Company NameChaucer Group International Ltd
Company StatusActive
Company Number11409374
CategoryPrivate Limited Company
Incorporation Date11 June 2018(5 years, 10 months ago)
Previous NameChaucer International Holdings Ltd

Business Activity

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

Directors

Director NameMr Daniel John Willis
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr Robert John Callan
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address52 Lime Street
London
EC3M 7AF
Secretary NameRichard Nicholas Barnett
StatusCurrent
Appointed11 June 2018(same day as company formation)
RoleCompany Director
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr David Clifford Bendle
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 December 2021(3 years, 5 months after company formation)
Appointment Duration2 years, 4 months
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence Address52 Lime Street
London
EC3M 7AF
Director NameMr David Richard Crisford Smith
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPlantation Place 30 Fenchurch Street
London
EC3M 3AD
Director NameMr David Stephen Saker
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed09 January 2019(7 months after company formation)
Appointment Duration2 years, 10 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 CategoryDormant
Accounts Year End31 December

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (1 month, 4 weeks from now)

Filing History

2 September 2020Accounts for a dormant company made up to 31 December 2019 (12 pages)
24 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
15 July 2019Full accounts made up to 31 December 2018 (15 pages)
10 June 2019Confirmation statement made on 10 June 2019 with no updates (3 pages)
26 February 2019Previous accounting period shortened from 30 June 2019 to 31 December 2018 (1 page)
11 January 2019Appointment of Mr David Stephen Saker as a director on 9 January 2019 (2 pages)
11 January 2019Termination of appointment of David Richard Crisford Smith as a director on 4 January 2019 (1 page)
7 January 2019Notification of Chaucer Capital Investments Limited as a person with significant control on 7 December 2018 (2 pages)
2 January 2019Change of details for a person with significant control (2 pages)
18 December 2018Cessation of Jeremy Grahame Hill as a person with significant control on 7 December 2018 (1 page)
11 June 2018Incorporation
Statement of capital on 2018-06-11
  • GBP 1
(65 pages)