Background WavePink WaveYellow Wave

CHAUCER MANAGEMENT HOLDINGS LIMITED (08816534)

CHAUCER MANAGEMENT HOLDINGS LIMITED (08816534) is an active UK company. incorporated on 16 December 2013. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. CHAUCER MANAGEMENT HOLDINGS LIMITED has been registered for 12 years. Current directors include AIRAGHI, Andrea, HABERMAN, Royi, IDONE, Alberto and 2 others.

Company Number
08816534
Status
active
Type
ltd
Incorporated
16 December 2013
Age
12 years
Address
51 Moorgate, London, EC2R 6LL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
Directors
AIRAGHI, Andrea, HABERMAN, Royi, IDONE, Alberto, LOVEGROVE, Alistair, NIERO, Federico
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHAUCER MANAGEMENT HOLDINGS LIMITED

CHAUCER MANAGEMENT HOLDINGS LIMITED is an active company incorporated on 16 December 2013 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. CHAUCER MANAGEMENT HOLDINGS LIMITED was registered 12 years ago.(SIC: 70221)

Status

active

Active since 12 years ago

Company No

08816534

LTD Company

Age

12 Years

Incorporated 16 December 2013

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 17 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 December 2025 (3 months ago)
Submitted on 10 December 2025 (3 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026

Previous Company Names

DMWSL 751 LIMITED
From: 16 December 2013To: 13 August 2014
Contact
Address

51 Moorgate London, EC2R 6LL,

Previous Addresses

51 Moorgate London EC2R 6BH England
From: 15 August 2024To: 15 August 2024
10 Lower Thames Street London EC3R 6EN England
From: 1 May 2018To: 15 August 2024
20 st. Dunstan's Hill London EC3R 8HL England
From: 4 May 2016To: 1 May 2018
Warnford Court 29 Throgmorton Street London EC2N 2AT
From: 4 March 2015To: 4 May 2016
Kent House 81 Station Road Ashford Kent TN23 1PP
From: 21 February 2014To: 4 March 2015
Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 16 December 2013To: 21 February 2014
Timeline

50 key events • 2013 - 2024

Funding Officers Ownership
Company Founded
Dec 13
Director Joined
Feb 14
Director Left
Feb 14
Loan Secured
Feb 14
Funding Round
Feb 14
Share Issue
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Feb 14
Director Joined
Mar 14
Director Joined
May 14
Funding Round
Jul 14
Funding Round
Jul 14
Director Joined
Jul 14
Share Issue
Aug 14
Director Left
May 15
Director Left
May 15
Director Joined
May 15
Director Left
May 15
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Nov 15
Director Joined
Jul 17
Director Left
Feb 18
Loan Secured
Nov 18
Share Buyback
Jan 19
Funding Round
Dec 19
Capital Update
Feb 20
Owner Exit
Mar 20
Owner Exit
Mar 20
Capital Reduction
May 20
Share Buyback
May 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Owner Exit
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Joined
Jul 20
Director Left
Jul 20
Director Left
Jul 20
Funding Round
Aug 20
Director Left
Feb 21
Director Left
Oct 23
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Joined
Jun 24
Director Left
Dec 24
11
Funding
31
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

20

5 Active
15 Resigned

AIRAGHI, Andrea

Active
Moorgate, LondonEC2R 6LL
Born November 1966
Director
Appointed 08 Jul 2020

HABERMAN, Royi

Active
Moorgate, LondonEC2R 6LL
Born May 1978
Director
Appointed 23 May 2024

IDONE, Alberto

Active
Moorgate, LondonEC2R 6LL
Born January 1978
Director
Appointed 23 May 2024

LOVEGROVE, Alistair

Active
Moorgate, LondonEC2R 6LL
Born January 1972
Director
Appointed 23 May 2024

NIERO, Federico

Active
Moorgate, LondonEC2R 6LL
Born October 1970
Director
Appointed 23 May 2024

FREEMAN, Julie Ann

Resigned
Lower Thames Street, LondonEC3R 6EN
Secretary
Appointed 11 Mar 2014
Resigned 23 May 2024

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
Broadgate Tower, LondonEC2A 2EW
Corporate secretary
Appointed 16 Dec 2013
Resigned 28 Jan 2014

BATESON, John Edward Gilder

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born December 1948
Director
Appointed 13 Feb 2014
Resigned 30 Apr 2015

CAPE, Carlo Maria

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1961
Director
Appointed 08 Jul 2020
Resigned 21 May 2024

CURRAN, Garrett John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1968
Director
Appointed 20 May 2015
Resigned 11 Feb 2021

DRIVER, Paul

Resigned
Lower Thames Street, LondonEC3R 6EN
Born January 1966
Director
Appointed 27 Nov 2015
Resigned 08 Jul 2020

FROME, Andrew Paul

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born December 1961
Director
Appointed 14 May 2014
Resigned 07 Oct 2015

JOBSON, Simon Paul

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born June 1977
Director
Appointed 28 Jan 2014
Resigned 20 May 2015

LASLETT, Christopher Charles

Resigned
Moorgate, LondonEC2R 6LL
Born August 1969
Director
Appointed 13 Feb 2014
Resigned 17 Dec 2024

LASLETT, Rupert John

Resigned
29 Throgmorton Street, LondonEC2N 2AT
Born May 1968
Director
Appointed 13 Feb 2014
Resigned 30 Apr 2015

LO BIANCO, Nino

Resigned
Lower Thames Street, LondonEC3R 6EN
Born October 1938
Director
Appointed 08 Jul 2020
Resigned 21 May 2024

MCNAIR, Martin James

Resigned
Broadgate Tower, LondonEC2A 2EW
Born November 1964
Director
Appointed 16 Dec 2013
Resigned 28 Jan 2014

O'BRIEN, Neil Robert Jeffrey

Resigned
St. Dunstan's Hill, LondonEC3R 8HL
Born February 1976
Director
Appointed 13 Feb 2014
Resigned 12 Feb 2018

THOMSON, Alexander Steven

Resigned
Lower Thames Street, LondonEC3R 6EN
Born January 1983
Director
Appointed 21 Jul 2017
Resigned 08 Jul 2020

WASSELL, Martin John

Resigned
Lower Thames Street, LondonEC3R 6EN
Born May 1971
Director
Appointed 29 Sept 2015
Resigned 28 Sept 2023

Persons with significant control

4

1 Active
3 Ceased
Lombard Street, LondonEC3V 9AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors
Notified 08 Jul 2020
Lothian Road, EdinburghEH3 9WJ

Nature of Control

Right to appoint and remove directors as firm
Notified 26 Jun 2017
Ceased 13 Mar 2020
Jermyn Street, LondonSW1Y 6LS

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 08 Jul 2020
Jermyn Street, LondonSW1Y 6DN

Nature of Control

Voting rights 50 to 75 percent
Notified 06 Apr 2016
Ceased 13 Mar 2020
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Audit Exemption Subsiduary
17 December 2025
AAAnnual Accounts
Legacy
17 December 2025
PARENT_ACCPARENT_ACC
Legacy
17 December 2025
AGREEMENT2AGREEMENT2
Legacy
17 December 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
9 December 2025
RP01AP01RP01AP01
Legacy
22 October 2025
GUARANTEE2GUARANTEE2
Legacy
22 October 2025
AGREEMENT2AGREEMENT2
Change To A Person With Significant Control
24 April 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
28 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
28 December 2024
AAAnnual Accounts
Legacy
28 December 2024
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
23 December 2024
TM01Termination of Director
Gazette Filings Brought Up To Date
18 December 2024
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
17 December 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Legacy
7 August 2024
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
7 June 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Auditors Resignation Company
6 June 2024
AUDAUD
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Accounts With Accounts Type Full
3 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 October 2023
TM01Termination of Director
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
10 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 December 2021
AA01Change of Accounting Reference Date
Memorandum Articles
1 November 2021
MAMA
Resolution
1 November 2021
RESOLUTIONSResolutions
Statement Of Companys Objects
1 November 2021
CC04CC04
Accounts With Accounts Type Group
17 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
15 December 2020
CH01Change of Director Details
Capital Allotment Shares
20 August 2020
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 August 2020
SH10Notice of Particulars of Variation
Resolution
3 August 2020
RESOLUTIONSResolutions
Memorandum Articles
3 August 2020
MAMA
Resolution
3 August 2020
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
15 July 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
15 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 July 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 July 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Group
29 June 2020
AAAnnual Accounts
Capital Return Purchase Own Shares
12 May 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
11 May 2020
SH06Cancellation of Shares
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 March 2020
PSC02Notification of Relevant Legal Entity PSC
Legacy
12 February 2020
SH20SH20
Capital Statement Capital Company With Date Currency Figure
12 February 2020
SH19Statement of Capital
Legacy
11 February 2020
CAP-SSCAP-SS
Resolution
11 February 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
23 December 2019
CS01Confirmation Statement
Capital Allotment Shares
10 December 2019
SH01Allotment of Shares
Resolution
30 November 2019
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
28 November 2019
SH10Notice of Particulars of Variation
Accounts With Accounts Type Group
9 May 2019
AAAnnual Accounts
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
7 March 2019
SH04Notice of Sale or Transfer under s727
Capital Sale Or Transfer Treasury Shares With Date Currency Capital Figure
25 January 2019
SH04Notice of Sale or Transfer under s727
Capital Return Purchase Own Shares Treasury Capital Date
18 January 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
17 December 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
7 August 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 May 2018
AD01Change of Registered Office Address
Change Person Director Company With Change Date
3 April 2018
CH01Change of Director Details
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
3 April 2018
PSC05Notification that PSC Information has been Withdrawn
Notification Of A Person With Significant Control
9 March 2018
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2018
TM01Termination of Director
Confirmation Statement With No Updates
20 December 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 July 2017
AP01Appointment of Director
Accounts With Accounts Type Group
26 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
29 July 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 May 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 April 2016
CH01Change of Director Details
Change Person Director Company With Change Date
1 February 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 December 2015
AR01AR01
Appoint Person Director Company With Name Date
1 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 October 2015
TM01Termination of Director
Accounts With Accounts Type Group
30 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
19 May 2015
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
4 March 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Resolution
15 August 2014
RESOLUTIONSResolutions
Certificate Change Of Name Company
13 August 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
13 August 2014
CONNOTConfirmation Statement Notification
Capital Alter Shares Consolidation
5 August 2014
SH02Allotment of Shares (prescribed particulars)
Change Person Director Company With Change Date
30 July 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
30 July 2014
AP01Appointment of Director
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2014
CH01Change of Director Details
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Capital Allotment Shares
29 July 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
29 July 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
29 July 2014
SH08Notice of Name/Rights of Class of Shares
Appoint Person Director Company With Name Date
14 May 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 March 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
12 March 2014
AP03Appointment of Secretary
Memorandum Articles
21 February 2014
MEM/ARTSMEM/ARTS
Resolution
21 February 2014
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 February 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2014
AP01Appointment of Director
Capital Allotment Shares
20 February 2014
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
20 February 2014
SH10Notice of Particulars of Variation
Capital Name Of Class Of Shares
20 February 2014
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
20 February 2014
SH02Allotment of Shares (prescribed particulars)
Change Account Reference Date Company Current Shortened
20 February 2014
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number
19 February 2014
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 February 2014
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
6 February 2014
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 February 2014
TM01Termination of Director
Incorporation Company
16 December 2013
NEWINCIncorporation