CHAUCER CONSORTIUM UNDERWRITING LIMITED

  • Company statusdissolved
  • Company No04031305
  • Age25 years Incorporated 11 July 2000
  • Officers0

Address

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

CHAUCER CONSORTIUM UNDERWRITING LIMITED is an dissolved company incorporated on 11 July 2000 and based in London. The company was registered 25 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    65120 Non-life insurance, 65202 Non-life reinsurance

  • Accounts

See filing history on Companies House


Monitor

Latest Activity

Gazette Dissolved Liquidation

4 Years Ago on 07 Apr 2021

Liquidation Voluntary Members Return Of Final Meeting

4 Years Ago on 07 Jan 2021

Resolution

4 Years Ago on 22 Dec 2020

Change Registered Office Address Company With Date Old Address New Address

4 Years Ago on 21 Dec 2020

Liquidation Voluntary Declaration Of Solvency

4 Years Ago on 15 Dec 2020

Liquidation Voluntary Appointment Of Liquidator

4 Years Ago on 14 Dec 2020

Accounts With Accounts Type Dormant

4 Years Ago on 02 Sep 2020

Confirmation Statement With No Updates

5 Years Ago on 17 Jul 2020

Confirmation Statement With No Updates

6 Years Ago on 15 Jul 2019

Accounts With Accounts Type Dormant

6 Years Ago on 15 Jul 2019

Accounts With Accounts Type Dormant

6 Years Ago on 14 Aug 2018

Change Person Director Company With Change Date

6 Years Ago on 13 Aug 2018

Confirmation Statement With No Updates

7 Years Ago on 13 Jul 2018

Accounts With Accounts Type Dormant

8 Years Ago on 20 Jul 2017

Confirmation Statement With No Updates

8 Years Ago on 14 Jul 2017

Accounts With Accounts Type Full

9 Years Ago on 27 Jul 2016

Confirmation Statement With Updates

9 Years Ago on 19 Jul 2016

Appoint Person Secretary Company With Name Date

9 Years Ago on 05 Jun 2016

Termination Director Company With Name Termination Date

9 Years Ago on 15 Feb 2016

Appoint Person Director Company With Name Date

9 Years Ago on 15 Feb 2016

Annual Return Company With Made Up Date Full List Shareholders

9 Years Ago on 07 Aug 2015

Accounts With Accounts Type Full

10 Years Ago on 17 Jul 2015

Change Person Director Company With Change Date

10 Years Ago on 22 Jun 2015

Termination Secretary Company With Name Termination Date

10 Years Ago on 22 Jun 2015

Termination Director Company With Name Termination Date

10 Years Ago on 20 Feb 2015

People

Officers0

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
BARNETT, Richard Nicholassecretary 12 Feb 2016
CALLAN, Robert Johndirector Mar 196812 Feb 2016
SAKER, David Stephendirector Oct 197702 Apr 2013
WILLIS, Daniel Johndirector Jul 197321 Aug 2012

PSC (Persons with Significant control)

NameDate of BirthAppointed
Ch 1997 Limited 06 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.