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

CHAUCER CAPITAL INVESTMENTS LIMITED

52 LIME STREET, LONDON, EC3M 7AF,
Company Registration Number
03296103
Private Limited Company
Active

Company Overview

About Chaucer Capital Investments Ltd
CHAUCER CAPITAL INVESTMENTS LIMITED was founded on 1996-12-24 and has its registered office in London. The organisation's status is listed as "Active". Chaucer Capital Investments 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 CAPITAL INVESTMENTS LIMITED
 
Legal Registered Office
52 LIME STREET
LONDON
EC3M 7AF
Other companies in EC3M
 
Previous Names
HAYWARD BRICK STUCHBERY HOLDINGS LIMITED03/11/2015
Filing Information
Company Number 03296103
Company ID Number 03296103
Date formed 1996-12-24
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
Last Datalog update: 2023-08-06 13:08:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAUCER CAPITAL INVESTMENTS 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 CHAUCER CAPITAL INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NICHOLAS BARNETT
Company Secretary 2016-02-12
ROBERT JOHN CALLAN
Director 2016-02-12
DAVID RICHARD CRISFORD SMITH
Director 2017-03-14
DANIEL JOHN WILLIS
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
JOHAN GARTH SLABBERT
Director 2013-08-23 2017-02-20
MAURICIO CLEMENTE CARRILLO-MORALES
Director 2010-01-28 2016-02-12
KATHERINE SHALLCROSS
Company Secretary 2014-04-01 2015-06-17
ADRIAN GOODENOUGH
Company Secretary 2009-08-14 2014-04-01
KENNETH DOUGLAS CURTIS
Director 2007-05-25 2013-03-31
ROBERT ARTHUR STUCHBERY
Director 1997-03-20 2012-08-21
CLIVE JAMES PHILP
Company Secretary 2008-09-11 2009-08-14
DAVID CHARLES TURNER
Company Secretary 2006-03-01 2008-09-11
EDWARD NELSON NOBLE
Director 1997-05-16 2007-05-25
HUGH HUDSON HAYWARD
Director 1997-03-20 2006-12-31
PHILIP ARTHUR VICTOR SELIM OSMAN
Company Secretary 2000-10-26 2006-03-01
DAVID JOHN ARTHUR TRACE
Company Secretary 2000-05-01 2000-10-26
IAIN FRASER CAMPELL
Company Secretary 1998-10-01 2000-04-30
RAYMOND MICHAEL BRICK
Director 1997-03-20 2000-04-30
MALCOLM SEAFORTH MACKENZIE
Director 1997-06-19 2000-03-31
EDWARD NELSON NOBLE
Company Secretary 1997-03-20 1998-09-30
JAMES ROBERT SIMPSON
Director 1997-03-20 1997-12-16
CMH SECRETARIES LIMITED
Nominated Secretary 1996-12-24 1997-03-20
CMH DIRECTORS LIMITED
Nominated Director 1996-12-24 1997-03-20
CMH SECRETARIES LIMITED
Nominated Director 1996-12-24 1997-03-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
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 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 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 ALIT (NO. 3) 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 ALIT INSURANCE HOLDINGS LIMITED Director 2016-02-12 CURRENT 1993-10-05 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 (NO. 5) LIMITED Director 2016-02-12 CURRENT 1993-10-05 Active
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 CH 1997 LIMITED Director 2016-02-12 CURRENT 1996-10-22 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
ROBERT JOHN CALLAN CHAUCER SYNDICATES LIMITED Director 2015-12-01 CURRENT 1922-10-10 Active
DANIEL JOHN WILLIS CHAUCER CORPORATE CAPITAL (NO. 2) LIMITED Director 2012-08-21 CURRENT 1995-09-06 Active
DANIEL JOHN WILLIS CHAUCER CORPORATE CAPITAL LIMITED Director 2012-08-21 CURRENT 1995-09-14 Active
DANIEL JOHN WILLIS CHAUCER DEDICATED LIMITED Director 2012-08-21 CURRENT 1995-10-18 Active
DANIEL JOHN WILLIS INSURANCE4CARGOSERVICES LIMITED Director 2012-08-21 CURRENT 2001-03-02 Liquidation
DANIEL JOHN WILLIS CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED Director 2012-08-21 CURRENT 2004-08-11 Active
DANIEL JOHN WILLIS CHAUCER SYNDICATE SERVICES LIMITED Director 2012-08-21 CURRENT 1979-11-27 Active
DANIEL JOHN WILLIS CH 1997 LIMITED Director 2012-08-21 CURRENT 1996-10-22 Active
DANIEL JOHN WILLIS CHAUCER CONSORTIUM UNDERWRITING LIMITED Director 2012-08-21 CURRENT 2000-07-11 Liquidation
DANIEL JOHN WILLIS ALIT UNDERWRITING LIMITED Director 2010-01-28 CURRENT 1997-02-24 Active
DANIEL JOHN WILLIS ALIT (NO. 3) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 4) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT INSURANCE HOLDINGS LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 2) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 1) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ALIT (NO. 5) LIMITED Director 2010-01-28 CURRENT 1993-10-05 Active
DANIEL JOHN WILLIS ABERDEEN UNDERWRITING ADVISERS LIMITED Director 2010-01-28 CURRENT 1997-02-07 Liquidation

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
2023-07-24FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-03CONFIRMATION STATEMENT MADE ON 01/07/23, WITH NO UPDATES
2022-07-15AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/22, WITH NO UPDATES
2021-12-06AP01DIRECTOR APPOINTED MR DAVID CLIFFORD BENDLE
2021-12-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID STEPHEN SAKER
2021-07-29AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 01/07/21, WITH NO UPDATES
2021-04-22PSC05Change of details for Chaucer Holdings Limited as a person with significant control on 2021-04-19
2021-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/21 FROM C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD
2020-08-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-06-30CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2019-10-22CS01CONFIRMATION STATEMENT MADE ON 13/10/19, WITH UPDATES
2019-07-16AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-01-11AP01DIRECTOR APPOINTED MR DAVID STEPHEN SAKER
2019-01-11TM01APPOINTMENT TERMINATED, DIRECTOR DAVID RICHARD CRISFORD SMITH
2018-12-11SH0107/12/18 STATEMENT OF CAPITAL GBP 6947.43
2018-10-15CS01CONFIRMATION STATEMENT MADE ON 13/10/18, WITH NO UPDATES
2018-07-10AAFULL ACCOUNTS MADE UP TO 31/12/17
2017-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/17, WITH NO UPDATES
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-19AP01DIRECTOR APPOINTED MR DAVID RICHARD CRISFORD SMITH
2017-03-09TM01APPOINTMENT TERMINATED, DIRECTOR JOHAN GARTH SLABBERT
2016-10-13LATEST SOC13/10/16 STATEMENT OF CAPITAL;GBP 6947.41
2016-10-13CS01CONFIRMATION STATEMENT MADE ON 13/10/16, WITH UPDATES
2016-08-24AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-09AP03Appointment of Mr Richard Nicholas Barnett as company secretary on 2016-02-12
2016-04-19RES01ADOPT ARTICLES 19/04/16
2016-02-15AP01DIRECTOR APPOINTED MR ROBERT JOHN CALLAN
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO CLEMENTE CARRILLO-MORALES
2015-12-21SH0110/12/15 STATEMENT OF CAPITAL GBP 6947.41
2015-12-11LATEST SOC11/12/15 STATEMENT OF CAPITAL;GBP 6947.41
2015-12-11SH19Statement of capital on 2015-12-11 GBP 6,947.41
2015-12-11SH20Statement by Directors
2015-12-11CAP-SSSolvency Statement dated 10/12/15
2015-12-11RES13Resolutions passed:
  • Cancellation of the share premium account 10/12/2015
2015-11-03RES15CHANGE OF NAME 02/11/2015
2015-11-03CERTNMCompany name changed hayward brick stuchbery holdings LIMITED\certificate issued on 03/11/15
2015-10-23AR0130/09/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-26ANNOTATIONClarification
2015-06-26RP04SECOND FILING FOR FORM SH01
2015-06-22TM02APPOINTMENT TERMINATED, SECRETARY KATHERINE SHALLCROSS
2015-06-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/05/2012
2014-12-19LATEST SOC26/06/15 STATEMENT OF CAPITAL;GBP 6948.38
2014-12-19SH0116/12/14 STATEMENT OF CAPITAL GBP 6947.38
2014-10-10AR0130/09/14 FULL LIST
2014-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-08-19SH0118/08/14 STATEMENT OF CAPITAL GBP 6947.38
2014-04-08AP03SECRETARY APPOINTED MISS KATHERINE SHALLCROSS
2014-04-04TM02APPOINTMENT TERMINATED, SECRETARY ADRIAN GOODENOUGH
2013-10-02AR0130/09/13 FULL LIST
2013-09-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-08-27AP01DIRECTOR APPOINTED MR JOHAN GARTH SLABBERT
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS
2012-10-01AR0130/09/12 FULL LIST
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/2012 FROM C/O C/O CHAUCER SYNDICATES LIMITED PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD UNITED KINGDOM
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM C/O C/O CHAUCER SYNDICATES LIMITED PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD UNITED KINGDOM
2012-09-14AD01REGISTERED OFFICE CHANGED ON 14/09/2012 FROM PLANTATION PLACE 30 FENCHURCH STREET LONDON EC3M 3AD
2012-09-14AP01DIRECTOR APPOINTED MR DANIEL JOHN WILLIS
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 01/09/2012
2012-09-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/09/2012
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUCHBERY
2012-08-29AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-10-04AR0130/09/11 FULL LIST
2011-09-27AUDAUDITOR'S RESIGNATION
2011-07-22AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-10-14AR0130/09/10 FULL LIST
2010-09-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010
2010-01-28AP01DIRECTOR APPOINTED MR MAURICIO CLEMENTE CARRILLO-MORALES
2009-12-16CC04STATEMENT OF COMPANY'S OBJECTS
2009-12-16RES13DIRECTOR AUTHORISATION 24/11/2009
2009-12-16RES01ADOPT ARTICLES 24/11/2009
2009-10-15AR0130/09/09 FULL LIST
2009-08-26288aSECRETARY APPOINTED ADRIAN GOODENOUGH
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY CLIVE PHILP
2009-07-24AAFULL ACCOUNTS MADE UP TO 31/12/08
2008-10-07363aRETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS
2008-09-11288aSECRETARY APPOINTED CLIVE JAMES PHILP
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY DAVID TURNER
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-10-09363aRETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS
2007-09-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE CUTLERS GARDENS LONDON EC2M 4WL
2007-01-22288bDIRECTOR RESIGNED
2006-11-16AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-10-25363aRETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-04363aRETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS
2004-11-02363sRETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-03-23288cSECRETARY'S PARTICULARS CHANGED
2003-10-21363sRETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS
2003-10-09ELRESS386 DISP APP AUDS 25/09/03
2003-10-09ELRESS366A DISP HOLDING AGM 25/09/03
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-02-11MEM/ARTSARTICLES OF ASSOCIATION
2003-02-11RES01ALTERATION TO MEMORANDUM AND ARTICLES
2002-11-12363sRETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS
2002-11-05AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-11AAMDAMENDED FULL ACCOUNTS MADE UP TO 31/12/00
2001-10-31AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-16363sRETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS
2001-10-16288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.




Licences & Regulatory approval
We could not find any licences issued to CHAUCER CAPITAL INVESTMENTS 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 CAPITAL INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHAUCER CAPITAL INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 64209 - Activities of other holding companies n.e.c.

Intangible Assets
Patents
We have not found any records of CHAUCER CAPITAL INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAUCER CAPITAL INVESTMENTS LIMITED
Trademarks
We have not found any records of CHAUCER CAPITAL INVESTMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAUCER CAPITAL INVESTMENTS 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 (64209 - Activities of other holding companies n.e.c.) as CHAUCER CAPITAL INVESTMENTS 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 CAPITAL INVESTMENTS 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 CHAUCER CAPITAL INVESTMENTS 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 CAPITAL INVESTMENTS 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.