CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07626067

Incorporation date

09/05/2011

Size

Full

Contacts

Registered address

Registered address

Bridge House, Level 3, 181 Queen Victoria Street, London EC4V 4EGCopy
copy info iconCopy
See on map
Latest events (Record since 09/05/2011)
dot icon27/03/2026
Full accounts made up to 2025-06-30
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon18/06/2025
Resolutions
dot icon18/06/2025
Solvency Statement dated 11/06/25
dot icon18/06/2025
Statement of capital on 2025-06-18
dot icon18/06/2025
Statement by Directors
dot icon26/02/2025
Full accounts made up to 2024-06-30
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with no updates
dot icon21/02/2024
Confirmation statement made on 2024-02-20 with no updates
dot icon30/01/2024
Full accounts made up to 2023-06-30
dot icon22/02/2023
Confirmation statement made on 2023-02-20 with no updates
dot icon04/01/2023
Full accounts made up to 2022-06-30
dot icon25/03/2022
Full accounts made up to 2021-06-30
dot icon25/02/2022
Confirmation statement made on 2022-02-20 with no updates
dot icon02/11/2021
Director's details changed for Mr Richard Duc Binh Banh on 2018-10-01
dot icon02/11/2021
Director's details changed for Mr William Frederick Charles Lamprill on 2021-11-01
dot icon22/03/2021
Full accounts made up to 2020-06-30
dot icon22/02/2021
Confirmation statement made on 2021-02-20 with updates
dot icon08/02/2021
Appointment of Mr Kieran Sean Roane as a director on 2021-02-04
dot icon08/02/2021
Termination of appointment of Simon James Green as a director on 2021-02-05
dot icon20/07/2020
Full accounts made up to 2019-06-30
dot icon03/07/2020
Registered office address changed from Level 6, 1 Tudor Street London EC4Y 0AH England to Bridge House Level 3, 181 Queen Victoria Street London EC4V 4EG on 2020-07-03
dot icon21/02/2020
Confirmation statement made on 2020-02-20 with updates
dot icon14/02/2020
Appointment of Mr William Frederick Charles Lamprill as a director on 2020-02-14
dot icon01/10/2019
Termination of appointment of Karen Robbins as a director on 2019-09-27
dot icon12/06/2019
Statement by Directors
dot icon12/06/2019
Statement of capital on 2019-06-12
dot icon12/06/2019
Solvency Statement dated 29/05/19
dot icon12/06/2019
Resolutions
dot icon21/02/2019
Confirmation statement made on 2019-02-20 with updates
dot icon15/01/2019
Full accounts made up to 2018-06-30
dot icon20/11/2018
Appointment of Mr Simon James Green as a director on 2018-11-19
dot icon20/11/2018
Termination of appointment of James Munce as a director on 2018-11-19
dot icon20/11/2018
Appointment of Mr James Munce as a director on 2018-11-19
dot icon20/11/2018
Termination of appointment of Catherine Maree Hales as a director on 2018-11-19
dot icon15/05/2018
Confirmation statement made on 2018-02-20 with no updates
dot icon21/03/2018
Statement by Directors
dot icon21/03/2018
Statement of capital on 2018-03-21
dot icon21/03/2018
Solvency Statement dated 08/03/18
dot icon21/03/2018
Resolutions
dot icon29/12/2017
Full accounts made up to 2017-06-30
dot icon22/05/2017
Confirmation statement made on 2017-05-09 with updates
dot icon29/03/2017
Appointment of Mr Richard Duc Binh Banh as a director on 2017-03-24
dot icon29/03/2017
Termination of appointment of Mark Andrew Woolhouse as a director on 2017-03-24
dot icon27/03/2017
Full accounts made up to 2016-06-30
dot icon19/12/2016
Appointment of Mrs Catherin Maree Hales as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of Phillip William Peters as a director on 2016-12-16
dot icon28/11/2016
Statement of capital following an allotment of shares on 2016-10-05
dot icon23/06/2016
Full accounts made up to 2015-06-30
dot icon08/06/2016
Compulsory strike-off action has been discontinued
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon06/06/2016
Annual return made up to 2016-05-09 with full list of shareholders
dot icon06/06/2016
Statement of capital following an allotment of shares on 2016-04-04
dot icon24/02/2016
Appointment of Mr Mark Andrew Woolhouse as a director on 2016-02-23
dot icon24/02/2016
Appointment of Mr Richard Duc Binh Banh as a secretary on 2016-02-23
dot icon24/02/2016
Termination of appointment of Roy Patricio as a director on 2016-02-23
dot icon24/02/2016
Termination of appointment of Roy Patricio as a secretary on 2016-02-23
dot icon19/11/2015
Termination of appointment of Vasanthi Smedley as a director on 2015-11-12
dot icon10/08/2015
Director's details changed for Mr Phillip William Peters on 2015-08-10
dot icon10/08/2015
Registered office address changed from 1 Berkeley Street London W1J 8DJ to Level 6, 1 Tudor Street London EC4Y 0AH on 2015-08-10
dot icon19/06/2015
Full accounts made up to 2014-06-30
dot icon05/06/2015
Annual return made up to 2015-05-09 with full list of shareholders
dot icon20/04/2015
Appointment of Mr Phillip William Peters as a director on 2015-04-13
dot icon29/01/2015
Registered office address changed from C/O Challenger 19Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY to 1 Berkeley Street London W1J 8DJ on 2015-01-29
dot icon02/07/2014
Termination of appointment of Alexander Waller as a director
dot icon02/07/2014
Termination of appointment of George Mullett as a director
dot icon17/06/2014
Appointment of Mr Roy Patricio as a director
dot icon17/06/2014
Appointment of Ms Vasanthi Smedley as a director
dot icon16/06/2014
Full accounts made up to 2013-06-30
dot icon06/06/2014
Annual return made up to 2014-05-09 with full list of shareholders
dot icon25/02/2014
Statement of capital following an allotment of shares on 2014-01-31
dot icon21/02/2014
Appointment of Mr Roy Patricio as a secretary
dot icon21/02/2014
Termination of appointment of Michael Walters as a secretary
dot icon30/05/2013
Annual return made up to 2013-05-09 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr George Gavin Mullett on 2013-05-18
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-02-27
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-02-22
dot icon19/04/2013
Statement of capital following an allotment of shares on 2013-02-15
dot icon17/01/2013
Director's details changed for Mr George Gavin Mullett on 2013-01-13
dot icon21/12/2012
Termination of appointment of Phillip Peters as a director
dot icon21/12/2012
Appointment of Mr George Gavin Mullett as a director
dot icon08/11/2012
Accounts for a dormant company made up to 2012-06-30
dot icon09/05/2012
Annual return made up to 2012-05-09 with full list of shareholders
dot icon09/05/2012
Director's details changed for Ms Karen Robbins on 2012-05-07
dot icon09/05/2012
Director's details changed for Mr Phillip William Peters on 2012-05-07
dot icon09/05/2012
Secretary's details changed for Mr Michael Walters on 2012-05-07
dot icon27/01/2012
Registered office address changed from Level 6 21 Palmer Street London SW1H 0AD United Kingdom on 2012-01-27
dot icon13/05/2011
Appointment of Mr Alexander David Waller as a director
dot icon09/05/2011
Current accounting period extended from 2012-05-31 to 2012-06-30
dot icon09/05/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Munce, James
Director
19/11/2018 - 19/11/2018
53
Smedley, Vasanthi
Director
16/06/2014 - 11/11/2015
19
Woolhouse, Mark Andrew
Director
23/02/2016 - 24/03/2017
16
Peters, Phillip William
Director
09/05/2011 - 19/12/2012
39
Peters, Phillip William
Director
13/04/2015 - 16/12/2016
39

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED is an(a) Active company incorporated on 09/05/2011 with the registered office located at Bridge House, Level 3, 181 Queen Victoria Street, London EC4V 4EG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED?

toggle

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED is currently Active. It was registered on 09/05/2011 .

Where is CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED located?

toggle

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED is registered at Bridge House, Level 3, 181 Queen Victoria Street, London EC4V 4EG.

What does CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED do?

toggle

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED?

toggle

The latest filing was on 27/03/2026: Full accounts made up to 2025-06-30.