Background WavePink WaveYellow Wave

CHANCERY FINANCIAL PLANNING HOLDINGS LIMITED (12421776)

CHANCERY FINANCIAL PLANNING HOLDINGS LIMITED (12421776) is an active UK company. incorporated on 23 January 2020. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHANCERY FINANCIAL PLANNING HOLDINGS LIMITED has been registered for 6 years. Current directors include BRUNT, Simon Rogerson, CORLETT, Ben James, CULLEN, Paul and 3 others.

Company Number
12421776
Status
active
Type
ltd
Incorporated
23 January 2020
Age
6 years
Address
Level 4, Dashwood House, 69 Old Broad Street, London, EC2M 1QS
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
BRUNT, Simon Rogerson, CORLETT, Ben James, CULLEN, Paul, LYLE, Timothy John Abram, PELSTER, David, WILSON, Jamie Alistair
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHANCERY FINANCIAL PLANNING HOLDINGS LIMITED

CHANCERY FINANCIAL PLANNING HOLDINGS LIMITED is an active company incorporated on 23 January 2020 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHANCERY FINANCIAL PLANNING HOLDINGS LIMITED was registered 6 years ago.(SIC: 74990)

Status

active

Active since 6 years ago

Company No

12421776

LTD Company

Age

6 Years

Incorporated 23 January 2020

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 3 January 2026 (2 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

10 months left

Last Filed

Made up to 22 January 2026 (2 months ago)
Submitted on 28 January 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

DMWSL 921 LIMITED
From: 23 January 2020To: 2 October 2020
Contact
Address

Level 4, Dashwood House, 69 Old Broad Street London, EC2M 1QS,

Previous Addresses

Level 13 Broadgate Tower 20 Primrose Street London EC2A 2EW
From: 23 January 2020To: 30 June 2023
Timeline

27 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
Jan 20
Director Left
Mar 20
Director Left
Mar 20
Director Joined
Mar 20
Director Joined
Mar 20
Owner Exit
Mar 20
Director Joined
Mar 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Oct 20
Funding Round
Oct 20
Funding Round
Jun 21
Capital Reduction
Dec 21
Share Buyback
Dec 21
Capital Reduction
Feb 22
Share Buyback
Feb 22
Capital Reduction
Jun 22
Share Buyback
Jun 22
Funding Round
Feb 23
Capital Reduction
May 23
Share Buyback
May 23
Capital Reduction
Sept 23
Share Buyback
Sept 23
Director Joined
Mar 24
Director Joined
Mar 24
Director Left
Mar 24
Funding Round
Aug 24
14
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

10

6 Active
4 Resigned

BRUNT, Simon Rogerson

Active
Old Broad Street, LondonEC2M 1QS
Born April 1960
Director
Appointed 25 Mar 2020

CORLETT, Ben James

Active
Old Broad Street, LondonEC2M 1QS
Born October 1979
Director
Appointed 27 Feb 2024

CULLEN, Paul

Active
Old Broad Street, LondonEC2M 1QS
Born May 1977
Director
Appointed 30 Sept 2020

LYLE, Timothy John Abram

Active
Old Broad Street, LondonEC2M 1QS
Born April 1961
Director
Appointed 30 Sept 2020

PELSTER, David

Active
Old Broad Street, LondonEC2M 1QS
Born July 1967
Director
Appointed 30 Sept 2020

WILSON, Jamie Alistair

Active
Old Broad Street, LondonEC2M 1QS
Born September 1977
Director
Appointed 27 Feb 2024

DM COMPANY SERVICES (LONDON) LIMITED

Resigned
20 Primrose Street, LondonEC2A 2EW
Corporate secretary
Appointed 23 Jan 2020
Resigned 25 Mar 2020

BARRON, Paul Thomas

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1979
Director
Appointed 23 Jan 2020
Resigned 25 Mar 2020

MCINTYRE, Mary-Anne Bridget

Resigned
Old Broad Street, LondonEC2M 1QS
Born January 1961
Director
Appointed 25 Mar 2020
Resigned 27 Feb 2024

TODD, Andrew George

Resigned
20 Primrose Street, LondonEC2A 2EW
Born October 1964
Director
Appointed 25 Mar 2020
Resigned 25 Mar 2020

Persons with significant control

2

1 Active
1 Ceased
Dashwood House, LondonEC2M 1QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 Mar 2020
20 Primrose Street, LondonEC2A 2EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 23 Jan 2020
Ceased 25 Mar 2020
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
28 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 January 2026
AAAnnual Accounts
Legacy
3 January 2026
PARENT_ACCPARENT_ACC
Legacy
3 January 2026
GUARANTEE2GUARANTEE2
Legacy
3 January 2026
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
27 January 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
31 October 2024
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Resolution
30 August 2024
RESOLUTIONSResolutions
Capital Allotment Shares
27 August 2024
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2024
TM01Termination of Director
Confirmation Statement With Updates
23 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2024
AAAnnual Accounts
Legacy
14 January 2024
PARENT_ACCPARENT_ACC
Legacy
14 January 2024
GUARANTEE2GUARANTEE2
Legacy
14 January 2024
AGREEMENT2AGREEMENT2
Capital Cancellation Shares
21 September 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
21 September 2023
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
30 June 2023
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
30 June 2023
AD01Change of Registered Office Address
Capital Cancellation Shares
18 May 2023
SH06Cancellation of Shares
Capital Return Purchase Own Shares
18 May 2023
SH03Return of Purchase of Own Shares
Memorandum Articles
15 February 2023
MAMA
Resolution
15 February 2023
RESOLUTIONSResolutions
Capital Allotment Shares
7 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
26 January 2023
CS01Confirmation Statement
Memorandum Articles
11 October 2022
MAMA
Resolution
11 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
10 October 2022
AAAnnual Accounts
Legacy
10 October 2022
PARENT_ACCPARENT_ACC
Legacy
10 October 2022
AGREEMENT2AGREEMENT2
Legacy
10 October 2022
GUARANTEE2GUARANTEE2
Capital Cancellation Shares
8 June 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
8 June 2022
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
17 February 2022
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 February 2022
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 January 2022
CS01Confirmation Statement
Capital Cancellation Shares
24 December 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
24 December 2021
SH03Return of Purchase of Own Shares
Change To A Person With Significant Control
23 November 2021
PSC05Notification that PSC Information has been Withdrawn
Legacy
20 October 2021
PARENT_ACCPARENT_ACC
Legacy
20 October 2021
AGREEMENT2AGREEMENT2
Legacy
20 October 2021
GUARANTEE2GUARANTEE2
Legacy
8 October 2021
PARENT_ACCPARENT_ACC
Legacy
8 October 2021
AGREEMENT2AGREEMENT2
Legacy
8 October 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2021
AAAnnual Accounts
Legacy
5 October 2021
PARENT_ACCPARENT_ACC
Legacy
5 October 2021
AGREEMENT2AGREEMENT2
Legacy
5 October 2021
GUARANTEE2GUARANTEE2
Capital Allotment Shares
7 June 2021
SH01Allotment of Shares
Confirmation Statement With Updates
22 March 2021
CS01Confirmation Statement
Resolution
16 October 2020
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
16 October 2020
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
16 October 2020
MAMA
Capital Variation Of Rights Attached To Shares
16 October 2020
SH10Notice of Particulars of Variation
Capital Allotment Shares
6 October 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
2 October 2020
AP01Appointment of Director
Resolution
2 October 2020
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
1 October 2020
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 March 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
27 March 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 March 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
27 March 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
27 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
23 January 2020
NEWINCIncorporation