Ch 1997 Limited LONDON


Ch 1997 started in year 1996 as Private Limited Company with registration number 03269923. The Ch 1997 company has been functioning successfully for 28 years now and its status is active. The firm's office is based in London at 52 Lime Street. Postal code: EC3M 7AF. Since 1998/07/23 Ch 1997 Limited is no longer carrying the name Chaucer Holdings.

Currently there are 3 directors in the the firm, namely David B., Robert C. and Daniel W.. In addition one secretary - Richard B. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ch 1997 Limited Address / Contact

Office Address 52 Lime Street
Town London
Post code EC3M 7AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03269923
Date of Incorporation Tue, 22nd Oct 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 27th Oct 2024 (2024-10-27)
Last confirmation statement dated Fri, 13th Oct 2023

Company staff

David B.

Position: Director

Appointed: 01 December 2021

Richard B.

Position: Secretary

Appointed: 12 February 2016

Robert C.

Position: Director

Appointed: 12 February 2016

Daniel W.

Position: Director

Appointed: 21 August 2012

David S.

Position: Director

Appointed: 06 July 2017

Resigned: 01 December 2021

Katherine S.

Position: Secretary

Appointed: 01 April 2014

Resigned: 17 June 2015

Johan S.

Position: Director

Appointed: 23 August 2013

Resigned: 20 February 2017

Mauricio C.

Position: Director

Appointed: 28 January 2010

Resigned: 12 February 2016

Adrian G.

Position: Secretary

Appointed: 14 August 2009

Resigned: 01 April 2014

Clive P.

Position: Secretary

Appointed: 11 September 2008

Resigned: 14 August 2009

Kenneth C.

Position: Director

Appointed: 25 May 2007

Resigned: 31 March 2013

David T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 11 September 2008

Ewen G.

Position: Director

Appointed: 22 December 2004

Resigned: 31 December 2009

Philip O.

Position: Secretary

Appointed: 26 October 2000

Resigned: 01 March 2006

David T.

Position: Secretary

Appointed: 01 May 2000

Resigned: 26 October 2000

Iain C.

Position: Secretary

Appointed: 01 October 1998

Resigned: 30 April 2000

Hugh H.

Position: Director

Appointed: 10 December 1997

Resigned: 31 December 2006

Robert S.

Position: Director

Appointed: 10 December 1997

Resigned: 21 August 2012

Malcolm M.

Position: Director

Appointed: 10 December 1997

Resigned: 31 March 2000

Edward N.

Position: Director

Appointed: 11 June 1997

Resigned: 25 May 2007

James S.

Position: Director

Appointed: 11 June 1997

Resigned: 16 December 1997

Manda H.

Position: Secretary

Appointed: 11 June 1997

Resigned: 01 October 1998

Mark W.

Position: Director

Appointed: 22 October 1996

Resigned: 11 June 1997

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 22 October 1996

Resigned: 22 October 1996

Roger P.

Position: Director

Appointed: 22 October 1996

Resigned: 11 June 1997

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 22 October 1996

Resigned: 22 October 1996

Roderic G.

Position: Director

Appointed: 22 October 1996

Resigned: 11 June 1997

Kenneth C.

Position: Director

Appointed: 22 October 1996

Resigned: 11 June 1997

Mark J.

Position: Secretary

Appointed: 22 October 1996

Resigned: 11 June 1997

Raymond B.

Position: Director

Appointed: 22 October 1996

Resigned: 30 April 2000

Adrian G.

Position: Director

Appointed: 22 October 1996

Resigned: 11 June 1997

Christopher S.

Position: Director

Appointed: 22 October 1996

Resigned: 11 June 1997

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As we discovered, there is Chaucer Capital Investments Limited from London, United Kingdom. The abovementioned PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chaucer Capital Investments Limited

52 Lime Street, 30 Fenchurch Street, London, EC3M 7AF, United Kingdom

Legal authority United Kingdom (England)
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 3296103
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Chaucer Holdings July 23, 1998
Chaucers Holdings October 24, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Insolvency Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 25th, July 2023
Free Download (9 pages)

Company search