London
SW1A 1RN
Secretary Name | Mr Peter Hynes |
---|---|
Status | Resigned |
Appointed | 14 September 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | The Acres Old Lane Chester CH4 9EW Wales |
Secretary Name | Mr Mark Shinners |
---|---|
Status | Resigned |
Appointed | 01 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 10 August 2020) |
Role | Company Director |
Correspondence Address | 21 Arlington Street London SW1A 1RN |
Website | www.chinookum.com |
---|---|
Email address | [email protected] |
Telephone | 020 74096680 |
Telephone region | London |
Registered Address | 50 Seymour Street London W1H 7JG |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 30 June |
Latest Return | 21 March 2024 (1 month ago) |
---|---|
Next Return Due | 4 April 2025 (11 months, 2 weeks from now) |
10 April 2018 | Delivered on: 26 April 2018 Persons entitled: Capella Strategic Investments Limited Classification: A registered charge Particulars: 1. the chargor charges to the security trustee by way of first legal mortgage all real property specified in the instrument.. 2. the chargor assigns to the security trustee absolutely by way of security any present or future leases.. 3. the chargor has charged by way of first fixed charge all its intellectual property rights as defined in the instrument.. For more details please refer to the instrument. Outstanding |
---|---|
17 July 2014 | Delivered on: 26 July 2014 Persons entitled: Puma Vct 10 PLC (The Security Trustee) Classification: A registered charge Outstanding |
20 September 2023 | Previous accounting period extended from 31 December 2022 to 30 June 2023 (1 page) |
---|---|
23 March 2023 | Confirmation statement made on 21 March 2023 with no updates (3 pages) |
15 August 2022 | Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages) |
15 August 2022 | Director's details changed for Mr Ferras Zalt on 13 July 2022 (2 pages) |
9 August 2022 | Total exemption full accounts made up to 31 December 2021 (6 pages) |
28 March 2022 | Confirmation statement made on 21 March 2022 with no updates (3 pages) |
17 December 2021 | Accounts for a small company made up to 31 December 2020 (6 pages) |
13 September 2021 | Director's details changed for Mr Ferras Zalt on 1 August 2021 (2 pages) |
30 March 2021 | Cessation of Urban Mining Limited as a person with significant control on 21 March 2021 (1 page) |
21 March 2021 | Confirmation statement made on 21 March 2021 with updates (4 pages) |
10 February 2021 | Accounts for a small company made up to 31 December 2019 (7 pages) |
14 October 2020 | Confirmation statement made on 11 September 2020 with no updates (3 pages) |
10 August 2020 | Termination of appointment of Mark Shinners as a secretary on 10 August 2020 (1 page) |
24 September 2019 | Accounts for a small company made up to 31 December 2018 (6 pages) |
11 September 2019 | Confirmation statement made on 11 September 2019 with no updates (3 pages) |
18 October 2018 | Director's details changed for Mr Ferras Zalt on 5 October 2018 (2 pages) |
17 September 2018 | Confirmation statement made on 11 September 2018 with no updates (3 pages) |
3 August 2018 | Accounts for a small company made up to 31 December 2017 (7 pages) |
26 April 2018 | Registration of charge 082150330002, created on 10 April 2018 (69 pages) |
5 March 2018 | Satisfaction of charge 082150330001 in full (4 pages) |
18 September 2017 | Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page) |
18 September 2017 | Cessation of Chinook Investment Partners Limited as a person with significant control on 18 September 2017 (1 page) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Confirmation statement made on 14 September 2017 with no updates (3 pages) |
18 September 2017 | Cessation of Chinook Investment Partners Limited as a person with significant control on 6 April 2016 (1 page) |
18 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
18 July 2017 | Full accounts made up to 31 December 2016 (11 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
26 September 2016 | Confirmation statement made on 14 September 2016 with updates (7 pages) |
11 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
11 April 2016 | Accounts for a small company made up to 31 December 2015 (6 pages) |
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
1 October 2015 | Annual return made up to 14 September 2015 with a full list of shareholders Statement of capital on 2015-10-01
|
17 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
17 June 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
18 September 2014 | Annual return made up to 14 September 2014 with a full list of shareholders Statement of capital on 2014-09-18
|
26 July 2014 | Registration of charge 082150330001, created on 17 July 2014 (70 pages) |
26 July 2014 | Registration of charge 082150330001, created on 17 July 2014 (70 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
4 June 2014 | Accounts for a dormant company made up to 31 December 2013 (2 pages) |
7 May 2014 | Appointment of Mr Mark Shinners as a secretary (2 pages) |
7 May 2014 | Appointment of Mr Mark Shinners as a secretary (2 pages) |
7 May 2014 | Termination of appointment of Peter Hynes as a secretary (1 page) |
7 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
7 May 2014 | Termination of appointment of Peter Hynes as a secretary (1 page) |
7 May 2014 | Previous accounting period extended from 30 September 2013 to 31 December 2013 (1 page) |
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 14 September 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
14 September 2012 | Incorporation (25 pages) |
14 September 2012 | Incorporation (25 pages) |