London
SW1E 5JL
Director Name | Mr Frederic Jean Sylvain Couderc |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 14 February 2012(3 years, 9 months after company formation) |
Appointment Duration | 12 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Mr Vincent Jean Laurencin |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | French |
Status | Current |
Appointed | 22 November 2016(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Director Name | Mr Benjamin Jacquard |
---|---|
Date of Birth | May 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 01 June 2018(10 years after company formation) |
Appointment Duration | 5 years, 11 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Secretary Name | Mr Loic Fery |
---|---|
Nationality | French |
Status | Resigned |
Appointed | 09 May 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 26 Copse Hill Wimbledon Village London SW20 0HG |
Director Name | Mr Steve Patrick Yohann Sabatier |
---|---|
Date of Birth | December 1974 (Born 49 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 03 January 2012(3 years, 7 months after company formation) |
Appointment Duration | 5 years, 5 months (resigned 30 June 2017) |
Role | Lawyer |
Country of Residence | United Kingdom |
Correspondence Address | 80 Victoria Street London SW1E 5JL |
Website | chenavari.com |
---|---|
Email address | [email protected] |
Telephone | 020 72593600 |
Telephone region | London |
Registered Address | 80 Victoria Street London SW1E 5JL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
10k at £1 | Chenavan Investment Managers Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £34,373,234 |
Gross Profit | £31,655,990 |
Net Worth | £6,545,313 |
Cash | £1,235,841 |
Current Liabilities | £7,877,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 9 May 2023 (11 months, 3 weeks ago) |
---|---|
Next Return Due | 23 May 2024 (3 weeks, 6 days from now) |
12 October 2023 | Group of companies' accounts made up to 31 December 2022 (30 pages) |
---|---|
21 May 2023 | Confirmation statement made on 9 May 2023 with no updates (3 pages) |
10 October 2022 | Group of companies' accounts made up to 31 December 2021 (29 pages) |
6 June 2022 | Confirmation statement made on 9 May 2022 with no updates (3 pages) |
2 October 2021 | Group of companies' accounts made up to 31 December 2020 (29 pages) |
21 May 2021 | Confirmation statement made on 9 May 2021 with no updates (3 pages) |
1 October 2020 | Group of companies' accounts made up to 31 December 2019 (27 pages) |
8 June 2020 | Confirmation statement made on 9 May 2020 with no updates (3 pages) |
10 October 2019 | Group of companies' accounts made up to 31 December 2018 (27 pages) |
21 May 2019 | Confirmation statement made on 9 May 2019 with no updates (3 pages) |
2 October 2018 | Group of companies' accounts made up to 31 December 2017 (27 pages) |
5 June 2018 | Appointment of Mr Benjamin Jacquard as a director on 1 June 2018 (2 pages) |
10 May 2018 | Confirmation statement made on 9 May 2018 with updates (4 pages) |
22 November 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
22 November 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
6 July 2017 | Termination of appointment of Steve Patrick Yohann Sabatier as a director on 30 June 2017 (1 page) |
6 July 2017 | Termination of appointment of Steve Patrick Yohann Sabatier as a director on 30 June 2017 (1 page) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
23 May 2017 | Confirmation statement made on 9 May 2017 with updates (5 pages) |
26 March 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2017 | Registered 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 2016 | Appointment of Mr Vincent Jean Laurencin as a director on 22 November 2016 (2 pages) |
9 December 2016 | Appointment of Mr Vincent Jean Laurencin as a director on 22 November 2016 (2 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
14 July 2016 | Group of companies' accounts made up to 31 December 2015 (25 pages) |
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
12 May 2016 | Annual return made up to 9 May 2016 with a full list of shareholders Statement of capital on 2016-05-12
|
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
6 August 2015 | Group of companies' accounts made up to 31 December 2014 (23 pages) |
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
23 June 2015 | Annual return made up to 9 May 2015 with a full list of shareholders Statement of capital on 2015-06-23
|
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
9 October 2014 | Group of companies' accounts made up to 31 December 2013 (24 pages) |
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
12 June 2014 | Annual return made up to 9 May 2014 with a full list of shareholders Statement of capital on 2014-06-12
|
2 July 2013 | Auditor's resignation (2 pages) |
2 July 2013 | Auditor's resignation (2 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
1 July 2013 | Group of companies' accounts made up to 31 December 2012 (23 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
4 June 2013 | Annual return made up to 9 May 2013 with a full list of shareholders (4 pages) |
7 March 2013 | Appointment of Mr Frederic Jean Sylvain Couderc as a director (2 pages) |
7 March 2013 | Appointment of Mr Frederic Jean Sylvain Couderc as a director (2 pages) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
14 September 2012 | Group of companies' accounts made up to 31 December 2011 (27 pages) |
2 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
2 July 2012 | Annual return made up to 9 May 2012 with a full list of shareholders (3 pages) |
2 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
2 March 2012 | Previous accounting period shortened from 31 March 2012 to 31 December 2011 (1 page) |
14 February 2012 | Appointment of Steve Patrick Yohann Sabatier as a director (2 pages) |
14 February 2012 | Appointment of Steve Patrick Yohann Sabatier as a director (2 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
4 August 2011 | Group of companies' accounts made up to 31 March 2011 (21 pages) |
15 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
15 June 2011 | Annual return made up to 9 May 2011 with a full list of shareholders (3 pages) |
28 January 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
28 January 2011 | Group of companies' accounts made up to 31 March 2010 (16 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Loic Fery on 9 May 2010 (2 pages) |
30 June 2010 | Director's details changed for Mr Loic Fery on 9 May 2010 (2 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Annual return made up to 9 May 2010 with a full list of shareholders (4 pages) |
30 June 2010 | Director's details changed for Mr Loic Fery on 9 May 2010 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
20 December 2009 | Accounts for a dormant company made up to 31 March 2009 (2 pages) |
7 December 2009 | Registered office address changed from 11 Knightsbridge London SW1X 7LY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 11 Knightsbridge London SW1X 7LY on 7 December 2009 (1 page) |
7 December 2009 | Registered office address changed from 11 Knightsbridge London SW1X 7LY on 7 December 2009 (1 page) |
16 October 2009 | Company name changed chenavari credit advisors LIMITED\certificate issued on 16/10/09
|
16 October 2009 | Company name changed chenavari credit advisors LIMITED\certificate issued on 16/10/09
|
16 October 2009 | Resolutions
|
16 October 2009 | Resolutions
|
10 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
10 June 2009 | Return made up to 09/05/09; full list of members (3 pages) |
9 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
9 March 2009 | Accounting reference date shortened from 31/08/2009 to 31/03/2009 (1 page) |
9 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
9 December 2008 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
6 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/08/2008 (1 page) |
6 October 2008 | Accounting reference date shortened from 31/05/2009 to 31/08/2008 (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 26 copse hill wimbledon village london SW20 0HG united kingdom (1 page) |
29 August 2008 | Registered office changed on 29/08/2008 from 26 copse hill wimbledon village london SW20 0HG united kingdom (1 page) |
26 June 2008 | Appointment terminated secretary loic fery (1 page) |
26 June 2008 | Appointment terminated secretary loic fery (1 page) |
9 May 2008 | Incorporation (13 pages) |
9 May 2008 | Incorporation (13 pages) |