 2024. As of 28 April 2024, there were 10 ex directors - Welsey G., Matthew S. and others listed below. There were no ex secretaries.

Chalkhill Life Holdings Limited Address / Contact

Office Address 6th Floor, St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08830819
Date of Incorporation Fri, 3rd Jan 2014
Industry Activities of other holding companies n.e.c.
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Wesley G.

Position: Director

Appointed: 13 March 2024

Danielle S.

Position: Director

Appointed: 17 December 2020

Welsey G.

Position: Director

Appointed: 13 March 2024

Resigned: 13 March 2024

Matthew S.

Position: Director

Appointed: 17 December 2020

Resigned: 13 March 2024

Thomas M.

Position: Director

Appointed: 17 December 2020

Resigned: 05 October 2022

James L.

Position: Director

Appointed: 31 January 2020

Resigned: 19 March 2021

Roberto C.

Position: Director

Appointed: 31 January 2020

Resigned: 19 March 2021

David M.

Position: Director

Appointed: 11 December 2019

Resigned: 31 January 2020

Uk Officer Ltd

Position: Corporate Director

Appointed: 26 March 2019

Resigned: 11 December 2019

George K.

Position: Director

Appointed: 31 January 2018

Resigned: 11 December 2019

David D.

Position: Director

Appointed: 17 January 2014

Resigned: 31 January 2020

Barnaby R.

Position: Director

Appointed: 17 January 2014

Resigned: 31 January 2018

External Officer Limited

Position: Corporate Secretary

Appointed: 03 January 2014

Resigned: 31 May 2021

Billy F.

Position: Director

Appointed: 03 January 2014

Resigned: 17 January 2014

External Officer Limited

Position: Corporate Director

Appointed: 03 January 2014

Resigned: 31 May 2021

People with significant control

The list of PSCs who own or have control over the company consists of 3 names. As we established, there is Dore Hold Co Limited from London, England. The abovementioned PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Bagnall Energy Limited that entered London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Share Nominees Limited, who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC has a legal form of "a corporate", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC , owns 75,01-100% shares and has 75,01-100% voting rights.

Dore Hold Co Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 13081088
Notified on 19 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Bagnall Energy Limited

6th Floor St Magnus House, 3 Lower Thames Street, London, EC3R 6HD, United Kingdom

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 08349679
Notified on 1 September 2020
Ceased on 19 March 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Share Nominees Limited

Oxford House Oxford Road, Aylesbury, Buckinghamshire, HP21 8SZ, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 02476691
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Thu, 31st Mar 2022
filed on: 7th, January 2023
Free Download (35 pages)

Company search