This company is commonly known as Chaucer Capital Investments Limited. The company was founded 27 years ago and was given the registration number 03296103. The firm's registered office is in LONDON. You can find them at Plantation Place, 30 Fenchurch Street, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..
Name | : | CHAUCER CAPITAL INVESTMENTS LIMITED |
---|---|---|
Company Number | : | 03296103 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 December 1996 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Plantation Place, 30 Fenchurch Street, London, EC3M 3AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
52, Lime Street, London, United Kingdom, EC3M 7AF | Secretary | 12 February 2016 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 01 December 2021 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 12 February 2016 | Active |
52, Lime Street, London, United Kingdom, EC3M 7AF | Director | 21 August 2012 | Active |
22 Briarwood Road, Clapham, London, SW4 9PX | Secretary | 01 October 1998 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Secretary | 24 December 1996 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Secretary | 14 August 2009 | Active |
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL | Secretary | 20 March 1997 | Active |
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN | Secretary | 26 October 2000 | Active |
25, Oakey Lane, London, United Kingdom, SE1 7HN | Secretary | 11 September 2008 | Active |
C/O Chaucer Syndicates Limited, Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Secretary | 01 April 2014 | Active |
88 Burbage Road, London, SE24 9HE | Secretary | 01 May 2000 | Active |
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE | Secretary | 01 March 2006 | Active |
Pemberton, 63 Lanthorne Road, Broadstairs, CT10 3LX | Director | 20 March 1997 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 28 January 2010 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 24 December 1996 | Active |
Mitre House, 160 Aldergate Street, London, EC1A 4DD | Nominee Director | 24 December 1996 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 25 May 2007 | Active |
The Chestnuts, 57 Bidborough Ridge, Bidborough, TN4 0UU | Director | 20 March 1997 | Active |
Brook House Colchester Road, Bures, CO8 5AG | Director | 19 June 1997 | Active |
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL | Director | 16 May 1997 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 09 January 2019 | Active |
15 Veronica Road, London, SW17 8QL | Director | 20 March 1997 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 23 August 2013 | Active |
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD | Director | 14 March 2017 | Active |
Robin Hill Challacombe Close, Hutton, Brentwood, CM13 2LU | Director | 20 March 1997 | Active |
Chaucer Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 52, Lime Street, London, United Kingdom, EC3M 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-24 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-15 | Accounts | Accounts with accounts type full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-06 | Officers | Appoint person director company with name date. | Download |
2021-12-06 | Officers | Termination director company with name termination date. | Download |
2021-07-29 | Accounts | Accounts with accounts type full. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-15 | Address | Change registered office address company with date old address new address. | Download |
2020-08-21 | Accounts | Accounts with accounts type full. | Download |
2020-06-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-16 | Accounts | Accounts with accounts type full. | Download |
2019-01-11 | Officers | Appoint person director company with name date. | Download |
2019-01-11 | Officers | Termination director company with name termination date. | Download |
2018-12-11 | Capital | Capital allotment shares. | Download |
2018-10-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-10 | Accounts | Accounts with accounts type full. | Download |
2017-10-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-21 | Accounts | Accounts with accounts type full. | Download |
2017-04-19 | Officers | Appoint person director company with name date. | Download |
2017-03-09 | Officers | Termination director company with name termination date. | Download |
2016-10-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.