Company NameChase UK Holdings Ltd
DirectorsAdam Burgess and Noel Christopher Lenihan
Company StatusActive
Company Number11060201
CategoryPrivate Limited Company
Incorporation Date13 November 2017(6 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Adam Burgess
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed17 November 2017(4 days after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Broker
Country of ResidenceAustralia
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Noel Christopher Lenihan
Date of BirthDecember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2017(4 days after company formation)
Appointment Duration6 years, 5 months
RoleInsurance Broker
Country of ResidenceEngland
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Secretary NameMrs Sindy Goldstone
StatusCurrent
Appointed27 October 2021(3 years, 11 months after company formation)
Appointment Duration2 years, 5 months
RoleCompany Director
Correspondence AddressMezzanine Floor 75 King William Street
London
EC4N 7BE
Director NameMr Michael Duke
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2017(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
Finchley
London
N12 0DR

Location

Registered AddressMezzanine Floor
75 King William Street
London
EC4N 7BE
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCandlewick
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End30 June

Returns

Latest Return28 July 2023 (8 months, 3 weeks ago)
Next Return Due11 August 2024 (3 months, 3 weeks from now)

Charges

11 November 2021Delivered on: 16 November 2021
Persons entitled: Cba Corporate Services (Nsw) Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding

Filing History

17 November 2023Group of companies' accounts made up to 30 June 2023 (51 pages)
4 October 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 October 2023Memorandum and Articles of Association (29 pages)
28 July 2023Confirmation statement made on 28 July 2023 with no updates (3 pages)
7 January 2023Group of companies' accounts made up to 30 June 2022 (43 pages)
28 July 2022Confirmation statement made on 28 July 2022 with no updates (3 pages)
7 June 2022Group of companies' accounts made up to 30 June 2021 (39 pages)
16 November 2021Registration of charge 110602010001, created on 11 November 2021 (70 pages)
27 October 2021Appointment of Mrs Sindy Goldstone as a secretary on 27 October 2021 (2 pages)
28 July 2021Confirmation statement made on 28 July 2021 with updates (4 pages)
29 June 2021Confirmation statement made on 29 June 2021 with no updates (3 pages)
26 June 2021Accounts for a dormant company made up to 30 June 2020 (12 pages)
10 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
26 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
13 March 2020Registered office address changed from 48 Gracechurch Street London EC3V 0EJ United Kingdom to Mezzanine Floor 75 King William Street London EC4N 7BE on 13 March 2020 (1 page)
11 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
25 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
29 June 2018Confirmation statement made on 29 June 2018 with updates (4 pages)
26 April 2018Current accounting period shortened from 30 November 2018 to 30 June 2018 (3 pages)
17 November 2017Statement of capital following an allotment of shares on 17 November 2017
  • GBP 100
(3 pages)
17 November 2017Appointment of Mr Adam Burgess as a director on 17 November 2017 (2 pages)
17 November 2017Appointment of Mr Noel Christopher Lenihan as a director on 17 November 2017 (2 pages)
14 November 2017Termination of appointment of Michael Duke as a director on 13 November 2017 (1 page)
13 November 2017Incorporation
Statement of capital on 2017-11-13
  • GBP 1
(37 pages)