Background WavePink WaveYellow Wave

CHASESIDE INSURANCE SOLUTIONS LTD (04016753)

CHASESIDE INSURANCE SOLUTIONS LTD (04016753) is an active UK company. incorporated on 16 June 2000. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHASESIDE INSURANCE SOLUTIONS LTD has been registered for 25 years. Current directors include JOHNSON, Carin Elisabeth, MANEK, Shilen Suryakant Gopalji.

Company Number
04016753
Status
active
Type
ltd
Incorporated
16 June 2000
Age
25 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
JOHNSON, Carin Elisabeth, MANEK, Shilen Suryakant Gopalji
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASESIDE INSURANCE SOLUTIONS LTD

CHASESIDE INSURANCE SOLUTIONS LTD is an active company incorporated on 16 June 2000 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHASESIDE INSURANCE SOLUTIONS LTD was registered 25 years ago.(SIC: 64999)

Status

active

Active since 25 years ago

Company No

04016753

LTD Company

Age

25 Years

Incorporated 16 June 2000

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: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 15 June 2025 (10 months ago)
Submitted on 20 June 2025 (10 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026

Previous Company Names

SIMMONS GAINSFORD INSURANCE SOLUTIONS LIMITED
From: 16 June 2000To: 2 March 2026
Contact
Address

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

Previous Addresses

4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
From: 4 December 2012To: 10 June 2021
7-10 Chandos Street Cavendish Square London W1G 9DQ
From: 16 July 2010To: 4 December 2012
5Th Floor 7-10 Chandos Street London W1G 8DQ
From: 16 June 2000To: 16 July 2010
Timeline

22 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Mar 14
Director Joined
Apr 14
Funding Round
Jul 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Funding Round
Aug 15
Director Left
Dec 15
New Owner
Jun 17
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 19
Loan Cleared
Apr 26
13
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

14

2 Active
12 Resigned

JOHNSON, Carin Elisabeth

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1963
Director
Appointed 15 Sept 2000

MANEK, Shilen Suryakant Gopalji

Active
33 Cavendish Square, LondonW1G 0PW
Born November 1972
Director
Appointed 21 Jun 2017

GOLDMAN, Jeffrey Philip

Resigned
Floor, Cavendish SquareW1G 9DQ
Secretary
Appointed 30 Apr 2007
Resigned 31 Mar 2014

PIZER, Martyn Sydney

Resigned
3 Vantage Mews, NorthwoodHA6 2PW
Secretary
Appointed 16 Jun 2000
Resigned 30 Apr 2007

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 16 Jun 2000
Resigned 16 Jun 2000

BLOOM, Stanley Leslie Frank

Resigned
9 13 Belsize Grove, LondonNW3 4UX
Born December 1947
Director
Appointed 15 Sept 2000
Resigned 01 Aug 2005

DALAL, Anup Nirmal

Resigned
Summer Hill 65 Hartland Way, CroydonCR0 8RJ
Born July 1951
Director
Appointed 15 Sept 2000
Resigned 31 Mar 2007

GOLDMAN, Jeffrey Philip

Resigned
Floor, Cavendish SquareW1G 9DQ
Born June 1954
Director
Appointed 30 Apr 2007
Resigned 31 Mar 2014

JENNINGS, Stephen Michael

Resigned
7/10 Chandos Street, Cavendish SquareW1G 9DQ
Born February 1972
Director
Appointed 01 Apr 2014
Resigned 13 Sept 2019

PISAVADI, Abdultaiyab

Resigned
7-10 Chandos Street, Cavendish SquareW1G 9DQ
Born August 1965
Director
Appointed 30 Apr 2007
Resigned 17 Dec 2015

SHAH, Arvind Raichand

Resigned
29 Chandos Avenue, LondonN14 7ES
Born August 1958
Director
Appointed 16 Jun 2000
Resigned 15 Sept 2000

SIMMONDS, Anthony

Resigned
Frog Place The Woods, NorthwoodHA6 3EY
Born February 1944
Director
Appointed 15 Sept 2000
Resigned 30 Apr 2007

STRAUSS, Steven Michael

Resigned
Floor, Cavendish SquareW1G 9DQ
Born January 1960
Director
Appointed 01 Aug 2005
Resigned 21 Jun 2017

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 16 Jun 2000
Resigned 16 Jun 2000

Persons with significant control

1

Ms Carin Elisabeth Johnson

Active
33 Cavendish Square, LondonW1G 0PW
Born July 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

145

Mortgage Satisfy Charge Full
10 April 2026
MR04Satisfaction of Charge
Certificate Change Of Name Company
2 March 2026
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
2 March 2026
CONNOTConfirmation Statement Notification
Change Person Director Company With Change Date
19 February 2026
CH01Change of Director Details
Change To A Person With Significant Control
17 February 2026
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 June 2021
AD01Change of Registered Office Address
Change Person Director Company With Change Date
10 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
10 June 2021
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
29 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 June 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 September 2019
TM01Termination of Director
Confirmation Statement With Updates
17 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2019
AAAnnual Accounts
Resolution
16 July 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
18 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 July 2017
TM01Termination of Director
Confirmation Statement With Updates
30 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 June 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
21 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 December 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
4 September 2015
AAAnnual Accounts
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Capital Allotment Shares
14 August 2015
SH01Allotment of Shares
Capital Allotment Shares
13 August 2015
SH01Allotment of Shares
Capital Allotment Shares
10 August 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Allotment Shares
6 August 2015
SH01Allotment of Shares
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Capital Allotment Shares
5 August 2015
SH01Allotment of Shares
Capital Allotment Shares
4 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
3 August 2015
SH01Allotment of Shares
Capital Allotment Shares
31 July 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Change Person Director Company With Change Date
27 January 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
19 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Secretary Company With Name
1 April 2014
TM02Termination of Secretary
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
4 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
26 November 2012
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 November 2012
CH01Change of Director Details
Change Person Director Company With Change Date
23 November 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
4 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2011
AR01AR01
Memorandum Articles
28 March 2011
MEM/ARTSMEM/ARTS
Resolution
28 March 2011
RESOLUTIONSResolutions
Change Person Director Company With Change Date
12 January 2011
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
16 July 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Change Person Director Company With Change Date
22 June 2010
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
24 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
24 November 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
19 October 2009
AAAnnual Accounts
Legacy
23 June 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
16 January 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Legacy
17 July 2008
225Change of Accounting Reference Date
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
88(2)Return of Allotment of Shares
Legacy
12 June 2008
123Notice of Increase in Nominal Capital
Resolution
21 May 2008
RESOLUTIONSResolutions
Resolution
25 April 2008
RESOLUTIONSResolutions
Resolution
25 April 2008
RESOLUTIONSResolutions
Resolution
25 April 2008
RESOLUTIONSResolutions
Legacy
22 January 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
19 December 2007
AAAnnual Accounts
Legacy
22 September 2007
288cChange of Particulars
Legacy
16 July 2007
363sAnnual Return (shuttle)
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288bResignation of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
29 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
9 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
26 January 2007
AAAnnual Accounts
Legacy
16 October 2006
288cChange of Particulars
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 January 2006
AAAnnual Accounts
Legacy
15 August 2005
288bResignation of Director or Secretary
Legacy
15 August 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
3 February 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
28 January 2005
AAAnnual Accounts
Legacy
23 November 2004
288cChange of Particulars
Legacy
9 November 2004
363aAnnual Return
Legacy
9 November 2004
288cChange of Particulars
Legacy
12 August 2004
288cChange of Particulars
Legacy
29 July 2004
288cChange of Particulars
Legacy
13 May 2004
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
4 February 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 February 2003
AAAnnual Accounts
Legacy
4 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 March 2002
AAAnnual Accounts
Legacy
28 October 2001
288cChange of Particulars
Legacy
20 August 2001
363aAnnual Return
Legacy
17 August 2001
288cChange of Particulars
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
88(2)R88(2)R
Legacy
20 July 2001
128(4)128(4)
Legacy
18 April 2001
225Change of Accounting Reference Date
Resolution
2 February 2001
RESOLUTIONSResolutions
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288aAppointment of Director or Secretary
Legacy
24 October 2000
288bResignation of Director or Secretary
Legacy
24 August 2000
287Change of Registered Office
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
288bResignation of Director or Secretary
Legacy
23 June 2000
287Change of Registered Office
Legacy
23 June 2000
288aAppointment of Director or Secretary
Legacy
23 June 2000
288aAppointment of Director or Secretary
Incorporation Company
16 June 2000
NEWINCIncorporation