Company NameChonais Holdings Limited
Company StatusActive
Company Number08584719
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)
Previous NameGWH Acquisition Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adam Edward Chirkowski
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2016(2 years, 7 months after company formation)
Appointment Duration8 years, 2 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Robert Malcolm Armour
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed23 April 2019(5 years, 10 months after company formation)
Appointment Duration4 years, 12 months
RoleCompany Director
Country of ResidenceScotland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr James John Bailey-House
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 April 2022(8 years, 10 months after company formation)
Appointment Duration1 year, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr David Gudgin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCondor House 10 St. Paul's Churchyard
London
EC4M 8AL
Director NameMr Christoph Oliver Ruedig
Date of BirthApril 1976 (Born 48 years ago)
NationalityGerman
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Benjamin Street
London
EC1M 5QL
Director NameMr Ian Peter George Cartwright
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Alexander James Reading
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed11 October 2013(3 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months (resigned 03 August 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Green Highland Renewables Ltd Inveralmond Road
Inveralmond Industrial Estate
Perth
PH1 3TW
Scotland
Director NameMr Christopher Radulph Hart-George
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2021(8 years, 4 months after company formation)
Appointment Duration5 months, 1 week (resigned 26 April 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Benjamin Street
London
EC1M 5QL

Location

Registered Address1 Benjamin Street
London
EC1M 5QL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

540k at £0.01Chonais River Hydro LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£2,702,158
Cash£81,317
Current Liabilities£1,554,876

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 September

Returns

Latest Return26 June 2023 (9 months, 4 weeks ago)
Next Return Due10 July 2024 (2 months, 3 weeks from now)

Charges

11 October 2013Delivered on: 22 October 2013
Persons entitled: Albion Development Vct PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding

Filing History

27 July 2020Termination of appointment of Christoph Oliver Ruedig as a director on 23 July 2020 (1 page)
30 June 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
18 May 2020Accounts for a small company made up to 30 September 2019 (9 pages)
4 July 2019Accounts for a small company made up to 30 September 2018 (9 pages)
4 July 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
4 July 2019Director's details changed for Mr Adam Edward Chirkowski on 1 June 2019 (2 pages)
3 July 2019Appointment of Mr Robert Malcolm Armour as a director on 23 April 2019 (2 pages)
2 July 2019Registered office address changed from 1 Kings Arms Yard London EC2R 7AF England to 1 Benjamin Street London EC1M 5QL on 2 July 2019 (1 page)
5 July 2018Accounts for a small company made up to 30 September 2017 (9 pages)
2 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
7 July 2017Change of details for Chinas River Hydro Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Change of details for Chinas River Hydro Limited as a person with significant control on 7 July 2017 (2 pages)
7 July 2017Notification of Chinas River Hydro Limited as a person with significant control on 7 July 2017 (1 page)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
7 July 2017Notification of Chinas River Hydro Limited as a person with significant control on 6 April 2016 (1 page)
7 July 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
25 May 2017Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
25 May 2017Register(s) moved to registered inspection location 12 New Fetter Lane London EC4A 1JP (1 page)
23 May 2017Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL to 1 Kings Arms Yard London EC2R 7AF on 23 May 2017 (1 page)
23 May 2017Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page)
23 May 2017Registered office address changed from C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL to 1 Kings Arms Yard London EC2R 7AF on 23 May 2017 (1 page)
23 May 2017Register inspection address has been changed to 12 New Fetter Lane London EC4A 1JP (1 page)
5 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
5 May 2017Accounts for a small company made up to 30 September 2016 (8 pages)
22 August 2016Termination of appointment of Ian Peter George Cartwright as a director on 3 August 2016 (1 page)
22 August 2016Termination of appointment of Ian Peter George Cartwright as a director on 3 August 2016 (1 page)
22 August 2016Termination of appointment of Alexander James Reading as a director on 3 August 2016 (1 page)
22 August 2016Termination of appointment of Alexander James Reading as a director on 3 August 2016 (1 page)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,400.12
(6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 5,400.12
(6 pages)
18 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
18 February 2016Accounts for a small company made up to 30 September 2015 (6 pages)
8 February 2016Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages)
8 February 2016Appointment of Mr Adam Edward Chirkowski as a director on 1 February 2016 (2 pages)
4 February 2016Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page)
4 February 2016Termination of appointment of David Gudgin as a director on 1 February 2016 (1 page)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,400.12
(7 pages)
14 July 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-07-14
  • GBP 5,400.12
(7 pages)
10 June 2015Registered office address changed from 1 King's Arms Yard London EC2R 7AF to C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 10 June 2015 (1 page)
10 June 2015Registered office address changed from 1 King's Arms Yard London EC2R 7AF to C/O Shepherd and Wedderburn Llp Condor House 10 st. Paul's Churchyard London EC4M 8AL on 10 June 2015 (1 page)
26 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
26 March 2015Accounts for a small company made up to 30 September 2014 (6 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Ian Peter George Cartwright on 14 January 2015 (2 pages)
14 January 2015Director's details changed for Mr Alexander James Reading on 14 January 2015 (2 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,400.12
(7 pages)
9 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-09
  • GBP 5,400.12
(7 pages)
24 April 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
24 April 2014Current accounting period extended from 30 June 2014 to 30 September 2014 (1 page)
12 November 2013Company name changed gwh acquisition LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
12 November 2013Company name changed gwh acquisition LIMITED\certificate issued on 12/11/13
  • RES15 ‐ Change company name resolution on 2013-11-04
(2 pages)
12 November 2013Change of name notice (3 pages)
12 November 2013Change of name notice (3 pages)
7 November 2013Appointment of Mr Alexander James Reading as a director (2 pages)
7 November 2013Appointment of Mr Alexander James Reading as a director (2 pages)
7 November 2013Director's details changed for Mr Alexander James Reading on 11 October 2013 (2 pages)
7 November 2013Director's details changed for Mr Alexander James Reading on 11 October 2013 (2 pages)
7 November 2013Appointment of Mr Ian Peter George Cartwright as a director (2 pages)
7 November 2013Appointment of Mr Ian Peter George Cartwright as a director (2 pages)
22 October 2013Registration of charge 085847190001 (22 pages)
22 October 2013Registration of charge 085847190001 (22 pages)
21 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 5,400.12
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 2,700.12
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 2,700.12
(4 pages)
21 October 2013Statement of capital following an allotment of shares on 11 October 2013
  • GBP 5,400.12
(4 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
21 October 2013Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(39 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)
26 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 0.06
(3 pages)
26 June 2013Statement of capital following an allotment of shares on 26 June 2013
  • GBP 0.06
(3 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(18 pages)