UKBizDB.co.uk

CHAUCER INSURANCE GROUP PLC

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

This company is commonly known as Chaucer Insurance Group Plc. The company was founded 9 years ago and was given the registration number 09339760. The firm's registered office is in LONDON. You can find them at Mazars Llp, Tower Bridge House, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHAUCER INSURANCE GROUP PLC
Company Number:09339760
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:03 December 2014
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Mazars Llp, Tower Bridge House, London, E1W 1DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tower Bridge House, St. Katharines Way, London, E1W 1DD

Secretary17 June 2015Active
Merrivale, Swanmore Road, Swanmore, Southampton, United Kingdom, SO32 2QH

Director20 June 2017Active
Tower Bridge House, St. Katharines Way, London, E1W 1DD

Director08 June 2016Active
Plantation Place, 30 Fenchurch Street, London, United Kingdom, EC3M 3AD

Director21 June 2018Active
Plantation Place, 30 Fenchurch Street, London, England, EC3M 3AD

Secretary05 January 2015Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Secretary03 December 2014Active
Plantation Place, 30 Fenchurch Street, London, England, EC3M 3AD

Director05 January 2015Active
Plantation Place, 30 Fenchurch Street, London, EC3M 3AD

Director12 February 2016Active
Plantation Place, 30 Fenchurch Street, London, England, EC3M 3AD

Director05 January 2015Active
Plantation Place, 30 Fenchurch Street, London, England, EC3M 3AD

Director05 January 2015Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Director03 December 2014Active
3, More London Riverside, London, United Kingdom, SE1 2AQ

Corporate Director03 December 2014Active

People with Significant Control

Chaucer Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Plantation Place, 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

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-04-12Gazette

Gazette dissolved liquidation.

Download
2021-01-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-01-12Insolvency

Liquidation voluntary appointment of liquidator.

Download
2020-09-14Address

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

Download
2020-09-01Resolution

Resolution.

Download
2020-09-01Insolvency

Liquidation voluntary declaration of solvency.

Download
2020-06-30Accounts

Accounts with accounts type dormant.

Download
2019-12-16Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-08-15Officers

Change person director company with change date.

Download
2018-07-02Officers

Appoint person director company with name date.

Download
2018-07-02Officers

Termination director company with name termination date.

Download
2018-06-05Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with no updates.

Download
2017-06-29Officers

Appoint person director company with name date.

Download
2017-06-27Accounts

Accounts with accounts type full.

Download
2017-03-09Officers

Termination director company with name termination date.

Download
2016-12-15Confirmation statement

Confirmation statement with updates.

Download
2016-11-02Officers

Termination director company with name termination date.

Download
2016-07-07Accounts

Accounts with accounts type full.

Download
2016-06-26Capital

Capital allotment shares.

Download
2016-06-08Officers

Appoint person director company with name date.

Download
2016-06-01Officers

Termination director company with name termination date.

Download
2016-02-19Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.