Company NameChenavari Financial Group Limited
Company StatusActive
Company Number06589345
CategoryPrivate Limited Company
Incorporation Date9 May 2008(15 years, 11 months ago)
Previous NameChenavari Credit Advisors Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Loic Fery
Date of BirthMarch 1974 (Born 50 years ago)
NationalityFrench
StatusCurrent
Appointed09 May 2008(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Frederic Jean Sylvain Couderc
Date of BirthJune 1974 (Born 49 years ago)
NationalityFrench
StatusCurrent
Appointed14 February 2012(3 years, 9 months after company formation)
Appointment Duration12 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Vincent Jean Laurencin
Date of BirthAugust 1976 (Born 47 years ago)
NationalityFrench
StatusCurrent
Appointed22 November 2016(8 years, 6 months after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Director NameMr Benjamin Jacquard
Date of BirthMay 1971 (Born 53 years ago)
NationalityFrench
StatusCurrent
Appointed01 June 2018(10 years after company formation)
Appointment Duration5 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Victoria Street
London
SW1E 5JL
Secretary NameMr Loic Fery
NationalityFrench
StatusResigned
Appointed09 May 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Copse Hill
Wimbledon Village
London
SW20 0HG
Director NameMr Steve Patrick Yohann Sabatier
Date of BirthDecember 1974 (Born 49 years ago)
NationalityFrench
StatusResigned
Appointed03 January 2012(3 years, 7 months after company formation)
Appointment Duration5 years, 5 months (resigned 30 June 2017)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address80 Victoria Street
London
SW1E 5JL

Contact

Websitechenavari.com
Email address[email protected]
Telephone020 72593600
Telephone regionLondon

Location

Registered Address80 Victoria Street
London
SW1E 5JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

10k at £1Chenavan Investment Managers Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£34,373,234
Gross Profit£31,655,990
Net Worth£6,545,313
Cash£1,235,841
Current Liabilities£7,877,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End31 December

Returns

Latest Return9 May 2023 (11 months, 3 weeks ago)
Next Return Due23 May 2024 (3 weeks, 6 days from now)

Filing History

12 October 2023Group of companies' accounts made up to 31 December 2022 (30 pages)
21 May 2023Confirmation statement made on 9 May 2023 with no updates (3 pages)
10 October 2022Group of companies' accounts made up to 31 December 2021 (29 pages)
6 June 2022Confirmation statement made on 9 May 2022 with no updates (3 pages)
2 October 2021Group of companies' accounts made up to 31 December 2020 (29 pages)
21 May 2021Confirmation statement made on 9 May 2021 with no updates (3 pages)
1 October 2020Group of companies' accounts made up to 31 December 2019 (27 pages)
8 June 2020Confirmation statement made on 9 May 2020 with no updates (3 pages)
10 October 2019Group of companies' accounts made up to 31 December 2018 (27 pages)
21 May 2019Confirmation statement made on 9 May 2019 with no updates (3 pages)
2 October 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
5 June 2018Appointment of Mr Benjamin Jacquard as a director on 1 June 2018 (2 pages)
10 May 2018Confirmation statement made on 9 May 2018 with updates (4 pages)
22 November 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
22 November 2017Group of companies' accounts made up to 31 December 2016 (24 pages)
6 July 2017Termination of appointment of Steve Patrick Yohann Sabatier as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Steve Patrick Yohann Sabatier as a director on 30 June 2017 (1 page)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
23 May 2017Confirmation statement made on 9 May 2017 with updates (5 pages)
26 March 2017Registered office address changed from 80 Victoria Street 80 Victoria Street London SW1E 5JL England to 80 Victoria Street London SW1E 5JL on 26 March 2017 (1 page)
26 March 2017Registered office address changed from 1 Grosvenor Place Third Floor London SW1X 7JH to 80 Victoria Street 80 Victoria Street London SW1E 5JL on 26 March 2017 (1 page)
26 March 2017Registered office address changed from 1 Grosvenor Place Third Floor London SW1X 7JH to 80 Victoria Street 80 Victoria Street London SW1E 5JL on 26 March 2017 (1 page)
26 March 2017Registered office address changed from 80 Victoria Street 80 Victoria Street London SW1E 5JL England to 80 Victoria Street London SW1E 5JL on 26 March 2017 (1 page)
9 December 2016Appointment of Mr Vincent Jean Laurencin as a director on 22 November 2016 (2 pages)
9 December 2016Appointment of Mr Vincent Jean Laurencin as a director on 22 November 2016 (2 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
14 July 2016Group of companies' accounts made up to 31 December 2015 (25 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
12 May 2016Annual return made up to 9 May 2016 with a full list of shareholders
Statement of capital on 2016-05-12
  • GBP 10,000
(4 pages)
6 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
6 August 2015Group of companies' accounts made up to 31 December 2014 (23 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
23 June 2015Annual return made up to 9 May 2015 with a full list of shareholders
Statement of capital on 2015-06-23
  • GBP 10,000
(4 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
9 October 2014Group of companies' accounts made up to 31 December 2013 (24 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(4 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(4 pages)
12 June 2014Annual return made up to 9 May 2014 with a full list of shareholders
Statement of capital on 2014-06-12
  • GBP 10,000
(4 pages)
2 July 2013Auditor's resignation (2 pages)
2 July 2013Auditor's resignation (2 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
1 July 2013Group of companies' accounts made up to 31 December 2012 (23 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
4 June 2013Annual return made up to 9 May 2013 with a full list of shareholders (4 pages)
7 March 2013Appointment of Mr Frederic Jean Sylvain Couderc as a director (2 pages)
7 March 2013Appointment of Mr Frederic Jean Sylvain Couderc as a director (2 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
14 September 2012Group of companies' accounts made up to 31 December 2011 (27 pages)
2 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
2 July 2012Annual return made up to 9 May 2012 with a full list of shareholders (3 pages)
2 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
2 March 2012Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page)
14 February 2012Appointment of Steve Patrick Yohann Sabatier as a director (2 pages)
14 February 2012Appointment of Steve Patrick Yohann Sabatier as a director (2 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
4 August 2011Group of companies' accounts made up to 31 March 2011 (21 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
15 June 2011Annual return made up to 9 May 2011 with a full list of shareholders (3 pages)
28 January 2011Group of companies' accounts made up to 31 March 2010 (16 pages)
28 January 2011Group of companies' accounts made up to 31 March 2010 (16 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Loic Fery on 9 May 2010 (2 pages)
30 June 2010Director's details changed for Mr Loic Fery on 9 May 2010 (2 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 9 May 2010 with a full list of shareholders (4 pages)
30 June 2010Director's details changed for Mr Loic Fery on 9 May 2010 (2 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
20 December 2009Accounts for a dormant company made up to 31 March 2009 (2 pages)
7 December 2009Registered office address changed from 11 Knightsbridge London SW1X 7LY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 11 Knightsbridge London SW1X 7LY on 7 December 2009 (1 page)
7 December 2009Registered office address changed from 11 Knightsbridge London SW1X 7LY on 7 December 2009 (1 page)
16 October 2009Company name changed chenavari credit advisors LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Company name changed chenavari credit advisors LIMITED\certificate issued on 16/10/09
  • CONNOT ‐
(3 pages)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
16 October 2009Resolutions
  • RES15 ‐ Change company name resolution on 2009-10-12
(1 page)
10 June 2009Return made up to 09/05/09; full list of members (3 pages)
10 June 2009Return made up to 09/05/09; full list of members (3 pages)
9 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
9 March 2009Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page)
9 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
9 December 2008Accounts for a dormant company made up to 31 August 2008 (2 pages)
6 October 2008Accounting reference date shortened from 31/05/2009 to 31/08/2008 (1 page)
6 October 2008Accounting reference date shortened from 31/05/2009 to 31/08/2008 (1 page)
29 August 2008Registered office changed on 29/08/2008 from 26 copse hill wimbledon village london SW20 0HG united kingdom (1 page)
29 August 2008Registered office changed on 29/08/2008 from 26 copse hill wimbledon village london SW20 0HG united kingdom (1 page)
26 June 2008Appointment terminated secretary loic fery (1 page)
26 June 2008Appointment terminated secretary loic fery (1 page)
9 May 2008Incorporation (13 pages)
9 May 2008Incorporation (13 pages)