Background WavePink WaveYellow Wave

CHALLENGER MANAGEMENT SERVICES (UK) LIMITED (06393787)

CHALLENGER MANAGEMENT SERVICES (UK) LIMITED (06393787) is an active UK company. incorporated on 9 October 2007. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHALLENGER MANAGEMENT SERVICES (UK) LIMITED has been registered for 18 years. Current directors include BANH, Richard Duc Binh, ROANE, Kieran Sean.

Company Number
06393787
Status
active
Type
ltd
Incorporated
9 October 2007
Age
18 years
Address
Bridge House, London, EC4V 4EG
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BANH, Richard Duc Binh, ROANE, Kieran Sean
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER MANAGEMENT SERVICES (UK) LIMITED

CHALLENGER MANAGEMENT SERVICES (UK) LIMITED is an active company incorporated on 9 October 2007 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. CHALLENGER MANAGEMENT SERVICES (UK) LIMITED was registered 18 years ago.(SIC: 64999)

Status

active

Active since 18 years ago

Company No

06393787

LTD Company

Age

18 Years

Incorporated 9 October 2007

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 27 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 9 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026

Previous Company Names

FIDANTE PARTNERS ASSET MANAGEMENT (EUROPE) LIMITED
From: 18 March 2016To: 20 February 2017
FIDANTE PARTNERS (UK & EUROPE) LIMITED
From: 29 July 2014To: 18 March 2016
CHALLENGER MANAGEMENT SERVICES (UK) LIMITED
From: 9 October 2007To: 29 July 2014
Contact
Address

Bridge House Level 3, 181 Queen Victoria Street London, EC4V 4EG,

Previous Addresses

Level 6, 1 Tudor Street London EC4Y 0AH
From: 10 August 2015To: 3 July 2020
1 Berkeley Street London W1J 8DJ England
From: 29 January 2015To: 10 August 2015
C/O Challenger 19Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY
From: 27 January 2012To: 29 January 2015
Level 6 21 Palmer Street London SW1H 0AD England
From: 26 October 2010To: 27 January 2012
Level 6 21 Palmer Street London SW1H 0AD England
From: 25 October 2010To: 26 October 2010
Level 6,, Caxton Hall 21 Palmer Street London SW1H 0AD
From: 9 October 2007To: 25 October 2010
Timeline

38 key events • 2007 - 2026

Funding Officers Ownership
Company Founded
Oct 07
Director Left
Dec 12
Director Joined
Dec 12
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Jul 14
Name Change
Jul 14
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Left
Dec 15
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Feb 19
Director Left
Apr 19
Director Joined
Jun 19
Director Left
Jun 19
Director Left
Sept 19
Director Joined
Jun 20
Director Joined
Nov 20
Director Left
Feb 21
Director Left
Jun 22
Director Joined
Sept 22
Funding Round
Oct 22
Director Left
Mar 24
Director Joined
Nov 24
Director Left
Feb 25
Director Joined
May 25
Director Left
Mar 26
1
Funding
35
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BANH, Richard Duc Binh

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 08 Dec 2015

BANH, Richard Duc Binh

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born October 1976
Director
Appointed 19 Nov 2018

ROANE, Kieran Sean

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born March 1975
Director
Appointed 11 Nov 2024

HARVEY, Glenn

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 06 Jun 2019
Resigned 27 Jul 2020

PATRICIO, Roy

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 06 Dec 2013
Resigned 08 Dec 2015

PATRICIO, Roy

Resigned
Heron Tower, LondonEC2N 4AY
Secretary
Appointed 28 Nov 2013
Resigned 28 Nov 2013

WALTERS, Michael

Resigned
Heron Tower, LondonEC2N 4AY
Secretary
Appointed 28 Nov 2013
Resigned 06 Dec 2013

WALTERS, Michael

Resigned
Heron Tower, LondonEC2N 4AY
Secretary
Appointed 09 Oct 2007
Resigned 28 Nov 2013

WOOLHOUSE, Mark Andrew

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 08 Dec 2015
Resigned 24 Mar 2017

BOWIE, Robin Maxwell John

Resigned
Tudor Street, LondonEC4Y 0AH
Born August 1961
Director
Appointed 08 Dec 2015
Resigned 06 Jul 2018

BROWN, Adam Richard

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born January 1985
Director
Appointed 30 Sept 2022
Resigned 03 Feb 2025

CUBBIN, David Allan

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born May 1983
Director
Appointed 05 Jun 2020
Resigned 27 Jun 2022

DOWLING, Christopher Bruce

Resigned
Heron Tower, LondonEC2N 4AY
Born May 1953
Director
Appointed 09 Oct 2007
Resigned 22 Nov 2013

GREEN, Simon James

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born November 1976
Director
Appointed 05 Jun 2019
Resigned 05 Feb 2021

HALES, Catherine Maree

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1972
Director
Appointed 16 Dec 2016
Resigned 19 Nov 2018

HAURIE, Ana Lisa

Resigned
Tudor Street, LondonEC4Y 0AH
Born April 1966
Director
Appointed 08 Dec 2015
Resigned 16 Dec 2015

MULLETT, George Gavin

Resigned
Heron Tower, LondonEC2N 4AY
Born September 1973
Director
Appointed 19 Dec 2012
Resigned 30 Jun 2014

MUNCE, James

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1980
Director
Appointed 06 Jul 2018
Resigned 19 Apr 2019

O'CONNOR, Brendan John

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1974
Director
Appointed 29 Oct 2007
Resigned 08 Dec 2015

PARDI, Peterpaul

Resigned
Tudor Street, LondonEC4Y 0AH
Born October 1962
Director
Appointed 01 Mar 2019
Resigned 29 May 2019

PATRICIO, Roy

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1979
Director
Appointed 28 Nov 2013
Resigned 08 Dec 2015

PETERS, Phillip William

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1971
Director
Appointed 21 Oct 2015
Resigned 16 Dec 2016

PETERS, Phillip William

Resigned
Heron Tower, LondonEC2N 4AY
Born February 1971
Director
Appointed 18 Oct 2007
Resigned 19 Dec 2012

REEDMAN, Evan Murray

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born June 1970
Director
Appointed 15 May 2025
Resigned 25 Mar 2026

ROANE, Kieran Sean

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born March 1975
Director
Appointed 28 Nov 2020
Resigned 21 Mar 2024

SAINES, Ian Michael

Resigned
Tudor Street, LondonEC4Y 0AH
Born April 1962
Director
Appointed 08 Dec 2015
Resigned 20 Sept 2019

SMEDLEY, Vasanthi

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1979
Director
Appointed 01 Jul 2014
Resigned 21 Oct 2015
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
9 October 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 May 2025
AP01Appointment of Director
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
12 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 March 2024
TM01Termination of Director
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2023
AAAnnual Accounts
Capital Allotment Shares
20 October 2022
SH01Allotment of Shares
Confirmation Statement With Updates
20 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
1 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
9 October 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 July 2020
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 June 2020
AP01Appointment of Director
Accounts With Accounts Type Full
3 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 September 2019
TM01Termination of Director
Appoint Person Secretary Company With Name Date
6 June 2019
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
6 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
29 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
1 March 2019
AP01Appointment of Director
Accounts With Accounts Type Full
10 January 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 November 2018
TM01Termination of Director
Confirmation Statement With No Updates
16 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 July 2018
TM01Termination of Director
Accounts With Accounts Type Full
27 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
6 April 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
29 March 2017
TM02Termination of Secretary
Resolution
20 February 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 December 2016
TM01Termination of Director
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Certificate Change Of Name Company
18 March 2016
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
18 March 2016
CONNOTConfirmation Statement Notification
Accounts With Accounts Type Full
10 March 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Appoint Person Secretary Company With Name Date
8 December 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
8 December 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
4 November 2015
AR01AR01
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2014
AR01AR01
Change Of Name By Resolution
29 July 2014
NM01Change of Name by Resolution
Certificate Change Of Name Company
29 July 2014
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
13 July 2014
TM01Termination of Director
Appoint Person Director Company With Name Date
13 July 2014
AP01Appointment of Director
Termination Secretary Company With Name
13 December 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
13 December 2013
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
6 December 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
5 December 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 December 2013
CH01Change of Director Details
Termination Director Company With Name
28 November 2013
TM01Termination of Director
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
28 November 2013
AP03Appointment of Secretary
Appoint Person Director Company With Name
28 November 2013
AP01Appointment of Director
Accounts With Accounts Type Full
29 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
19 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
19 December 2012
AP01Appointment of Director
Accounts With Accounts Type Full
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Full
14 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
26 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 October 2010
AR01AR01
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 October 2010
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
25 October 2010
AD01Change of Registered Office Address
Accounts With Accounts Type Full
25 October 2010
AAAnnual Accounts
Accounts With Accounts Type Full
26 March 2010
AAAnnual Accounts
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
30 April 2009
AAAnnual Accounts
Legacy
7 November 2008
363aAnnual Return
Legacy
9 September 2008
88(2)Return of Allotment of Shares
Legacy
9 September 2008
123Notice of Increase in Nominal Capital
Resolution
9 September 2008
RESOLUTIONSResolutions
Legacy
6 November 2007
288aAppointment of Director or Secretary
Legacy
5 November 2007
288aAppointment of Director or Secretary
Legacy
25 October 2007
225Change of Accounting Reference Date
Incorporation Company
9 October 2007
NEWINCIncorporation