Company NameChi Partners Holdings Limited
DirectorsJonathan Peter Hornby and David Graham
Company StatusActive
Company Number06220645
CategoryPrivate Limited Company
Incorporation Date20 April 2007(16 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Jonathan Peter Hornby
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(3 weeks, 6 days after company formation)
Appointment Duration16 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDower House Slindon Top Road
Slindon
Arundel
West Sussex
BN18 0RP
Director NameMr David Graham
Date of BirthApril 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed01 September 2018(11 years, 4 months after company formation)
Appointment Duration5 years, 7 months
RoleGlobal Cfo
Country of ResidenceUnited Kingdom
Correspondence AddressGround Floor 17 Gresse Street
London
W1T 1QL
Director NameMr Peter Walker
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(3 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Secretary NameMr Peter Walker
NationalityBritish
StatusResigned
Appointed17 May 2007(3 weeks, 6 days after company formation)
Appointment Duration11 years, 3 months (resigned 01 September 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHedgehogs
Woodland Grange
Earls Barton
Northamptonshire
NN6 0RG
Director NameMr Simon Nicholas Hall
Date of BirthMarch 1961 (Born 63 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2007(5 months, 1 week after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressBroadmayne
16 Beauchamp Road
East Molesey
Surrey
KT8 0PA
Director NameMr Warren Michael Moore
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityEnglish
StatusResigned
Appointed28 September 2007(5 months, 1 week after company formation)
Appointment Duration4 years, 3 months (resigned 31 December 2011)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressTemplestowe
Longbottom Lane
Seer Green
Buckinghamshire
HP9 2UL
Director NameMr Simon Phillip Clemmow
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2018)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence AddressHemingford Grey House Church Street
Hemingford Grey
Huntingdon
Cambridgeshire
PE28 9DF
Director NameMr Charles Inge
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2007(5 months, 1 week after company formation)
Appointment Duration10 years, 9 months (resigned 01 July 2018)
RoleAdvertising Executive
Country of ResidenceEngland
Correspondence Address3 Suffolk Road
Barnes
London
SW13 9PH
Director NameOval Nominees Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG
Secretary NameOvalsec Limited (Corporation)
StatusResigned
Appointed20 April 2007(same day as company formation)
Correspondence Address2 Temple Back East
Temple Quay
Bristol
BS1 6EG

Contact

Websitechiandpartners.com

Location

Registered AddressGround Floor
17 Gresse Street
London
W1T 1QL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

9k at £0.005Peter Walker
8.98%
Ordinary
54k at £0.005Chi Nominees LTD
53.85%
Ordinary
5k at £0.005Charles Inge
4.99%
Ordinary
5k at £0.005Simon Clemmow
4.99%
Ordinary
3.5k at £0.005Rbc Cees Trustee LTD
3.49%
Ordinary
20k at £0.005Jonathan Peter Hornby
19.96%
Ordinary
885 at £0.005Danny Josephs
0.88%
Ordinary
885 at £0.005Elizabeth Sarah Golding
0.88%
Ordinary
885 at £0.005Micky Tudor
0.88%
Ordinary
885 at £0.005Neil Goodlad
0.88%
Ordinary
1 at £1Cavendish Square Holding Bv
0.20%
Ordinary A

Financials

Year2014
Turnover£220,943,000
Gross Profit£49,317,000
Net Worth£4,474,000
Cash£16,800,000
Current Liabilities£80,184,000

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return20 April 2023 (11 months, 2 weeks ago)
Next Return Due4 May 2024 (1 month from now)

Charges

2 April 2008Delivered on: 8 April 2008
Persons entitled: Coutts & Co

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 September 2007Delivered on: 13 September 2007
Persons entitled: Coutts & Company

Classification: Charge of deposit
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: All deposits now and in the future credited with the bank and any deposit or account of any other currency description or designation,. See the mortgage charge document for full details.
Outstanding

Filing History

10 November 2020Group of companies' accounts made up to 31 December 2019 (46 pages)
4 May 2020Confirmation statement made on 20 April 2020 with updates (6 pages)
18 December 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
18 December 2019Change of share class name or designation (2 pages)
1 November 2019Group of companies' accounts made up to 31 December 2018 (46 pages)
2 May 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (44 pages)
27 September 2018Termination of appointment of Peter Walker as a director on 1 September 2018 (1 page)
27 September 2018Appointment of Mr David Graham as a director on 1 September 2018 (2 pages)
27 September 2018Termination of appointment of Peter Walker as a secretary on 1 September 2018 (1 page)
11 July 2018Termination of appointment of Charles Inge as a director on 1 July 2018 (1 page)
11 July 2018Termination of appointment of Simon Phillip Clemmow as a director on 1 July 2018 (1 page)
3 May 2018Confirmation statement made on 20 April 2018 with updates (4 pages)
15 March 2018Statement of capital following an allotment of shares on 22 September 2017
  • GBP 831.50
(7 pages)
6 March 2018Statement of capital following an allotment of shares on 5 January 2018
  • GBP 990.50
(7 pages)
28 February 2018Particulars of variation of rights attached to shares (2 pages)
27 February 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(25 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
11 August 2017Group of companies' accounts made up to 31 December 2016 (45 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 20 April 2017 with updates (6 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
4 October 2016Group of companies' accounts made up to 31 December 2015 (27 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 501
(8 pages)
11 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 501
(8 pages)
30 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
30 September 2015Current accounting period extended from 30 September 2015 to 31 December 2015 (1 page)
3 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
3 July 2015Group of companies' accounts made up to 30 September 2014 (27 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 501
(8 pages)
26 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 501
(8 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
3 March 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(21 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
8 July 2014Group of companies' accounts made up to 30 September 2013 (25 pages)
27 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 501
(8 pages)
27 June 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-06-27
  • GBP 501
(8 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
3 July 2013Group of companies' accounts made up to 30 September 2012 (25 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
17 May 2013Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (8 pages)
17 May 2013Director's details changed for Simon Phillip Clemmow on 29 January 2013 (2 pages)
3 July 2012Full accounts made up to 30 September 2011 (24 pages)
3 July 2012Full accounts made up to 30 September 2011 (24 pages)
17 May 2012Termination of appointment of Warren Moore as a director (1 page)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
17 May 2012Director's details changed for Jonathan Peter Hornby on 1 June 2011 (2 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (8 pages)
17 May 2012Termination of appointment of Warren Moore as a director (1 page)
17 May 2012Director's details changed for Jonathan Peter Hornby on 1 June 2011 (2 pages)
17 May 2012Director's details changed for Jonathan Peter Hornby on 1 June 2011 (2 pages)
7 July 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
7 July 2011Group of companies' accounts made up to 30 September 2010 (22 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
23 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (9 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
2 July 2010Group of companies' accounts made up to 30 September 2009 (26 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
18 May 2010Annual return made up to 20 April 2010 with a full list of shareholders (10 pages)
12 January 2010Termination of appointment of Simon Hall as a director (1 page)
12 January 2010Termination of appointment of Simon Hall as a director (1 page)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
1 August 2009Full accounts made up to 30 September 2008 (16 pages)
9 June 2009Return made up to 20/04/09; full list of members (9 pages)
9 June 2009Return made up to 20/04/09; full list of members (9 pages)
5 June 2009Director's change of particulars / simon llemmow / 05/06/2009 (1 page)
5 June 2009Director's change of particulars / simon llemmow / 05/06/2009 (1 page)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
26 March 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
30 July 2008Full accounts made up to 30 September 2007 (14 pages)
30 July 2008Full accounts made up to 30 September 2007 (14 pages)
28 July 2008Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page)
28 July 2008Accounting reference date shortened from 30/09/2008 to 30/09/2007 (1 page)
8 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
8 July 2008Accounting reference date extended from 30/04/2008 to 30/09/2008 (1 page)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (4 pages)
28 May 2008Declaration that part of the property/undertaking: released/ceased /part /charge no 1 (4 pages)
6 May 2008Return made up to 20/04/08; full list of members (8 pages)
6 May 2008Return made up to 20/04/08; full list of members (8 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
8 April 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
4 April 2008Ad 17/05/07\gbp si [email protected]=500\gbp ic 1/501\ (4 pages)
4 April 2008Ad 17/05/07\gbp si [email protected]=500\gbp ic 1/501\ (4 pages)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
30 October 2007New director appointed (2 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
13 September 2007Particulars of mortgage/charge (3 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
11 September 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
18 June 2007Nc dec already adjusted 17/05/07 (1 page)
18 June 2007S-div 17/05/07 (1 page)
18 June 2007Nc dec already adjusted 17/05/07 (1 page)
18 June 2007S-div 17/05/07 (1 page)
7 June 2007New director appointed (2 pages)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2007New director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007S-div 17/05/07 (1 page)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007Director resigned (1 page)
7 June 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
7 June 2007New secretary appointed;new director appointed (2 pages)
7 June 2007Registered office changed on 07/06/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
7 June 2007S-div 17/05/07 (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Secretary resigned (1 page)
7 June 2007Registered office changed on 07/06/07 from: 6TH floor one london wall london EC2Y 5EB (1 page)
20 April 2007Incorporation (17 pages)
20 April 2007Incorporation (17 pages)