CHALLENGER GROUP SERVICES (UK) LIMITED

CHALLENGER GROUP SERVICES (UK) LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Charges
  • Data Source
  • Overview

    Company NameCHALLENGER GROUP SERVICES (UK) LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04244127
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CHALLENGER GROUP SERVICES (UK) LIMITED?

    • Management consultancy activities other than financial management (70229) / Professional, scientific and technical activities

    Where is CHALLENGER GROUP SERVICES (UK) LIMITED located?

    Registered Office Address
    Level 6, 1 Tudor Street
    EC4Y 0AH London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of CHALLENGER GROUP SERVICES (UK) LIMITED?

    Previous Company Names
    Company NameFromUntil
    SHELFCO (NO. 2501) LIMITEDJul 02, 2001Jul 02, 2001

    What are the latest accounts for CHALLENGER GROUP SERVICES (UK) LIMITED?

    Last Accounts
    Last Accounts Made Up ToJun 30, 2017

    What are the latest filings for CHALLENGER GROUP SERVICES (UK) LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Application to strike the company off the register

    3 pagesDS01

    Appointment of Mr Simon James Green as a director on Apr 19, 2019

    2 pagesAP01

    Termination of appointment of James Munce as a director on Apr 19, 2019

    1 pagesTM01

    Appointment of Mr James Munce as a director on Nov 19, 2018

    2 pagesAP01

    Termination of appointment of Catherine Maree Hales as a director on Nov 19, 2018

    1 pagesTM01

    Confirmation statement made on Jul 02, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Jun 30, 2017

    14 pagesAA

    Confirmation statement made on Jul 02, 2017 with updates

    4 pagesCS01

    Accounts for a small company made up to Jun 30, 2016

    17 pagesAA

    Appointment of Mr Richard Duc Binh Banh as a director on Mar 24, 2017

    2 pagesAP01

    Termination of appointment of Mark Andrew Woolhouse as a director on Mar 24, 2017

    1 pagesTM01

    Termination of appointment of Mark Andrew Woolhouse as a secretary on Mar 24, 2017

    1 pagesTM02

    Appointment of Mrs Catherine Maree Hales as a director on Dec 16, 2016

    2 pagesAP01

    Termination of appointment of Phillip William Peters as a director on Dec 16, 2016

    1 pagesTM01

    Confirmation statement made on Jul 02, 2016 with updates

    5 pagesCS01

    Appointment of Mr Richard Duc Binh Banh as a secretary on Mar 31, 2016

    2 pagesAP03

    Termination of appointment of Roy Patricio as a secretary on Mar 31, 2016

    1 pagesTM02

    Appointment of Mr Mark Andrew Woolhouse as a secretary on Mar 31, 2016

    2 pagesAP03

    Termination of appointment of Brendan John O'connor as a director on Apr 01, 2016

    1 pagesTM01

    Termination of appointment of Roy Patricio as a director on Mar 31, 2016

    1 pagesTM01

    Appointment of Mr Phillip William Peters as a director on Mar 31, 2016

    2 pagesAP01

    Full accounts made up to Jun 30, 2015

    24 pagesAA

    Who are the officers of CHALLENGER GROUP SERVICES (UK) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BANH, Richard Duc Binh
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Secretary
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    207075560001
    BANH, Richard Duc Binh
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    EnglandAustralianLawyer228015580001
    GREEN, Simon James
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    EnglandBritishHead Of Finance252686300001
    CASLING, Lyn Howell
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    Secretary
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    BritishDirector Company Secretary13384450001
    CASLING, Lyn Howell
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    Secretary
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    BritishFinance Director13384450001
    HELLER, John Gibson
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    Secretary
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    BritishDirector39394780003
    PATRICIO, Roy
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Secretary
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    183654510001
    PATRICIO, Roy
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    Secretary
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    183269530001
    WALTERS, Michael
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    Secretary
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    183454630001
    WALTERS, Michael
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    Secretary
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    EnglishChartered Accountant120241670001
    WOOLHOUSE, Mark Andrew
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Secretary
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    207075370001
    EPS SECRETARIES LIMITED
    Lacon House
    Theobalds Road
    WC1X 8RW London
    Secretary
    Lacon House
    Theobalds Road
    WC1X 8RW London
    67339580001
    RYSAFFE SECRETARIES
    Redlion Street
    WC1R 4GB London
    Lion House
    Secretary
    Redlion Street
    WC1R 4GB London
    Lion House
    90583890001
    BARRY, Lucas
    2 Mawarra Close
    Forestville
    Sydney
    New South Wales
    Australia
    Director
    2 Mawarra Close
    Forestville
    Sydney
    New South Wales
    Australia
    AustralianChief Financial Officer129589530001
    BROOK, Peter Raymond
    106 Gooraway Drive
    Castle Hill
    New South Wales 2154
    Australia
    Director
    106 Gooraway Drive
    Castle Hill
    New South Wales 2154
    Australia
    AustralianCfo Chief Financial Officer117844380001
    CASLING, Lyn Howell
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    Director
    1 Hilltop Avenue
    Cilfynydd
    CF37 4HZ Pontypridd
    Mid Glamorgan
    United KingdomBritishAccountant13384450001
    DOWLING, Christopher Bruce
    Level 6
    21 Palmer Street
    SW1H 0AD London
    England
    Director
    Level 6
    21 Palmer Street
    SW1H 0AD London
    England
    United KingdomAustralianManaging Director28868820003
    ELLIOTT, Robert Tregellas
    The Close
    High Street
    HP16 0AN Great Missenden
    Buckinghamshire
    Director
    The Close
    High Street
    HP16 0AN Great Missenden
    Buckinghamshire
    BritishChartered Accountant5332810005
    FLETCHER, Alan Keith
    1 Beechcroft Road
    Stoneygate
    LE2 3DA Leicester
    Leicestershire
    Director
    1 Beechcroft Road
    Stoneygate
    LE2 3DA Leicester
    Leicestershire
    EnglandBritishDirector12229920001
    GRAVETT, Simon Morford
    Meadowside
    Main Street Kings Norton
    LE7 9BF Leicester
    Director
    Meadowside
    Main Street Kings Norton
    LE7 9BF Leicester
    United KingdomBritishAccountant81679700001
    HALES, Catherine Maree
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    EnglandAustralianGeneral Manager220767360001
    HELLER, John Gibson
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    Director
    Poynatt`S Cottage
    Skirmett
    RG9 6TG Henley On Thames
    Oxfordshire
    EnglandBritishDirector39394780003
    JOHNSON, Martin Peter
    20 The Foxgloves
    Paddock Wood
    TN12 6RY Tonbridge
    Kent
    Director
    20 The Foxgloves
    Paddock Wood
    TN12 6RY Tonbridge
    Kent
    United KingdomBritishChartered Accountant92043110001
    MASON, Peter William
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    Director
    81 Ashley Road
    KT18 5BN Epsom
    Surrey
    BritishActuary144686000001
    MULLETT, George Gavin
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    Director
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    EnglandAustralianInvestment Banker173186890003
    MUNCE, James
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    United KingdomBritishCoo247316550001
    NEWMAN, Brett John
    71 Union Road
    Clapham
    SW4 6JF London
    Director
    71 Union Road
    Clapham
    SW4 6JF London
    AustralianDirector75700020002
    O'CONNOR, Brendan John
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    AustraliaAustralianCfo129194630002
    PATRICIO, Roy
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    United KingdomAustralianAccountant183268720001
    PATRICIO, Roy
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    Director
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    United KingdomAustralianAccountant183268720001
    PETERS, Phillip William
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    EnglandBritishDirector205312010001
    PETERS, Phillip William
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    Director
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    EnglandBritishBanker196913220002
    SIBONY, James Orlando Joseph
    Lennox Gardens
    SW1X 0DQ London
    Flat 1
    United Kingdom
    Director
    Lennox Gardens
    SW1X 0DQ London
    Flat 1
    United Kingdom
    United KingdomBritishBanker53841430002
    SMEDLEY, Vasanthi
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    Director
    Tudor Street
    EC4Y 0AH London
    Level 6, 1
    England
    EnglandBritish,AustralianHead Of Legal183482380001
    WALTERS, Michael
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    Director
    c/o Challenger
    Heron Tower
    110 Bishopsgate
    EC2N 4AY London
    19th Floor
    United Kingdom
    United KingdomEnglishChartered Accountant120241670001

    What are the latest statements on persons with significant control for CHALLENGER GROUP SERVICES (UK) LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 02, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Does CHALLENGER GROUP SERVICES (UK) LIMITED have any charges?

    Charges
    ClassificationDatesStatusDetails
    Rent deposit deed
    Created On Jan 26, 2012
    Delivered On Jan 28, 2012
    Outstanding
    Amount secured
    All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge
    Short particulars
    £472,717.78 (the deposit account).
    Persons Entitled
    • British Overseas Bank Nominees Limited and Wgtc Nominees Limited
    Transactions
    • Jan 28, 2012Registration of a charge (MG01)
    Charge o deposit
    Created On Feb 08, 2007
    Delivered On Feb 21, 2007
    Satisfied
    Amount secured
    All monies due or to become due from the company to the chargee on any account whatsoever
    Short particulars
    All deposits now and in the future credited to account designation 36740837 with the bank and any deposit or account of any other currency description or designation which derives in whole or in part from such deposits or account.
    Persons Entitled
    • National Westminster Bank PLC
    Transactions
    • Feb 21, 2007Registration of a charge (395)
    • Jun 21, 2012Statement of satisfaction of a charge in full or part (MG02)

    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