Company NameChime Group Holdings Limited
Company StatusActive
Company Number09702342
CategoryPrivate Limited Company
Incorporation Date24 July 2015(8 years, 8 months ago)
Previous NameBell Topco Limited

Business Activity

Section NAdministrative and support service activities
SIC 79909Other reservation service activities n.e.c.

Directors

Director NameMr Andrew Adams Tisdale
Date of BirthOctober 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Secretary NameMr Thomas George Tolliss
StatusCurrent
Appointed28 February 2018(2 years, 7 months after company formation)
Appointment Duration6 years, 1 month
RoleCompany Director
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Sinisa Krnic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2020(5 years, 2 months after company formation)
Appointment Duration3 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameMr Daniel JÜRg Zwicky
Date of BirthJuly 1989 (Born 34 years ago)
NationalitySwiss
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration4 weeks
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Michael Edward Sugden
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration4 weeks
RolePartner
Country of ResidenceEngland
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMs Joanne Marie Parker
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration4 weeks
RoleMarketing Executive
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Julian Paul Douglas
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration4 weeks
RolePartner
Country of ResidenceEngland
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Raj Kumar Dadra
Date of BirthFebruary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration4 weeks
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameAdrian Michael Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration4 weeks
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMrs Stephanie Brimacombe
Date of BirthMay 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2024(8 years, 7 months after company formation)
Appointment Duration4 weeks
RoleGroup Md
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Sinisa Krnic
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthside, 6th Floor 105 Victoria Street
London
SW1E 6QT
Director NameMr Andrew Grant Balfour Scott
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed30 July 2015(6 days after company formation)
Appointment Duration5 months (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameLord Sebastian Newbold Coe
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration2 months, 1 week (resigned 31 December 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Roderik August Schlosser
Date of BirthMarch 1980 (Born 44 years ago)
NationalityDutch
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration8 years, 4 months (resigned 01 March 2024)
RoleDiretor
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr John Carl Hahn
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish,American
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration4 years, 11 months (resigned 12 October 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher James Satterthwaite
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration4 years, 4 months (resigned 29 February 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Mark William Smith
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration1 year, 2 months (resigned 31 December 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Christopher Paul Sweetland
Date of BirthMay 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration8 months, 1 week (resigned 30 June 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameRobert Edward Davison
StatusResigned
Appointed22 October 2015(3 months after company formation)
Appointment Duration1 year, 5 months (resigned 31 March 2017)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMrs Lindsay Pattison
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2016(5 months, 1 week after company formation)
Appointment Duration3 years, 5 months (resigned 28 June 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Paul Steven Walsh
Date of BirthMay 1955 (Born 68 years ago)
NationalityEnglish
StatusResigned
Appointed29 January 2016(6 months, 1 week after company formation)
Appointment Duration8 years, 1 month (resigned 01 March 2024)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGreencoat House Francis Street
London
SW1P 1DH
Director NameMr Mr Steve Richard Winters
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 September 2016(1 year, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 28 June 2019)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address27 Farm Street
London
W1J 5RJ
Director NameMr Wilhelmus Theresia Jozef Hageman
Date of BirthJune 1970 (Born 53 years ago)
NationalityDutch
StatusResigned
Appointed15 September 2016(1 year, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 30 November 2017)
RoleChief Financial Officer
Country of ResidenceSpain
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Secretary NameMr David Crowther
StatusResigned
Appointed01 April 2017(1 year, 8 months after company formation)
Appointment Duration11 months (resigned 28 February 2018)
RoleCompany Director
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ
Director NameMr Matthew James Vandrau
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(2 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 18 July 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 70693 10a Greencoat Place
London
SW1P 9ZP
Director NameAdrian Michael Coleman
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2018(2 years, 7 months after company formation)
Appointment Duration1 year, 7 months (resigned 30 September 2019)
RoleAdvertising Consultant
Country of ResidenceUnited Kingdom
Correspondence Address62 Buckingham Gate
London
SW1E 6AJ

Location

Registered AddressGreencoat House
Francis Street
London
SW1P 1DH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardVincent Square
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

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 Return12 April 2023 (11 months, 3 weeks ago)
Next Return Due26 April 2024 (3 weeks, 6 days from now)

Filing History

14 October 2020Appointment of Sinisa Krnic as a director on 12 October 2020 (2 pages)
14 October 2020Termination of appointment of John Carl Hahn as a director on 12 October 2020 (1 page)
2 October 2020Group of companies' accounts made up to 31 December 2019 (94 pages)
24 April 2020Confirmation statement made on 12 April 2020 with updates (4 pages)
2 March 2020Termination of appointment of Christopher James Satterthwaite as a director on 29 February 2020 (1 page)
28 October 2019Cessation of Wpp Beans Limited as a person with significant control on 28 June 2019 (1 page)
30 September 2019Termination of appointment of Adrian Michael Coleman as a director on 30 September 2019 (1 page)
20 September 2019Group of companies' accounts made up to 31 December 2018 (104 pages)
3 July 2019Termination of appointment of Mr Steve Richard Winters as a director on 28 June 2019 (1 page)
3 July 2019Termination of appointment of Lindsay Pattison as a director on 28 June 2019 (1 page)
23 April 2019Confirmation statement made on 12 April 2019 with updates (4 pages)
19 September 2018Full accounts made up to 31 December 2017 (80 pages)
24 May 2018Confirmation statement made on 1 April 2018 with updates (4 pages)
16 March 2018Termination of appointment of David Crowther as a secretary on 28 February 2018 (1 page)
16 March 2018Appointment of Mr Matthew James Vandrau as a director on 28 February 2018 (2 pages)
16 March 2018Appointment of Mr Thomas George Tolliss as a secretary on 28 February 2018 (2 pages)
16 March 2018Appointment of Adrian Michael Coleman as a director on 28 February 2018 (2 pages)
18 January 2018Termination of appointment of Wilhelmus Theresia Jozef Hageman as a director on 30 November 2017 (1 page)
1 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (95 pages)
1 September 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (95 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
25 August 2017Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (94 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (95 pages)
13 July 2017Group of companies' accounts made up to 31 December 2016 (95 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
6 June 2017Confirmation statement made on 21 April 2017 with updates (7 pages)
1 May 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
1 May 2017Appointment of Mr David Crowther as a secretary on 1 April 2017 (2 pages)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
18 April 2017Termination of appointment of Robert Edward Davison as a secretary on 31 March 2017 (1 page)
24 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
24 January 2017Termination of appointment of Mark William Smith as a director on 31 December 2016 (1 page)
11 October 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
11 October 2016Group of companies' accounts made up to 31 December 2015 (59 pages)
26 September 2016Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 15 September 2016 (2 pages)
26 September 2016Appointment of Mr Wilhelmus Theresia Jozef Hageman as a director on 15 September 2016 (2 pages)
19 September 2016Appointment of Mr Mr Steve Richard Winters as a director on 15 September 2016 (2 pages)
19 September 2016Appointment of Mr Mr Steve Richard Winters as a director on 15 September 2016 (2 pages)
19 September 2016Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016 (1 page)
19 September 2016Termination of appointment of Christopher Paul Sweetland as a director on 30 June 2016 (1 page)
1 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 81,152,858
(3 pages)
1 July 2016Statement of capital following an allotment of shares on 1 July 2016
  • GBP 81,152,858
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 80,467,926
(3 pages)
27 May 2016Statement of capital following an allotment of shares on 12 May 2016
  • GBP 80,467,926
(3 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 72,659,707
(8 pages)
21 April 2016Annual return made up to 21 April 2016 with a full list of shareholders
Statement of capital on 2016-04-21
  • GBP 72,659,707
(8 pages)
9 February 2016Termination of appointment of Andrew Grant Balfour Scott as a director on 31 December 2015 (1 page)
9 February 2016Termination of appointment of Andrew Grant Balfour Scott as a director on 31 December 2015 (1 page)
8 February 2016Appointment of Mr Paul Steven Walsh as a director on 29 January 2016 (2 pages)
8 February 2016Appointment of Mr Paul Steven Walsh as a director on 29 January 2016 (2 pages)
3 February 2016Appointment of Mrs Lindsay Pattison as a director on 1 January 2016 (2 pages)
3 February 2016Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page)
3 February 2016Termination of appointment of Sebastian Newbold Coe as a director on 31 December 2015 (1 page)
3 February 2016Appointment of Mrs Lindsay Pattison as a director on 1 January 2016 (2 pages)
2 February 2016Registered office address changed from Southside, 6th Floor 105 Victoria Street London SW1E 6QT to 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page)
2 February 2016Registered office address changed from Southside, 6th Floor 105 Victoria Street London SW1E 6QT to 62 Buckingham Gate London SW1E 6AJ on 2 February 2016 (1 page)
7 January 2016Company name changed bell topco LIMITED\certificate issued on 07/01/16 (3 pages)
7 January 2016Company name changed bell topco LIMITED\certificate issued on 07/01/16 (3 pages)
16 November 2015Appointment of Lord Sebastian Newbold Coe as a director on 22 October 2015 (3 pages)
16 November 2015Appointment of Lord Sebastian Newbold Coe as a director on 22 October 2015 (3 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 November 2015Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 9 November 2015 (2 pages)
9 November 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
9 November 2015Appointment of Mr John Carl Hahn as a director on 22 October 2015 (3 pages)
9 November 2015Appointment of Mr Mark William Smith as a director on 22 October 2015 (3 pages)
9 November 2015Appointment of Roderik August Schlosser as a director on 22 October 2015 (3 pages)
9 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 72,659,707
(4 pages)
9 November 2015Appointment of Mr John Carl Hahn as a director on 22 October 2015 (3 pages)
9 November 2015Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 9 November 2015 (2 pages)
9 November 2015Appointment of Mr Christopher Paul Sweetland as a director on 22 October 2015 (3 pages)
9 November 2015Appointment of Mr Christopher Paul Sweetland as a director on 22 October 2015 (3 pages)
9 November 2015Statement of capital following an allotment of shares on 22 October 2015
  • GBP 72,659,707
(4 pages)
9 November 2015Appointment of Mr Christopher James Satterthwaite as a director on 22 October 2015 (3 pages)
9 November 2015Termination of appointment of Sinisa Krnic as a director on 22 October 2015 (2 pages)
9 November 2015Appointment of Mr Christopher James Satterthwaite as a director on 22 October 2015 (3 pages)
9 November 2015Appointment of Roderik August Schlosser as a director on 22 October 2015 (3 pages)
9 November 2015Appointment of Robert Edward Davison as a secretary on 22 October 2015 (3 pages)
9 November 2015Appointment of Mr Mark William Smith as a director on 22 October 2015 (3 pages)
9 November 2015Registered office address changed from 28 st George Street London W1S 2FA United Kingdom to Southside, 6th Floor 105 Victoria Street London SW1E 6QT on 9 November 2015 (2 pages)
9 November 2015Termination of appointment of Sinisa Krnic as a director on 22 October 2015 (2 pages)
9 November 2015Appointment of Robert Edward Davison as a secretary on 22 October 2015 (3 pages)
1 September 2015Appointment of Mr Andrew Grant Balfour Scott as a director on 30 July 2015 (3 pages)
1 September 2015Appointment of Mr Andrew Grant Balfour Scott as a director on 30 July 2015 (3 pages)
24 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 100
(20 pages)
24 July 2015Incorporation
Statement of capital on 2015-07-24
  • GBP 100
(20 pages)
24 July 2015Current accounting period shortened from 31 July 2016 to 31 December 2015 (1 page)