CHAUCER CAPITAL INVESTMENTS LIMITED

CHAUCER CAPITAL INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHAUCER CAPITAL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03296103
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHAUCER CAPITAL INVESTMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is CHAUCER CAPITAL INVESTMENTS LIMITED located?

    Registered Office Address
    52 Lime Street
    EC3M 7AF London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHAUCER CAPITAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    HAYWARD BRICK STUCHBERY HOLDINGS LIMITEDMar 05, 1997Mar 05, 1997
    APIDIA LIMITEDDec 24, 1996Dec 24, 1996

    What are the latest accounts for CHAUCER CAPITAL INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHAUCER CAPITAL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 01, 2026
    Next Confirmation Statement DueJul 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 01, 2025
    OverdueNo

    What are the latest filings for CHAUCER CAPITAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Jul 01, 2025 with no updates

    3 pagesCS01

    Appointment of Mr Phillip John Hamer as a secretary on May 01, 2025

    2 pagesAP03

    Termination of appointment of Richard Nicholas Barnett as a secretary on Apr 30, 2025

    1 pagesTM02

    Termination of appointment of David Clifford Bendle as a director on Jul 01, 2024

    1 pagesTM01

    Appointment of Mr James Wright as a director on Jul 01, 2024

    2 pagesAP01

    Appointment of Mrs Sonja Patricia Carnall as a director on Jul 01, 2024

    2 pagesAP01

    Termination of appointment of Robert John Callan as a director on Jul 01, 2024

    1 pagesTM01

    Confirmation statement made on Jul 01, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    12 pagesAA

    Full accounts made up to Dec 31, 2022

    16 pagesAA

    Confirmation statement made on Jul 01, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    16 pagesAA

    Confirmation statement made on Jul 01, 2022 with no updates

    3 pagesCS01

    Appointment of Mr David Clifford Bendle as a director on Dec 01, 2021

    2 pagesAP01

    Termination of appointment of David Stephen Saker as a director on Dec 01, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    16 pagesAA

    Confirmation statement made on Jul 01, 2021 with no updates

    3 pagesCS01

    Change of details for Chaucer Holdings Limited as a person with significant control on Apr 19, 2021

    2 pagesPSC05

    Registered office address changed from C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on Apr 15, 2021

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    15 pagesAA

    Confirmation statement made on Jun 30, 2020 with updates

    4 pagesCS01

    Confirmation statement made on Oct 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2018

    15 pagesAA

    Appointment of Mr David Stephen Saker as a director on Jan 09, 2019

    2 pagesAP01

    Who are the officers of CHAUCER CAPITAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMER, Phillip John
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Secretary
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    335396290001
    CARNALL, Sonja Patricia
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Director
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    United KingdomBritishFinancial Controller325964870001
    WILLIS, Daniel John
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Director
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    United KingdomBritishAccountant171768030001
    WRIGHT, James
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Director
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    United KingdomBritishChief Financial Officer310830290001
    BARNETT, Richard Nicholas
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Secretary
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    208947620001
    CAMPELL, Iain Fraser
    22 Briarwood Road
    Clapham
    SW4 9PX London
    Secretary
    22 Briarwood Road
    Clapham
    SW4 9PX London
    British60591030001
    GOODENOUGH, Adrian
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Secretary
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Other140427850001
    NOBLE, Edward Nelson
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    Secretary
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    British13363760002
    OSMAN, Philip Arthur Victor Selim
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    Secretary
    Bells Yew Green
    TN3 9AN Tunbridge Wells
    The Bush House
    Kent
    British26808610003
    PHILP, Clive James
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    Secretary
    Oakey Lane
    SE1 7HN London
    25
    United Kingdom
    British140785910001
    SHALLCROSS, Katherine
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    Secretary
    Plantation Place
    30 Fenchurch Street
    EC3M 3AD London
    C/O Chaucer Syndicates Limited
    United Kingdom
    186712590001
    TRACE, David John Arthur
    88 Burbage Road
    SE24 9HE London
    Secretary
    88 Burbage Road
    SE24 9HE London
    British69865770001
    TURNER, David Charles
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Secretary
    13 Thorndales
    St Johns Avenue
    CM14 5DE Brentwood
    Essex
    Other84007940001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Secretary
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001
    BENDLE, David Clifford
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Director
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    United KingdomBritishOperations Director105971770002
    BRICK, Raymond Michael
    Pemberton
    63 Lanthorne Road
    CT10 3LX Broadstairs
    Kent
    Director
    Pemberton
    63 Lanthorne Road
    CT10 3LX Broadstairs
    Kent
    BritishUnderwriter4290750002
    CALLAN, Robert John
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Director
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    EnglandBritishChartered Accountant205149120001
    CARRILLO-MORALES, Mauricio Clemente
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    United KingdomEcuadoreanFinance Director122598870005
    CURTIS, Kenneth Douglas
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    EnglandBritishChief Financial Officer90966070001
    HAYWARD, Hugh Hudson
    The Chestnuts
    57 Bidborough Ridge
    TN4 0UU Bidborough
    Kent
    Director
    The Chestnuts
    57 Bidborough Ridge
    TN4 0UU Bidborough
    Kent
    United KingdomBritishUnderwriter252689520001
    MACKENZIE, Malcolm Seaforth
    Brook House Colchester Road
    CO8 5AG Bures
    Suffolk
    Director
    Brook House Colchester Road
    CO8 5AG Bures
    Suffolk
    BritishDirector53638590002
    NOBLE, Edward Nelson
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    Director
    Becketts
    4 Gardenia Way Monkhams Grove
    IG8 0BL Woodford Green
    Essex
    United KingdomBritishFinance Director13363760002
    SAKER, David Stephen
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    United KingdomBritishAccountant177602640002
    SIMPSON, James Robert
    15 Veronica Road
    SW17 8QL London
    Director
    15 Veronica Road
    SW17 8QL London
    EnglandBritishDirector52080710001
    SLABBERT, Johan Garth
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    c/o Chaucer Syndicates Limited
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    EnglandBritishChartered Accountant179672610001
    SMITH, David Richard Crisford
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    Director
    30 Fenchurch Street
    EC3M 3AD London
    Plantation Place
    United Kingdom
    United KingdomBritishAccountant256106230001
    STUCHBERY, Robert Arthur
    Robin Hill Challacombe Close
    Hutton
    CM13 2LU Brentwood
    Essex
    Director
    Robin Hill Challacombe Close
    Hutton
    CM13 2LU Brentwood
    Essex
    EnglandBritishUnderwriter8728220002
    CMH DIRECTORS LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000930001
    CMH SECRETARIES LIMITED
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    Nominee Director
    Mitre House
    160 Aldergate Street
    EC1A 4DD London
    900000940001

    Who are the persons with significant control of CHAUCER CAPITAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    Apr 06, 2016
    Lime Street
    EC3M 7AF London
    52
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number2847982
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0