Company NameChaucer Underwriting Services Limited
Company StatusActive
Company Number10387872
CategoryPrivate Limited Company
Incorporation Date21 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr David Clifford Bendle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleOperations Director
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Robert John Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameMr Richard Nicholas Barnett
StatusCurrent
Appointed21 September 2016(same day as company formation)
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr John Fowle
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed16 December 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleUnderwriter
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr David Stephen Saker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed18 June 2018(1 year, 9 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 December 2021)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AD

Location

Registered Address52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return20 September 2023 (7 months, 1 week ago)
Next Return Due4 October 2024 (5 months, 1 week from now)

Filing History

20 September 2023Confirmation statement made on 20 September 2023 with no updates (3 pages)
25 July 2023Full accounts made up to 31 December 2022 (24 pages)
3 July 2023Appointment of Mr James Wright as a director on 30 June 2023 (2 pages)
3 July 2023Termination of appointment of John Fowle as a director on 30 June 2023 (1 page)
20 September 2022Confirmation statement made on 20 September 2022 with no updates (3 pages)
15 July 2022Full accounts made up to 31 December 2021 (24 pages)
17 December 2021Appointment of Mr John Fowle as a director on 16 December 2021 (2 pages)
6 December 2021Termination of appointment of David Stephen Saker as a director on 1 December 2021 (1 page)
20 September 2021Confirmation statement made on 20 September 2021 with no updates (3 pages)
29 July 2021Full accounts made up to 31 December 2020 (24 pages)
22 April 2021Change of details for Chaucer Capital Investments Limited as a person with significant control on 19 April 2021 (2 pages)
15 April 2021Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD England to 52 Lime Street London EC3M 7AF on 15 April 2021 (1 page)
1 October 2020Confirmation statement made on 20 September 2020 with no updates (3 pages)
21 August 2020Full accounts made up to 31 December 2019 (23 pages)
2 October 2019Confirmation statement made on 20 September 2019 with updates (4 pages)
16 July 2019Full accounts made up to 31 December 2018 (21 pages)
28 December 2018Cessation of A Person with Significant Control as a person with significant control on 11 December 2018 (1 page)
27 December 2018Notification of Chaucer Capital Investments Limited as a person with significant control on 11 December 2018 (2 pages)
18 December 2018Cessation of Chaucer Syndicates Limited as a person with significant control on 11 December 2018 (1 page)
24 September 2018Confirmation statement made on 20 September 2018 with no updates (3 pages)
15 August 2018Director's details changed for Mr David Stephen Saker on 18 June 2018 (2 pages)
28 June 2018Appointment of Mr David Stephen Saker as a director on 18 June 2018 (2 pages)
21 June 2018Full accounts made up to 31 December 2017 (21 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
21 September 2017Confirmation statement made on 20 September 2017 with updates (4 pages)
9 May 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
9 May 2017Current accounting period extended from 30 September 2017 to 31 December 2017 (1 page)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
(49 pages)
21 September 2016Incorporation
Statement of capital on 2016-09-21
  • GBP 1
(49 pages)