Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHAUCER SYNDICATES LIMITED
Company Information for

CHAUCER SYNDICATES LIMITED

52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
00184915
Private Limited Company
Active

Company Overview

About Chaucer Syndicates Ltd
CHAUCER SYNDICATES LIMITED was founded on 1922-10-10 and has its registered office in London. The organisation's status is listed as "Active". Chaucer Syndicates Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHAUCER SYNDICATES LIMITED
 
Legal Registered Office
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC3M
 
Telephone0207-397-9700
 
Filing Information
Company Number 00184915
Company ID Number 00184915
Date formed 1922-10-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/09/2015
Return next due 28/10/2016
Type of accounts FULL
VAT Number /Sales tax ID GB685192796  
Last Datalog update: 2023-08-06 14:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAUCER SYNDICATES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name CHAUCER SYNDICATES LIMITED
The following companies were found which have the same name as CHAUCER SYNDICATES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
CHAUCER SYNDICATES LIMITED Singapore Active Company formed on the 2008-10-09

Company Officers of CHAUCER SYNDICATES LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NICHOLAS BARNETT
Company Secretary 2015-06-17
DAVID CLIFFORD BENDLE
Director 2016-02-12
ROBERT JOHN CALLAN
Director 2015-12-01
TIMOTHY JOSEPH CARROLL
Director 2010-08-04
JEFFREY MARK FARBER
Director 2016-11-22
JEROME FAURE
Director 2017-12-07
JOHN FOWLE
Director 2015-05-27
PENELOPE MARGARET SHAW
Director 2015-02-12
CHRISTOPHER MACDONALD STOOKE
Director 2010-09-28
Previous Officers
Officer Role Date Appointed Date Resigned
BRUCE PHILIP BARTELL
Director 1992-02-06 2016-10-01
KATHERINE SHALLCROSS
Company Secretary 2014-04-01 2015-06-17
ADRIAN GOODENOUGH
Company Secretary 2011-08-10 2014-04-01
KENNETH DOUGLAS CURTIS
Director 2003-07-01 2013-03-31
GINA CLAIRE BUTTERWORTH
Director 2005-11-28 2012-12-31
MAURICIO CLEMENTE CARRILLO-MORALES
Director 2010-05-18 2012-12-31
DAVID CHARLES TURNER
Company Secretary 2006-03-01 2011-08-05
DAVID CLIFFORD BENDLE
Director 2005-06-03 2011-01-18
KIM BARBER
Director 2006-05-23 2011-01-12
MALCOLM JOHN COX
Director 2001-10-25 2010-10-01
NICHOLAS JOHN ADAMS
Director 2000-05-01 2007-04-26
ROY ANTHONY ALEXANDER
Director 2002-01-18 2006-10-31
MICHAEL WILLIAM BARKER
Director 2004-09-17 2006-07-01
PHILIP ARTHUR VICTOR SELIM OSMAN
Company Secretary 2000-10-26 2006-03-01
SIMON ADRIAN KENNETH BOOME
Director 1997-01-17 2003-12-31
DAVID JOHN ARTHUR TRACE
Company Secretary 2000-05-01 2000-10-26
IAIN FRASER CAMPBELL
Company Secretary 1998-10-01 2000-04-30
RAYMOND MICHAEL BRICK
Director 1992-02-06 2000-04-30
MANDA ELIZABETH HOWARD
Company Secretary 1996-11-22 1998-10-01
MARK JEPHCOTT
Company Secretary 1992-12-16 1996-11-22
OWEN ANTHONY WARREN BIGGS
Director 1993-11-17 1996-06-17
PETER NATHAN CHRISMAS
Director 1992-02-06 1993-10-18
THOMAS WILLIAM BRIEN
Director 1992-02-06 1993-07-06
MARTIN RONALD CHAPMAN
Director 1992-02-06 1993-06-30
DAVID CURTIS CRAIG
Director 1992-02-06 1993-03-30
BRIAN JOHN OLLETT
Company Secretary 1992-02-06 1992-12-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DAVID CLIFFORD BENDLE LONHAM GROUP LIMITED Director 2018-08-16 CURRENT 1982-11-18 Active
DAVID CLIFFORD BENDLE LONHAM LTD Director 2018-06-21 CURRENT 1998-05-06 Active
DAVID CLIFFORD BENDLE CHAUCER INSURANCE GROUP PLC Director 2017-06-20 CURRENT 2014-12-03 Liquidation
DAVID CLIFFORD BENDLE CHAUCER UNDERWRITING SERVICES LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
DAVID CLIFFORD BENDLE CHAUCER FOUNDATION Director 2016-06-16 CURRENT 2013-06-21 Active - Proposal to Strike off
ROBERT JOHN CALLAN LONHAM LTD Director 2016-09-28 CURRENT 1998-05-06 Active
ROBERT JOHN CALLAN LONHAM GROUP LIMITED Director 2016-09-28 CURRENT 1982-11-18 Active
ROBERT JOHN CALLAN CHAUCER UNDERWRITING SERVICES LIMITED Director 2016-09-21 CURRENT 2016-09-21 Active
ROBERT JOHN CALLAN CHAUCER INSURANCE GROUP PLC Director 2016-06-08 CURRENT 2014-12-03 Liquidation
ROBERT JOHN CALLAN CHINA RE INTERNATIONAL HOLDINGS LIMITED Director 2016-06-08 CURRENT 2011-04-17 Active
ROBERT JOHN CALLAN CHAUCER HOLDINGS LIMITED Director 2016-05-20 CURRENT 1993-08-25 Active
ROBERT JOHN CALLAN ALIT UNDERWRITING LIMITED Director 2016-02-12 CURRENT 1997-02-24 Active
ROBERT JOHN CALLAN INSURANCE4CARGOSERVICES LIMITED Director 2016-02-12 CURRENT 2001-03-02 Liquidation
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED Director 2016-02-12 CURRENT 2004-08-11 Active
ROBERT JOHN CALLAN CHAUCER SYNDICATE SERVICES LIMITED Director 2016-02-12 CURRENT 1979-11-27 Active
ROBERT JOHN CALLAN ALIT (NO. 2) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 1) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT INSURANCE HOLDINGS LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 3) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 5) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN ALIT (NO. 4) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED Director 2016-02-12 CURRENT 1995-09-06 Active
ROBERT JOHN CALLAN CHAUCER CORPORATE CAPITAL LIMITED Director 2016-02-12 CURRENT 1995-09-14 Active
ROBERT JOHN CALLAN CHAUCER DEDICATED LIMITED Director 2016-02-12 CURRENT 1995-10-18 Active
ROBERT JOHN CALLAN CH 1997 LIMITED Director 2016-02-12 CURRENT 1996-10-22 Active
ROBERT JOHN CALLAN CHAUCER CAPITAL INVESTMENTS LIMITED Director 2016-02-12 CURRENT 1996-12-24 Active
ROBERT JOHN CALLAN ABERDEEN UNDERWRITING ADVISERS LIMITED Director 2016-02-12 CURRENT 1997-02-07 Liquidation
ROBERT JOHN CALLAN CHAUCER CONSORTIUM UNDERWRITING LIMITED Director 2016-02-12 CURRENT 2000-07-11 Liquidation
JEFFREY MARK FARBER CHINA RE INTERNATIONAL HOLDINGS LIMITED Director 2016-11-22 CURRENT 2011-04-17 Active
JEFFREY MARK FARBER CHAUCER HOLDINGS LIMITED Director 2016-11-22 CURRENT 1993-08-25 Active
JOHN FOWLE CHAUCER INSURANCE GROUP PLC Director 2016-02-12 CURRENT 2014-12-03 Liquidation
JOHN FOWLE CHINA RE INTERNATIONAL HOLDINGS LIMITED Director 2016-02-12 CURRENT 2011-04-17 Active
JOHN FOWLE CHAUCER HOLDINGS LIMITED Director 2016-02-12 CURRENT 1993-08-25 Active
CHRISTOPHER MACDONALD STOOKE SPECIALIST RISK INVESTMENTS LIMITED Director 2018-02-28 CURRENT 2017-12-06 Active
CHRISTOPHER MACDONALD STOOKE SLT BUILDING PRESERVATION TRUST LIMITED Director 2017-10-25 CURRENT 2006-12-11 Active
CHRISTOPHER MACDONALD STOOKE KING'S COLLEGE HOSPITAL CHARITY Director 2016-02-04 CURRENT 2016-02-04 Active
CHRISTOPHER MACDONALD STOOKE RSN ENTERPRISES LIMITED Director 2015-02-23 CURRENT 1996-02-13 Active
CHRISTOPHER MACDONALD STOOKE KCH COMMERCIAL SERVICES LIMITED Director 2011-11-29 CURRENT 2006-12-08 Active
CHRISTOPHER MACDONALD STOOKE NATIONAL FARMERS UNION MUTUAL INSURANCE SOCIETY LIMITED(THE) Director 2011-07-01 CURRENT 1910-09-30 Active
CHRISTOPHER MACDONALD STOOKE ROYAL SCHOOL OF NEEDLEWORK(THE) Director 2011-02-23 CURRENT 1878-04-16 Active
CHRISTOPHER MACDONALD STOOKE CATLIN INSURANCE COMPANY LTD. Director 2003-12-15 CURRENT 2003-12-04 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-02APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHN CALLAN
2024-04-02DIRECTOR APPOINTED MR JAMES WRIGHT
2023-07-25FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-25AAFULL ACCOUNTS MADE UP TO 31/12/22
2023-07-12Second filing of director appointment of Mr Zhongyao Wang
2023-07-12RP04AP01Second filing of director appointment of Mr Zhongyao Wang
2023-07-03APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLE
2023-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLE
2023-06-26CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-26CS01CONFIRMATION STATEMENT MADE ON 25/06/23, WITH NO UPDATES
2023-06-23Director's details changed for Mr Andrew Charles Pearce on 2023-06-23
2023-06-23CH01Director's details changed for Mr Andrew Charles Pearce on 2023-06-23
2023-03-13DIRECTOR APPOINTED MR ANDREW CHARLES PEARCE
2023-03-13AP01DIRECTOR APPOINTED MR ANDREW CHARLES PEARCE
2022-08-30DIRECTOR APPOINTED MR ZHONGYAO WANG
2022-08-30AP01DIRECTOR APPOINTED MR ZHONGYAO WANG
2022-06-27CS01CONFIRMATION STATEMENT MADE ON 25/06/22, WITH NO UPDATES
2022-05-25CH01Director's details changed for Dr Huiqiang Zuo on 2022-05-15
2022-04-19AAFULL ACCOUNTS MADE UP TO 31/12/21
2021-09-27CH01Director's details changed for Mr David Clifford Bendle on 2020-10-06
2021-06-25CS01CONFIRMATION STATEMENT MADE ON 25/06/21, WITH NO UPDATES
2021-04-26PSC05Change of details for Chaucer Capital Investments Limited as a person with significant control on 2021-04-19
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM Plantation Place 30 Fenchurch Street London EC3M 3AD
2021-03-16AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-01-22AP01DIRECTOR APPOINTED MRS NICOLA JOY STACEY
2020-11-09TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER MACDONALD STOOKE
2020-11-09CH01Director's details changed for Mr Christopher Macdonald Stooke on 2019-09-30
2020-09-21AP01DIRECTOR APPOINTED MR PAUL ANDREW JARDINE
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 25/06/20, WITH UPDATES
2020-04-10TM01APPOINTMENT TERMINATED, DIRECTOR PENELOPE MARGARET SHAW
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-01-31AP01DIRECTOR APPOINTED MS LESLEY SUSAN WATKINS
2019-10-10CS01CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES
2019-09-24RES13Resolutions passed:Entire issued share capital shall not be approved ratified / for the purposes of but without prejudice to any other ways of exercising our rights under special resolution 1. we hereby irrevocably and unconditionally appoint /authoris...
2019-04-01AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-03-21TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOSEPH CARROLL
2019-03-14AP01DIRECTOR APPOINTED DR HUIQIANG ZUO
2019-01-07TM01APPOINTMENT TERMINATED, DIRECTOR JEFFREY MARK FARBER
2018-12-27PSC02Notification of Chaucer Capital Investments Limited as a person with significant control on 2018-12-11
2018-12-20PSC07CESSATION OF CHAUCER INTERNATIONAL HOLDINGS LTD AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18PSC02Notification of Chaucer International Holdings Ltd as a person with significant control on 2018-12-07
2018-12-18PSC07CESSATION OF CHAUCER CAPITAL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-12-18SH0107/12/18 STATEMENT OF CAPITAL GBP 400003
2018-12-10SH20Statement by Directors
2018-12-10SH19Statement of capital on 2018-12-10 GBP 400,003
2018-12-10CAP-SSSolvency Statement dated 10/12/18
2018-12-10RES13Resolutions passed:
  • Cancellation of share premium account 10/12/2018
2018-10-04CS01CONFIRMATION STATEMENT MADE ON 30/09/18, WITH NO UPDATES
2018-03-23AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-12-15AP01DIRECTOR APPOINTED MR JEROME FAURE
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 30/09/17, WITH NO UPDATES
2017-04-12AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GARTH SLABBERT
2017-01-13RP04AP01Second filing of director appointment of Jeffrey Mark Farber
2017-01-10ANNOTATIONClarification
2016-12-09AP01DIRECTOR APPOINTED MR JEFFERY MARK FARBER
2016-11-22LATEST SOC22/11/16 STATEMENT OF CAPITAL;GBP 400001
2016-11-22CS01CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES
2016-11-02TM01APPOINTMENT TERMINATED, DIRECTOR BRUCE PHILIP BARTELL
2016-08-26TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SCOTT ROBINSON
2016-07-07AAMDAmended full accounts made up to 2015-12-31
2016-06-01TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUCHBERY
2016-05-26AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-04-01AP01DIRECTOR APPOINTED MR DAVID CLIFFORD BENDLE
2016-02-15AP01DIRECTOR APPOINTED MR ROBERT JOHN CALLAN
2016-01-25TM01APPOINTMENT TERMINATED, DIRECTOR DAVID MEAD
2015-10-22LATEST SOC22/10/15 STATEMENT OF CAPITAL;GBP 400001
2015-10-22AR0130/09/15 FULL LIST
2015-10-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID GREENFIELD
2015-07-31AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26ANNOTATIONClarification
2015-06-26RP04SECOND FILING FOR FORM SH01
2015-06-26AP03SECRETARY APPOINTED MR RICHARD NICHOLAS BARNETT
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE SHALLCROSS
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/05/2012
2015-06-08AP01DIRECTOR APPOINTED JOHN FOWLE
2015-02-26AP01DIRECTOR APPOINTED MRS PENELOPE MARGARET SHAW
2014-12-19LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 400001
2014-12-19SH0116/12/14 STATEMENT OF CAPITAL GBP 400000
2014-10-13AR0130/09/14 FULL LIST
2014-07-11AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-08AP03SECRETARY APPOINTED MISS KATHERINE SHALLCROSS
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH
2013-10-02LATEST SOC02/10/13 STATEMENT OF CAPITAL;GBP 400000
2013-10-02AR0130/09/13 FULL LIST
2013-08-19AP01DIRECTOR APPOINTED MR JOHAN GARTH SLABBERT
2013-06-06AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JONATHON PERKINS
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY WOOD
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN HELSON
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FOWLE
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO CARRILLO-MORALES
2013-01-03TM01APPOINTMENT TERMINATED, DIRECTOR GINA BUTTERWORTH
2012-10-02AR0130/09/12 FULL LIST
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ARTHUR STUCHBERY / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PERKINS / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN JANET HELSON / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOWLE / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA CLAIRE BUTTERWORTH / 30/09/2012
2012-10-01CH01DIRECTOR'S CHANGE OF PARTICULARS / BRUCE PHILIP BARTELL / 30/09/2012
2012-05-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-12-14AP01DIRECTOR APPOINTED MR DAVID BRUCE GREENFIELD
2011-10-04AR0130/09/11 FULL LIST
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD SCHOLES
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / JONATHON PERKINS / 30/09/2011
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEUTSCH
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / GINA CLAIRE BUTTERWORTH / 30/09/2011
2011-09-27AUDAUDITOR'S RESIGNATION
2011-08-17AP03SECRETARY APPOINTED MR ADRIAN GOODENOUGH
2011-08-17TM02APPOINTMENT TERMINATED, SECRETARY DAVID TURNER
2011-07-15AP01DIRECTOR APPOINTED ANDREW SCOTT ROBINSON
2011-06-06AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-27RES01ADOPT ARTICLES 06/05/2011
2011-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2011-03-28CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN FOWLE / 26/03/2011
2011-01-28AP01DIRECTOR APPOINTED MR DAVID STANLEY MEAD
2011-01-27TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STANLEY MEAD
2011-01-20TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BENDLE
2011-01-19TM01APPOINTMENT TERMINATED, DIRECTOR KIM BARBER
2011-01-11MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-11-01AP01DIRECTOR APPOINTED DAVID STANLEY MEAD
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOSEPH CARROLL / 04/08/2010
2010-10-21CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD THOMAS SCHOLES / 01/01/2010
2010-10-21AR0130/09/10 FULL LIST
2010-10-04TM01APPOINTMENT TERMINATED, DIRECTOR MALCOLM COX
2010-09-30AP01DIRECTOR APPOINTED MR CHRISTOPHER MACDONALD STOOKE
2010-09-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-09-01AP01DIRECTOR APPOINTED MR GREGORY MARK WOOD
2010-08-24AP01DIRECTOR APPOINTED MR TIMOTHY JOSEPH CARROLL
2010-06-04AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-25AP01DIRECTOR APPOINTED MR MAURICIO CLEMENTE CARRILLO-MORALES
2010-01-20AP01DIRECTOR APPOINTED JOHN FOWLE
2010-01-06TM01APPOINTMENT TERMINATED, DIRECTOR EWEN GILMOUR
2009-10-15AR0130/09/09 FULL LIST
2009-09-04288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEUTSCH / 26/08/2009
1987-01-01Error
Industry Information
SIC/NAIC Codes
65 - Insurance, reinsurance and pension funding, except compulsory social security
651 - Insurance
65120 - Non-life insurance

65 - Insurance, reinsurance and pension funding, except compulsory social security
652 - Reinsurance
65202 - Non-life reinsurance



Licences & Regulatory approval
We could not find any licences issued to CHAUCER SYNDICATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHAUCER SYNDICATES LIMITED
Legal Events
Court Hearings
CourtJudgeDateCase NumberCase Title
QUEEN’S BENCH MASTERS MASTER LESLIE 2016-01-15 to 2016-01-18 Chaucer Syndicates Ltd v Daley/Lawrence
2016-01-18APPLICATION BEFORE QUEEN’S BENCH MASTERS
2016-01-15APPLICATION BEFORE QUEEN’S BENCH MASTERS
County Court at Central London Mr. Recorder Berkley 2016-07-20 to 2016-07-20 A01YQ555 MRS ANDROULLA CHRISTOU -v- CHAUCER SYNDICATES LIMITED
2016-07-20
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 3
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-01-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2011-01-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2010-09-29 Outstanding LLOYDS TSB BANK PLC
CHARGE 1993-09-30 Satisfied CUTHBERT HEATH UNDERWRITING LIMITED
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHAUCER SYNDICATES LIMITED

Intangible Assets
Patents
We have not found any records of CHAUCER SYNDICATES LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain

CHAUCER SYNDICATES LIMITED owns 8 domain names.

chaucer-ins.co.uk   chaucer-underwriting.co.uk   chaucerextra.co.uk   chaucerplc.co.uk   insurance4cargo.co.uk   reis.co.uk   chaucerplc.com   broadgate-uwg.co.uk  

Trademarks
We have not found any records of CHAUCER SYNDICATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAUCER SYNDICATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as CHAUCER SYNDICATES LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CHAUCER SYNDICATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by CHAUCER SYNDICATES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2011-09-0184715000Processing units for automatic data-processing machines, whether or not containing in the same housing one or two of the following types of unit: storage units, input units, output units (excl. those of heading 8471.41 or 8471.49 and excl. peripheral units)
2010-11-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.
2010-09-0196081099Ball-point pens (excl. with replaceable refill, and with liquid ink)
2010-08-0184733080Parts and accessories of automatic data-processing machines or for other machines of heading 8471, n.e.s. (excl. electronic assemblies)
2010-06-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAUCER SYNDICATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHAUCER SYNDICATES LIMITED any grants or awards.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Need more information?
We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.