Background WavePink WaveYellow Wave

CHATHAM FINANCIAL EUROPE, LTD (04223247)

CHATHAM FINANCIAL EUROPE, LTD (04223247) is an active UK company. incorporated on 25 May 2001. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHATHAM FINANCIAL EUROPE, LTD has been registered for 24 years. Current directors include BOWIE, Jacquelene, DUHIL DE BENAZE, Benoit, GAZAL, Jenane Michele.

Company Number
04223247
Status
active
Type
ltd
Incorporated
25 May 2001
Age
24 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BOWIE, Jacquelene, DUHIL DE BENAZE, Benoit, GAZAL, Jenane Michele
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHATHAM FINANCIAL EUROPE, LTD

CHATHAM FINANCIAL EUROPE, LTD is an active company incorporated on 25 May 2001 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. CHATHAM FINANCIAL EUROPE, LTD was registered 24 years ago.(SIC: 64999)

Status

active

Active since 24 years ago

Company No

04223247

LTD Company

Age

24 Years

Incorporated 25 May 2001

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 27 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

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 25 May 2025 (10 months ago)
Submitted on 29 May 2025 (10 months ago)

Next Due

Due by 8 June 2026
For period ending 25 May 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 18 November 2019To: 2 September 2025
PO Box 698 2nd Floor Titchfield House 69-85 Tabernacle Street London EC2A 4RR
From: 25 May 2001To: 18 November 2019
Timeline

15 key events • 2001 - 2025

Funding Officers Ownership
Company Founded
May 01
Director Left
Oct 10
Director Joined
Oct 13
Director Left
Mar 15
Director Joined
Nov 17
Director Left
Nov 17
Loan Cleared
Mar 20
Loan Cleared
Mar 20
Director Joined
Sept 21
Director Joined
Sept 22
Director Left
Sept 22
Director Left
Jun 23
Director Joined
Jun 23
Director Left
Jun 25
Director Joined
Jun 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

16

3 Active
13 Resigned

BOWIE, Jacquelene

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born April 1973
Director
Appointed 25 Aug 2021

DUHIL DE BENAZE, Benoit

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born July 1979
Director
Appointed 12 Aug 2022

GAZAL, Jenane Michele

Active
86 - 90 Paul Street, LondonEC2A 4NE
Born December 1974
Director
Appointed 30 Jun 2025

HALL, David Raymond

Resigned
Flat 6, LondonW1K 2HN
Secretary
Appointed 30 Apr 2004
Resigned 21 Jul 2006

O'NEIL, Jonathan Ainsworth

Resigned
Flat 22 Hanover Street, LondonNW8 7DY
Secretary
Appointed 20 Jul 2006
Resigned 23 Oct 2008

STANLEY, Scott David

Resigned
Orchard End 2 Dabernon Close, EsherKT10 8PT
Secretary
Appointed 25 May 2001
Resigned 28 Jun 2004

CDF SECRETARIAL SERVICES LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee secretary
Appointed 25 May 2001
Resigned 25 May 2001

BATTISTONI, Mark Robert

Resigned
Mendora Road, LondonSW6 7ND
Born June 1971
Director
Appointed 01 Jun 2008
Resigned 25 Apr 2017

BONTRAGER, John Michael

Resigned
281 White Horse Road, Cochranville
Born August 1959
Director
Appointed 25 May 2001
Resigned 01 Jan 2008

CONLY, Brian David

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born February 1978
Director
Appointed 25 Apr 2017
Resigned 12 Aug 2022

HALL, David Raymond

Resigned
1806 Chestnut Hollow Lane, West Chester
Born September 1966
Director
Appointed 30 Apr 2004
Resigned 17 Sept 2013

MACDONALD, Jamie Alexander

Resigned
Cottenham Park Road, LondonSW20 0DR
Born March 1976
Director
Appointed 08 Oct 2013
Resigned 30 Jun 2023

O'NEIL, Jonathan Ainsworth

Resigned
Flat 22 Hanover Street, LondonNW8 7DY
Born November 1964
Director
Appointed 20 Jul 2006
Resigned 23 Oct 2008

ROBERTS, Kern

Resigned
69-73 Theobalds Road, LondonWC1X 8TA
Born September 1978
Director
Appointed 30 Jun 2023
Resigned 30 Jun 2025

STANLEY, Scott David

Resigned
2680 Danbury Lane, Highlands Ranch
Born January 1970
Director
Appointed 25 May 2001
Resigned 20 Jul 2006

CDF FORMATIONS LIMITED

Resigned
188/196 Old Street, LondonEC1V 9FR
Corporate nominee director
Appointed 25 May 2001
Resigned 25 May 2001

Persons with significant control

1

Whitehorse Lane, Kennett Square19348

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

99

Change Registered Office Address Company With Date Old Address New Address
2 September 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
30 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
29 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
27 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
28 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
5 May 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
30 June 2023
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Accounts Amended With Accounts Type Group
18 May 2023
AAMDAAMD
Accounts With Accounts Type Group
26 April 2023
AAAnnual Accounts
Memorandum Articles
3 October 2022
MAMA
Resolution
3 October 2022
RESOLUTIONSResolutions
Statement Of Companys Objects
29 September 2022
CC04CC04
Appoint Person Director Company With Name Date
20 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
11 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
10 May 2021
AAAnnual Accounts
Accounts With Accounts Type Group
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 May 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
6 March 2020
MR04Satisfaction of Charge
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
18 November 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
1 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
6 December 2018
CH01Change of Director Details
Confirmation Statement With No Updates
1 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
2 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 November 2017
TM01Termination of Director
Confirmation Statement With Updates
25 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
27 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 May 2016
AR01AR01
Accounts With Accounts Type Full
4 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
15 April 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Accounts With Accounts Type Full
4 April 2014
AAAnnual Accounts
Appoint Person Director Company With Name
10 October 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Accounts With Accounts Type Full
26 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
24 April 2012
AAAnnual Accounts
Legacy
29 February 2012
MG02MG02
Legacy
18 November 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
25 May 2011
AR01AR01
Accounts With Accounts Type Full
20 April 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2010
TM01Termination of Director
Termination Secretary Company With Name
12 October 2010
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
16 April 2010
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Accounts With Accounts Type Full
14 April 2009
AAAnnual Accounts
Legacy
27 October 2008
288cChange of Particulars
Legacy
27 October 2008
288bResignation of Director or Secretary
Legacy
2 July 2008
288aAppointment of Director or Secretary
Legacy
4 June 2008
288bResignation of Director or Secretary
Legacy
29 May 2008
363aAnnual Return
Accounts With Accounts Type Full
23 April 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 April 2007
AAAnnual Accounts
Legacy
27 September 2006
395Particulars of Mortgage or Charge
Legacy
4 August 2006
288aAppointment of Director or Secretary
Legacy
4 August 2006
288bResignation of Director or Secretary
Legacy
1 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 April 2006
AAAnnual Accounts
Legacy
8 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2005
AAAnnual Accounts
Legacy
25 February 2005
288bResignation of Director or Secretary
Legacy
27 May 2004
363sAnnual Return (shuttle)
Legacy
6 May 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
2 April 2004
AAAnnual Accounts
Legacy
27 March 2004
395Particulars of Mortgage or Charge
Legacy
25 March 2004
395Particulars of Mortgage or Charge
Auditors Resignation Company
28 June 2003
AUDAUD
Legacy
23 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 2003
AAAnnual Accounts
Legacy
21 May 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
10 August 2001
88(2)R88(2)R
Resolution
10 August 2001
RESOLUTIONSResolutions
Legacy
10 August 2001
123Notice of Increase in Nominal Capital
Legacy
19 June 2001
225Change of Accounting Reference Date
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288bResignation of Director or Secretary
Legacy
7 June 2001
288aAppointment of Director or Secretary
Legacy
7 June 2001
287Change of Registered Office
Incorporation Company
25 May 2001
NEWINCIncorporation