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

CHAUCER CONSORTIUM UNDERWRITING LIMITED

C/O MAZARS LLP TOWER BRIDGE HOUSE, ST. KATHARINES WAY, LONDON, E1W 1DD,
Company Registration Number
04031305
Private Limited Company
Liquidation

Company Overview

About Chaucer Consortium Underwriting Ltd
CHAUCER CONSORTIUM UNDERWRITING LIMITED was founded on 2000-07-11 and has its registered office in London. The organisation's status is listed as "Liquidation". Chaucer Consortium Underwriting Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
CHAUCER CONSORTIUM UNDERWRITING LIMITED
 
Legal Registered Office
C/O MAZARS LLP TOWER BRIDGE HOUSE
ST. KATHARINES WAY
LONDON
E1W 1DD
Other companies in EC3M
 
Filing Information
Company Number 04031305
Company ID Number 04031305
Date formed 2000-07-11
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 11/07/2015
Return next due 08/08/2016
Type of accounts DORMANT
Last Datalog update: 2021-01-06 20:00:13
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHAUCER CONSORTIUM UNDERWRITING 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 CONSORTIUM UNDERWRITING LIMITED

Current Directors
Officer Role Date Appointed
RICHARD NICHOLAS BARNETT
Company Secretary 2016-02-12
ROBERT JOHN CALLAN
Director 2016-02-12
DAVID STEPHEN SAKER
Director 2013-04-02
DANIEL JOHN WILLIS
Director 2012-08-21
Previous Officers
Officer Role Date Appointed Date Resigned
MAURICIO CLEMENTE CARRILLO-MORALES
Director 2010-01-28 2016-02-12
KATHERINE SHALLCROSS
Company Secretary 2014-04-01 2015-06-17
STEVEN MARK SMITH
Director 2013-04-02 2015-02-06
ADRIAN GOODENOUGH
Company Secretary 2009-08-14 2014-04-01
KENNETH DOUGLAS CURTIS
Director 2007-05-25 2013-03-31
ROBERT ARTHUR STUCHBERY
Director 2000-09-04 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 2000-09-04 2007-05-25
PHILIP ARTHUR VICTOR SELIM OSMAN
Company Secretary 2000-11-10 2006-03-01
COLIN BERNARD GILBERT
Director 2000-09-14 2002-07-31
DAVID JOHN ARTHUR TRACE
Company Secretary 2000-09-04 2000-10-13
MITRE SECRETARIES LIMITED
Company Secretary 2000-07-11 2000-09-04
MICHAEL WILLIAM RICH
Director 2000-07-11 2000-09-04
WILLIAM WARNER
Director 2000-07-11 2000-09-04

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 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 SYNDICATES LIMITED Director 2015-12-01 CURRENT 1922-10-10 Active
DAVID STEPHEN SAKER CH 1997 LIMITED Director 2017-07-06 CURRENT 1996-10-22 Active
DAVID STEPHEN SAKER CHAUCER SYNDICATE SERVICES LIMITED Director 2013-04-02 CURRENT 1979-11-27 Active
DAVID STEPHEN SAKER ABERDEEN UNDERWRITING ADVISERS LIMITED Director 2013-04-02 CURRENT 1997-02-07 Liquidation
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 CAPITAL INVESTMENTS LIMITED Director 2012-08-21 CURRENT 1996-12-24 Active
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
2021-01-07LIQ13Voluntary liquidation. Notice of members return of final meeting
2020-12-22LRESSPResolutions passed:
  • Special resolution to wind up on 2020-11-26
2020-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/20 FROM C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD
2020-12-15LIQ01Voluntary liquidation declaration of solvency
2020-12-14600Appointment of a voluntary liquidator
2020-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-17CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-07-15CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH NO UPDATES
2019-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-08-13CH01Director's details changed for Mr David Stephen Saker on 2016-06-04
2018-08-13CH01Director's details changed for Mr David Stephen Saker on 2016-06-04
2018-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/18, WITH NO UPDATES
2017-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-07-14CS01CONFIRMATION STATEMENT MADE ON 11/07/17, WITH NO UPDATES
2016-07-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 10000
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 11/07/16, WITH UPDATES
2016-06-05AP03Appointment of Mr Richard Nicholas Barnett as company secretary on 2016-02-12
2016-02-15TM01APPOINTMENT TERMINATED, DIRECTOR MAURICIO CLEMENTE CARRILLO-MORALES
2016-02-15AP01DIRECTOR APPOINTED MR ROBERT JOHN CALLAN
2015-08-07LATEST SOC07/08/15 STATEMENT OF CAPITAL;GBP 10000
2015-08-07AR0111/07/15 ANNUAL RETURN FULL LIST
2015-07-17AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-06-22CH01Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
2015-06-22TM02Termination of appointment of Katherine Shallcross on 2015-06-17
2015-02-20TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MARK SMITH
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-14LATEST SOC14/07/14 STATEMENT OF CAPITAL;GBP 10000
2014-07-14AR0111/07/14 ANNUAL RETURN FULL LIST
2014-04-08AP03Appointment of Miss Katherine Shallcross as company secretary
2014-04-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY ADRIAN GOODENOUGH
2013-09-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-07-11AR0111/07/13 ANNUAL RETURN FULL LIST
2013-04-18AP01DIRECTOR APPOINTED MR DAVID STEPHEN SAKER
2013-04-18AP01DIRECTOR APPOINTED MR STEVEN MARK SMITH
2013-04-03TM01APPOINTMENT TERMINATED, DIRECTOR KENNETH CURTIS
2012-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/12 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
2012-09-14CH01DIRECTOR'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
2012-09-03AP01DIRECTOR APPOINTED MR DANIEL JOHN WILLIS
2012-09-03TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT STUCHBERY
2012-08-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-07-11AR0111/07/12 FULL LIST
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR. ROBERT ARTHUR STUCHBERY / 01/01/2010
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KENNETH DOUGLAS CURTIS / 16/12/2009
2012-07-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MAURICIO CLEMENTE CARRILLO-MORALES / 01/04/2010
2011-09-27AUDAUDITOR'S RESIGNATION
2011-07-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-07-13AR0111/07/11 FULL LIST
2011-05-27RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2011-05-27RES13SECTION 175 06/05/2011
2011-05-27CC04STATEMENT OF COMPANY'S OBJECTS
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-07-15AR0111/07/10 FULL LIST
2010-06-22CH03SECRETARY'S CHANGE OF PARTICULARS / ADRIAN GOODENOUGH / 22/06/2010
2010-01-28AP01DIRECTOR APPOINTED MR MAURICIO CLEMENTE CARRILLO-MORALES
2009-08-26288aSECRETARY APPOINTED ADRIAN GOODENOUGH
2009-08-26288bAPPOINTMENT TERMINATED SECRETARY CLIVE PHILP
2009-08-12363aRETURN MADE UP TO 11/07/09; FULL LIST OF MEMBERS
2009-07-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-09-11288aSECRETARY APPOINTED CLIVE JAMES PHILP
2008-09-11288bAPPOINTMENT TERMINATED SECRETARY DAVID TURNER
2008-07-14363aRETURN MADE UP TO 11/07/08; FULL LIST OF MEMBERS
2008-06-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-08-17AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-08-02363aRETURN MADE UP TO 11/07/07; FULL LIST OF MEMBERS
2007-06-28288aNEW DIRECTOR APPOINTED
2007-06-27288bDIRECTOR RESIGNED
2007-06-26287REGISTERED OFFICE CHANGED ON 26/06/07 FROM: 9 DEVONSHIRE SQUARE LONDON EC2M 4WL
2006-11-06AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-01363aRETURN MADE UP TO 11/07/06; FULL LIST OF MEMBERS
2006-03-02288aNEW SECRETARY APPOINTED
2006-03-01288bSECRETARY RESIGNED
2005-10-13AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-07-27363aRETURN MADE UP TO 11/07/05; FULL LIST OF MEMBERS
2004-08-23AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-07-26363sRETURN MADE UP TO 11/07/04; FULL LIST OF MEMBERS
2004-03-23288cSECRETARY'S PARTICULARS CHANGED
2003-11-01RES13APPT AUD 22/10/03
2003-10-09ELRESS386 DISP APP AUDS 31/12/02
2003-10-09ELRESS366A DISP HOLDING AGM 31/12/02
2003-07-28363sRETURN MADE UP TO 11/07/03; FULL LIST OF MEMBERS
2003-07-25AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-08-23288bDIRECTOR RESIGNED
2002-08-02363sRETURN MADE UP TO 11/07/02; FULL LIST OF MEMBERS
2002-05-16AAFULL ACCOUNTS MADE UP TO 31/12/01
2001-08-29363sRETURN MADE UP TO 11/07/01; FULL LIST OF MEMBERS
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 CONSORTIUM UNDERWRITING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolution2020-12-09
Appointmen2020-12-09
Notices to2020-12-09
Fines / Sanctions
No fines or sanctions have been issued against CHAUCER CONSORTIUM UNDERWRITING 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 CONSORTIUM UNDERWRITING 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 65120 - Non-life insurance

Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

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 CONSORTIUM UNDERWRITING LIMITED

Intangible Assets
Patents
We have not found any records of CHAUCER CONSORTIUM UNDERWRITING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHAUCER CONSORTIUM UNDERWRITING LIMITED
Trademarks
We have not found any records of CHAUCER CONSORTIUM UNDERWRITING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHAUCER CONSORTIUM UNDERWRITING 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 CONSORTIUM UNDERWRITING 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 CONSORTIUM UNDERWRITING 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 CONSORTIUM UNDERWRITING 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 CONSORTIUM UNDERWRITING 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.