Background WavePink WaveYellow Wave

CHASE INTERNATIONAL PARTNERS LIMITED (08117213)

CHASE INTERNATIONAL PARTNERS LIMITED (08117213) is an active UK company. incorporated on 25 June 2012. with registered office in Cardiff. The company operates in the Human Health and Social Work Activities sector, engaged in other human health activities. CHASE INTERNATIONAL PARTNERS LIMITED has been registered for 13 years. Current directors include MARSHALL, Danny.

Company Number
08117213
Status
active
Type
ltd
Incorporated
25 June 2012
Age
13 years
Address
08117213 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Human Health and Social Work Activities
Business Activity
Other human health activities
Directors
MARSHALL, Danny
SIC Codes
86900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHASE INTERNATIONAL PARTNERS LIMITED

CHASE INTERNATIONAL PARTNERS LIMITED is an active company incorporated on 25 June 2012 with the registered office located in Cardiff. The company operates in the Human Health and Social Work Activities sector, specifically engaged in other human health activities. CHASE INTERNATIONAL PARTNERS LIMITED was registered 13 years ago.(SIC: 86900)

Status

active

Active since 13 years ago

Company No

08117213

LTD Company

Age

13 Years

Incorporated 25 June 2012

Size

N/A

Accounts

ARD: 30/12

Overdue

4 years overdue

Last Filed

Made up to 31 December 2019 (6 years ago)
Submitted on 27 September 2021 (4 years ago)
Period: 1 January 2019 - 31 December 2019(13 months)
Type: Unaudited Abridged

Next Due

Due by 27 December 2021
Period: 1 January 2020 - 30 December 2020

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 25 June 2022 (3 years ago)
Submitted on 8 July 2022 (3 years ago)

Next Due

Due by 9 July 2023
For period ending 25 June 2023

Previous Company Names

JUSTGP LTD
From: 25 June 2012To: 2 October 2018
Contact
Address

08117213 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

110 Brooker Road Waltham Abbey EN9 1JH England
From: 2 July 2019To: 30 June 2022
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD United Kingdom
From: 28 June 2016To: 2 July 2019
19-20 Bourne Court Southend Road Woodford Green Essex IG8 8HD
From: 25 June 2012To: 28 June 2016
Timeline

15 key events • 2012 - 2022

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Aug 13
Director Left
Aug 13
Director Joined
Aug 13
Loan Secured
Nov 13
Loan Cleared
Mar 15
New Owner
Oct 18
Owner Exit
Oct 18
Funding Round
Oct 18
New Owner
Nov 18
Director Left
Jul 19
Director Joined
Jul 19
Loan Secured
Aug 20
Director Left
Mar 22
Owner Exit
Jun 22
1
Funding
6
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MARSHALL, Danny

Active
Brooker Road, Waltham AbbeyEN9 1JH
Born March 1985
Director
Appointed 28 Jun 2019

PORTER, Steven James

Resigned
Trust Road, Waltham CrossEN8 7HF
Born October 1968
Director
Appointed 29 Aug 2013
Resigned 28 Jun 2019

SIMPSON, Edward Clive

Resigned
Waltham AbbeyEN9 1JH
Born March 1972
Director
Appointed 27 Aug 2013
Resigned 30 Mar 2022

WANDER, Timothy Richard

Resigned
Bourne Court, Woodford GreenIG8 8HD
Born March 1961
Director
Appointed 25 Jun 2012
Resigned 27 Aug 2013

Persons with significant control

3

1 Active
2 Ceased

Mr Edward Clive Simpson

Ceased
Waltham AbbeyEN9 1JH
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Ceased 01 Apr 2022

Mr Danny Marshall

Active
Waltham AbbeyEN9 1JH
Born March 1985

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Oct 2018
Brooker Road, Waltham AbbeyEN9 1JH

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 Oct 2018
Fundings
Financials
Latest Activities

Filing History

53

Default Companies House Registered Office Address Applied
5 January 2023
RP05RP05
Dissolved Compulsory Strike Off Suspended
12 October 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
20 September 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 July 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
30 June 2022
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Dissolved Compulsory Strike Off Suspended
1 April 2022
DISS16(SOAS)DISS16(SOAS)
Termination Director Company With Name Termination Date
30 March 2022
TM01Termination of Director
Gazette Notice Compulsory
1 March 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
27 September 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
28 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 September 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 August 2020
MR01Registration of a Charge
Confirmation Statement With No Updates
1 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2019
AP01Appointment of Director
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 July 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
1 November 2018
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
1 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
1 November 2018
SH01Allotment of Shares
Resolution
2 October 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Audited Abridged
24 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
25 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
13 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
5 July 2017
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
15 February 2017
CH01Change of Director Details
Accounts With Accounts Type Small
31 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
28 June 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Accounts With Accounts Type Small
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2015
AR01AR01
Mortgage Satisfy Charge Full
6 March 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
7 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2014
AR01AR01
Mortgage Charge Whole Release With Charge Number
27 March 2014
MR05Certification of Charge
Change Account Reference Date Company Current Shortened
29 November 2013
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
27 November 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Appoint Person Director Company With Name
27 August 2013
AP01Appointment of Director
Termination Director Company With Name
27 August 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
5 July 2013
AR01AR01
Change Person Director Company With Change Date
3 July 2013
CH01Change of Director Details
Change Person Director Company With Change Date
17 August 2012
CH01Change of Director Details
Incorporation Company
25 June 2012
NEWINCIncorporation