Chiaros Holdings Limited LONDON


Founded in 2000, Chiaros Holdings, classified under reg no. 04061940 is an active company. Currently registered at Great Suffolk Yard SE1 1PP, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on Fri, 31st Dec 2021. Since Tue, 9th Jan 2001 Chiaros Holdings Limited is no longer carrying the name Dacefarm.

The firm has 2 directors, namely Michael M., Jon W.. Of them, Jon W. has been with the company the longest, being appointed on 10 April 2023 and Michael M. has been with the company for the least time - from 15 December 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Chiaros Holdings Limited Address / Contact

Office Address Great Suffolk Yard
Office Address2 127-131 Great Suffolk Street
Town London
Post code SE1 1PP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04061940
Date of Incorporation Wed, 30th Aug 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (139 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 7th Oct 2024 (2024-10-07)
Last confirmation statement dated Sat, 23rd Sep 2023

Company staff

Michael M.

Position: Director

Appointed: 15 December 2023

Jon W.

Position: Director

Appointed: 10 April 2023

Gillian J.

Position: Director

Appointed: 31 May 2007

Resigned: 08 October 2022

Mark B.

Position: Director

Appointed: 24 April 2007

Resigned: 31 December 2023

Gavin P.

Position: Director

Appointed: 20 November 2006

Resigned: 15 February 2008

Mark S.

Position: Director

Appointed: 22 December 2005

Resigned: 01 January 2022

Kevin S.

Position: Director

Appointed: 22 December 2005

Resigned: 17 December 2008

Paul W.

Position: Director

Appointed: 22 December 2005

Resigned: 20 July 2015

Martin D.

Position: Director

Appointed: 03 May 2005

Resigned: 05 February 2010

James K.

Position: Director

Appointed: 26 January 2005

Resigned: 22 December 2005

Stuart V.

Position: Director

Appointed: 27 June 2003

Resigned: 26 January 2005

Susanna M.

Position: Director

Appointed: 26 January 2001

Resigned: 21 November 2006

David B.

Position: Director

Appointed: 26 January 2001

Resigned: 25 September 2001

Elaine T.

Position: Director

Appointed: 21 December 2000

Resigned: 14 June 2002

Richard A.

Position: Director

Appointed: 21 December 2000

Resigned: 22 December 2005

Jonathan P.

Position: Secretary

Appointed: 21 December 2000

Resigned: 11 October 2016

Jonathan P.

Position: Director

Appointed: 21 December 2000

Resigned: 11 October 2016

Richard B.

Position: Director

Appointed: 21 December 2000

Resigned: 27 June 2003

Roger P.

Position: Director

Appointed: 21 December 2000

Resigned: 27 June 2003

Sally H.

Position: Director

Appointed: 21 December 2000

Resigned: 22 April 2004

Claus M.

Position: Director

Appointed: 21 December 2000

Resigned: 22 December 2005

Peter A.

Position: Director

Appointed: 27 November 2000

Resigned: 21 December 2000

Emma T.

Position: Secretary

Appointed: 31 August 2000

Resigned: 21 December 2000

Emma T.

Position: Director

Appointed: 31 August 2000

Resigned: 21 December 2000

Patrick B.

Position: Director

Appointed: 31 August 2000

Resigned: 27 November 2000

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 August 2000

Resigned: 31 August 2000

London Law Services Limited

Position: Nominee Director

Appointed: 30 August 2000

Resigned: 31 August 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As we found, there is Cello Health Limited from London, England. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Cello Health Limited

Queens House 8-9 Queen Street, London, EC4N 1SP, England

Legal authority Uk Company Law
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05120150
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Dacefarm January 9, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Audit exemption subsidiary accounts for the year ending on Sat, 31st Dec 2022
filed on: 31st, December 2023
Free Download (14 pages)

Company search