Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

CHAMBERS GLOBAL HOLDINGS LIMITED

165 FLEET STREET, LONDON, EC4A 2AE,
Company Registration Number
11126195
Private Limited Company
Active

Company Overview

About Chambers Global Holdings Ltd
CHAMBERS GLOBAL HOLDINGS LIMITED was founded on 2017-12-28 and has its registered office in London. The organisation's status is listed as "Active". Chambers Global Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
CHAMBERS GLOBAL HOLDINGS LIMITED
 
Legal Registered Office
165 FLEET STREET
LONDON
EC4A 2AE
 
Previous Names
CROSSRAIL TOPCO LIMITED24/08/2018
AGHOCO 1649 LIMITED27/02/2018
Filing Information
Company Number 11126195
Company ID Number 11126195
Date formed 2017-12-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 
Return next due 25/01/2019
Type of accounts GROUP
Last Datalog update: 2024-04-06 19:41:11
Primary Source:Companies House
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 CHAMBERS GLOBAL HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
THOMAS LEMAY GREEN
Director 2018-02-27
CHLOE CHANDRA HOLDING
Director 2018-02-27
MARK LLEWELLYN WILLIAMS
Director 2018-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
A G SECRETARIAL LIMITED
Company Secretary 2017-12-28 2018-02-27
A G SECRETARIAL LIMITED
Director 2017-12-28 2018-02-27
ROGER HART
Director 2017-12-28 2018-02-27
INHOCO FORMATIONS LIMITED
Director 2017-12-28 2018-02-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS LEMAY GREEN CHAMBERS CONNECT LIMITED Director 2018-07-12 CURRENT 1994-02-09 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-07-12 CURRENT 1996-10-21 Active - Proposal to Strike off
THOMAS LEMAY GREEN ORBACH & CHAMBERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-06-05 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-09-19 Active - Proposal to Strike off
THOMAS LEMAY GREEN CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-07-12 CURRENT 2003-11-04 Active - Proposal to Strike off
THOMAS LEMAY GREEN ORBACH AND CHAMBERS LIMITED Director 2018-07-12 CURRENT 1969-12-29 Active
THOMAS LEMAY GREEN CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
THOMAS LEMAY GREEN CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
THOMAS LEMAY GREEN IRIDIUM TOPCO LIMITED Director 2016-09-20 CURRENT 2016-06-20 Active
CHLOE CHANDRA HOLDING CHAMBERS CONNECT LIMITED Director 2018-07-12 CURRENT 1994-02-09 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-07-12 CURRENT 1996-10-21 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING ORBACH & CHAMBERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-06-05 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-07-12 CURRENT 2003-09-19 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-07-12 CURRENT 2003-11-04 Active - Proposal to Strike off
CHLOE CHANDRA HOLDING ORBACH AND CHAMBERS LIMITED Director 2018-07-12 CURRENT 1969-12-29 Active
CHLOE CHANDRA HOLDING CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
CHLOE CHANDRA HOLDING CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-09-29 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS CONNECT LIMITED Director 2018-03-16 CURRENT 1994-02-09 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS MEDIA LIMITED Director 2018-03-16 CURRENT 1996-10-21 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH & CHAMBERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-06-05 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS SERVICES LIMITED Director 2018-03-16 CURRENT 2003-09-19 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS CHAMBERS & PARTNERS PUBLISHING LIMITED Director 2018-03-16 CURRENT 2003-11-04 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS ORBACH AND CHAMBERS LIMITED Director 2018-03-16 CURRENT 1969-12-29 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL BIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS CROSSRAIL MIDCO LIMITED Director 2018-02-27 CURRENT 2017-12-28 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO 2016 LIMITED Director 2017-02-24 CURRENT 2016-12-13 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD HOLDINGS LIMITED Director 2016-12-15 CURRENT 2016-11-22 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT WATFORD BIDCO LIMITED Director 2016-12-15 CURRENT 2016-11-23 Liquidation
MARK LLEWELLYN WILLIAMS MONACO MIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO BIDCO LIMITED Director 2016-07-26 CURRENT 2016-07-26 Liquidation
MARK LLEWELLYN WILLIAMS MONACO TOPCO LIMITED Director 2016-07-25 CURRENT 2016-07-25 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA TOPCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA BIDCO LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT ELSA MIDCO 2 LIMITED Director 2016-05-25 CURRENT 2016-05-25 Dissolved 2016-11-22
MARK LLEWELLYN WILLIAMS PROJECT FARM ACQUISITIONS LIMITED Director 2015-11-03 CURRENT 2015-10-23 Active - Proposal to Strike off
MARK LLEWELLYN WILLIAMS PROJECT FARM TOPCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS PROJECT FARM BIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT FARM MIDCO LIMITED Director 2015-10-29 CURRENT 2015-09-24 Liquidation
MARK LLEWELLYN WILLIAMS ALCUMUS HOLDINGS LIMITED Director 2015-10-09 CURRENT 2009-07-07 Active
MARK LLEWELLYN WILLIAMS ALCUMUS GROUP LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS MIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS ALCUMUS BIDCO LIMITED Director 2015-09-24 CURRENT 2015-09-24 Active
MARK LLEWELLYN WILLIAMS PROJECT KITT MIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT TOPCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21
MARK LLEWELLYN WILLIAMS PROJECT KITT BIDCO LIMITED Director 2014-05-14 CURRENT 2014-05-13 Dissolved 2014-10-21

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
2024-03-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/23
2024-03-08Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2024-03-08Memorandum articles filed
2024-02-23REGISTRATION OF A CHARGE / CHARGE CODE 111261950003
2024-01-05APPOINTMENT TERMINATED, DIRECTOR RICHARD JAMES ELDRED HALL
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111261950002
2024-01-04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 111261950001
2023-12-12Withdrawal of a person with significant control statement on 2023-12-12
2023-12-12Notification of Secret Bidco Limited as a person with significant control on 2023-11-28
2023-12-07APPOINTMENT TERMINATED, DIRECTOR THOMAS LEMAY GREEN
2023-12-07APPOINTMENT TERMINATED, DIRECTOR MARK LLEWELLYN WILLIAMS
2023-11-2727/11/23 STATEMENT OF CAPITAL GBP 1000
2023-11-24Resolutions passed:<ul><li>Resolution Cancellation of share premium account/appropriation of distributable profits to be authorised and confirmed/any claims aginst the directors arising out of or in connection with approval be waived and released 24/11/20
2023-11-24Statement by Directors
2023-11-24Solvency Statement dated 24/11/23
2023-11-24Statement of capital on GBP 985.00
2023-03-29GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/22
2023-01-16CONFIRMATION STATEMENT MADE ON 27/12/22, WITH NO UPDATES
2022-03-29AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/21
2022-01-11CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2022-01-11CS01CONFIRMATION STATEMENT MADE ON 27/12/21, WITH UPDATES
2021-11-30RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-11-23SH0117/11/21 STATEMENT OF CAPITAL GBP 985
2021-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/21 FROM No. 3 Waterhouse Square 138 Holborn London EC1N 2SW England
2021-07-08RES13Resolutions passed:
  • Interim dividend payment to b ordinary shareholder 30/03/2021
2021-06-23AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/20
2021-03-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 111261950002
2021-03-16RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of allotment of securities
2021-03-15SH20Statement by Directors
2021-03-15SH19Statement of capital on 2021-03-15 GBP 975.00
2021-03-15CAP-SSSolvency Statement dated 08/03/21
2021-03-15RES13Resolutions passed:
  • Cancel share prem a/c 09/03/2021
2021-03-05SH0104/03/21 STATEMENT OF CAPITAL GBP 975
2021-02-25CS01CONFIRMATION STATEMENT MADE ON 27/12/20, WITH UPDATES
2020-09-22SH0115/09/20 STATEMENT OF CAPITAL GBP 970
2020-08-11AA01Previous accounting period extended from 30/04/20 TO 30/06/20
2020-04-08AP01DIRECTOR APPOINTED MR RICHARD JAMES ELDRED HALL
2020-04-06AP01DIRECTOR APPOINTED MS LAURA ALEXANDER
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ALISTAIR STEPHEN YOUNGMAN
2020-02-28TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STEPHEN HALBERT
2020-02-14CH01Director's details changed for Mr Mark Llewellyn Williams on 2020-01-24
2020-01-17CS01CONFIRMATION STATEMENT MADE ON 27/12/19, WITH UPDATES
2019-11-07TM01APPOINTMENT TERMINATED, DIRECTOR CHLOE CHANDRA HOLDING
2019-10-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19
2019-10-01SH0112/08/19 STATEMENT OF CAPITAL GBP 932.5
2019-07-25RES09Resolution of authority to purchase a number of shares
2019-07-25SH06Cancellation of shares. Statement of capital on 2019-06-27 GBP 892.50
2019-07-25SH03Purchase of own shares
2019-07-12AP01DIRECTOR APPOINTED MR TIMOTHY TAIHIBOU MICHAEL FREDERIC NOBLE
2019-07-12TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBERT COOPER WYATT
2019-03-08AP01DIRECTOR APPOINTED ALISTAIR STEPHEN YOUNGMAN
2019-03-08AP01DIRECTOR APPOINTED ALISTAIR STEPHEN YOUNGMAN
2019-01-25SH0110/10/18 STATEMENT OF CAPITAL GBP 947.5
2019-01-25SH0110/10/18 STATEMENT OF CAPITAL GBP 947.5
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 111261950001
2019-01-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 111261950001
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2019-01-09CS01CONFIRMATION STATEMENT MADE ON 27/12/18, WITH UPDATES
2018-10-29RES12Resolution of varying share rights or name
2018-10-29RES12Resolution of varying share rights or name
2018-10-26SH0110/10/18 STATEMENT OF CAPITAL GBP 905
2018-10-26SH0110/10/18 STATEMENT OF CAPITAL GBP 905
2018-10-26SH08Change of share class name or designation
2018-10-26SH08Change of share class name or designation
2018-10-24AP01DIRECTOR APPOINTED MR ROBERT STEPHEN HALBERT
2018-10-24AP01DIRECTOR APPOINTED MR ROBERT STEPHEN HALBERT
2018-09-18AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-09-18AA01Current accounting period extended from 31/12/18 TO 30/04/19
2018-08-24CERTNMCompany name changed crossrail topco LIMITED\certificate issued on 24/08/18
2018-08-24CERTNMCompany name changed crossrail topco LIMITED\certificate issued on 24/08/18
2018-08-01AP01DIRECTOR APPOINTED PAUL GRAYSTON
2018-08-01AP01DIRECTOR APPOINTED MR MARK ROBERT COOPER WYATT
2018-08-01AD01REGISTERED OFFICE CHANGED ON 01/08/18 FROM One St Peter's Square Manchester M2 3DE United Kingdom
2018-04-09LATEST SOC09/04/18 STATEMENT OF CAPITAL;GBP 800
2018-04-09SH0116/03/18 STATEMENT OF CAPITAL GBP 800.00
2018-04-09SH02Sub-division of shares on 2018-03-16
2018-03-08PSC08Notification of a person with significant control statement
2018-03-08PSC07CESSATION OF INHOCO FORMATIONS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR A G SECRETARIAL LIMITED
2018-03-01TM02Termination of appointment of a G Secretarial Limited on 2018-02-27
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR ROGER HART
2018-03-01TM01APPOINTMENT TERMINATED, DIRECTOR INHOCO FORMATIONS LIMITED
2018-03-01AP01DIRECTOR APPOINTED MR MARK LLEWELLYN WILLIAMS
2018-03-01AP01DIRECTOR APPOINTED MR THOMAS LEMAY GREEN
2018-03-01AP01DIRECTOR APPOINTED CHLOE CHANDRA HOLDING
2018-02-27RES15CHANGE OF COMPANY NAME 27/02/18
2018-02-27CERTNMCOMPANY NAME CHANGED AGHOCO 1649 LIMITED CERTIFICATE ISSUED ON 27/02/18
2018-02-27CERTNMCOMPANY NAME CHANGED AGHOCO 1649 LIMITED CERTIFICATE ISSUED ON 27/02/18
2017-12-28LATEST SOC28/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-28NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to CHAMBERS GLOBAL HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAMBERS GLOBAL HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
We do not yet have the details of CHAMBERS GLOBAL HOLDINGS LIMITED's previous or outstanding mortgage charges.
Intangible Assets
Patents
We have not found any records of CHAMBERS GLOBAL HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAMBERS GLOBAL HOLDINGS LIMITED
Trademarks
We have not found any records of CHAMBERS GLOBAL HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAMBERS GLOBAL HOLDINGS 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 (99999 - Dormant Company) as CHAMBERS GLOBAL HOLDINGS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CHAMBERS GLOBAL HOLDINGS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAMBERS GLOBAL HOLDINGS 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 CHAMBERS GLOBAL HOLDINGS 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.