ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

CHS Alliance

CHS Alliance is an active company incorporated on 9 December 2015 with the registered office located in . CHS Alliance was registered 9 years ago.
Status
Active
Active since incorporation
Company No
FC032985
Overseas company
Age
9 years
Incorporated 9 December 2015
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Exempt
FC companies are not required to submit this
Accounts
Not Submitted
Awaiting first accounts
For period ending 31 December 2015
Contact
Address
Humanitarian Hub
La Voie-Creuse 16
Geneva
Switzerland 1202
Switzerland
Same address since incorporation
Telephone
02031373590
Email
Unreported
People
Officers
1
Shareholders
-
Controllers (PSC)
-
Director • Executive Director • British • Lives in Switzerland • Born in Sep 1975
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
No mutual companies found
Financials
CHS Alliance has not yet submitted any accounts
Period Ended
Due Soon
Cash in Bank
Due Soon
Turnover
Due Soon
Employees
Due Soon
Total Assets
Due Soon
Total Liabilities
Due Soon
Net Assets
Due Soon
Debt Ratio (%)
Due Soon
Latest Activity
UK Establishment Changed
1 Year 3 Months Ago on 20 May 2024
John Edward Beverley Resigned
1 Year 4 Months Ago on 22 Apr 2024
Robert Edward Tickner Resigned
5 Years Ago on 31 Aug 2020
Dorothea Johanna Maria Hilhorst Resigned
5 Years Ago on 17 Mar 2020
Allan Calma Resigned
5 Years Ago on 17 Mar 2020
Shama Nicola Wadhawa Mall Resigned
5 Years Ago on 17 Mar 2020
Jacqueline Koster Resigned
5 Years Ago on 17 Mar 2020
Anne Cathrine Seland Resigned
5 Years Ago on 17 Mar 2020
Matthew James Carter Resigned
5 Years Ago on 17 Mar 2020
Tanya Wood Appointed
7 Years Ago on 10 Sep 2018
Get Credit Report
Discover CHS Alliance's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Details changed for an overseas company - Change in Accounts Details 01/01 to 31/12 06Mths
Submitted on 17 Jul 2024
Submitted on 17 Jul 2024
Appointment of Tanya Wood as a director on 10 September 2018
Submitted on 1 Jul 2024
Termination of appointment of John Edward Beverley as a director on 22 April 2024
Submitted on 20 May 2024
Details changed for a UK establishment - BR018068 Address Change Romero house 55 westminster bridge road, london, SE1 7JB,Address Change
Submitted on 20 May 2024
Termination of appointment of Robert Edward Tickner as a director on 31 August 2020
Submitted on 23 Dec 2020
Termination of appointment of Robert Clive Sweatman as a director on 17 March 2020
Submitted on 3 Oct 2020
Termination of appointment of Matthew James Carter as a director on 17 March 2020
Submitted on 3 Oct 2020
Termination of appointment of Anne Cathrine Seland as a director on 17 March 2020
Submitted on 3 Oct 2020
Termination of appointment of Jacqueline Koster as a director on 17 March 2020
Submitted on 3 Oct 2020
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year