UKBizDB.co.uk

CHAUCER CONSORTIUM UNDERWRITING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Chaucer Consortium Underwriting Limited. The company was founded 23 years ago and was given the registration number 04031305. 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 65120 - Non-life insurance.

Company Information

Name:CHAUCER CONSORTIUM UNDERWRITING LIMITED
Company Number:04031305
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2000
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:Plantation Place, 30 Fenchurch Street, London, EC3M 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Secretary12 February 2016Active
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director12 February 2016Active
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director02 April 2013Active
C/O Mazars Llp, Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director21 August 2012Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Secretary14 August 2009Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary10 November 2000Active
25, Oakey Lane, London, United Kingdom, SE1 7HN

Secretary11 September 2008Active
C/O Chaucer Syndicates Limited, Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Secretary01 April 2014Active
88 Burbage Road, London, SE24 9HE

Secretary04 September 2000Active
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary01 March 2006Active
Mitre House, 160 Aldersgate Street, London, EC1A 4DD

Corporate Secretary11 July 2000Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director28 January 2010Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director25 May 2007Active
12 Sutherland Avenue, Petts Wood, BR5 1QZ

Director14 September 2000Active
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL

Director04 September 2000Active
Hillfield, Gorse Hill, Farningham, Dartford, DA4 0JU

Director11 July 2000Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director02 April 2013Active
Robin Hill Challacombe Close, Hutton, Brentwood, CM13 2LU

Director04 September 2000Active
2 Honeysuckle Gardens, Croydon, CR0 8XU

Director11 July 2000Active

People with Significant Control

Ch 1997 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Plantation Place, C/Ochaucer Syndicates Limited, 30 Fenchurch Street, London, England, EC3M 3AD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-07Gazette

Gazette dissolved liquidation.

Download
2021-01-07Insolvency

Liquidation voluntary members return of final meeting.

Download
2020-12-22Resolution

Resolution.

Download
2020-12-21Address

Change registered office address company with date old address new address.

Download
2020-12-15Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-12-14Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-02Accounts

Accounts with accounts type dormant.

Download
2020-07-17Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-15Accounts

Accounts with accounts type dormant.

Download
2018-08-14Accounts

Accounts with accounts type dormant.

Download
2018-08-13Officers

Change person director company with change date.

Download
2018-07-13Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type dormant.

Download
2017-07-14Confirmation statement

Confirmation statement with no updates.

Download
2016-07-27Accounts

Accounts with accounts type full.

Download
2016-07-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-05Officers

Appoint person secretary company with name date.

Download
2016-02-15Officers

Termination director company with name termination date.

Download
2016-02-15Officers

Appoint person director company with name date.

Download
2015-08-07Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type full.

Download
2015-06-22Officers

Change person director company with change date.

Download
2015-06-22Officers

Termination secretary company with name termination date.

Download
2015-02-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.