CHALLENGER LIFE INVESTMENTS UK LIMITED

Bridge House Bridge House, London, EC4V 4EG, England
StatusACTIVE
Company No.06067787
CategoryPrivate Limited Company
Incorporated25 Jan 2007
Age17 years, 3 months, 23 days
JurisdictionEngland Wales

SUMMARY

CHALLENGER LIFE INVESTMENTS UK LIMITED is an active private limited company with number 06067787. It was incorporated 17 years, 3 months, 23 days ago, on 25 January 2007. The company address is Bridge House Bridge House, London, EC4V 4EG, England.



Company Fillings

Accounts with accounts type dormant

Date: 26 Apr 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Oct 2023

Action Date: 09 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jan 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2022

Action Date: 09 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard Duc Binh Banh

Change date: 2018-10-01

Documents

View document PDF

Change person director company with change date

Date: 02 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr William Frederick Charles Lamprill

Change date: 2021-11-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2021

Action Date: 09 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2021

Action Date: 19 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-04-19

Officer name: Mr William Frederick Charles Lamprill

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2021

Action Date: 04 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-04

Officer name: Mr Kieran Sean Roane

Documents

View document PDF

Termination director company with name termination date

Date: 08 Feb 2021

Action Date: 05 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-05

Officer name: Simon James Green

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2020

Action Date: 09 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jul 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2020

Action Date: 03 Jul 2020

Category: Address

Type: AD01

Change date: 2020-07-03

Old address: Level 6, 1 Tudor Street London EC4Y 0AH

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

Documents

View document PDF

Confirmation statement with updates

Date: 09 Oct 2019

Action Date: 09 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 27 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Karen Robbins

Termination date: 2019-09-27

Documents

View document PDF

Legacy

Date: 12 Jun 2019

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 12 Jun 2019

Action Date: 12 Jun 2019

Category: Capital

Type: SH19

Date: 2019-06-12

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 12 Jun 2019

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 29/05/19

Documents

View document PDF

Resolution

Date: 12 Jun 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 28 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon James Green

Appointment date: 2018-11-19

Documents

View document PDF

Termination director company with name termination date

Date: 20 Nov 2018

Action Date: 19 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-11-19

Officer name: Catherine Maree Hales

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2018

Action Date: 09 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2017

Action Date: 09 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-09

Documents

View document PDF

Appoint person director company with name date

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-03-24

Officer name: Mr Richard Duc Binh Banh

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 24 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-03-24

Officer name: Mark Andrew Woolhouse

Documents

View document PDF

Accounts with accounts type full

Date: 02 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-12-16

Officer name: Mrs Catherine Maree Hales

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2016

Action Date: 16 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-12-16

Officer name: Phillilp William Peters

Documents

View document PDF

Confirmation statement with updates

Date: 14 Oct 2016

Action Date: 09 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-09

Documents

View document PDF

Accounts with accounts type full

Date: 14 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-02-23

Officer name: Roy Patricio

Documents

View document PDF

Appoint person director company with name date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-02-23

Officer name: Mr Mark Andrew Woolhouse

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Duc Binh Banh

Appointment date: 2016-02-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Feb 2016

Action Date: 23 Feb 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roy Patricio

Termination date: 2016-02-23

Documents

View document PDF

Certificate change of name company

Date: 22 Dec 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed challenger uk tank storage LIMITED\certificate issued on 22/12/15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Vasanthi Smedley

Termination date: 2015-12-15

Documents

View document PDF

Termination director company with name termination date

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-12-15

Officer name: George Gavin Mullett

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roy Patricio

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip William Peters

Appointment date: 2015-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2015

Action Date: 15 Dec 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Karen Robbins

Appointment date: 2015-12-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 09 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Aug 2015

Action Date: 10 Aug 2015

Category: Address

Type: AD01

New address: Level 6, 1 Tudor Street London EC4Y 0AH

Change date: 2015-08-10

Old address: 1 Berkeley Street London W1J 8DJ England

Documents

View document PDF

Accounts with accounts type full

Date: 14 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Jan 2015

Action Date: 29 Jan 2015

Category: Address

Type: AD01

Old address: C/O Challenger 19Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY

New address: 1 Berkeley Street London W1J 8DJ

Change date: 2015-01-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2014

Action Date: 09 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-09

Documents

View document PDF

Appoint person director company with name

Date: 17 Jun 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Vasanthi Smedley

Documents

View document PDF

Capital allotment shares

Date: 16 Apr 2014

Action Date: 19 Mar 2014

Category: Capital

Type: SH01

Capital : 9,793,826 GBP

Date: 2014-03-19

Documents

View document PDF

Accounts with accounts type full

Date: 04 Apr 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Termination secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael Walters

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roy Patricio

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Dowling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 09 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-09

Documents

View document PDF

Change person director company with change date

Date: 20 May 2013

Action Date: 18 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr George Gavin Mullett

Change date: 2013-05-18

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 Jan 2013

Action Date: 25 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-25

Documents

View document PDF

Change person director company with change date

Date: 17 Jan 2013

Action Date: 13 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-13

Officer name: Mr George Gavin Mullett

Documents

View document PDF

Termination director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Peters

Documents

View document PDF

Appoint person director company with name

Date: 21 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr George Gavin Mullett

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Sep 2012

Action Date: 20 Sep 2012

Category: Address

Type: AD01

Old address: C/O Challenger 17Th Floor Heron Tower 110 Bishopsgate London EC2N 4AY United Kingdom

Change date: 2012-09-20

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Jan 2012

Action Date: 25 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-25

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jan 2012

Action Date: 27 Jan 2012

Category: Address

Type: AD01

Old address: Level 6 21 Palmer Street London SW1H 0AD England

Change date: 2012-01-27

Documents

View document PDF

Accounts with accounts type full

Date: 13 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Feb 2011

Action Date: 25 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Oct 2010

Action Date: 26 Oct 2010

Category: Address

Type: AD01

Change date: 2010-10-26

Old address: Level 6 Caxton Hall 21 Palmer Street London SW1H 0AD

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher Bruce Dowling

Change date: 2010-10-01

Documents

View document PDF

Change person director company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-10-01

Officer name: Mr Phillip William Peters

Documents

View document PDF

Change person secretary company with change date

Date: 25 Oct 2010

Action Date: 01 Oct 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Michael Walters

Change date: 2010-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jun 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Feb 2010

Action Date: 25 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-25

Documents

View document PDF

Accounts with accounts type full

Date: 08 Jul 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288a

Description: Director appointed mr phillip william peters

Documents

View document PDF

Legacy

Date: 15 Apr 2009

Category: Officers

Type: 288b

Description: Appointment terminated director james sibony

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/09; full list of members

Documents

View document PDF

Legacy

Date: 12 Feb 2009

Category: Capital

Type: 88(2)

Description: Capitals not rolled up

Documents

View document PDF

Legacy

Date: 23 Oct 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / james sibony / 10/09/2008

Documents

View document PDF

Legacy

Date: 21 Mar 2008

Category: Annual-return

Type: 363a

Description: Return made up to 25/01/08; full list of members

Documents

View document PDF

Legacy

Date: 02 Feb 2008

Category: Capital

Type: 88(2)R

Description: Ad 30/11/07--------- £ si 4437492@1=4437492 £ ic 3804000/8241492

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/01/08 to 30/06/08

Documents

View document PDF

Legacy

Date: 22 May 2007

Category: Address

Type: 287

Description: Registered office changed on 22/05/07 from: 11-12 clifford street london W1S 2LL

Documents

View document PDF

Legacy

Date: 16 Apr 2007

Category: Capital

Type: 88(2)R

Description: Ad 14/02/07--------- £ si 3803900@1=3803900 £ ic 3804000/7607900

Documents

View document PDF

Legacy

Date: 14 Apr 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 31/01/07

Documents

View document PDF

Resolution

Date: 14 Apr 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 25 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CROSSCO (281) LIMITED

INKERMAN HOUSE ST. JOHNS ROAD,DURHAM,DH7 8XL

Number:03422151
Status:ACTIVE
Category:Private Limited Company

DUNRENTIN LTD.

496 LORDSHIP LANE,,SE22 8NF

Number:02740177
Status:ACTIVE
Category:Private Limited Company

GLOBEGAIN LIMITED

ROSS HOUSE THE SQUARE,CHELTENHAM,GL54 1AF

Number:02597663
Status:ACTIVE
Category:Private Limited Company

HCC GRP LTD

82 PARISH ROAD,PONTYPRIDD,CF38 2BU

Number:08325926
Status:ACTIVE
Category:Private Limited Company

IEZER LIMITED

205 GURNEY CLOSE,BARKING,IG11 8JZ

Number:10229578
Status:ACTIVE
Category:Private Limited Company

SHAMROCK LIMITED

ALUM HOUSE 5 ALUM CHINE ROAD,BOURNEMOUTH,BH4 8DT

Number:01433851
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source