London
EC3M 7AF
Secretary Name | Mr Richard Nicholas Barnett |
---|---|
Status | Current |
Appointed | 12 February 2016(4 years, 10 months after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr Robert John Callan |
---|---|
Date of Birth | March 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 08 June 2016(5 years, 1 month after company formation) |
Appointment Duration | 7 years, 10 months |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Dr Huiqiang Zuo |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 02 January 2019(7 years, 8 months after company formation) |
Appointment Duration | 5 years, 3 months |
Role | Reinsurer |
Country of Residence | United Kingdom |
Correspondence Address | 52 Lime Street London EC3M 7AF |
Director Name | Mr David Bruce Greenfield |
---|---|
Date of Birth | August 1962 (Born 61 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2011(same day as company formation) |
Role | Executive Vice President |
Country of Residence | United States |
Correspondence Address | 24 West Branch Road Weston Connecticut 06883 United States |
Director Name | Andrew Scott Robinson |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 April 2011(same day as company formation) |
Role | Senior Vice President |
Country of Residence | United States |
Correspondence Address | 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD |
Secretary Name | Charles Frederick Cronin |
---|---|
Status | Resigned |
Appointed | 17 April 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Slough Road Harvard Massachusetts 01451 United States |
Secretary Name | Adrian Goodenough |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 September 2011(5 months, 1 week after company formation) |
Appointment Duration | 2 years, 6 months (resigned 01 April 2014) |
Role | Company Director |
Correspondence Address | 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Kenneth Douglas Curtis |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(7 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 31 March 2013) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr David Stanley Mead |
---|---|
Date of Birth | June 1958 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(7 months after company formation) |
Appointment Duration | 4 years, 2 months (resigned 19 January 2016) |
Role | Chief Operating Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Robert Arthur Stuchbery |
---|---|
Date of Birth | January 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(7 months after company formation) |
Appointment Duration | 4 years, 6 months (resigned 31 May 2016) |
Role | Chief Executive Officer |
Country of Residence | England |
Correspondence Address | 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Bruce Philip Bartell |
---|---|
Date of Birth | March 1957 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 November 2011(7 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 01 October 2016) |
Role | Chief Underwriting Officer |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Johan Garth Slabbert |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 July 2013(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 7 months (resigned 20 February 2017) |
Role | Chartered Accountant |
Country of Residence | England |
Correspondence Address | 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD |
Secretary Name | Miss Katherine Shallcross |
---|---|
Status | Resigned |
Appointed | 01 April 2014(2 years, 11 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 17 June 2015) |
Role | Company Director |
Correspondence Address | C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD |
Director Name | Mr Jeffrey Mark Farber |
---|---|
Date of Birth | April 1964 (Born 60 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 22 November 2016(5 years, 7 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 28 December 2018) |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 78 Emery Drive Stamford Connecticut Ct 06902 |
Website | www.chaucer-insurance.co.uk |
---|---|
Telephone | 01227 284700 |
Telephone region | Canterbury |
Registered Address | 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £110,355,768 |
Current Liabilities | £10,290,721 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 25 June 2023 (10 months ago) |
---|---|
Next Return Due | 9 July 2024 (2 months, 1 week from now) |
6 November 2019 | Delivered on: 11 November 2019 Persons entitled: Ing Bank N.V., London Branch as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
---|---|
19 December 2018 | Delivered on: 20 December 2018 Persons entitled: Lloyds Bank PLC as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
21 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
---|---|
3 July 2023 | Appointment of Mr James Wright as a director on 30 June 2023 (2 pages) |
3 July 2023 | Termination of appointment of John Fowle as a director on 30 June 2023 (1 page) |
26 June 2023 | Confirmation statement made on 25 June 2023 with no updates (3 pages) |
31 October 2022 | Satisfaction of charge 076065890002 in full (1 page) |
14 July 2022 | Full accounts made up to 31 December 2021 (18 pages) |
27 June 2022 | Confirmation statement made on 25 June 2022 with no updates (3 pages) |
25 May 2022 | Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages) |
25 May 2022 | Director's details changed for Dr Huiqiang Zuo on 15 May 2022 (2 pages) |
29 July 2021 | Full accounts made up to 31 December 2020 (17 pages) |
2 July 2021 | Change of details for China Re International Company Limited as a person with significant control on 28 June 2021 (2 pages) |
25 June 2021 | Confirmation statement made on 25 June 2021 with no updates (3 pages) |
15 April 2021 | Registered office address changed from 4th Floor Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 15 April 2021 (1 page) |
2 November 2020 | Satisfaction of charge 076065890001 in full (1 page) |
21 August 2020 | Full accounts made up to 31 December 2019 (17 pages) |
25 June 2020 | Confirmation statement made on 25 June 2020 with updates (4 pages) |
21 April 2020 | Confirmation statement made on 17 April 2020 with no updates (3 pages) |
11 November 2019 | Registration of charge 076065890002, created on 6 November 2019 (20 pages) |
16 July 2019 | Full accounts made up to 31 December 2018 (17 pages) |
30 April 2019 | Notification of China Re International Company Limited as a person with significant control on 28 December 2018 (2 pages) |
30 April 2019 | Confirmation statement made on 17 April 2019 with no updates (3 pages) |
29 April 2019 | Withdrawal of a person with significant control statement on 29 April 2019 (2 pages) |
6 March 2019 | Resolutions
|
14 January 2019 | Appointment of Dr Huiqiang Zuo as a director on 2 January 2019 (2 pages) |
7 January 2019 | Termination of appointment of Jeffrey Mark Farber as a director on 28 December 2018 (1 page) |
28 December 2018 | Statement of capital following an allotment of shares on 20 December 2018
|
20 December 2018 | Registration of charge 076065890001, created on 19 December 2018 (20 pages) |
9 July 2018 | Full accounts made up to 31 December 2017 (23 pages) |
30 April 2018 | Confirmation statement made on 17 April 2018 with updates (4 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 July 2017 | Full accounts made up to 31 December 2016 (22 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
24 April 2017 | Confirmation statement made on 17 April 2017 with updates (5 pages) |
9 March 2017 | Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page) |
9 March 2017 | Termination of appointment of Johan Garth Slabbert as a director on 20 February 2017 (1 page) |
13 January 2017 | Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages) |
13 January 2017 | Second filing for the appointment of Jeffrey Mark Farber as a director (6 pages) |
9 December 2016 | Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
|
9 December 2016 | Appointment of Mr Jeffery Mark Farber as a director on 22 November 2016
|
2 November 2016 | Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page) |
2 November 2016 | Termination of appointment of Bruce Philip Bartell as a director on 1 October 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page) |
26 August 2016 | Termination of appointment of Andrew Scott Robinson as a director on 5 August 2016 (1 page) |
7 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
7 July 2016 | Full accounts made up to 31 December 2015 (22 pages) |
8 June 2016 | Appointment of Mr Robert John Callan as a director on 8 June 2016 (2 pages) |
8 June 2016 | Appointment of Mr Robert John Callan as a director on 8 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page) |
1 June 2016 | Termination of appointment of Robert Arthur Stuchbery as a director on 31 May 2016 (1 page) |
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
16 May 2016 | Annual return made up to 17 April 2016 with a full list of shareholders Statement of capital on 2016-05-16
|
1 April 2016 | Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016 (2 pages) |
1 April 2016 | Appointment of Mr Richard Nicholas Barnett as a secretary on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr John Fowle as a director on 12 February 2016 (2 pages) |
17 February 2016 | Appointment of Mr John Fowle as a director on 12 February 2016 (2 pages) |
25 January 2016 | Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page) |
25 January 2016 | Termination of appointment of David Stanley Mead as a director on 19 January 2016 (1 page) |
20 October 2015 | Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page) |
20 October 2015 | Termination of appointment of David Bruce Greenfield as a director on 17 October 2015 (1 page) |
21 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
21 July 2015 | Full accounts made up to 31 December 2014 (17 pages) |
22 June 2015 | Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page) |
22 June 2015 | Termination of appointment of Katherine Shallcross as a secretary on 17 June 2015 (1 page) |
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
21 April 2015 | Annual return made up to 17 April 2015 with a full list of shareholders Statement of capital on 2015-04-21
|
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
11 July 2014 | Full accounts made up to 31 December 2013 (16 pages) |
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 17 April 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
8 April 2014 | Appointment of Miss Katherine Shallcross as a secretary (2 pages) |
8 April 2014 | Appointment of Miss Katherine Shallcross as a secretary (2 pages) |
4 April 2014 | Termination of appointment of Adrian Goodenough as a secretary (1 page) |
4 April 2014 | Termination of appointment of Adrian Goodenough as a secretary (1 page) |
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
16 July 2013 | Full accounts made up to 31 December 2012 (12 pages) |
9 July 2013 | Appointment of Mr Johan Garth Slabbert as a director (2 pages) |
9 July 2013 | Appointment of Mr Johan Garth Slabbert as a director (2 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
19 April 2013 | Annual return made up to 17 April 2013 with a full list of shareholders (6 pages) |
3 April 2013 | Termination of appointment of Kenneth Curtis as a director (1 page) |
3 April 2013 | Termination of appointment of Kenneth Curtis as a director (1 page) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
21 August 2012 | Full accounts made up to 31 December 2011 (13 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
1 May 2012 | Annual return made up to 17 April 2012 with a full list of shareholders (7 pages) |
17 April 2012 | Company name changed 440 tessera LIMITED\certificate issued on 17/04/12
|
17 April 2012 | Company name changed 440 tessera LIMITED\certificate issued on 17/04/12
|
23 February 2012 | Resolutions
|
23 February 2012 | Resolutions
|
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
23 February 2012 | Change of name notice (2 pages) |
23 February 2012 | Change of name with request to seek comments from relevant body (2 pages) |
6 February 2012 | Director's details changed for Andrew Scott Robinson on 17 April 2011 (3 pages) |
6 February 2012 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 February 2012 (2 pages) |
6 February 2012 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 February 2012 (2 pages) |
6 February 2012 | Director's details changed for Andrew Scott Robinson on 17 April 2011 (3 pages) |
6 February 2012 | Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 6 February 2012 (2 pages) |
6 December 2011 | Appointment of David Stanley Mead as a director (3 pages) |
6 December 2011 | Appointment of David Stanley Mead as a director (3 pages) |
2 December 2011 | Appointment of Mr Kenneth Douglas Curtis as a director (3 pages) |
2 December 2011 | Appointment of Mr Kenneth Douglas Curtis as a director (3 pages) |
2 December 2011 | Appointment of Bruce Philip Bartell as a director (3 pages) |
2 December 2011 | Appointment of Bruce Philip Bartell as a director (3 pages) |
2 December 2011 | Appointment of Mr. Robert Arthur Stuchbery as a director (3 pages) |
2 December 2011 | Appointment of Mr. Robert Arthur Stuchbery as a director (3 pages) |
10 October 2011 | Appointment of Adrian Goodenough as a secretary (3 pages) |
10 October 2011 | Appointment of Adrian Goodenough as a secretary (3 pages) |
6 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
6 October 2011 | Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Charles Cronin as a secretary (2 pages) |
6 October 2011 | Current accounting period shortened from 30 April 2012 to 31 December 2011 (3 pages) |
6 October 2011 | Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 6 October 2011 (2 pages) |
6 October 2011 | Termination of appointment of Charles Cronin as a secretary (2 pages) |
6 October 2011 | Registered office address changed from 14Th Floor Tower 42 Old Broad Street London EC2N 1HQ United Kingdom on 6 October 2011 (2 pages) |
17 April 2011 | Incorporation (24 pages) |
17 April 2011 | Incorporation (24 pages) |