Company NameChiuvi Ltd
Company StatusActive
Company Number10594864
CategoryPrivate Limited Company
Incorporation Date1 February 2017(7 years, 1 month ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Dany Yamen Farook
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMrs Elena Shahmoon
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 St George Street
London
W1S 2FH
Director NameMr Stuart Michael Leighton
Date of BirthMarch 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed16 July 2019(2 years, 5 months after company formation)
Appointment Duration4 years, 8 months
RoleChartered Certified Accountant
Country of ResidenceUnited Kingdom
Correspondence Address30 St George Street
London
W1S 2FH

Location

Registered Address30 St George Street
London
W1S 2FH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return31 January 2024 (1 month, 4 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

10 February 2021Withdrawal of a person with significant control statement on 10 February 2021 (2 pages)
10 February 2021Notification of Elena Shahmoon as a person with significant control on 9 November 2020 (2 pages)
10 February 2021Notification of Dany Yamen Farook as a person with significant control on 9 November 2020 (2 pages)
8 February 2021Confirmation statement made on 31 January 2021 with updates (4 pages)
8 February 2021Director's details changed for Mrs Elena Shahmoon on 1 May 2020 (2 pages)
8 February 2021Director's details changed for Dany Yamen Farook on 1 August 2020 (2 pages)
14 December 2020Total exemption full accounts made up to 29 February 2020 (8 pages)
6 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
28 November 2019Total exemption full accounts made up to 28 February 2019 (8 pages)
11 October 2019Registered office address changed from 10 Wyndham Place London W1H 2PU England to 30 st George Street London W1S 2FH on 11 October 2019 (1 page)
16 July 2019Appointment of Mr Stuart Michael Leighton as a director on 16 July 2019 (2 pages)
13 February 2019Confirmation statement made on 31 January 2019 with updates (5 pages)
6 November 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
16 October 2018Second filing of a statement of capital following an allotment of shares on 27 March 2017
  • GBP 4
(7 pages)
14 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
24 October 2017Registered office address changed from 9 Sherlock Mews London W1U 6DP to 10 Wyndham Place London W1H 2PU on 24 October 2017 (1 page)
20 July 2017Cessation of Fritz Kaiser as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages)
20 July 2017Cessation of Fritz Kaiser as a person with significant control on 30 March 2017 (2 pages)
20 July 2017Notification of a person with significant control statement (3 pages)
20 July 2017Notification of a person with significant control statement (3 pages)
20 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 20 July 2017 (2 pages)
20 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages)
20 July 2017Cessation of Fouad Yamin-Joseph as a person with significant control on 30 March 2017 (2 pages)
18 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 2.00
(4 pages)
18 June 2017Statement of capital following an allotment of shares on 27 March 2017
  • GBP 2.00
(5 pages)
15 March 2017Registered office address changed from C/O Fmcb Hathaway House Popes Drive London N3 1QF United Kingdom to 9 Sherlock Mews London W1U 6DP on 15 March 2017 (1 page)
15 March 2017Registered office address changed from C/O Fmcb Hathaway House Popes Drive London N3 1QF United Kingdom to 9 Sherlock Mews London W1U 6DP on 15 March 2017 (1 page)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 2
(26 pages)
1 February 2017Incorporation
Statement of capital on 2017-02-01
  • GBP 2
(26 pages)