Chase De Vere Independent Financial Advisers Limited LONDON


Chase De Vere Independent Financial Advisers started in year 1987 as Private Limited Company with registration number 02090838. The Chase De Vere Independent Financial Advisers company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 60 New Broad Street. Postal code: EC2M 1JJ. Since 2013-05-09 Chase De Vere Independent Financial Advisers Limited is no longer carrying the name Awd Chase De Vere.

At the moment there are 4 directors in the the company, namely Iain M., Kathleen G. and Gavin C. and others. In addition one secretary - Iain M. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Chase De Vere Independent Financial Advisers Limited Address / Contact

Office Address 60 New Broad Street
Town London
Post code EC2M 1JJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02090838
Date of Incorporation Mon, 19th Jan 1987
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (186 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Iain M.

Position: Director

Appointed: 08 August 2023

Kathleen G.

Position: Director

Appointed: 03 May 2022

Iain M.

Position: Secretary

Appointed: 06 April 2018

Gavin C.

Position: Director

Appointed: 28 October 2009

Stephen K.

Position: Director

Appointed: 03 April 2006

Peter R.

Position: Secretary

Appointed: 26 March 2010

Resigned: 06 April 2018

Robert O.

Position: Secretary

Appointed: 23 September 2009

Resigned: 26 March 2010

Peter R.

Position: Secretary

Appointed: 13 February 2009

Resigned: 23 September 2009

Martyn L.

Position: Director

Appointed: 01 March 2008

Resigned: 28 September 2010

Robert O.

Position: Director

Appointed: 01 September 2007

Resigned: 28 September 2010

Mark B.

Position: Director

Appointed: 04 June 2007

Resigned: 30 November 2009

Thorsten G.

Position: Director

Appointed: 21 May 2007

Resigned: 13 February 2009

Thorsten G.

Position: Secretary

Appointed: 21 May 2007

Resigned: 13 February 2009

Michael K.

Position: Director

Appointed: 01 March 2007

Resigned: 20 March 2009

Dietram O.

Position: Director

Appointed: 28 February 2007

Resigned: 24 May 2007

Mark F.

Position: Director

Appointed: 28 February 2007

Resigned: 30 November 2007

Graham H.

Position: Director

Appointed: 12 May 2006

Resigned: 31 December 2006

Ian F.

Position: Director

Appointed: 05 May 2006

Resigned: 31 March 2007

Robert B.

Position: Director

Appointed: 03 April 2006

Resigned: 31 December 2006

Douglas R.

Position: Director

Appointed: 03 April 2006

Resigned: 30 August 2007

Clare M.

Position: Director

Appointed: 03 April 2006

Resigned: 21 May 2007

Clare M.

Position: Secretary

Appointed: 03 April 2006

Resigned: 21 May 2007

Simon W.

Position: Director

Appointed: 01 September 2005

Resigned: 11 December 2009

Shaun P.

Position: Director

Appointed: 01 October 2000

Resigned: 02 January 2005

Stephen K.

Position: Director

Appointed: 01 October 2000

Resigned: 30 June 2005

David B.

Position: Director

Appointed: 01 October 2000

Resigned: 05 September 2003

Simon B.

Position: Director

Appointed: 01 October 2000

Resigned: 02 January 2005

Robert C.

Position: Director

Appointed: 01 October 2000

Resigned: 30 April 2006

Michael J.

Position: Director

Appointed: 01 October 2000

Resigned: 31 March 2006

Christopher I.

Position: Director

Appointed: 27 March 1997

Resigned: 19 June 2003

Eric S.

Position: Director

Appointed: 27 March 1997

Resigned: 01 December 2005

Thomas H.

Position: Director

Appointed: 27 March 1997

Resigned: 16 December 2004

Douglas G.

Position: Director

Appointed: 27 March 1997

Resigned: 05 August 2005

Richard T.

Position: Director

Appointed: 27 March 1997

Resigned: 30 April 2006

Peter M.

Position: Director

Appointed: 30 June 1991

Resigned: 09 December 1996

John D.

Position: Director

Appointed: 30 June 1991

Resigned: 27 March 1997

Michael F.

Position: Director

Appointed: 30 June 1991

Resigned: 27 March 1997

Jack P.

Position: Director

Appointed: 30 June 1991

Resigned: 31 July 1991

Richard T.

Position: Secretary

Appointed: 30 June 1991

Resigned: 30 April 2006

David D.

Position: Director

Appointed: 30 June 1991

Resigned: 27 March 1997

John D.

Position: Director

Appointed: 30 June 1991

Resigned: 27 March 1997

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As BizStats found, there is Chase De Vere Ifa Group Plc from London, England. This PSC is categorised as "a chase de vere ifa group plc", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Nils F. This PSC .

Chase De Vere Ifa Group Plc

60 New Broad Street, London, EC2M 1JJ, England

Legal authority Uk Companies Act 2006
Legal form Chase De Vere Ifa Group Plc
Country registered England
Place registered Companies House
Registration number 03323436
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Nils F.

Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control: right to appoint and remove directors

Company previous names

Awd Chase De Vere May 9, 2013
Awd Chase De Vere Wealth Management July 2, 2010
Awd Wealth Management July 3, 2006
Thomson's Wealth Management September 28, 2004
Thomson's Financial Planning Consultants December 19, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Mortgage Officers Resolution
Full accounts data made up to 2022-12-31
filed on: 23rd, September 2023
Free Download

Company search

Advertisements