Company NameChallenge Group Brokers (UK) Limited
DirectorsCharles James Catt and Andrew John Ainslie
Company StatusActive
Company Number08024885
CategoryPrivate Limited Company
Incorporation Date11 April 2012(12 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 65202Non-life reinsurance

Directors

Director NameMr Charles James Catt
Date of BirthApril 1946 (Born 78 years ago)
NationalityBritish
StatusCurrent
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address80 Pound Road
East Peckham
Tonbridge
Kent
TN12 5BJ
Secretary NameMs Elena Bredikhina
StatusCurrent
Appointed05 November 2018(6 years, 6 months after company formation)
Appointment Duration5 years, 6 months
RoleCompany Director
Correspondence Address106 5th Floor 106 Leadenhall Street
London
EC3A 4AA
Director NameMr Andrew John Ainslie
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 June 2022(10 years, 2 months after company formation)
Appointment Duration1 year, 11 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address106 5th Floor 106 Leadenhall Street
London
EC3A 4AA
Director NameMr Georgy Lavrishchev
Date of BirthAugust 1980 (Born 43 years ago)
NationalityRussian
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address2 Crowhurst Oast
Bells Farm Road East Peckham
Tonbridge
Kent
TN12 5NA
Director NameMiss Iryna Sheviakova
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBelarus
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMalaysia
Correspondence Address2 Crowhurst Oast
Bells Farm Road East Peckham
Tonbridge
Kent
TN12 5NA
Secretary NameMiss Elena Bredikhina
StatusResigned
Appointed11 April 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 Crowhurst Oast
Bells Farm Road East Peckham
Tonbridge
Kent
TN12 5NA
Secretary NameMrs Marion Elizabeth Catt
StatusResigned
Appointed30 June 2012(2 months, 2 weeks after company formation)
Appointment Duration1 year, 6 months (resigned 01 January 2014)
RoleCompany Director
Correspondence Address2 Crowhurst Oast
Bells Farm Road East Peckham
Tonbridge
Kent
TN12 5NA
Director NameMiss Elena Bredikhina
Date of BirthMarch 1982 (Born 42 years ago)
NationalityRussian
StatusResigned
Appointed27 December 2012(8 months, 2 weeks after company formation)
Appointment Duration9 years, 5 months (resigned 17 June 2022)
RoleCompany Director
Country of ResidenceRussia
Correspondence Address106 5th Floor 106 Leadenhall Street
London
EC3A 4AA
Secretary NameMr Stuart Robert Catt
StatusResigned
Appointed01 January 2014(1 year, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 05 November 2018)
RoleCompany Director
Correspondence Address106 5th Floor 106 Leadenhall Street
London
EC3A 4AA
Director NameMr Stuart Robert Catt
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2018(5 years, 11 months after company formation)
Appointment Duration7 months, 2 weeks (resigned 05 November 2018)
RoleReinsurance Broker
Country of ResidenceUnited Kingdom
Correspondence Address106 5th Floor 106 Leadenhall Street
London
EC3A 4AA

Location

Registered AddressUnit 102 Portsoken House 155-157 Minories
London
EC3N 1LJ
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London

Shareholders

10k at £1Challenge Group Holdings Pte. LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£16,236
Cash£18,922
Current Liabilities£52,829

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 September 2023 (7 months, 3 weeks ago)
Next Return Due8 October 2024 (4 months, 3 weeks from now)

Filing History

27 October 2023Full accounts made up to 31 December 2022 (29 pages)
24 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
17 September 2023Registered office address changed from 106 5th Floor 106 Leadenhall Street London EC3A 4AA England to Unit 102 Portsoken House 155-157 Minories London EC3N 1LJ on 17 September 2023 (1 page)
17 June 2023Confirmation statement made on 17 June 2023 with no updates (3 pages)
26 December 2022Notification of Charles James Catt as a person with significant control on 1 December 2022 (2 pages)
26 December 2022Withdrawal of a person with significant control statement on 26 December 2022 (2 pages)
6 October 2022Full accounts made up to 31 December 2021 (27 pages)
9 September 2022Director's details changed for Mr Charles James Catt on 9 September 2022 (2 pages)
17 June 2022Termination of appointment of Elena Bredikhina as a director on 17 June 2022 (1 page)
17 June 2022Confirmation statement made on 17 June 2022 with updates (4 pages)
17 June 2022Appointment of Mr Andrew John Ainslie as a director on 17 June 2022 (2 pages)
10 November 2021Confirmation statement made on 10 November 2021 with no updates (3 pages)
8 October 2021Full accounts made up to 31 December 2020 (30 pages)
24 November 2020Confirmation statement made on 24 November 2020 with no updates (3 pages)
28 October 2020Full accounts made up to 31 December 2019 (26 pages)
2 December 2019Cessation of Challenge Group Holdings Pte. Ltd as a person with significant control on 6 April 2016 (1 page)
2 December 2019Notification of a person with significant control statement (2 pages)
2 December 2019Confirmation statement made on 24 November 2019 with updates (4 pages)
30 October 2019Full accounts made up to 31 December 2018 (24 pages)
24 January 2019Statement of capital following an allotment of shares on 23 January 2019
  • GBP 400,000
(3 pages)
25 November 2018Confirmation statement made on 24 November 2018 with no updates (3 pages)
18 November 2018Appointment of Ms Elena Bredikhina as a secretary on 5 November 2018 (2 pages)
18 November 2018Termination of appointment of Stuart Robert Catt as a secretary on 5 November 2018 (1 page)
18 November 2018Termination of appointment of Stuart Robert Catt as a director on 5 November 2018 (1 page)
5 October 2018Full accounts made up to 31 December 2017 (23 pages)
23 March 2018Registered office address changed from 2 Crowhurst Oast Bells Farm Road East Peckham Tonbridge Kent TN12 5NA to 106 5th Floor 106 Leadenhall Street London EC3A 4AA on 23 March 2018 (1 page)
22 March 2018Appointment of Mr Stuart Robert Catt as a director on 21 March 2018 (2 pages)
26 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
26 November 2017Confirmation statement made on 24 November 2017 with no updates (3 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
18 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
24 November 2016Confirmation statement made on 24 November 2016 with updates (5 pages)
29 March 2016Full accounts made up to 31 December 2015 (18 pages)
29 March 2016Full accounts made up to 31 December 2015 (18 pages)
6 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 10,000
(4 pages)
6 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-06
  • GBP 10,000
(4 pages)
8 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
8 May 2015Accounts for a small company made up to 31 December 2014 (5 pages)
29 December 2014Appointment of Mr Stuart Robert Catt as a secretary on 1 January 2014 (2 pages)
29 December 2014Appointment of Mr Stuart Robert Catt as a secretary on 1 January 2014 (2 pages)
29 December 2014Appointment of Mr Stuart Robert Catt as a secretary on 1 January 2014 (2 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
22 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 10,000
(4 pages)
20 December 2014Termination of appointment of Marion Elizabeth Catt as a secretary on 1 January 2014 (1 page)
20 December 2014Termination of appointment of Marion Elizabeth Catt as a secretary on 1 January 2014 (1 page)
20 December 2014Termination of appointment of Marion Elizabeth Catt as a secretary on 1 January 2014 (1 page)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
20 September 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
12 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-12
  • GBP 10,000
(4 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
28 December 2012Appointment of Miss Elena Bredikhina as a director (2 pages)
28 December 2012Appointment of Miss Elena Bredikhina as a director (2 pages)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 10,000
(3 pages)
27 December 2012Statement of capital following an allotment of shares on 27 December 2012
  • GBP 10,000
(3 pages)
13 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
13 December 2012Current accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
13 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (3 pages)
30 June 2012Termination of appointment of Elena Bredikhina as a director (1 page)
30 June 2012Termination of appointment of Elena Bredikhina as a secretary (1 page)
30 June 2012Appointment of Mrs Marion Elizabeth Catt as a secretary (1 page)
30 June 2012Termination of appointment of Iryna Sheviakova as a director (1 page)
30 June 2012Appointment of Mrs Marion Elizabeth Catt as a secretary (1 page)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
30 June 2012Termination of appointment of Iryna Sheviakova as a director (1 page)
30 June 2012Termination of appointment of Elena Bredikhina as a director (1 page)
30 June 2012Termination of appointment of Elena Bredikhina as a secretary (1 page)
30 June 2012Termination of appointment of Georgy Lavrishchev as a director (1 page)
30 June 2012Termination of appointment of Georgy Lavrishchev as a director (1 page)
30 June 2012Annual return made up to 30 June 2012 with a full list of shareholders (3 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
11 April 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)