Background WavePink WaveYellow Wave

CHAUCER SYNDICATE SERVICES LIMITED (01463304)

CHAUCER SYNDICATE SERVICES LIMITED (01463304) is an active UK company. incorporated on 27 November 1979. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. CHAUCER SYNDICATE SERVICES LIMITED has been registered for 46 years. Current directors include CARNALL, Sonja Patricia, WILLIS, Daniel John, WRIGHT, James.

Company Number
01463304
Status
active
Type
ltd
Incorporated
27 November 1979
Age
46 years
Address
52 Lime Street, London, EC3M 7AF
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
CARNALL, Sonja Patricia, WILLIS, Daniel John, WRIGHT, James
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAUCER SYNDICATE SERVICES LIMITED

CHAUCER SYNDICATE SERVICES LIMITED is an active company incorporated on 27 November 1979 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. CHAUCER SYNDICATE SERVICES LIMITED was registered 46 years ago.(SIC: 66290)

Status

active

Active since 46 years ago

Company No

01463304

LTD Company

Age

46 Years

Incorporated 27 November 1979

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 9 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 25 June 2025 (9 months ago)
Submitted on 1 July 2025 (9 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026

Previous Company Names

STEWART INSURANCE SERVICES LIMITED
From: 17 December 1990To: 9 April 1997
TROJAN UNDERWRITING LIMITED
From: 22 May 1990To: 17 December 1990
TROJAN UNDERWRITING AGENCY LIMITED
From: 27 November 1979To: 22 May 1990
Contact
Address

52 Lime Street London, EC3M 7AF,

Previous Addresses

C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD
From: 17 September 2012To: 15 April 2021
C/O C/O Chaucer Syndicates Limited Plantation Place 30 Fenchurch Street London EC3M 3AD United Kingdom
From: 14 September 2012To: 17 September 2012
Plantation Place 30 Fenchurch Street London EC3M 3AD
From: 27 November 1979To: 14 September 2012
Timeline

19 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
Jan 10
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Left
Feb 15
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Feb 16
Director Left
Jul 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 21
Director Left
Dec 21
Director Joined
Aug 24
Director Joined
Aug 24
Director Left
Aug 24
Director Left
Aug 24
0
Funding
17
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

29

4 Active
25 Resigned

HAMER, Phillip John

Active
Lime Street, LondonEC3M 7AF
Secretary
Appointed 01 May 2025

CARNALL, Sonja Patricia

Active
Lime Street, LondonEC3M 7AF
Born December 1976
Director
Appointed 01 Jul 2024

WILLIS, Daniel John

Active
Lime Street, LondonEC3M 7AF
Born July 1973
Director
Appointed 21 Aug 2012

WRIGHT, James

Active
Lime Street, LondonEC3M 7AF
Born June 1981
Director
Appointed 01 Jul 2024

BARNETT, Richard Nicholas

Resigned
Lime Street, LondonEC3M 7AF
Secretary
Appointed 12 Feb 2016
Resigned 30 Apr 2025

CAMPELL, Iain Fraser

Resigned
22 Briarwood Road, LondonSW4 9PX
Secretary
Appointed 01 Oct 1998
Resigned 30 Apr 2000

GOODENOUGH, Adrian

Resigned
30 Fenchurch Street, LondonEC3M 3AD
Secretary
Appointed 14 Aug 2009
Resigned 01 Apr 2014

HOWARD, Manda Elizabeth

Resigned
20 Riversmeet, HertfordSG14 1LE
Secretary
Appointed 22 Nov 1996
Resigned 01 Oct 1998

JEPHCOTT, Mark

Resigned
Jenners, Wivelsfield GreenRH17 7QL
Secretary
Appointed 16 Dec 1992
Resigned 22 Nov 1996

OLLETT, Brian John

Resigned
15 The Shaw, Tunbridge WellsTN2 5BD
Secretary
Appointed N/A
Resigned 15 Dec 1992

OSMAN, Philip Arthur Victor Selim

Resigned
Bells Yew Green, Tunbridge WellsTN3 9AN
Secretary
Appointed 30 Nov 2000
Resigned 01 Mar 2006

PHILP, Clive James

Resigned
Oakey Lane, LondonSE1 7HN
Secretary
Appointed 11 Sept 2008
Resigned 14 Aug 2009

SHALLCROSS, Katherine

Resigned
Plantation Place, LondonEC3M 3AD
Secretary
Appointed 01 Apr 2014
Resigned 17 Jun 2015

TRACE, David John Arthur

Resigned
88 Burbage Road, LondonSE24 9HE
Secretary
Appointed 01 May 2000
Resigned 30 Nov 2000

TURNER, David Charles

Resigned
13 Thorndales, BrentwoodCM14 5DE
Secretary
Appointed 01 Mar 2006
Resigned 11 Sept 2008

BARTELL, Bruce Philip

Resigned
Westocks Farm Fairstead Road, ChelmsfordCM3 2BL
Born March 1957
Director
Appointed 22 Nov 1996
Resigned 21 Aug 2012

BENDLE, David Clifford

Resigned
Lime Street, LondonEC3M 7AF
Born April 1964
Director
Appointed 01 Dec 2021
Resigned 01 Jul 2024

CALLAN, Robert John

Resigned
Lime Street, LondonEC3M 7AF
Born March 1968
Director
Appointed 12 Feb 2016
Resigned 01 Jul 2024

CARRILLO-MORALES, Mauricio Clemente

Resigned
30 Fenchurch Street, LondonEC3M 3AD
Born November 1970
Director
Appointed 28 Jan 2010
Resigned 12 Feb 2016

CRAIG, David Curtis

Resigned
57 Spencer Park, LondonSW18 2SX
Born September 1938
Director
Appointed N/A
Resigned 15 Jan 1993

CURTIS, Kenneth Douglas

Resigned
30 Fenchurch Street, LondonEC3M 3AD
Born March 1961
Director
Appointed 25 May 2007
Resigned 31 Mar 2013

FOWLE, John

Resigned
30 Fenchurch Street, LondonEC3M 3AD
Born September 1969
Director
Appointed 12 Feb 2016
Resigned 21 Jun 2018

GRANDE, Roderic William Ricardo

Resigned
12 Grange Grove, LondonN1 2NP
Born July 1957
Director
Appointed N/A
Resigned 22 Nov 1996

GRAY, Martin Bevis

Resigned
68 Airedale Avenue, LondonW4 2NN
Born September 1951
Director
Appointed 15 Jan 1993
Resigned 28 Nov 1995

NOBLE, Edward Nelson

Resigned
Becketts, Woodford GreenIG8 0BL
Born January 1948
Director
Appointed 12 Aug 1996
Resigned 25 May 2007

SAKER, David Stephen

Resigned
Lime Street, LondonEC3M 7AF
Born October 1977
Director
Appointed 02 Apr 2013
Resigned 01 Dec 2021

SIMPSON, James Robert

Resigned
15 Veronica Road, LondonSW17 8QL
Born July 1955
Director
Appointed 12 Aug 1996
Resigned 16 Dec 1997

SLATER, Ian David

Resigned
23 Gainsborough Drive, TamworthB78 3PJ
Born June 1957
Director
Appointed N/A
Resigned 04 Nov 1992

SMITH, Steven Mark

Resigned
30 Fenchurch Street, LondonEC3M 3AD
Born November 1971
Director
Appointed 02 Apr 2013
Resigned 06 Feb 2015

Persons with significant control

3

1 Active
2 Ceased
Lime Street, LondonEC3M 7AF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Dec 2018
30 Fenchurch Street, LondonEC3M 3AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Dec 2018
Ceased 11 Dec 2018
30 Fenchurch Street, LondonEC3M 3AD

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
Ceased 10 Dec 2018
Fundings
Financials
Latest Activities

Filing History

176

Accounts With Accounts Type Full
9 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2025
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
2 May 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
2 May 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 August 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Auditors Resignation Company
1 July 2024
AUDAUD
Auditors Resignation Company
20 June 2024
AUDAUD
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2021
AAAnnual Accounts
Change To A Person With Significant Control
22 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
15 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
27 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 December 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
4 October 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
14 August 2018
CH01Change of Director Details
Accounts With Accounts Type Full
9 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
24 August 2016
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
6 June 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
17 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
15 February 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 October 2015
AR01AR01
Accounts With Accounts Type Full
17 July 2015
AAAnnual Accounts
Change Person Director Company With Change Date
22 June 2015
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
22 June 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Dormant
22 August 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
8 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
4 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
2 October 2013
AR01AR01
Accounts With Accounts Type Dormant
2 September 2013
AAAnnual Accounts
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 April 2013
AP01Appointment of Director
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
17 September 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
14 September 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Change Person Director Company With Change Date
14 September 2012
CH01Change of Director Details
Appoint Person Director Company With Name
3 September 2012
AP01Appointment of Director
Termination Director Company With Name
3 September 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
29 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Change Person Director Company With Change Date
4 October 2011
CH01Change of Director Details
Accounts With Accounts Type Dormant
22 July 2011
AAAnnual Accounts
Resolution
27 May 2011
RESOLUTIONSResolutions
Statement Of Companys Objects
27 May 2011
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
8 October 2010
AR01AR01
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Change Person Secretary Company With Change Date
22 June 2010
CH03Change of Secretary Details
Appoint Person Director Company With Name
28 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Legacy
26 August 2009
288aAppointment of Director or Secretary
Legacy
26 August 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
24 July 2009
AAAnnual Accounts
Legacy
7 October 2008
363aAnnual Return
Legacy
11 September 2008
288aAppointment of Director or Secretary
Legacy
11 September 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
19 June 2008
AAAnnual Accounts
Legacy
2 October 2007
363aAnnual Return
Accounts With Accounts Type Dormant
4 September 2007
AAAnnual Accounts
Legacy
28 June 2007
288aAppointment of Director or Secretary
Legacy
27 June 2007
288bResignation of Director or Secretary
Legacy
26 June 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
16 November 2006
AAAnnual Accounts
Legacy
25 October 2006
363aAnnual Return
Legacy
2 March 2006
288aAppointment of Director or Secretary
Legacy
1 March 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 October 2005
AAAnnual Accounts
Legacy
7 October 2005
363aAnnual Return
Legacy
2 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 October 2004
AAAnnual Accounts
Legacy
23 March 2004
288cChange of Particulars
Legacy
24 October 2003
363sAnnual Return (shuttle)
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Resolution
9 October 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
5 February 2003
AAAnnual Accounts
Legacy
12 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 November 2002
AAAnnual Accounts
Accounts With Accounts Type Full
1 November 2001
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
14 December 2000
288bResignation of Director or Secretary
Legacy
14 December 2000
288aAppointment of Director or Secretary
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 June 2000
AAAnnual Accounts
Legacy
9 May 2000
288bResignation of Director or Secretary
Legacy
9 May 2000
288aAppointment of Director or Secretary
Legacy
5 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 June 1999
AAAnnual Accounts
Legacy
20 January 1999
288cChange of Particulars
Legacy
15 October 1998
363aAnnual Return
Legacy
5 October 1998
288aAppointment of Director or Secretary
Legacy
5 October 1998
288bResignation of Director or Secretary
Legacy
5 October 1998
287Change of Registered Office
Accounts With Accounts Type Full
1 July 1998
AAAnnual Accounts
Legacy
30 December 1997
288bResignation of Director or Secretary
Auditors Resignation Company
20 November 1997
AUDAUD
Legacy
17 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 September 1997
AAAnnual Accounts
Legacy
6 May 1997
288cChange of Particulars
Certificate Change Of Name Company
8 April 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 December 1996
288bResignation of Director or Secretary
Legacy
17 December 1996
288aAppointment of Director or Secretary
Legacy
11 December 1996
288bResignation of Director or Secretary
Legacy
11 December 1996
288aAppointment of Director or Secretary
Legacy
29 October 1996
363sAnnual Return (shuttle)
Legacy
23 September 1996
225Change of Accounting Reference Date
Legacy
23 August 1996
288288
Legacy
23 August 1996
288288
Accounts With Accounts Type Full
3 April 1996
AAAnnual Accounts
Legacy
11 December 1995
288288
Legacy
31 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 April 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
30 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 April 1994
AAAnnual Accounts
Legacy
25 February 1994
363sAnnual Return (shuttle)
Legacy
28 February 1993
288288
Legacy
28 February 1993
288288
Legacy
28 February 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
28 February 1993
AAAnnual Accounts
Legacy
11 November 1992
288288
Legacy
19 February 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 1992
AAAnnual Accounts
Legacy
28 February 1991
363aAnnual Return
Legacy
18 February 1991
288288
Legacy
18 February 1991
288288
Accounts With Accounts Type Full
22 January 1991
AAAnnual Accounts
Certificate Change Of Name Company
14 December 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
14 December 1990
122122
Resolution
14 December 1990
RESOLUTIONSResolutions
Resolution
14 December 1990
RESOLUTIONSResolutions
Legacy
29 October 1990
288288
Legacy
29 October 1990
288288
Certificate Change Of Name Company
21 May 1990
CERTNMCertificate of Incorporation on Change of Name
Legacy
9 March 1990
287Change of Registered Office
Legacy
19 February 1990
363363
Accounts With Accounts Type Full
30 January 1990
AAAnnual Accounts
Legacy
23 May 1989
287Change of Registered Office
Legacy
1 March 1989
287Change of Registered Office
Legacy
1 March 1989
363363
Accounts With Accounts Type Full
10 February 1989
AAAnnual Accounts
Legacy
12 July 1988
288288
Legacy
24 June 1988
288288
Legacy
7 March 1988
363363
Accounts With Accounts Type Full
25 January 1988
AAAnnual Accounts
Legacy
20 January 1988
288288
Legacy
24 September 1987
363363
Legacy
23 September 1987
225(1)225(1)
Accounts With Accounts Type Full
29 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
30 December 1986
363363
Accounts With Accounts Type Full
17 October 1986
AAAnnual Accounts