CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED

Register to unlock more data on OkredoRegister

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05203226

Incorporation date

11/08/2004

Size

Full

Contacts

Registered address

Registered address

52 Lime Street, London EC3M 7AFCopy
copy info iconCopy
See on map
Latest events (Record since 11/08/2004)
dot icon12/08/2025
Confirmation statement made on 2025-08-12 with no updates
dot icon09/07/2025
Full accounts made up to 2024-12-31
dot icon02/05/2025
Termination of appointment of Richard Nicholas Barnett as a secretary on 2025-04-30
dot icon02/05/2025
Appointment of Mr Phillip John Hamer as a secretary on 2025-05-01
dot icon04/11/2024
Termination of appointment of David Clifford Bendle as a director on 2024-10-30
dot icon07/10/2024
Appointment of Mrs Sonja Patricia Carnall as a director on 2024-09-13
dot icon07/10/2024
Appointment of Mr James Wright as a director on 2024-09-13
dot icon27/09/2024
Termination of appointment of Robert John Callan as a director on 2024-09-26
dot icon13/08/2024
Confirmation statement made on 2024-08-12 with no updates
dot icon03/07/2024
Full accounts made up to 2023-12-31
dot icon01/07/2024
Auditor's resignation
dot icon20/06/2024
Auditor's resignation
dot icon14/08/2023
Confirmation statement made on 2023-08-12 with no updates
dot icon24/07/2023
Full accounts made up to 2022-12-31
dot icon12/08/2022
Confirmation statement made on 2022-08-12 with no updates
dot icon14/07/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Appointment of Mr David Clifford Bendle as a director on 2021-12-01
dot icon06/12/2021
Termination of appointment of David Stephen Saker as a director on 2021-12-01
dot icon12/08/2021
Confirmation statement made on 2021-08-12 with no updates
dot icon29/07/2021
Full accounts made up to 2020-12-31
dot icon22/04/2021
Change of details for Chaucer Holdings Limited as a person with significant control on 2021-04-19
dot icon15/04/2021
Registered office address changed from C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD to 52 Lime Street London EC3M 7AF on 2021-04-15
dot icon02/09/2020
Full accounts made up to 2019-12-31
dot icon20/08/2020
Confirmation statement made on 2020-08-11 with no updates
dot icon15/08/2019
Confirmation statement made on 2019-08-11 with no updates
dot icon15/07/2019
Full accounts made up to 2018-12-31
dot icon13/08/2018
Confirmation statement made on 2018-08-11 with updates
dot icon13/08/2018
Director's details changed for Mr David Stephen Saker on 2016-06-04
dot icon10/07/2018
Full accounts made up to 2017-12-31
dot icon26/01/2018
Satisfaction of charge 4 in full
dot icon26/01/2018
Satisfaction of charge 6 in full
dot icon26/01/2018
Satisfaction of charge 7 in full
dot icon26/01/2018
Satisfaction of charge 12 in full
dot icon26/01/2018
Satisfaction of charge 11 in full
dot icon26/01/2018
Satisfaction of charge 13 in full
dot icon26/01/2018
Satisfaction of charge 14 in full
dot icon26/01/2018
Satisfaction of charge 15 in full
dot icon26/01/2018
Satisfaction of charge 17 in full
dot icon26/01/2018
Satisfaction of charge 18 in full
dot icon26/01/2018
Satisfaction of charge 19 in full
dot icon26/01/2018
Satisfaction of charge 20 in full
dot icon26/01/2018
Satisfaction of charge 21 in full
dot icon26/01/2018
Satisfaction of charge 23 in full
dot icon26/01/2018
Satisfaction of charge 22 in full
dot icon26/01/2018
Satisfaction of charge 25 in full
dot icon26/01/2018
Satisfaction of charge 26 in full
dot icon21/12/2017
Statement by Directors
dot icon21/12/2017
Statement of capital on 2017-12-21
dot icon21/12/2017
Solvency Statement dated 20/12/17
dot icon21/12/2017
Resolutions
dot icon15/09/2017
Statement of capital on 2017-08-11
dot icon24/08/2017
Confirmation statement made on 2017-08-11 with updates
dot icon22/08/2017
Resolutions
dot icon27/06/2017
Full accounts made up to 2016-12-31
dot icon18/10/2016
Resolutions
dot icon27/09/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon26/08/2016
Confirmation statement made on 2016-08-11 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon05/06/2016
Appointment of Mr Richard Nicholas Barnett as a secretary on 2016-02-12
dot icon15/02/2016
Appointment of Mr Robert John Callan as a director on 2016-02-12
dot icon15/02/2016
Termination of appointment of Mauricio Clemente Carrillo-Morales as a director on 2016-02-12
dot icon06/10/2015
Satisfaction of charge 31 in full
dot icon02/09/2015
Annual return made up to 2015-08-11 with full list of shareholders
dot icon20/07/2015
Full accounts made up to 2014-12-31
dot icon22/06/2015
Termination of appointment of Katherine Shallcross as a secretary on 2015-06-17
dot icon22/06/2015
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-05-01
dot icon20/02/2015
Termination of appointment of Steven Mark Smith as a director on 2015-02-06
dot icon28/08/2014
Annual return made up to 2014-08-11 with full list of shareholders
dot icon18/07/2014
Full accounts made up to 2013-12-31
dot icon08/04/2014
Appointment of Miss Katherine Shallcross as a secretary on 2014-04-01
dot icon02/04/2014
Termination of appointment of Adrian Goodenough as a secretary on 2014-04-01
dot icon19/08/2013
Annual return made up to 2013-08-11 with full list of shareholders
dot icon16/07/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Appointment of Mr David Stephen Saker as a director on 2013-04-18
dot icon18/04/2013
Appointment of Mr Steven Mark Smith as a director on 2013-04-18
dot icon03/04/2013
Termination of appointment of Kenneth Douglas Curtis as a director on 2013-03-31
dot icon01/10/2012
Termination of appointment of Martin John Williams as a director on 2012-09-26
dot icon17/09/2012
Registered office address changed from C/O C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom on 2012-09-17
dot icon14/09/2012
Registered office address changed from Plantation Place 30 Fenchurch Street London EC3M 3AD on 2012-09-14
dot icon14/09/2012
Director's details changed for Martin John Williams on 2012-09-01
dot icon14/09/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2012-09-01
dot icon14/09/2012
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2012-09-01
dot icon03/09/2012
Appointment of Mr Daniel John Willis as a director on 2012-08-21
dot icon17/08/2012
Annual return made up to 2012-08-11 with full list of shareholders
dot icon17/08/2012
Director's details changed for Mr Kenneth Douglas Curtis on 2009-12-16
dot icon17/08/2012
Director's details changed for Mr Mauricio Clemente Carrillo-Morales on 2010-04-01
dot icon02/08/2012
Full accounts made up to 2011-12-31
dot icon11/07/2012
Particulars of a mortgage or charge / charge no: 33
dot icon12/01/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 29
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 30
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 31
dot icon09/12/2011
Particulars of a mortgage or charge / charge no: 32
dot icon27/09/2011
Auditor's resignation
dot icon17/08/2011
Annual return made up to 2011-08-11 with full list of shareholders
dot icon22/07/2011
Full accounts made up to 2010-12-31
dot icon17/09/2010
Full accounts made up to 2009-12-31
dot icon17/09/2010
Auditor's resignation
dot icon27/08/2010
Annual return made up to 2010-08-11 with full list of shareholders
dot icon27/08/2010
Director's details changed for Martin John Williams on 2010-08-11
dot icon23/06/2010
Particulars of a mortgage or charge / charge no: 29
dot icon22/06/2010
Secretary's details changed for Adrian Goodenough on 2010-06-22
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 28
dot icon28/01/2010
Appointment of Mr Mauricio Clemente Carrillo-Morales as a director
dot icon06/01/2010
Termination of appointment of Ewen Gilmour as a director
dot icon16/12/2009
Statement of company's objects
dot icon16/12/2009
Resolutions
dot icon07/10/2009
Full accounts made up to 2008-12-31
dot icon26/08/2009
Appointment terminated secretary clive philp
dot icon26/08/2009
Secretary appointed adrian goodenough
dot icon12/08/2009
Return made up to 11/08/09; full list of members
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 26
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 27
dot icon21/12/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24
dot icon18/12/2008
Memorandum and Articles of Association
dot icon18/12/2008
Resolutions
dot icon04/12/2008
Particulars of a mortgage or charge / charge no: 25
dot icon27/10/2008
Full accounts made up to 2007-12-31
dot icon12/09/2008
Memorandum and Articles of Association
dot icon11/09/2008
Secretary appointed clive james philp
dot icon11/09/2008
Appointment terminated secretary david turner
dot icon10/09/2008
Certificate of change of name
dot icon29/08/2008
Return made up to 11/08/08; full list of members
dot icon06/03/2008
Memorandum and Articles of Association
dot icon21/02/2008
Certificate of change of name
dot icon21/02/2008
Director resigned
dot icon21/02/2008
Registered office changed on 21/02/08 from: 21 holborn viaduct london EC1A 2DY
dot icon21/02/2008
New director appointed
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Secretary resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New director appointed
dot icon20/02/2008
Director resigned
dot icon20/02/2008
New secretary appointed
dot icon15/02/2008
Particulars of mortgage/charge
dot icon13/11/2007
Director's particulars changed
dot icon14/08/2007
Return made up to 11/08/07; full list of members
dot icon13/08/2007
Director's particulars changed
dot icon24/07/2007
Full accounts made up to 2006-12-31
dot icon17/07/2007
Auditor's resignation
dot icon06/07/2007
Resolutions
dot icon31/03/2007
New director appointed
dot icon19/03/2007
Return made up to 11/08/06; full list of members
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon19/01/2007
Particulars of mortgage/charge
dot icon16/01/2007
Director resigned
dot icon16/01/2007
Director resigned
dot icon16/01/2007
New director appointed
dot icon21/12/2006
Full accounts made up to 2005-12-31
dot icon03/11/2006
New director appointed
dot icon24/01/2006
New director appointed
dot icon24/01/2006
Director resigned
dot icon24/01/2006
Full accounts made up to 2004-12-31
dot icon24/01/2006
Miscellaneous
dot icon22/09/2005
Return made up to 11/08/05; full list of members
dot icon06/06/2005
Particulars of mortgage/charge
dot icon17/05/2005
Accounting reference date shortened from 31/12/05 to 31/12/04
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon20/01/2005
Particulars of mortgage/charge
dot icon31/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon16/12/2004
Particulars of mortgage/charge
dot icon08/10/2004
Memorandum and Articles of Association
dot icon30/09/2004
Certificate of change of name
dot icon13/09/2004
Resolutions
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
New director appointed
dot icon09/09/2004
Accounting reference date extended from 31/08/05 to 31/12/05
dot icon09/09/2004
Director resigned
dot icon09/09/2004
Director resigned
dot icon25/08/2004
Memorandum and Articles of Association
dot icon25/08/2004
Resolutions
dot icon19/08/2004
Certificate of change of name
dot icon11/08/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wright, James
Director
13/09/2024 - Present
12
Gilmour, Ewen Hamilton
Director
13/02/2008 - 30/12/2009
36
Carnall, Sonja Patricia
Director
13/09/2024 - Present
7
Barnett, Richard Nicholas
Secretary
12/02/2016 - 30/04/2025
-
Hamer, Phillip John
Secretary
01/05/2025 - Present
-

Persons with Significant Control

0

No PSC data available.

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 CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED is an(a) Active company incorporated on 11/08/2004 with the registered office located at 52 Lime Street, London EC3M 7AF. 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 CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED?

toggle

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED is currently Active. It was registered on 11/08/2004 .

Where is CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED located?

toggle

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED is registered at 52 Lime Street, London EC3M 7AF.

What does CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED do?

toggle

CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED operates in the Other activities auxiliary to insurance and pension funding (66.29 - SIC 2007) sector.

What is the latest filing for CHAUCER CORPORATE CAPITAL (NO. 3) LIMITED?

toggle

The latest filing was on 12/08/2025: Confirmation statement made on 2025-08-12 with no updates.