Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAMONIX KNIGHT LIMITED
Company Information for

CHAMONIX KNIGHT LIMITED

C/O BDO LLP TWO SNOWHILL, SNOW HILL QUEENSWAY, BIRMINGHAM, B4 6GA,
Company Registration Number
07927553
Private Limited Company
Liquidation

Company Overview

About Chamonix Knight Ltd
CHAMONIX KNIGHT LIMITED was founded on 2012-01-30 and has its registered office in Birmingham. The organisation's status is listed as "Liquidation". Chamonix Knight Limited is a Private Limited Company registered in with Companies House
Key Data
Company Name
CHAMONIX KNIGHT LIMITED
 
Legal Registered Office
C/O BDO LLP TWO SNOWHILL
SNOW HILL QUEENSWAY
BIRMINGHAM
B4 6GA
Other companies in EC4M
 
Previous Names
CHAMONIX KNIGHT III GP LIMITED13/02/2012
Filing Information
Company Number 07927553
Company ID Number 07927553
Date formed 2012-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 30/06/2019
Account next due 30/06/2021
Latest return 30/01/2016
Return next due 27/02/2017
Type of accounts 
Last Datalog update: 2020-07-05 23:14:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAMONIX KNIGHT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHAMONIX KNIGHT LIMITED

Current Directors
Officer Role Date Appointed
STEPHEN TURNER CATLING
Director 2012-03-04
MARIAN DOROTHY CHAPMAN
Director 2012-03-04
JANE LOUISE DOUGLAS CRAWFORD
Director 2012-01-30
CHRISTOPHER THOMAS EDGE
Director 2012-03-04
TIMOTHY JOHN GRIGGS
Director 2012-03-04
ANDREW JOHN HARTLEY
Director 2012-01-30
MICHAEL EDWARD HICKS
Director 2012-03-04
DOMINIC NICHOLAS JACKSON
Director 2012-03-04
MICHAEL RAYMOND ROBINS
Director 2012-03-04
DAVID JOHN SMITH
Director 2012-03-04
MATTHEW CHARLES TURNER
Director 2012-03-04
SAM JAMES WATKINSON
Director 2012-03-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS SWANSEA LIMITED Director 2018-08-06 CURRENT 1923-11-23 Active
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX SECURITIES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX INVESTORS LTD Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
JANE LOUISE DOUGLAS CRAWFORD CHAMONIX LION LIMITED Director 2013-04-22 CURRENT 2013-04-22 Active
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL HOLDINGS LIMITED Director 2012-12-21 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS LIMITED Director 2012-12-19 CURRENT 2010-07-30 Active
JANE LOUISE DOUGLAS CRAWFORD TINMASTERS GROUP LIMITED Director 2012-12-19 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
JANE LOUISE DOUGLAS CRAWFORD KNIGHT SQUARE HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
JANE LOUISE DOUGLAS CRAWFORD LEAFIELD ENVIRONMENTAL LIMITED Director 2011-01-21 CURRENT 2010-10-12 Active
JANE LOUISE DOUGLAS CRAWFORD FTL REALISATIONS 2011 LIMITED Director 2006-08-08 CURRENT 2000-03-09 Dissolved 2014-06-24
CHRISTOPHER THOMAS EDGE CHAMONIX SECURITIES LIMITED Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
CHRISTOPHER THOMAS EDGE CHAMONIX INVESTORS LTD Director 2016-03-24 CURRENT 2016-03-24 Dissolved 2018-03-27
CHRISTOPHER THOMAS EDGE TINMASTERS GROUP LIMITED Director 2015-09-02 CURRENT 2010-10-12 Active
CHRISTOPHER THOMAS EDGE INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
CHRISTOPHER THOMAS EDGE AVONCREST SERVICES LIMITED Director 1994-11-11 CURRENT 1994-10-24 Active
TIMOTHY JOHN GRIGGS CITY HOUSE DEVELOPMENT (MANAGEMENT) LIMITED Director 2016-05-11 CURRENT 2007-06-12 Active
TIMOTHY JOHN GRIGGS BLUETOWER CAPITAL LIMITED Director 2010-03-10 CURRENT 2010-02-08 Dissolved 2017-06-20
TIMOTHY JOHN GRIGGS DEMON CAPITAL LIMITED Director 2010-02-08 CURRENT 2010-02-08 Active
TIMOTHY JOHN GRIGGS TIMMYCO MANAGEMENT COMPANY LIMITED Director 2008-04-21 CURRENT 2008-04-21 Active
TIMOTHY JOHN GRIGGS TIM GRIGGS LIMITED Director 2004-09-10 CURRENT 2004-09-10 Active
ANDREW JOHN HARTLEY INVEST INCORPORATION LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2016-04-26
ANDREW JOHN HARTLEY KNIGHT SQUARE HOLDINGS LIMITED Director 2012-01-26 CURRENT 2012-01-26 Active - Proposal to Strike off
MICHAEL EDWARD HICKS CATALYSIS ADVISORY LIMITED Director 2010-10-15 CURRENT 2010-10-15 Active
MICHAEL RAYMOND ROBINS DELTA FINANCIAL SYSTEMS LIMITED Director 2015-12-01 CURRENT 1996-03-06 Active
MICHAEL RAYMOND ROBINS R3 RED LIMITED Director 2015-10-09 CURRENT 2015-07-23 In Administration/Administrative Receiver
MICHAEL RAYMOND ROBINS R3 BLACK LIMITED Director 2015-10-09 CURRENT 2015-08-27 In Administration/Administrative Receiver
MICHAEL RAYMOND ROBINS ROGERS, REES & ROBINS PROPERTIES LIMITED Director 2015-06-03 CURRENT 2014-06-23 In Administration/Administrative Receiver
MICHAEL RAYMOND ROBINS ROGERS, REES & ROBINS LIMITED Director 2015-06-03 CURRENT 2014-05-09 In Administration/Administrative Receiver
MICHAEL RAYMOND ROBINS HARVIESTOUN HOMES LIMITED Director 2013-08-20 CURRENT 2013-06-24 Active
DAVID JOHN SMITH SSCP TITAN TOPCO LIMITED Director 2016-02-12 CURRENT 2015-11-25 Active
DAVID JOHN SMITH HAUGHTON TEXTILES LIMITED Director 2014-08-30 CURRENT 2014-08-30 Active
DAVID JOHN SMITH METTIS GROUP LIMITED Director 2011-11-03 CURRENT 1998-10-28 Active
MATTHEW CHARLES TURNER RAMUDDEN GLOBAL (UK) LIMITED Director 2018-06-08 CURRENT 2018-03-22 Active
MATTHEW CHARLES TURNER KNIGHT SQUARE HOLDINGS LIMITED Director 2016-12-20 CURRENT 2012-01-26 Active - Proposal to Strike off
MATTHEW CHARLES TURNER BLENHEIM CAPITAL LONDON LIMITED Director 2015-10-21 CURRENT 2015-10-21 Active
MATTHEW CHARLES TURNER AURORA GUARANTEECO LIMITED Director 2015-09-22 CURRENT 2015-09-22 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER OASIS AND WAREHOUSE HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Liquidation
MATTHEW CHARLES TURNER COAST HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER COAST HOLDCO 2 LIMITED Director 2015-09-21 CURRENT 2015-09-21 Active - Proposal to Strike off
MATTHEW CHARLES TURNER KAREN MILLEN HOLDCO 1 LIMITED Director 2015-09-21 CURRENT 2015-09-21 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS SERVICES LIMITED Director 2014-10-06 CURRENT 2009-02-13 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS FINANCE LIMITED Director 2014-04-29 CURRENT 2009-01-09 Liquidation
MATTHEW CHARLES TURNER AURORA FASHIONS HOLDINGS LIMITED Director 2014-04-17 CURRENT 2009-02-17 Liquidation
MATTHEW CHARLES TURNER KAREN MILLEN GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 In Administration/Administrative Receiver
MATTHEW CHARLES TURNER AURORA FASHIONS GROUP LIMITED Director 2014-02-03 CURRENT 2010-10-18 Liquidation
MATTHEW CHARLES TURNER RA LEGACY LIMITED Director 2013-09-16 CURRENT 2003-01-30 Active - Proposal to Strike off
MATTHEW CHARLES TURNER BLENHEIM CAPITAL PARTNERS LIMITED Director 2012-02-06 CURRENT 2012-02-06 Dissolved 2017-07-26
SAM JAMES WATKINSON KNIGHT SQUARE HOLDINGS LIMITED Director 2017-07-19 CURRENT 2012-01-26 Active - Proposal to Strike off
SAM JAMES WATKINSON BELGRAVE HOUSE RESIDENTS LIMITED Director 2014-03-04 CURRENT 2012-07-31 Active
SAM JAMES WATKINSON CRANLEIGH SCHOOL Director 2013-01-09 CURRENT 1998-07-09 Active
SAM JAMES WATKINSON CRANLEIGH EDUCATION SERVICES LIMITED Director 2012-09-21 CURRENT 2012-09-21 Active
SAM JAMES WATKINSON CRANLEIGH FOUNDATION Director 2008-11-22 CURRENT 2007-12-13 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2020-11-30LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-02-04AD01REGISTERED OFFICE CHANGED ON 04/02/20 FROM One New Ludgate 60 Ludgate Hill London EC4M 7AW England
2020-02-03LIQ01Voluntary liquidation declaration of solvency
2020-02-03600Appointment of a voluntary liquidator
2020-02-03LRESSPResolutions passed:
  • Special resolution to wind up on 2020-01-10
2019-12-04SH02Sub-division of shares on 2019-11-27
2019-12-04RES13Resolutions passed:
  • Subdivided 06/09/2019
  • Resolution of varying share rights or name
  • ADOPT ARTICLES
2019-12-03SH10Particulars of variation of rights attached to shares
2019-12-03SH08Change of share class name or designation
2019-09-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN TURNER CATLING
2019-09-09AP01DIRECTOR APPOINTED MR NIGEL HOWELL
2019-09-09PSC09Withdrawal of a person with significant control statement on 2019-09-09
2019-09-09PSC02Notification of Drive Bidco Limited as a person with significant control on 2019-09-06
2019-09-09AD01REGISTERED OFFICE CHANGED ON 09/09/19 FROM 1202 Whitehouse 9 Belvedere Road London SE1 8YW England
2019-08-16AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-08-16AA01Previous accounting period shortened from 31/01/20 TO 30/06/19
2019-07-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/01/19
2019-02-15CS01CONFIRMATION STATEMENT MADE ON 30/01/19, WITH UPDATES
2018-09-24AA31/01/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-01LATEST SOC01/02/18 STATEMENT OF CAPITAL;GBP 145
2018-02-01CS01CONFIRMATION STATEMENT MADE ON 30/01/18, WITH UPDATES
2017-11-02CH01Director's details changed for Mr Matthew Charles Turner on 2017-10-26
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW CHARLES TURNER / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE DOUGLAS CRAWFORD / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN GRIGGS / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SAM JAMES WATKINSON / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN TURNER CATLING / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL RAYMOND ROBINS / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL EDWARD HICKS / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN SMITH / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DOMINIC NICHOLAS JACKSON / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER THOMAS EDGE / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW JOHN HARTLEY / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MARIAN DOROTHY CHAPMAN / 26/10/2017
2017-11-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MS JANE LOUISE DOUGLAS CRAWFORD / 26/10/2017
2017-11-01AD01REGISTERED OFFICE CHANGED ON 01/11/2017 FROM 4 ST PAUL'S CHURCHYARD LONDON EC4M 8AY
2017-10-18AA31/01/17 TOTAL EXEMPTION FULL
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 145
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/01/17, WITH UPDATES
2016-10-11AA31/01/16 TOTAL EXEMPTION SMALL
2016-02-03LATEST SOC03/02/16 STATEMENT OF CAPITAL;GBP 185545
2016-02-03AR0130/01/16 FULL LIST
2015-10-29AA31/01/15 TOTAL EXEMPTION SMALL
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 185545
2015-02-26AR0130/01/15 FULL LIST
2014-10-30AA31/01/14 TOTAL EXEMPTION SMALL
2014-03-12LATEST SOC12/03/14 STATEMENT OF CAPITAL;GBP 185497
2014-03-12AR0130/01/14 FULL LIST
2013-10-31AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-25AR0130/01/13 FULL LIST
2012-05-03SH0104/03/12 STATEMENT OF CAPITAL GBP 185497
2012-04-30RES01ADOPT ARTICLES 21/04/2012
2012-03-21AP01DIRECTOR APPOINTED SAM JAMES WATKINSON
2012-03-21AP01DIRECTOR APPOINTED MICHAEL RAYMOND ROBINS
2012-03-21AP01DIRECTOR APPOINTED DOMINIC NICHOLAS JACKSON
2012-03-21AP01DIRECTOR APPOINTED CHRISTOPHER THOMAS EDGE
2012-03-21AP01DIRECTOR APPOINTED STEPHEN TURNER CATLING
2012-03-21AP01DIRECTOR APPOINTED MATTHEW CHARLES TURNER
2012-03-21AP01DIRECTOR APPOINTED DR MICHAEL EDWARD HICKS
2012-03-21AP01DIRECTOR APPOINTED MR TIMOTHY JOHN GRIGGS
2012-03-21AP01DIRECTOR APPOINTED MARIAN DOROTHY CHAPMAN
2012-03-21AP01DIRECTOR APPOINTED MR DAVID JOHN SMITH
2012-03-02RES01ADOPT ARTICLES 24/02/2012
2012-02-13CONNOTNOTICE OF CHANGE OF NAME NM04 - MEANS IN ARTICLES
2012-02-13CERTNMCOMPANY NAME CHANGED CHAMONIX KNIGHT III GP LIMITED CERTIFICATE ISSUED ON 13/02/12
2012-01-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAMONIX KNIGHT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-01-30
Appointmen2020-01-30
Notice of 2020-01-30
Fines / Sanctions
No fines or sanctions have been issued against CHAMONIX KNIGHT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAMONIX KNIGHT LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.42127
MortgagesNumMortOutstanding0.779
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.659

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Filed Financial Reports
Annual Accounts
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-01-31
Annual Accounts
2019-01-31
Annual Accounts
2019-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAMONIX KNIGHT LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2013-01-31 £ 185,391

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of CHAMONIX KNIGHT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMONIX KNIGHT LIMITED
Trademarks
We have not found any records of CHAMONIX KNIGHT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMONIX KNIGHT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHAMONIX KNIGHT LIMITED are:

VEOLIA ES (UK) LIMITED £ 57,050,514
SOUTHERN CROSS HEALTHCARE LIMITED £ 3,441,609
MEARS GROUP PLC £ 1,904,190
ARCADIS INTERNATIONAL HOLDINGS LIMITED £ 1,161,104
NATIONAL GRID ELECTRICITY DISTRIBUTION MIDLANDS LIMITED £ 429,284
E.ON ENERGY SOLUTIONS LIMITED £ 394,327
LIVE WELL AT HOME LIMITED £ 261,609
CMG LIMITED £ 127,100
WEST MIDLANDS ENTERPRISE LIMITED £ 119,525
THE ESLAND GROUP LIMITED £ 63,968
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
VEOLIA ES (UK) LIMITED £ 495,658,315
SOUTHERN CROSS HEALTHCARE LIMITED £ 31,243,180
MEARS GROUP PLC £ 25,057,436
CMG LIMITED £ 17,244,447
E.ON UK ENERGY SERVICES LIMITED £ 7,994,821
ENVIRONMENTS FOR LEARNING ST HELENS PARTNERSHIP LIMITED £ 7,429,946
GATTACA PLC £ 5,330,710
VALE HOUSE LIMITED £ 4,229,122
NORTHERN POWERGRID LIMITED £ 2,249,968
ABBOTT HEALTHCARE LIMITED £ 2,064,588
Outgoings
Business Rates/Property Tax
No properties were found where CHAMONIX KNIGHT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeResolution
Defending partyCHAMONIX KNIGHT LIMITEDEvent Date2020-01-30
 
Initiating party Event TypeAppointmen
Defending partyCHAMONIX KNIGHT LIMITEDEvent Date2020-01-30
Company Number: 07927553 Name of Company: CHAMONIX KNIGHT LIMITED Previous Name of Company: Chamonix Knight III GP Limited (changed in 2012) Nature of Business: Activities of other holding companies n…
 
Initiating party Event TypeNotice of
Defending partyCHAMONIX KNIGHT LIMITEDEvent Date2020-01-30
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMONIX KNIGHT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAMONIX KNIGHT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.