Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHIAROS HOLDINGS LIMITED
Company Information for

CHIAROS HOLDINGS LIMITED

GREAT SUFFOLK YARD, 127-131 GREAT SUFFOLK STREET, LONDON, SE1 1PP,
Company Registration Number
04061940
Private Limited Company
Active

Company Overview

About Chiaros Holdings Ltd
CHIAROS HOLDINGS LIMITED was founded on 2000-08-30 and has its registered office in London. The organisation's status is listed as "Active". Chiaros Holdings Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
CHIAROS HOLDINGS LIMITED
 
Legal Registered Office
GREAT SUFFOLK YARD
127-131 GREAT SUFFOLK STREET
LONDON
SE1 1PP
Other companies in CV32
 
Filing Information
Company Number 04061940
Company ID Number 04061940
Date formed 2000-08-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/08/2015
Return next due 27/09/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB765325616  
Last Datalog update: 2024-01-09 09:06:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHIAROS HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHIAROS HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
MARK BENTLEY
Director 2007-04-24
GILLIAN HONOR JAMES
Director 2007-05-31
MARK SCOTT
Director 2005-12-22
Previous Officers
Officer Role Date Appointed Date Resigned
JONATHAN DAVID PENROSE
Company Secretary 2000-12-21 2016-10-11
JONATHAN DAVID PENROSE
Director 2000-12-21 2016-10-11
PAUL CHRISTOPHER WALTON
Director 2005-12-22 2015-07-20
MARTIN JOHN DUFFICY
Director 2005-05-03 2010-02-05
KEVIN BARRIE STEEDS
Director 2005-12-22 2008-12-17
GAVIN CHRISTIAN PEAKE JONES
Director 2006-11-20 2008-02-15
SUSANNA MITTERER
Director 2001-01-26 2006-11-21
RICHARD AHRENS
Director 2000-12-21 2005-12-22
JAMES NUGENT KENNELL
Director 2005-01-26 2005-12-22
CLAUS MOELLER
Director 2000-12-21 2005-12-22
STUART MICHAEL VEALE
Director 2003-06-27 2005-01-26
SALLY ANN TERESE HUSON
Director 2000-12-21 2004-04-22
RICHARD DAVID BRENNAN
Director 2000-12-21 2003-06-27
ROGER STEPHEN PENLINGTON
Director 2000-12-21 2003-06-27
ELAINE TREVOR
Director 2000-12-21 2002-06-14
DAVID GEORGE BOWER
Director 2001-01-26 2001-09-25
EMMA CLAIRE FRANKLIN THOMAS
Company Secretary 2000-08-31 2000-12-21
PETER GEORGE ANGEL
Director 2000-11-27 2000-12-21
EMMA CLAIRE FRANKLIN THOMAS
Director 2000-08-31 2000-12-21
PATRICK CHARLES MORRISH BADDELEY
Director 2000-08-31 2000-11-27
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 2000-08-30 2000-08-31
LONDON LAW SERVICES LIMITED
Nominated Director 2000-08-30 2000-08-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARK BENTLEY 2CV LIMITED Director 2017-11-01 CURRENT 1996-05-08 Active
MARK BENTLEY IS HEALTHCARE DYNAMICS LIMITED Director 2014-05-19 CURRENT 2003-01-16 Active
MARK BENTLEY IS ACADEMY LIMITED Director 2014-05-19 CURRENT 2005-01-25 Active
MARK BENTLEY CELLO HEALTH COMMUNICATIONS LTD Director 2014-05-19 CURRENT 2009-01-09 Active
MARK BENTLEY IS LIFESCIENCE LIMITED Director 2014-05-19 CURRENT 2006-03-23 Active
MARK BENTLEY OPTICOMM MEDIA LIMITED Director 2012-04-30 CURRENT 2004-01-26 Dissolved 2018-05-29
MARK BENTLEY FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK BENTLEY THE MSI CONSULTANCY LIMITED Director 2011-08-01 CURRENT 1994-04-19 Active
MARK BENTLEY BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK BENTLEY CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK BENTLEY CELLO HEALTH GROUP LIMITED Director 2007-05-02 CURRENT 1998-09-22 Active
MARK BENTLEY MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK BENTLEY LUMANITY HEALTH LIMITED Director 2007-05-01 CURRENT 1999-05-26 Active
MARK BENTLEY BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK BENTLEY BRIGHTSOURCE LIMITED Director 2007-04-24 CURRENT 2001-11-14 Active
MARK BENTLEY CELLO 123 LIMITED Director 2007-04-24 CURRENT 1984-09-03 Active
MARK BENTLEY TANAMI MEDIA LIMITED Director 2007-04-24 CURRENT 1993-02-22 Active
MARK BENTLEY CELLO SIGNAL LIMITED Director 2007-04-24 CURRENT 1993-04-01 Active
MARK BENTLEY THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK BENTLEY STRIPE PR AND COMMUNICATIONS LIMITED Director 2007-04-24 CURRENT 2006-07-25 Active
MARK BENTLEY HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK BENTLEY CELLO HEALTH LIMITED Director 2005-05-03 CURRENT 2004-05-05 Active
GILLIAN HONOR JAMES LABINAH MANAGEMENT TRAINING LIMITED Director 2007-05-31 CURRENT 1977-11-09 Active
MARK SCOTT THE MSI CONSULTANCY LIMITED Director 2011-11-30 CURRENT 1994-04-19 Active
MARK SCOTT FENIX MEDIA LIMITED Director 2011-11-25 CURRENT 2002-02-20 Active
MARK SCOTT BRIGHTGROUP LIMITED Director 2009-10-01 CURRENT 2001-02-19 Active
MARK SCOTT CELLO HEALTH INSIGHT LTD Director 2008-08-05 CURRENT 1992-12-21 Active
MARK SCOTT LUMANITY HEALTH LIMITED Director 2007-05-09 CURRENT 1999-05-26 Active
MARK SCOTT MIGHTYBLAST LIMITED Director 2007-05-01 CURRENT 2000-06-27 Active
MARK SCOTT BLONDE DIGITAL LIMITED Director 2007-04-24 CURRENT 2006-05-17 Active - Proposal to Strike off
MARK SCOTT THE LEITH AGENCY LIMITED Director 2007-04-24 CURRENT 2001-01-17 Active
MARK SCOTT HUMAN INNOVATION LIMITED Director 2007-04-24 CURRENT 1997-12-01 Active
MARK SCOTT CELLO 123 LIMITED Director 2004-11-09 CURRENT 1984-09-03 Active
MARK SCOTT CELLO SIGNAL LIMITED Director 2004-11-09 CURRENT 1993-04-01 Active
MARK SCOTT INSIGHT MEDICAL RESEARCH LIMITED Director 2004-11-09 CURRENT 1983-04-07 Active
MARK SCOTT CELLO HEALTH LIMITED Director 2004-05-05 CURRENT 2004-05-05 Active
MARK SCOTT CELLO HEALTH GROUP LIMITED Director 2003-12-20 CURRENT 1998-09-22 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-01APPOINTMENT TERMINATED, DIRECTOR MARK BENTLEY
2024-02-01DIRECTOR APPOINTED MR MICHAEL MADDEN
2023-12-31Notice of agreement to exemption from audit of accounts for period ending 31/12/22
2023-12-31Audit exemption statement of guarantee by parent company for period ending 31/12/22
2023-12-31Consolidated accounts of parent company for subsidiary company period ending 31/12/22
2023-12-31Audit exemption subsidiary accounts made up to 2022-12-31
2023-10-13CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-06-26DIRECTOR APPOINTED MR JON WILLIAMS
2023-04-25REGISTERED OFFICE CHANGED ON 25/04/23 FROM 31 Old Nichol Street London E2 7HR England
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-17TM01APPOINTMENT TERMINATED, DIRECTOR GILLIAN HONOR JAMES
2022-10-17PSC05Change of details for Cello Health Plc as a person with significant control on 2020-09-23
2022-10-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-09-13REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8 - 9 Queen Street London EC4N 1SP England
2022-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/22 FROM Queens House 8 - 9 Queen Street London EC4N 1SP England
2022-01-17APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2022-01-17TM01APPOINTMENT TERMINATED, DIRECTOR MARK SCOTT
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-10-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-03-01MEM/ARTSARTICLES OF ASSOCIATION
2020-12-17MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2020-10-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 040619400006
2020-10-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2019-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-09-26PSC05Change of details for Cello Group Plc as a person with significant control on 2018-04-24
2019-09-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-10-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/18 FROM Queens House Queen Street London EC4N 1SP England
2018-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/18 FROM 11-13 Charterhouse Buildings London EC1M 7AP England
2017-11-29CC04Statement of company's objects
2017-10-27RES01ADOPT ARTICLES 27/10/17
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-09-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/16 FROM C/O Tmi 7 Clarendon Place Leamington Spa Warwickshire CV32 5QL
2016-10-11TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN DAVID PENROSE
2016-10-11TM02Termination of appointment of Jonathan David Penrose on 2016-10-11
2016-09-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-09-23CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH NO UPDATES
2016-09-06LATEST SOC06/09/16 STATEMENT OF CAPITAL;GBP 500000
2016-09-06CS01CONFIRMATION STATEMENT MADE ON 30/08/16, WITH UPDATES
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 30/08/2016
2016-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 30/08/2016
2015-09-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION FULL
2015-09-09LATEST SOC09/09/15 STATEMENT OF CAPITAL;GBP 500000
2015-09-09AR0130/08/15 ANNUAL RETURN FULL LIST
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK SCOTT / 16/02/2015
2015-09-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BENTLEY / 16/02/2015
2015-07-21TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHRISTOPHER WALTON
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 500000
2014-09-15AR0130/08/14 ANNUAL RETURN FULL LIST
2014-09-12AA31/12/13 TOTAL EXEMPTION FULL
2013-10-08AA31/12/12 TOTAL EXEMPTION FULL
2013-09-13AR0130/08/13 FULL LIST
2012-09-19AR0130/08/12 FULL LIST
2012-09-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HONOR JAMES / 31/01/2012
2012-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2011-12-09MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-12-08MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-09-05AR0130/08/11 FULL LIST
2011-04-11AD01REGISTERED OFFICE CHANGED ON 11/04/2011 FROM THE HOLOS GORCOTT HILL NR REDDITCH WORCESTERSHIRE B98 9ET
2010-09-17AR0130/08/10 FULL LIST
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MS GILLIAN HONOR JAMES / 11/08/2010
2010-09-17CH01DIRECTOR'S CHANGE OF PARTICULARS / GILLIAN HONOR JAMES / 11/08/2010
2010-09-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-03-23TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN DUFFICY
2009-10-07AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-09-22363aRETURN MADE UP TO 30/08/09; FULL LIST OF MEMBERS
2009-02-27288bAPPOINTMENT TERMINATED DIRECTOR KEVIN STEEDS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-09-17363aRETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS
2008-07-17288bAPPOINTMENT TERMINATED DIRECTOR GAVIN PEAKE JONES
2007-10-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-09-12363aRETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS
2007-09-11288aNEW DIRECTOR APPOINTED
2007-05-02288aNEW DIRECTOR APPOINTED
2006-12-14288bDIRECTOR RESIGNED
2006-12-14288aNEW DIRECTOR APPOINTED
2006-09-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-09-13287REGISTERED OFFICE CHANGED ON 13/09/06 FROM: THE HOLOS GORCOTT HILL BEOLEY REDDITCH WORCESTERSHIRE B98 9ET
2006-09-12363aRETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS
2006-09-12353LOCATION OF REGISTER OF MEMBERS
2006-04-26155(6)bDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-26155(6)aDECLARATION OF ASSISTANCE FOR SHARES ACQUISITION
2006-04-26RES07FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES
2006-04-26RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-04-18287REGISTERED OFFICE CHANGED ON 18/04/06 FROM: 50 HIGH STREET HENLEY IN ARDEN SOLIHULL WARWICKSHIRE
2006-04-18288cDIRECTOR'S PARTICULARS CHANGED
2006-04-12395PARTICULARS OF MORTGAGE/CHARGE
2006-02-13RES12VARYING SHARE RIGHTS AND NAMES
2006-02-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-26123NC INC ALREADY ADJUSTED 16/12/05
2006-01-12AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288bDIRECTOR RESIGNED
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10225ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05
2006-01-10288bDIRECTOR RESIGNED
2006-01-10RES04£ NC 500000/500001 16/12
2006-01-10AUDAUDITOR'S RESIGNATION
2006-01-10288aNEW DIRECTOR APPOINTED
2006-01-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-01-1088(2)RAD 22/12/05--------- £ SI 1@.5 £ IC 500000/500000
2005-12-15288bDIRECTOR RESIGNED
2005-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-12-01403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-11-15363(288)DIRECTOR RESIGNED
2005-11-15363sRETURN MADE UP TO 30/08/05; CHANGE OF MEMBERS
2005-09-15288aNEW DIRECTOR APPOINTED
2005-09-15288aNEW DIRECTOR APPOINTED
2005-01-06RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-12-13MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHIAROS HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHIAROS HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2006-04-12 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2001-02-22 Satisfied PROVEN VCT PLC
LEGAL CHARGE 2001-02-22 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-21 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2000-12-21 Satisfied PROVEN VCT PLC
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHIAROS HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of CHIAROS HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHIAROS HOLDINGS LIMITED
Trademarks
We have not found any records of CHIAROS HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHIAROS HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64209 - Activities of other holding companies n.e.c.) as CHIAROS HOLDINGS LIMITED are:

COMENSURA LIMITED £ 16,755,595
CIPFA BUSINESS LIMITED £ 1,339,742
RETHINK LIMITED £ 902,134
CAPITA CONSULTING LIMITED £ 887,444
LIBERATA UK LIMITED £ 751,879
THAMES REACH LTD £ 526,412
SOLACE IN BUSINESS LTD £ 473,032
NABCO 1 LIMITED £ 467,403
RANDSTAD MIDDLE EAST LIMITED £ 394,499
CROSSROADS LIMITED £ 308,733
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
COMENSURA LIMITED £ 785,544,258
LIBERATA UK LIMITED £ 65,730,189
KIER BUSINESS SERVICES LIMITED £ 43,202,732
S&W TLP (PROJECT CO ONE) LIMITED £ 36,376,635
S&W TLP (PROJECT CO TWO) LIMITED £ 28,177,881
RETHINK LIMITED £ 25,953,320
CARILLION ENERGY SERVICES LIMITED £ 23,370,637
CIPFA BUSINESS LIMITED £ 20,685,136
BMT FLEET TECHNOLOGY LIMITED £ 18,466,049
IMPOWER CONSULTING LIMITED £ 17,402,374
Outgoings
Business Rates/Property Tax
No properties were found where CHIAROS HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHIAROS HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHIAROS HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.