Background WavePink WaveYellow Wave

CHASE SIDE INSURANCE BROKERS LIMITED (01310130)

CHASE SIDE INSURANCE BROKERS LIMITED (01310130) is an active UK company. incorporated on 22 April 1977. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in non-life insurance. CHASE SIDE INSURANCE BROKERS LIMITED has been registered for 48 years. Current directors include JOHNSON, Carin Elisabeth, MANEK, Shilen Suryakant Gopalji.

Company Number
01310130
Status
active
Type
ltd
Incorporated
22 April 1977
Age
48 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Non-life insurance
Directors
JOHNSON, Carin Elisabeth, MANEK, Shilen Suryakant Gopalji
SIC Codes
65120

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE SIDE INSURANCE BROKERS LIMITED

CHASE SIDE INSURANCE BROKERS LIMITED is an active company incorporated on 22 April 1977 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in non-life insurance. CHASE SIDE INSURANCE BROKERS LIMITED was registered 48 years ago.(SIC: 65120)

Status

active

Active since 48 years ago

Company No

01310130

LTD Company

Age

48 Years

Incorporated 22 April 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

14th Floor 33 Cavendish Square London W1G 0PW United Kingdom
From: 11 June 2021To: 3 August 2021
4th Floor 7-10 Chandos Strret Cavendish Square London W1G 9DQ
From: 28 May 2014To: 11 June 2021
Lawford House Albert Place Finchley London N3 1QA
From: 22 April 1977To: 28 May 2014
Timeline

11 key events • 1977 - 2019

Funding Officers Ownership
Company Founded
Apr 77
Director Left
May 14
Director Left
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Joined
May 14
Director Left
Feb 16
Director Left
Jul 17
Director Left
Sept 19
Director Joined
Sept 19
0
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

JOHNSON, Carin Elisabeth

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1963
Director
Appointed 30 Apr 2014

MANEK, Shilen Suryakant Gopalji

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1972
Director
Appointed 13 Sept 2019

NEILSON, John Leonard

Resigned
7 Russell Grove, LondonNW7 3QU
Secretary
Appointed N/A
Resigned 06 Aug 2013

FENTON, Henry Michael

Resigned
10 Uphill Drive, LondonNW7 4RR
Born March 1940
Director
Appointed N/A
Resigned 30 Apr 2014

JENNINGS, Stephen Michael

Resigned
7-10 Chandos Strret, LondonW1G 9DQ
Born February 1972
Director
Appointed 30 Apr 2014
Resigned 13 Sept 2019

NEILSON, John Leonard

Resigned
7 Russell Grove, LondonNW7 3QU
Born July 1951
Director
Appointed N/A
Resigned 06 Aug 2013

PISAVADI, Abdultaiyab

Resigned
7-10 Chandos Strret, LondonW1G 9DQ
Born January 1960
Director
Appointed 30 Apr 2014
Resigned 17 Dec 2015

STRAUSS, Steven Michael

Resigned
7-10 Chandos Strret, LondonW1G 9DQ
Born January 1960
Director
Appointed 30 Apr 2014
Resigned 21 Jun 2017

Persons with significant control

1

33 Cavendish Square, LondonW1G 0PW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

109

Change To A Person With Significant Control
1 April 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
12 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
11 June 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Person Director Company With Change Date
11 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
11 June 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 May 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 January 2019
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
25 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2015
AR01AR01
Change Account Reference Date Company Current Shortened
17 September 2014
AA01Change of Accounting Reference Date
Auditors Resignation Company
28 May 2014
AUDAUD
Termination Secretary Company With Name
28 May 2014
TM02Termination of Secretary
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name
28 May 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
28 May 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 January 2014
AR01AR01
Accounts With Accounts Type Group
20 November 2013
AAAnnual Accounts
Accounts With Accounts Type Group
31 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Group
23 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 February 2011
AR01AR01
Accounts With Accounts Type Group
21 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2010
AR01AR01
Accounts With Accounts Type Group
17 December 2009
AAAnnual Accounts
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Group
16 December 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Accounts With Accounts Type Group
22 December 2007
AAAnnual Accounts
Legacy
17 January 2007
363aAnnual Return
Accounts With Accounts Type Group
5 October 2006
AAAnnual Accounts
Legacy
12 January 2006
363aAnnual Return
Accounts With Made Up Date
23 November 2005
AAAnnual Accounts
Legacy
22 February 2005
363aAnnual Return
Accounts With Accounts Type Group
10 November 2004
AAAnnual Accounts
Legacy
2 February 2004
363aAnnual Return
Accounts With Accounts Type Group
8 December 2003
AAAnnual Accounts
Legacy
22 January 2003
363aAnnual Return
Accounts With Accounts Type Group
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Group
14 January 2002
AAAnnual Accounts
Legacy
10 January 2002
363aAnnual Return
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Full Group
31 October 2000
AAAnnual Accounts
Legacy
29 January 2000
363aAnnual Return
Accounts With Accounts Type Full Group
10 November 1999
AAAnnual Accounts
Legacy
17 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
6 November 1998
AAAnnual Accounts
Legacy
23 February 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
30 October 1997
AAAnnual Accounts
Legacy
24 January 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
5 November 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
9 October 1995
AAAnnual Accounts
Legacy
29 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full Group
2 November 1994
AAAnnual Accounts
Legacy
5 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 November 1993
AAAnnual Accounts
Legacy
10 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 November 1992
AAAnnual Accounts
Accounts With Accounts Type Small
30 January 1992
AAAnnual Accounts
Legacy
30 January 1992
363b363b
Accounts With Accounts Type Small
2 January 1991
AAAnnual Accounts
Legacy
2 January 1991
363363
Accounts With Accounts Type Small
16 February 1990
AAAnnual Accounts
Legacy
16 February 1990
363363
Legacy
15 May 1989
363363
Legacy
3 April 1989
169169
Resolution
17 February 1989
RESOLUTIONSResolutions
Resolution
17 February 1989
RESOLUTIONSResolutions
Resolution
17 February 1989
RESOLUTIONSResolutions
Accounts With Accounts Type Small
1 November 1988
AAAnnual Accounts
Legacy
20 October 1988
287Change of Registered Office
Legacy
12 May 1988
363363
Accounts With Made Up Date
18 January 1988
AAAnnual Accounts
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Made Up Date
19 November 1986
AAAnnual Accounts
Incorporation Company
22 April 1977
NEWINCIncorporation