Background WavePink WaveYellow Wave

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED (07626067)

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED (07626067) is an active UK company. incorporated on 9 May 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED has been registered for 14 years. Current directors include BANH, Richard Duc Binh, LAMPRILL, William Frederick Charles, ROANE, Kieran Sean.

Company Number
07626067
Status
active
Type
ltd
Incorporated
9 May 2011
Age
14 years
Address
Bridge House, London, EC4V 4EG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
BANH, Richard Duc Binh, LAMPRILL, William Frederick Charles, ROANE, Kieran Sean
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED

CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED is an active company incorporated on 9 May 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CHALLENGER LIFE DEBT INVESTMENTS (EUROPE) LIMITED was registered 14 years ago.(SIC: 70221)

Status

active

Active since 14 years ago

Company No

07626067

LTD Company

Age

14 Years

Incorporated 9 May 2011

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

10 months left

Last Filed

Made up to 2 February 2026 (2 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 16 February 2027
For period ending 2 February 2027
Contact
Address

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

Previous Addresses

Level 6, 1 Tudor Street London EC4Y 0AH England
From: 10 August 2015To: 3 July 2020
1 Berkeley Street London W1J 8DJ
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 United Kingdom
From: 9 May 2011To: 27 January 2012
Timeline

33 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
May 11
Director Joined
May 11
Director Left
Dec 12
Director Joined
Dec 12
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Apr 13
Funding Round
Feb 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Apr 15
Director Left
Nov 15
Director Joined
Feb 16
Director Left
Feb 16
Funding Round
Jun 16
Funding Round
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
Director Joined
Mar 17
Director Left
Mar 17
Capital Update
Mar 18
Director Joined
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Left
Nov 18
Capital Update
Jun 19
Director Left
Sept 19
Director Joined
Feb 20
Director Joined
Feb 21
Director Left
Feb 21
Capital Update
Jun 25
9
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

BANH, Richard Duc Binh

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Secretary
Appointed 23 Feb 2016

BANH, Richard Duc Binh

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born October 1976
Director
Appointed 24 Mar 2017

LAMPRILL, William Frederick Charles

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born February 1981
Director
Appointed 14 Feb 2020

ROANE, Kieran Sean

Active
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born March 1975
Director
Appointed 04 Feb 2021

PATRICIO, Roy

Resigned
Tudor Street, LondonEC4Y 0AH
Secretary
Appointed 06 Dec 2013
Resigned 23 Feb 2016

WALTERS, Michael

Resigned
Heron Tower, LondonEC2N 4AY
Secretary
Appointed 09 May 2011
Resigned 06 Dec 2013

GREEN, Simon James

Resigned
Level 3, 181 Queen Victoria Street, LondonEC4V 4EG
Born November 1976
Director
Appointed 19 Nov 2018
Resigned 05 Feb 2021

HALES, Catherine Maree

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

MULLETT, George Gavin

Resigned
Heron Tower, LondonEC2N 4AY
Born September 1973
Director
Appointed 19 Dec 2012
Resigned 17 Jun 2014

MUNCE, James

Resigned
Tudor Street, LondonEC4Y 0AH
Born September 1980
Director
Appointed 19 Nov 2018
Resigned 19 Nov 2018

PATRICIO, Roy

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1979
Director
Appointed 17 Jun 2014
Resigned 23 Feb 2016

PETERS, Phillip William

Resigned
Tudor Street, LondonEC4Y 0AH
Born February 1971
Director
Appointed 13 Apr 2015
Resigned 16 Dec 2016

PETERS, Phillip William

Resigned
Heron Tower, LondonEC2N 4AY
Born February 1971
Director
Appointed 09 May 2011
Resigned 19 Dec 2012

ROBBINS, Karen

Resigned
Tudor Street, LondonEC4Y 0AH
Born October 1976
Director
Appointed 09 May 2011
Resigned 27 Sept 2019

SMEDLEY, Vasanthi

Resigned
Tudor Street, LondonEC4Y 0AH
Born November 1979
Director
Appointed 17 Jun 2014
Resigned 12 Nov 2015

WALLER, Alexander David

Resigned
Heron Tower, LondonEC2N 4AY
Born February 1978
Director
Appointed 09 May 2011
Resigned 17 Jun 2014

WOOLHOUSE, Mark Andrew

Resigned
Tudor Street, LondonEC4Y 0AH
Born June 1971
Director
Appointed 23 Feb 2016
Resigned 24 Mar 2017
Fundings
Financials
Latest Activities

Filing History

90

Accounts With Accounts Type Full
27 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Legacy
18 June 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
18 June 2025
SH19Statement of Capital
Legacy
18 June 2025
CAP-SSCAP-SS
Resolution
18 June 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Full
26 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
21 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
4 January 2023
AAAnnual Accounts
Accounts With Accounts Type Full
25 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Change Person Director Company With Change Date
2 November 2021
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 February 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 February 2021
TM01Termination of Director
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 July 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 October 2019
TM01Termination of Director
Legacy
12 June 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 June 2019
SH19Statement of Capital
Legacy
12 June 2019
CAP-SSCAP-SS
Resolution
12 June 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
21 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
15 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
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
15 May 2018
CS01Confirmation Statement
Legacy
21 March 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 March 2018
SH19Statement of Capital
Legacy
21 March 2018
CAP-SSCAP-SS
Resolution
21 March 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Full
29 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 March 2017
TM01Termination of Director
Accounts With Accounts Type Full
27 March 2017
AAAnnual Accounts
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
Capital Allotment Shares
28 November 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
23 June 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 June 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
7 June 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Capital Allotment Shares
6 June 2016
SH01Allotment of Shares
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
24 February 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
19 November 2015
TM01Termination of Director
Change Person Director Company With Change Date
10 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
10 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
19 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 June 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
29 January 2015
AD01Change of Registered Office Address
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
17 June 2014
AP01Appointment of Director
Accounts With Accounts Type Full
16 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2014
AR01AR01
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Appoint Person Secretary Company With Name
21 February 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
21 February 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 May 2013
AR01AR01
Change Person Director Company With Change Date
20 May 2013
CH01Change of Director Details
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Capital Allotment Shares
19 April 2013
SH01Allotment of Shares
Change Person Director Company With Change Date
17 January 2013
CH01Change of Director Details
Termination Director Company With Name
21 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
21 December 2012
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 May 2012
AR01AR01
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2012
CH01Change of Director Details
Change Person Secretary Company With Change Date
9 May 2012
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address
27 January 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
13 May 2011
AP01Appointment of Director
Change Account Reference Date Company Current Extended
9 May 2011
AA01Change of Accounting Reference Date
Incorporation Company
9 May 2011
NEWINCIncorporation