Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED
Company Information for

CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED

60 NEW BROAD STREET, LONDON, EC2M 1JJ,
Company Registration Number
02090838
Private Limited Company
Active

Company Overview

About Chase De Vere Independent Financial Advisers Ltd
CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED was founded on 1987-01-19 and has its registered office in London. The organisation's status is listed as "Active". Chase De Vere Independent Financial Advisers 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
CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED
 
Legal Registered Office
60 NEW BROAD STREET
LONDON
EC2M 1JJ
Other companies in EC2M
 
Previous Names
AWD CHASE DE VERE LIMITED09/05/2013
AWD CHASE DE VERE WEALTH MANAGEMENT LIMITED02/07/2010
AWD WEALTH MANAGEMENT LIMITED03/07/2006
THOMSON'S WEALTH MANAGEMENT LIMITED28/09/2004
Filing Information
Company Number 02090838
Company ID Number 02090838
Date formed 1987-01-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 17/07/2015
Return next due 14/08/2016
Type of accounts FULL
Last Datalog update: 2023-10-08 07:33:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS 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 CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED

Current Directors
Officer Role Date Appointed
IAIN JAMES MCKIE
Company Secretary 2018-04-06
GAVIN PAUL CHAPMAN
Director 2009-10-28
STEPHEN KAVANAGH
Director 2006-04-03
Previous Officers
Officer Role Date Appointed Date Resigned
PETER JAMES RUSSELL
Company Secretary 2010-03-26 2018-04-06
MARTYN NICHOLAS LAVERICK
Director 2008-03-01 2010-09-28
ROBERT CHARLES WILLIAM ORGAN
Director 2007-09-01 2010-09-28
ROBERT CHARLES WILLIAM ORGAN
Company Secretary 2009-09-23 2010-03-26
MARK WILLIAM BROADHEAD
Director 2007-06-04 2009-11-30
PETER RUSSELL
Company Secretary 2009-02-13 2009-09-23
MICHAEL TERENCE KIRSCH
Director 2007-03-01 2009-03-20
THORSTEN GEIER
Company Secretary 2007-05-21 2009-02-13
THORSTEN GEIER
Director 2007-05-21 2009-02-13
MARK RUSSELL FLEET
Director 2007-02-28 2007-11-30
DIETRAM WILLIBALD OPPELT
Director 2007-02-28 2007-05-24
CLARE ELIZABETH MORRISSY
Company Secretary 2006-04-03 2007-05-21
CLARE ELIZABETH MORRISSY
Director 2006-04-03 2007-05-21
IAN RICHARD FRANCIS
Director 2006-05-05 2007-03-31
ROBERT TREVOR BEST
Director 2006-04-03 2006-12-31
GRAHAM HOOPER
Director 2006-05-12 2006-12-31
RICHARD STEPHEN JEREMY THOMASON
Company Secretary 1991-06-30 2006-04-30
ROBERT CRAIG COLLOM
Director 2000-10-01 2006-04-30
MICHAEL ANTONY JOHNS
Director 2000-10-01 2006-03-31
DOUGLAS GARDNER
Director 1997-03-27 2005-08-05
STEPHEN KAVANAGH
Director 2000-10-01 2005-06-30
SIMON MARK BLANCKLEY
Director 2000-10-01 2005-01-02
SHAUN STUART PHILLIPS
Director 2000-10-01 2005-01-02
THOMAS GORDON ANTHONY HOLME
Director 1997-03-27 2004-12-16
DAVID KEITH BALDWIN
Director 2000-10-01 2003-09-05
CHRISTOPHER DAVID VENNING ISARD
Director 1997-03-27 2003-06-19
JOHN CHARLES TYNDALL DALTON
Director 1991-06-30 1997-03-27
DAVID MICHAEL DRAYSON
Director 1991-06-30 1997-03-27
JOHN WILLIAM DYSON
Director 1991-06-30 1997-03-27
MICHAEL JOHN OWEN FOGARTY
Director 1991-06-30 1997-03-27
PETER WILLIAM KENNETH MOSS
Director 1991-06-30 1996-12-09
JACK VERNON POWELL
Director 1991-06-30 1991-07-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GAVIN PAUL CHAPMAN SWISS LIFE GIO SYND LIMITED Director 2018-05-02 CURRENT 2014-08-14 Active
GAVIN PAUL CHAPMAN CHASE DE VERE PRIVATE CLIENT TRUSTEES LIMITED Director 2010-09-28 CURRENT 1993-07-12 Active
GAVIN PAUL CHAPMAN CHASE DE VERE IFA SERVICES LIMITED Director 2010-09-28 CURRENT 1969-03-07 Active - Proposal to Strike off
GAVIN PAUL CHAPMAN CHASE DE VERE LOANS LIMITED Director 2010-09-28 CURRENT 1999-07-21 Active - Proposal to Strike off
GAVIN PAUL CHAPMAN CHASE DE VERE IFA GROUP PLC Director 2009-10-28 CURRENT 1997-02-24 Active
GAVIN PAUL CHAPMAN CHASE DE VERE CONSULTING LIMITED Director 2009-10-28 CURRENT 1999-03-29 Active
STEPHEN KAVANAGH SWISS LIFE GIO SYND LIMITED Director 2014-08-14 CURRENT 2014-08-14 Active
STEPHEN KAVANAGH CHASE DE VERE PRIVATE CLIENT TRUSTEES LIMITED Director 2006-06-29 CURRENT 1993-07-12 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
2023-09-23FULL ACCOUNTS MADE UP TO 31/12/22
2023-08-21DIRECTOR APPOINTED MR IAIN JAMES MCKIE
2023-05-25CONFIRMATION STATEMENT MADE ON 27/04/23, WITH NO UPDATES
2022-08-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-05-31CH01Director's details changed for Miss Kathleen Gallagher on 2022-05-18
2022-05-10CS01CONFIRMATION STATEMENT MADE ON 27/04/22, WITH NO UPDATES
2022-05-06AP01DIRECTOR APPOINTED MISS KATHLEEN GALLAGHER
2021-07-07AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 27/04/21, WITH NO UPDATES
2020-12-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-19CS01CONFIRMATION STATEMENT MADE ON 27/04/20, WITH NO UPDATES
2019-06-06AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-07CS01CONFIRMATION STATEMENT MADE ON 27/04/19, WITH NO UPDATES
2018-06-29AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-05-31CS01CONFIRMATION STATEMENT MADE ON 27/04/18, WITH UPDATES
2018-05-04AP03Appointment of Mr Iain James Mckie as company secretary on 2018-04-06
2018-05-04TM02Termination of appointment of Peter James Russell on 2018-04-06
2017-11-28LATEST SOC28/11/17 STATEMENT OF CAPITAL;GBP 17000000
2017-11-28SH0117/10/17 STATEMENT OF CAPITAL GBP 17000000
2017-11-27RES10Resolutions passed:
  • Resolution of allotment of securities
2017-05-02AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-28CS01CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES
2016-07-28LATEST SOC28/07/16 STATEMENT OF CAPITAL;GBP 5000000
2016-07-28CS01CONFIRMATION STATEMENT MADE ON 17/07/16, WITH UPDATES
2016-07-05AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 5000000
2015-12-22SH19Statement of capital on 2015-12-22 GBP 5,000,000
2015-12-22SH20Statement by Directors
2015-12-22RES06Resolutions passed:
  • Resolution of reduction in issued share capital
2015-12-22CAP-SSSolvency Statement dated 27/10/15
2015-09-21AR0117/07/15 ANNUAL RETURN FULL LIST
2015-07-02AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-07-23LATEST SOC23/07/14 STATEMENT OF CAPITAL;GBP 14000000
2014-07-23AR0117/07/14 ANNUAL RETURN FULL LIST
2014-07-04AAFULL ACCOUNTS MADE UP TO 31/12/13
2013-08-12AR0117/07/13 ANNUAL RETURN FULL LIST
2013-08-12CH03SECRETARY'S DETAILS CHNAGED FOR MR PETER JAMES RUSSELL on 2013-02-05
2013-06-28AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-09RES15CHANGE OF NAME 25/04/2013
2013-05-09CERTNMCompany name changed awd chase de vere LIMITED\certificate issued on 09/05/13
2013-05-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2013-01-07RES10Resolutions passed:
  • Resolution of allotment of securities
2013-01-07SH0120/12/12 STATEMENT OF CAPITAL GBP 14000000.00
2012-07-30AR0117/07/12 FULL LIST
2012-07-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN KAVANAGH / 30/07/2012
2012-06-27AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-12-20SH1920/12/11 STATEMENT OF CAPITAL GBP 5000000
2011-11-14SH20STATEMENT BY DIRECTORS
2011-11-14CAP-SSSOLVENCY STATEMENT DATED 28/10/11
2011-11-14RES13SHARE PREMIUM CANCELLED 28/10/2011
2011-11-14RES06REDUCE ISSUED CAPITAL 28/10/2011
2011-09-16AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-01AR0117/07/11 FULL LIST
2011-08-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KAVANAGH / 01/08/2011
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT ORGAN
2010-10-21TM01APPOINTMENT TERMINATED, DIRECTOR MARTYN LAVERICK
2010-09-06AR0117/07/10 FULL LIST
2010-07-02RES15CHANGE OF NAME 25/06/2010
2010-07-02CERTNMCOMPANY NAME CHANGED AWD CHASE DE VERE WEALTH MANAGEMENT LIMITED CERTIFICATE ISSUED ON 02/07/10
2010-07-02CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-06-29AD01REGISTERED OFFICE CHANGED ON 29/06/2010 FROM 10 PATERNOSTER SQUARE LONDON EC4M 7DY
2010-05-25AA03NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY
2010-04-27AUDAUDITOR'S RESIGNATION
2010-04-22AP03SECRETARY APPOINTED MR PETER JAMES RUSSELL
2010-04-22TM02APPOINTMENT TERMINATED, SECRETARY ROBERT ORGAN
2010-04-13AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-15TM01APPOINTMENT TERMINATED, DIRECTOR SIMON WAUGH
2009-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK BROADHEAD
2009-11-23AP01DIRECTOR APPOINTED MR GAVIN PAUL CHAPMAN
2009-11-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-10-02288bAPPOINTMENT TERMINATED SECRETARY PETER RUSSELL
2009-10-02288aSECRETARY APPOINTED ROBERT CHARLES WILLIAM ORGAN
2009-07-23363aRETURN MADE UP TO 17/07/09; FULL LIST OF MEMBERS
2009-07-23353LOCATION OF REGISTER OF MEMBERS
2009-04-08AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-03-23288bAPPOINTMENT TERMINATED DIRECTOR MICHAEL KIRSCH
2009-03-02288aSECRETARY APPOINTED PETER JAMES RUSSELL
2009-02-20288bAPPOINTMENT TERMINATED SECRETARY THORSTEN GEIER
2009-02-20288bAPPOINTMENT TERMINATED DIRECTOR THORSTEN GEIER
2008-12-27123NC INC ALREADY ADJUSTED 17/11/08
2008-12-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-12-27RES04GBP NC 20000000/50000000 17/11/2008
2008-12-2788(2)AD 17/11/08 GBP SI 11000000@1=11000000 GBP IC 12087500/23087500
2008-08-07RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2008-08-0788(2)AD 01/08/08 GBP SI 1500000@1=1500000 GBP IC 10587500/12087500
2008-07-17363aRETURN MADE UP TO 17/07/08; FULL LIST OF MEMBERS
2008-07-03288cDIRECTOR'S CHANGE OF PARTICULARS / MARK BROADHEAD / 27/06/2008
2008-04-29288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT ORGAN / 25/04/2008
2008-04-17AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-03-28288aDIRECTOR APPOINTED MARTYN NICHOLAS LAVERICK
2008-01-16288bDIRECTOR RESIGNED
2007-09-04288aNEW DIRECTOR APPOINTED
2007-08-30288bDIRECTOR RESIGNED
2007-08-14363aRETURN MADE UP TO 17/07/07; FULL LIST OF MEMBERS
2007-06-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-06-27288aNEW DIRECTOR APPOINTED
2007-06-13288bDIRECTOR RESIGNED
2007-05-23288bDIRECTOR RESIGNED
2007-05-23288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS 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 CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1997-03-27 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

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 CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED

Intangible Assets
Patents
We have not found any records of CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED registering or being granted any patents
Domain Names

CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED owns 1 domain names.

awd-hr.co.uk  

Trademarks
We have not found any records of CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS 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 (64999 - Financial intermediation not elsewhere classified) as CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS 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 CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS 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.