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

CHAPS CLEARING COMPANY LIMITED

HILL HOUSE, 1 LITTLE NEW STREET, LONDON, EC4A 3TR,
Company Registration Number
01962902
Private Limited Company
Liquidation

Company Overview

About Chaps Clearing Company Ltd
CHAPS CLEARING COMPANY LIMITED was founded on 1985-11-21 and has its registered office in London. The organisation's status is listed as "Liquidation". Chaps Clearing Company Limited is a Private Limited Company registered in 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
CHAPS CLEARING COMPANY LIMITED
 
Legal Registered Office
HILL HOUSE
1 LITTLE NEW STREET
LONDON
EC4A 3TR
Other companies in E1W
 
Filing Information
Company Number 01962902
Company ID Number 01962902
Date formed 1985-11-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2016
Account next due 31/03/2019
Latest return 17/08/2015
Return next due 14/09/2016
Type of accounts FULL
VAT Number /Sales tax ID GB397259595  
Last Datalog update: 2019-04-04 06:40:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAPS CLEARING COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   DELOITTE PCS LIMITED   HAWTHORNS RETIREMENT UK 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.

Company Officers of CHAPS CLEARING COMPANY LIMITED

Current Directors
Officer Role Date Appointed
SIMON JAMES DAVIS
Director 2017-11-10
JOHN RICHARD EVELEGH FOOTMAN
Director 2017-11-10
Previous Officers
Officer Role Date Appointed Date Resigned
SIMON DAVID HATHERLY DEAN
Company Secretary 2015-02-01 2017-11-10
JAMIE BIRT
Director 2015-06-12 2017-11-10
UK PAYMENTS ADMINISTRATION LIMITED
Company Secretary 2009-12-17 2015-02-01
MICHAEL JOHN BAKER
Director 2011-06-09 2013-12-31
OLIVIER BOGAERTS
Director 2013-07-18 2013-12-31
OLIVIER BOGAERTS
Director 2011-07-15 2013-07-18
DOUGLAS ANTHONY WILLIAM BELMORE
Director 2009-10-08 2012-03-12
MICHAEL RICHARD BANYARD
Director 2005-03-10 2011-11-02
STEPHEN ROGER CAMPBELL BARTON
Director 2003-12-04 2010-08-09
M & R SECRETARIAL SERVICES LIMITED
Company Secretary 2008-05-01 2009-12-17
PAUL BERNARD SIMON BLOSSE
Director 2004-12-16 2008-05-19
JOHN DUNCAN BURNS
Company Secretary 2006-04-06 2008-05-01
STEVEN BETTERIDGE
Director 2004-04-05 2007-01-01
EWEN GEORGE MORRELL STAMP
Company Secretary 1993-06-04 2006-04-01
IAN GEORGE BLACKBURN
Director 2004-03-11 2005-03-22
PAUL WILLIAM BAKER
Director 2002-11-19 2004-03-11
DAVID BLACK
Director 1994-10-07 2003-03-01
STEVEN BETTERIDGE
Director 1999-01-14 2002-11-19
ALAN JEFFERY ANDERSON
Director 1998-12-04 2001-02-09
GARY STEVEN ACORS
Director 1998-12-04 2000-08-31
JOHN BARTLETT
Director 1995-09-01 1999-03-01
TREVOR ASHTON
Director 1997-01-06 1997-12-05
TERENCE JOHN BARHAM
Director 1992-11-16 1997-03-13
TREVOR ASHTON
Director 1992-08-17 1996-12-06
HERMAN JAN MARIA ARAS
Director 1994-12-02 1996-09-04
ANDREAS BORN
Director 1995-02-10 1996-06-14
MARK DUDLEY BAWCUTT
Director 1992-08-17 1995-02-16
CLAUS-WERNER BERTRAM
Director 1994-05-23 1995-02-10
ANDREAS BORN
Director 1994-05-23 1995-02-10
PETER JAMES BARRACLOUGH
Director 1992-12-21 1994-11-08
WILLIAM ALLAN
Director 1992-08-17 1994-06-02
THOMAS PETER BARKER
Director 1993-03-18 1994-01-10
SUSAN MARY WARD
Company Secretary 1992-08-17 1993-06-04

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
2019-12-10LIQ13Voluntary liquidation. Notice of members return of final meeting
2018-12-27AD03Registers moved to registered inspection location of 8 Lothbury London EC2R 7HH
2018-12-27AD02Register inspection address changed to 8 Lothbury London EC2R 7HH
2018-12-10AD01REGISTERED OFFICE CHANGED ON 10/12/18 FROM 8 Lothbury London EC2R 7HH England
2018-12-08LIQ01Voluntary liquidation declaration of solvency
2018-12-08600Appointment of a voluntary liquidator
2018-12-08LRESSPResolutions passed:
  • Special resolution to wind up on 2018-11-20
2018-08-01CS01CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES
2018-08-01AA01Previous accounting period extended from 31/12/17 TO 30/06/18
2018-04-24TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW PAUL HUNT
2017-11-28AP01DIRECTOR APPOINTED SIMON JAMES DAVIS
2017-11-20PSC02Notification of The Governor and Company of the Bank of England as a person with significant control on 2017-11-10
2017-11-20PSC09Withdrawal of a person with significant control statement on 2017-11-20
2017-11-17RES13Resolutions passed:
  • Director appointed 10/11/2017
  • ADOPT ARTICLES
2017-11-17RES01ADOPT ARTICLES 10/11/2017
2017-11-13AP01DIRECTOR APPOINTED MR MATTHEW PAUL HUNT
2017-11-13AP01DIRECTOR APPOINTED MR JOHN RICHARD EVELEGH FOOTMAN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WICKS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW WELLS
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCUS TREACHER
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR DENNIS SWEENEY
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR HERTA STIEGEL
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR IRETIOGO SAMUEL-OGBU
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ELIZABETH HARWERTH
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SLOUGH
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JOHN HAGON
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR SIMON EACOTT
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR TERRI DUHON
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME DONALD
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVIES
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR JAMIE BIRT
2017-11-10TM02APPOINTMENT TERMINATED, SECRETARY SIMON DEAN
2017-11-10TM01APPOINTMENT TERMINATED, DIRECTOR MARCIA CANTOR-GRABLE
2017-11-10AD01REGISTERED OFFICE CHANGED ON 10/11/2017 FROM 2 THOMAS MORE SQUARE LONDON E1W 1YN
2017-10-27RES01ADOPT ARTICLES 28/09/2017
2017-08-22LATEST SOC22/08/17 STATEMENT OF CAPITAL;GBP 2.6
2017-08-22CS01CONFIRMATION STATEMENT MADE ON 17/08/17, WITH UPDATES
2017-08-18AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-18CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ELIZABETH NOEL HARWERTH / 15/07/2017
2017-06-27CH01DIRECTOR'S CHANGE OF PARTICULARS / MS MARCIA CANTOR-GRABLE / 27/06/2017
2017-06-22AP01DIRECTOR APPOINTED MR SIMON JAMES EACOTT
2017-03-14TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BRENNAN
2017-03-03TM01APPOINTMENT TERMINATED, DIRECTOR JOHN LYONS
2017-01-23RES01ADOPT ARTICLES 24/11/2016
2016-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MARTIN
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR AIDAN PEARSON
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR PAUL GENNART
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW FINK
2016-10-20TM01APPOINTMENT TERMINATED, DIRECTOR NEIL CORNWELL
2016-10-05AP01DIRECTOR APPOINTED MR JOHN LYONS
2016-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAIN MORTIMER
2016-09-26AP01DIRECTOR APPOINTED MS ELIZABETH NOEL HARWERTH
2016-09-13AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-09-12AP01DIRECTOR APPOINTED MR MARCUS TREACHER
2016-08-30TM01APPOINTMENT TERMINATED, DIRECTOR NANCY RIYAD
2016-08-19LATEST SOC19/08/16 STATEMENT OF CAPITAL;GBP 2.4
2016-08-19CS01CONFIRMATION STATEMENT MADE ON 17/08/16, WITH UPDATES
2016-08-18TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW LOOS
2016-05-23AP01DIRECTOR APPOINTED MR DAVID CHARLES WICKS
2016-04-04TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PATTERSON
2016-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DENNIS ALFRED SWEENEY / 25/02/2016
2016-02-16TM01APPOINTMENT TERMINATED, DIRECTOR ARNIM KRAEMER
2016-02-15AP01DIRECTOR APPOINTED MR DENNIS ALFRED SWEENEY
2016-02-02AP01DIRECTOR APPOINTED MR JAMIE MARTIN
2016-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY CHALMERS
2015-10-21AP01DIRECTOR APPOINTED MR ARNIM KRAEMER
2015-10-19TM01APPOINTMENT TERMINATED, DIRECTOR KERRY HUME
2015-09-10AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-09-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID FAWELL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 2.4
2015-08-19AR0117/08/15 FULL LIST
2015-07-24AP01DIRECTOR APPOINTED MS MARCIA CANTOR-GRABLE
2015-07-24TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA JACKSON
2015-07-20AP01DIRECTOR APPOINTED MR IAIN JOSEPH MORTIMER
2015-07-15AP01DIRECTOR APPOINTED MR ANDREW SLOUGH
2015-07-14AP01DIRECTOR APPOINTED MR PAUL GENNART
2015-07-01TM01APPOINTMENT TERMINATED, DIRECTOR DAVID LOWE
2015-06-30TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KENWORTHY
2015-06-15AP01DIRECTOR APPOINTED MR JAMIE BIRT
2015-06-09TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN CLARK
2015-06-02TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS MAYBERRY
2015-03-18AP01DIRECTOR APPOINTED MS NANCY RIYAD
2015-03-16AP01DIRECTOR APPOINTED MS IRETI SAMUEL-OGBU
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MARK MCNULTY
2015-03-05AP01DIRECTOR APPOINTED MR NICHOLAS RONALD CHARLES MAYBERRY
2015-03-03TM01APPOINTMENT TERMINATED, DIRECTOR DAVID WILSON
2015-03-02TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS VOEGI
2015-02-06AP03SECRETARY APPOINTED MR SIMON DAVID HATHERLY DEAN
2015-02-05TM02APPOINTMENT TERMINATED, SECRETARY UK PAYMENTS ADMINISTRATION LIMITED
2014-12-22AP01DIRECTOR APPOINTED MR MATTHEW DAVIES
2014-10-27TM01APPOINTMENT TERMINATED, DIRECTOR ADRIANUS POEL
2014-10-06AP01DIRECTOR APPOINTED MR DAVID ALAN FAWELL
2014-09-15LATEST SOC15/09/14 STATEMENT OF CAPITAL;GBP 2.4
2014-09-15AR0117/08/14 FULL LIST
2014-08-29AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-08-20RES01ADOPT ARTICLES 17/07/2014
2014-07-15AP01DIRECTOR APPOINTED PHILIP JOHN KENWORTHY
2014-07-15TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BRYANT
2014-05-30AP01DIRECTOR APPOINTED MANAGING DIRECTOR MATTHEW ALFRED WELLS
2014-03-31AP01DIRECTOR APPOINTED MR DAVID JOHN LOWE
2014-03-13TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL NEEDHAM
2014-03-06RES01ADOPT ARTICLES 07/02/2014
2014-01-31AP01DIRECTOR APPOINTED SAMUEL KENT PATTERSON
2014-01-31TM01APPOINTMENT TERMINATED, DIRECTOR WENDY MACDONALD
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JIM PETTIGREW
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN SMITH
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ARMON GIANOM
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR SAMUEL PATTERSON
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR NORMA HICKS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WHITE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JAMES STUART
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOGAERTS
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR EDGAR MENDELSOHN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BAKER
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN PIKE
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHN JEFFERSON
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR KARIN FLINSPACH
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MALTMAN
2014-01-09TM01APPOINTMENT TERMINATED, DIRECTOR IAN WATKINSON
2013-12-06AP01DIRECTOR APPOINTED MR ANDREW FINK
2013-11-29RES01ADOPT ARTICLES 24/10/2013
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-09-12AR0117/08/13 FULL LIST
2013-09-09AP01DIRECTOR APPOINTED PATRICIA JACKSON
2013-09-06AP01DIRECTOR APPOINTED HERTA VON STIEGEL
2013-09-06AP01DIRECTOR APPOINTED TERRI LYNN DUHON
2013-08-29AP01DIRECTOR APPOINTED OLIVIER BOGAERTS
2013-08-29AP01DIRECTOR APPOINTED MATTHEW ROBERT LOOS
2013-08-28TM01APPOINTMENT TERMINATED, DIRECTOR PAUL IMM
2013-08-21TM01APPOINTMENT TERMINATED, DIRECTOR OLIVIER BOGAERTS
2013-07-04AP01DIRECTOR APPOINTED MARK MCNULTY
2013-07-04AP01DIRECTOR APPOINTED KARIN FLINSPACH
2013-06-27TM01APPOINTMENT TERMINATED, DIRECTOR EBRU PAKCAN
2013-06-26TM01APPOINTMENT TERMINATED, DIRECTOR MARK SAYELL
2013-06-03RES01ADOPT ARTICLES 17/04/2013
2013-05-22AP01DIRECTOR APPOINTED LESLEY CHRISABELLE CHALMERS
2013-05-20TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE SUTTIE
2013-02-13TM01TERMINATE DIR APPOINTMENT
2012-10-04AP01DIRECTOR APPOINTED WENDY PHILLIS MACDONALD
2012-09-24AP01DIRECTOR APPOINTED SAMUEL KENT PATTERSON
2012-09-11AR0117/08/12 FULL LIST
2012-08-30AP01DIRECTOR APPOINTED STEPHEN JOHN PIKE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR KYRA OATTES
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WHITE
2012-08-30TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBERTS
2012-07-18AP01DIRECTOR APPOINTED EDGAR BRUNO DANIEL MENDELSOHN
2012-07-12AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-06-29TM01APPOINTMENT TERMINATED, DIRECTOR NANCY PIERCE
2012-06-01AP01DIRECTOR APPOINTED JOHN FRANCIS HAGON
2012-05-31TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP KENWORTHY
2012-05-11RES01ADOPT ARTICLES 25/04/2012
2012-03-15AP01DIRECTOR APPOINTED LORRAINE MARY SUTTIE
2012-03-15CH01DIRECTOR'S CHANGE OF PARTICULARS / KYRA OATTES / 01/03/2012
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74909 - Other professional, scientific and technical activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAPS CLEARING COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2018-11-26
Appointmen2018-11-26
Resolution2018-11-26
Fines / Sanctions
No fines or sanctions have been issued against CHAPS CLEARING COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAPS CLEARING COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.249
MortgagesNumMortOutstanding0.1699
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.089

This shows the max and average number of mortgages for companies with the same SIC code of 74909 - Other professional, scientific and technical activities n.e.c.

Filed Financial Reports
Annual Accounts
2013-12-31

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 CHAPS CLEARING COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of CHAPS CLEARING COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAPS CLEARING COMPANY LIMITED
Trademarks
We have not found any records of CHAPS CLEARING COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAPS CLEARING COMPANY 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 (74909 - Other professional, scientific and technical activities n.e.c.) as CHAPS CLEARING COMPANY LIMITED are:

MOUCHEL LIMITED £ 3,548,350
SMITH AND BYFORD LIMITED £ 1,907,312
GREENFIELDS (SPORTS SURFACES) UK LTD £ 580,992
AVM EDUCATION LIMITED £ 572,586
IHS GLOBAL LIMITED £ 541,393
OPUS INTERNATIONAL CONSULTANTS HOLDINGS (UK) LIMITED £ 431,987
G. BURLEY & SONS LIMITED £ 414,326
HADLEIGH TECHNICAL SUPPORT LIMITED £ 404,501
EDEN MCCALLUM CONSULTING LIMITED £ 285,947
VITAL REGENERATION £ 267,675
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
MOUCHEL LIMITED £ 167,667,386
HACKNEY SCHOOLS FOR THE FUTURE LIMITED £ 86,790,330
ULTRAMAR LIMITED £ 58,660,088
SUSTRANS £ 21,489,677
CAE AIRCREW TRAINING SERVICES PLC £ 17,332,277
CIVICA ELECTION SERVICES LIMITED £ 15,398,353
WEST MIDLANDS FIRE SERVICE BUSINESS SAFETY LIMITED £ 14,687,114
ENTRUST LIMITED £ 11,740,052
TEMP RECRUITMENT LTD £ 11,597,991
IHS GLOBAL LIMITED £ 9,460,031
Outgoings
Business Rates/Property Tax
No properties were found where CHAPS CLEARING COMPANY 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.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyCHAPS CLEARING COMPANY LIMITEDEvent Date2018-11-26
 
Initiating party Event TypeAppointmen
Defending partyCHAPS CLEARING COMPANY LIMITEDEvent Date2018-11-26
Name of Company: CHAPS CLEARING COMPANY LIMITED Company Number: 01962902 Nature of Business: Services as rendered to settlement members of the chaps payment clearing scheme and faster payment scheme P…
 
Initiating party Event TypeResolution
Defending partyCHAPS CLEARING COMPANY LIMITEDEvent Date2018-11-26
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHAPS CLEARING COMPANY 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 CHAPS CLEARING COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3