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

Chbc Investments Limited LONDON


Founded in 2010, Chbc Investments, classified under reg no. 07433748 is an active company. Currently registered at Third Floor W1B 3HH, London the company has been in the business for fourteen years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on December 31, 2022.

The company has 2 directors, namely Moya N., Warren S.. Of them, Warren S. has been with the company the longest, being appointed on 1 July 2015 and Moya N. has been with the company for the least time - from 20 September 2023. As of 8 May 2024, there were 2 ex directors - Michael K., Edward B. and others listed below. There were no ex secretaries.

Chbc Investments Limited Address / Contact

Office Address Third Floor
Office Address2 207 Regent Street
Town London
Post code W1B 3HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07433748
Date of Incorporation Tue, 9th Nov 2010
Industry Letting and operating of conference and exhibition centres
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (145 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 23rd Nov 2023 (2023-11-23)
Last confirmation statement dated Wed, 9th Nov 2022

Company staff

Moya N.

Position: Director

Appointed: 20 September 2023

Warren S.

Position: Director

Appointed: 01 July 2015

Michael K.

Position: Director

Appointed: 01 July 2015

Resigned: 01 April 2016

Edward B.

Position: Director

Appointed: 09 November 2010

Resigned: 20 September 2023

Chbc Investment Holdings Limited

Position: Corporate Director

Appointed: 09 November 2010

Resigned: 20 September 2023

People with significant control

The list of PSCs who own or have control over the company includes 3 names. As we established, there is Warren S. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Moya N. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Edward B., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Warren S.

Notified on 1 June 2023
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Moya N.

Notified on 9 November 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Edward B.

Notified on 9 November 2016
Ceased on 1 June 2023
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282021-12-312022-01-012022-12-31
Net Worth93 456191 606   
Balance Sheet
Cash Bank On Hand  932 98 283
Current Assets1 660 9291 328 6992 920 681 3 002 456
Debtors1 550 4761 317 5842 919 749 2 904 173
Net Assets Liabilities  1 350 674 1 255 843
Property Plant Equipment  572 423572 423345 978
Cash Bank In Hand110 45311 115   
Net Assets Liabilities Including Pension Asset Liability93 456191 606   
Tangible Fixed Assets340 734460 560   
Reserves/Capital
Called Up Share Capital11   
Profit Loss Account Reserve93 455191 605   
Shareholder Funds93 456191 606   
Other
Accumulated Depreciation Impairment Property Plant Equipment   1 743 7171 636 099
Average Number Employees During Period  5 5
Creditors  1 833 145 1 784 392
Disposals Decrease In Depreciation Impairment Property Plant Equipment    259 086
Disposals Property Plant Equipment    334 063
Increase Decrease In Depreciation Impairment Property Plant Equipment    151 468
Net Current Assets Liabilities-247 278-268 9541 087 536 1 218 064
Other Provisions Balance Sheet Subtotal  309 285 308 199
Property Plant Equipment Gross Cost   2 316 1401 982 077
Total Assets Less Current Liabilities93 456191 6061 659 959 1 564 042
Creditors Due Within One Year1 908 2071 597 653   
Fixed Assets340 734460 560   
Number Shares Allotted11   
Par Value Share11   
Share Capital Allotted Called Up Paid11   
Tangible Fixed Assets Additions 213 021   
Tangible Fixed Assets Cost Or Valuation566 590779 611   
Tangible Fixed Assets Depreciation225 856319 051   
Tangible Fixed Assets Depreciation Charged In Period 93 195   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Confirmation statement with updates November 9, 2023
filed on: 9th, November 2023
Free Download (4 pages)

Company search

Advertisements