UKBizDB.co.uk

CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED

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

This company is commonly known as Chaucer Corporate Capital (no. 2) Limited. The company was founded 28 years ago and was given the registration number 03099078. 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 66290 - Other activities auxiliary to insurance and pension funding.

Company Information

Name:CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED
Company Number:03099078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 September 1995
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66290 - Other activities auxiliary to insurance and pension funding

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
52, Lime Street, London, United Kingdom, EC3M 7AF

Secretary12 February 2016Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director01 December 2021Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director12 February 2016Active
52, Lime Street, London, United Kingdom, EC3M 7AF

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

Secretary14 August 2009Active
Apartment 21g, 140 West End Avenue, New York, United States,

Secretary01 August 1998Active
1 Ninehams Close, Caterham, CR3 5LQ

Secretary16 April 1997Active
The Bush House, Bells Yew Green, Tunbridge Wells, TN3 9AN

Secretary29 November 2005Active
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
13 Thorndales, St Johns Avenue, Brentwood, CM14 5DE

Secretary01 March 2006Active
29 Abingdon Road, Kensington, London, W8 6AH

Corporate Secretary12 October 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary06 September 1995Active
49 Balcort Drive, Princeton, Usa, 08540

Director16 April 1997Active
Plantation, Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

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

Director29 November 2005Active
20 Arthur Road, Wimbledon, London, SW19 7DZ

Director29 November 2005Active
Apartment 21g, 140 West End Avenue, New York, United States,

Director01 August 1998Active
28 Carlyle Square, London, SW3 5HA

Director12 October 1995Active
7 Briarwood Drive, Short Hills New Jersey 07078, United States Of America,

Director12 October 1995Active
Becketts, 4 Gardenia Way Monkhams Grove, Woodford Green, IG8 0BL

Director29 November 2005Active
32 Holly Lane, Fair Haven, New Jersey,

Director12 October 1995Active
52, Lime Street, London, United Kingdom, EC3M 7AF

Director18 April 2013Active
Plantation, Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director18 April 2013Active
Plantation, Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director29 November 2005Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director06 September 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-29Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-10-23Mortgage

Mortgage satisfy charge full.

Download
2023-09-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type dormant.

Download
2022-09-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Accounts

Accounts with accounts type dormant.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-12-06Officers

Termination director company with name termination date.

Download
2021-09-21Confirmation statement

Confirmation statement with no updates.

Download
2021-07-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.