CHAUCER CAPITAL INVESTMENTS LIMITED
Overview
Company Name | CHAUCER CAPITAL INVESTMENTS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03296103 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CHAUCER CAPITAL INVESTMENTS LIMITED?
Company Name | From | Until |
---|---|---|
HAYWARD BRICK STUCHBERY HOLDINGS LIMITED | Mar 05, 1997 | Mar 05, 1997 |
APIDIA LIMITED | Dec 24, 1996 | Dec 24, 1996 |
What are the latest accounts for CHAUCER CAPITAL INVESTMENTS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHAUCER CAPITAL INVESTMENTS LIMITED?
Last Confirmation Statement Made Up To | Jul 01, 2026 |
---|---|
Next Confirmation Statement Due | Jul 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 01, 2025 |
Overdue | No |
What are the latest filings for CHAUCER CAPITAL INVESTMENTS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Full accounts made up to Dec 31, 2024 | 14 pages | AA | ||
Confirmation statement made on Jul 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Phillip John Hamer as a secretary on May 01, 2025 | 2 pages | AP03 | ||
Termination of appointment of Richard Nicholas Barnett as a secretary on Apr 30, 2025 | 1 pages | TM02 | ||
Termination of appointment of David Clifford Bendle as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Wright as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Sonja Patricia Carnall as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Robert John Callan as a director on Jul 01, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Jul 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 12 pages | AA | ||
Full accounts made up to Dec 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Jul 01, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Jul 01, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr David Clifford Bendle as a director on Dec 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of David Stephen Saker as a director on Dec 01, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Confirmation statement made on Jul 01, 2021 with no updates | 3 pages | CS01 | ||
Change of details for Chaucer Holdings Limited as a person with significant control on Apr 19, 2021 | 2 pages | PSC05 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 30, 2020 with updates | 4 pages | CS01 | ||
Confirmation statement made on Oct 13, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 15 pages | AA | ||
Appointment of Mr David Stephen Saker as a director on Jan 09, 2019 | 2 pages | AP01 | ||
Who are the officers of CHAUCER CAPITAL INVESTMENTS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HAMER, Phillip John | Secretary | Lime Street EC3M 7AF London 52 United Kingdom | 335396290001 | |||||||
CARNALL, Sonja Patricia | Director | Lime Street EC3M 7AF London 52 United Kingdom | United Kingdom | British | Financial Controller | 325964870001 | ||||
WILLIS, Daniel John | Director | Lime Street EC3M 7AF London 52 United Kingdom | United Kingdom | British | Accountant | 171768030001 | ||||
WRIGHT, James | Director | Lime Street EC3M 7AF London 52 United Kingdom | United Kingdom | British | Chief Financial Officer | 310830290001 | ||||
BARNETT, Richard Nicholas | Secretary | Lime Street EC3M 7AF London 52 United Kingdom | 208947620001 | |||||||
CAMPELL, Iain Fraser | Secretary | 22 Briarwood Road Clapham SW4 9PX London | British | 60591030001 | ||||||
GOODENOUGH, Adrian | Secretary | 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | Other | 140427850001 | ||||||
NOBLE, Edward Nelson | Secretary | Becketts 4 Gardenia Way Monkhams Grove IG8 0BL Woodford Green Essex | British | 13363760002 | ||||||
OSMAN, Philip Arthur Victor Selim | Secretary | Bells Yew Green TN3 9AN Tunbridge Wells The Bush House Kent | British | 26808610003 | ||||||
PHILP, Clive James | Secretary | Oakey Lane SE1 7HN London 25 United Kingdom | British | 140785910001 | ||||||
SHALLCROSS, Katherine | Secretary | Plantation Place 30 Fenchurch Street EC3M 3AD London C/O Chaucer Syndicates Limited United Kingdom | 186712590001 | |||||||
TRACE, David John Arthur | Secretary | 88 Burbage Road SE24 9HE London | British | 69865770001 | ||||||
TURNER, David Charles | Secretary | 13 Thorndales St Johns Avenue CM14 5DE Brentwood Essex | Other | 84007940001 | ||||||
CMH SECRETARIES LIMITED | Nominee Secretary | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 | |||||||
BENDLE, David Clifford | Director | Lime Street EC3M 7AF London 52 United Kingdom | United Kingdom | British | Operations Director | 105971770002 | ||||
BRICK, Raymond Michael | Director | Pemberton 63 Lanthorne Road CT10 3LX Broadstairs Kent | British | Underwriter | 4290750002 | |||||
CALLAN, Robert John | Director | Lime Street EC3M 7AF London 52 United Kingdom | England | British | Chartered Accountant | 205149120001 | ||||
CARRILLO-MORALES, Mauricio Clemente | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | United Kingdom | Ecuadorean | Finance Director | 122598870005 | ||||
CURTIS, Kenneth Douglas | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | England | British | Chief Financial Officer | 90966070001 | ||||
HAYWARD, Hugh Hudson | Director | The Chestnuts 57 Bidborough Ridge TN4 0UU Bidborough Kent | United Kingdom | British | Underwriter | 252689520001 | ||||
MACKENZIE, Malcolm Seaforth | Director | Brook House Colchester Road CO8 5AG Bures Suffolk | British | Director | 53638590002 | |||||
NOBLE, Edward Nelson | Director | Becketts 4 Gardenia Way Monkhams Grove IG8 0BL Woodford Green Essex | United Kingdom | British | Finance Director | 13363760002 | ||||
SAKER, David Stephen | Director | 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | United Kingdom | British | Accountant | 177602640002 | ||||
SIMPSON, James Robert | Director | 15 Veronica Road SW17 8QL London | England | British | Director | 52080710001 | ||||
SLABBERT, Johan Garth | Director | c/o Chaucer Syndicates Limited 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | England | British | Chartered Accountant | 179672610001 | ||||
SMITH, David Richard Crisford | Director | 30 Fenchurch Street EC3M 3AD London Plantation Place United Kingdom | United Kingdom | British | Accountant | 256106230001 | ||||
STUCHBERY, Robert Arthur | Director | Robin Hill Challacombe Close Hutton CM13 2LU Brentwood Essex | England | British | Underwriter | 8728220002 | ||||
CMH DIRECTORS LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000930001 | |||||||
CMH SECRETARIES LIMITED | Nominee Director | Mitre House 160 Aldergate Street EC1A 4DD London | 900000940001 |
Who are the persons with significant control of CHAUCER CAPITAL INVESTMENTS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Chaucer Holdings Limited | Apr 06, 2016 | Lime Street EC3M 7AF London 52 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
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