CHASE GLOBAL UK LTD

Register to unlock more data on OkredoRegister

CHASE GLOBAL UK LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11069494

Incorporation date

17/11/2017

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Mezzanine Floor, 75 King William Street, London EC4N 7BECopy
copy info iconCopy
See on map
Latest events (Record since 17/11/2017)
dot icon19/02/2026
Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13
dot icon26/01/2026
Termination of appointment of Sindy Goldstone as a secretary on 2025-12-31
dot icon10/12/2025
Confirmation statement made on 2025-11-16 with no updates
dot icon08/10/2025
Current accounting period extended from 2025-06-30 to 2025-12-31
dot icon30/04/2025
Notice of agreement to exemption from audit of accounts for period ending 30/06/24
dot icon30/04/2025
Audit exemption statement of guarantee by parent company for period ending 30/06/24
dot icon30/04/2025
Consolidated accounts of parent company for subsidiary company period ending 30/06/24
dot icon30/04/2025
Audit exemption subsidiary accounts made up to 2024-06-30
dot icon31/01/2025
Satisfaction of charge 110694940001 in full
dot icon30/01/2025
All of the property or undertaking has been released from charge 110694940001
dot icon18/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon21/12/2023
Audit exemption subsidiary accounts made up to 2023-06-30
dot icon29/11/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/23
dot icon29/11/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/23
dot icon29/11/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/23
dot icon16/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon04/10/2023
Resolutions
dot icon04/10/2023
Memorandum and Articles of Association
dot icon17/03/2023
Audit exemption subsidiary accounts made up to 2022-06-30
dot icon06/02/2023
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon06/02/2023
Notice of agreement to exemption from audit of accounts for period ending 30/06/22
dot icon06/02/2023
Consolidated accounts of parent company for subsidiary company period ending 30/06/22
dot icon16/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon09/08/2022
Audit exemption subsidiary accounts made up to 2021-06-30
dot icon09/08/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/21
dot icon20/07/2022
Notice of agreement to exemption from audit of accounts for period ending 30/06/21
dot icon21/06/2022
Consolidated accounts of parent company for subsidiary company period ending 30/06/21
dot icon21/06/2022
Audit exemption statement of guarantee by parent company for period ending 30/06/22
dot icon17/11/2021
Confirmation statement made on 2021-11-16 with no updates
dot icon16/11/2021
Registration of charge 110694940001, created on 2021-11-11
dot icon21/04/2021
Total exemption full accounts made up to 2020-06-30
dot icon22/11/2020
Confirmation statement made on 2020-11-16 with no updates
dot icon22/11/2020
Notification of Chase Uk Holdings Ltd as a person with significant control on 2017-11-17
dot icon22/11/2020
Withdrawal of a person with significant control statement on 2020-11-22
dot icon16/09/2020
Accounts for a small company made up to 2019-06-30
dot icon13/03/2020
Registered office address changed from 48 Gracechurch Street London EC3V 0EJ United Kingdom to Mezzanine Floor 75 King William Street London EC4N 7BE on 2020-03-13
dot icon19/11/2019
Confirmation statement made on 2019-11-16 with no updates
dot icon13/05/2019
Appointment of Simon Challinor as a director on 2019-05-13
dot icon25/02/2019
Micro company accounts made up to 2018-06-30
dot icon10/01/2019
Confirmation statement made on 2018-11-16 with updates
dot icon02/10/2018
Appointment of Mrs Sindy Goldstone as a secretary on 2018-10-02
dot icon25/04/2018
Current accounting period shortened from 2018-11-30 to 2018-06-30
dot icon28/11/2017
Statement of capital following an allotment of shares on 2017-11-28
dot icon28/11/2017
Appointment of Mr Adam Burgess as a director on 2017-11-28
dot icon28/11/2017
Appointment of Mr Noel Christopher Lenihan as a director on 2017-11-28
dot icon20/11/2017
Termination of appointment of Michael Duke as a director on 2017-11-17
dot icon17/11/2017
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
16/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/06/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lenihan, Noel Christopher
Director
28/11/2017 - 13/02/2026
28
Challinor, Simon
Director
13/05/2019 - Present
1
Duke, Michael
Director
17/11/2017 - 17/11/2017
12590
Goldstone, Sindy
Secretary
02/10/2018 - 31/12/2025
-
Burgess, Adam
Director
28/11/2017 - Present
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+
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 CHASE GLOBAL UK LTD

CHASE GLOBAL UK LTD is an(a) Active company incorporated on 17/11/2017 with the registered office located at Mezzanine Floor, 75 King William Street, London EC4N 7BE. There are currently 2 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 CHASE GLOBAL UK LTD?

toggle

CHASE GLOBAL UK LTD is currently Active. It was registered on 17/11/2017 .

Where is CHASE GLOBAL UK LTD located?

toggle

CHASE GLOBAL UK LTD is registered at Mezzanine Floor, 75 King William Street, London EC4N 7BE.

What does CHASE GLOBAL UK LTD do?

toggle

CHASE GLOBAL UK LTD operates in the Non-life insurance (65.12 - SIC 2007) sector.

What is the latest filing for CHASE GLOBAL UK LTD?

toggle

The latest filing was on 19/02/2026: Termination of appointment of Noel Christopher Lenihan as a director on 2026-02-13.