CHALLENGER LIFE INVESTMENTS UK LIMITED

Register to unlock more data on OkredoRegister

CHALLENGER LIFE INVESTMENTS UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06067787

Incorporation date

25/01/2007

Size

Dormant

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 25/01/2007)
dot icon16/09/2025
Final Gazette dissolved via voluntary strike-off
dot icon01/07/2025
First Gazette notice for voluntary strike-off
dot icon20/06/2025
Application to strike the company off the register
dot icon26/02/2025
Accounts for a dormant company made up to 2024-06-30
dot icon09/10/2024
Confirmation statement made on 2024-10-09 with no updates
dot icon26/04/2024
Accounts for a dormant company made up to 2023-06-30
dot icon18/10/2023
Confirmation statement made on 2023-10-09 with no updates
dot icon04/01/2023
Accounts for a dormant company made up to 2022-06-30
dot icon20/10/2022
Confirmation statement made on 2022-10-09 with no updates
dot icon28/03/2022
Accounts for a dormant company made up to 2021-06-30
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 icon11/10/2021
Confirmation statement made on 2021-10-09 with no updates
dot icon19/04/2021
Appointment of Mr William Frederick Charles Lamprill as a director on 2021-04-19
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 icon27/01/2021
Accounts for a dormant company made up to 2020-06-30
dot icon09/10/2020
Confirmation statement made on 2020-10-09 with no updates
dot icon20/07/2020
Accounts for a dormant company made up to 2019-06-30
dot icon03/07/2020
Registered office address changed from Level 6, 1 Tudor Street London EC4Y 0AH to Bridge House Level 3, 181 Queen Victoria Street London EC4V 4EG on 2020-07-03
dot icon09/10/2019
Confirmation statement made on 2019-10-09 with updates
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 icon28/03/2019
Accounts for a dormant company 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 Catherine Maree Hales as a director on 2018-11-19
dot icon16/10/2018
Confirmation statement made on 2018-10-09 with no updates
dot icon29/01/2018
Accounts for a dormant company made up to 2017-06-30
dot icon20/10/2017
Confirmation statement made on 2017-10-09 with no 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 icon02/03/2017
Full accounts made up to 2016-06-30
dot icon19/12/2016
Appointment of Mrs Catherine Maree Hales as a director on 2016-12-16
dot icon19/12/2016
Termination of appointment of Phillilp William Peters as a director on 2016-12-16
dot icon14/10/2016
Confirmation statement made on 2016-10-09 with updates
dot icon14/03/2016
Full accounts made up to 2015-06-30
dot icon24/02/2016
Termination of appointment of Roy Patricio as a director on 2016-02-23
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 secretary on 2016-02-23
dot icon22/12/2015
Certificate of change of name
dot icon22/12/2015
Termination of appointment of Vasanthi Smedley as a director on 2015-12-15
dot icon22/12/2015
Termination of appointment of George Gavin Mullett as a director on 2015-12-15
dot icon22/12/2015
Appointment of Mr Roy Patricio as a director on 2015-12-15
dot icon22/12/2015
Appointment of Mr Phillip William Peters as a director on 2015-12-15
dot icon22/12/2015
Appointment of Ms Karen Robbins as a director on 2015-12-15
dot icon04/11/2015
Annual return made up to 2015-10-09 with full list of shareholders
dot icon10/08/2015
Registered office address changed from 1 Berkeley Street London W1J 8DJ England to Level 6, 1 Tudor Street London EC4Y 0AH on 2015-08-10
dot icon14/04/2015
Full accounts made up to 2014-06-30
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 icon05/11/2014
Annual return made up to 2014-10-09 with full list of shareholders
dot icon17/06/2014
Appointment of Ms Vasanthi Smedley as a director
dot icon16/04/2014
Statement of capital following an allotment of shares on 2014-03-19
dot icon04/04/2014
Full accounts made up to 2013-06-30
dot icon13/12/2013
Termination of appointment of Michael Walters as a secretary
dot icon13/12/2013
Appointment of Mr Roy Patricio as a secretary
dot icon06/12/2013
Termination of appointment of Christopher Dowling as a director
dot icon05/11/2013
Annual return made up to 2013-10-09 with full list of shareholders
dot icon20/05/2013
Director's details changed for Mr George Gavin Mullett on 2013-05-18
dot icon31/01/2013
Annual return made up to 2013-01-25 with full list of shareholders
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
Full accounts made up to 2012-06-30
dot icon20/09/2012
Registered office address changed from C/O Challenger 17Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom on 2012-09-20
dot icon27/01/2012
Annual return made up to 2012-01-25 with full list of shareholders
dot icon27/01/2012
Registered office address changed from Level 6 21 Palmer Street London SW1H 0AD England on 2012-01-27
dot icon13/10/2011
Full accounts made up to 2011-06-30
dot icon03/02/2011
Annual return made up to 2011-01-25 with full list of shareholders
dot icon07/12/2010
Full accounts made up to 2010-06-30
dot icon26/10/2010
Registered office address changed from Level 6 Caxton Hall 21 Palmer Street London SW1H 0AD on 2010-10-26
dot icon25/10/2010
Director's details changed for Christopher Bruce Dowling on 2010-10-01
dot icon25/10/2010
Director's details changed for Mr Phillip William Peters on 2010-10-01
dot icon25/10/2010
Secretary's details changed for Michael Walters on 2010-10-01
dot icon25/06/2010
Full accounts made up to 2009-06-30
dot icon10/02/2010
Annual return made up to 2010-01-25 with full list of shareholders
dot icon08/07/2009
Full accounts made up to 2008-06-30
dot icon15/04/2009
Director appointed mr phillip william peters
dot icon15/04/2009
Appointment terminated director james sibony
dot icon13/02/2009
Return made up to 25/01/09; full list of members
dot icon12/02/2009
Capitals not rolled up
dot icon23/10/2008
Director's change of particulars / james sibony / 10/09/2008
dot icon21/03/2008
Return made up to 25/01/08; full list of members
dot icon02/02/2008
Ad 30/11/07--------- £ si 4437492@1=4437492 £ ic 3804000/8241492
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
Secretary resigned
dot icon19/10/2007
New secretary appointed
dot icon23/08/2007
New secretary appointed
dot icon06/08/2007
Secretary resigned
dot icon06/08/2007
Accounting reference date extended from 31/01/08 to 30/06/08
dot icon22/05/2007
Registered office changed on 22/05/07 from: 11-12 clifford street london W1S 2LL
dot icon16/04/2007
Ad 14/02/07--------- £ si 3803900@1=3803900 £ ic 3804000/7607900
dot icon14/04/2007
Nc inc already adjusted 31/01/07
dot icon14/04/2007
Resolutions
dot icon25/01/2007
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
09/10/2025
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Smedley, Vasanthi
Director
16/06/2014 - 14/12/2015
19
Woolhouse, Mark Andrew
Director
23/02/2016 - 24/03/2017
16
Dowling, Christopher Bruce
Director
25/01/2007 - 22/11/2013
76
Sibony, James Orlando Joseph
Director
25/01/2007 - 18/03/2009
11
Sibony, James Orlando Joseph
Secretary
25/01/2007 - 01/10/2007
2

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHALLENGER LIFE INVESTMENTS UK LIMITED

CHALLENGER LIFE INVESTMENTS UK LIMITED is an(a) Dissolved company incorporated on 25/01/2007 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 INVESTMENTS UK LIMITED?

toggle

CHALLENGER LIFE INVESTMENTS UK LIMITED is currently Dissolved. It was registered on 25/01/2007 and dissolved on 16/09/2025.

Where is CHALLENGER LIFE INVESTMENTS UK LIMITED located?

toggle

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

What does CHALLENGER LIFE INVESTMENTS UK LIMITED do?

toggle

CHALLENGER LIFE INVESTMENTS UK LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CHALLENGER LIFE INVESTMENTS UK LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via voluntary strike-off.