Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CHICAGO HOLDCO LIMITED
Company Information for

CHICAGO HOLDCO LIMITED

BROOKFIELD COURT SELBY ROAD, GARFORTH, LEEDS, LS25 1NB,
Company Registration Number
06989180
Private Limited Company
Active

Company Overview

About Chicago Holdco Ltd
CHICAGO HOLDCO LIMITED was founded on 2009-08-12 and has its registered office in Leeds. The organisation's status is listed as "Active". Chicago Holdco Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CHICAGO HOLDCO LIMITED
 
Legal Registered Office
BROOKFIELD COURT SELBY ROAD
GARFORTH
LEEDS
LS25 1NB
Other companies in LS10
 
Previous Names
UK GENERAL INSURANCE GROUP LIMITED26/01/2021
UK GENERAL INSURANCE LIMITED11/04/2011
Filing Information
Company Number 06989180
Company ID Number 06989180
Date formed 2009-08-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/03/2023
Account next due 30/12/2024
Latest return 28/10/2015
Return next due 25/11/2016
Type of accounts FULL
Last Datalog update: 2024-03-06 11:24:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHICAGO HOLDCO LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CHICAGO HOLDCO LIMITED

Current Directors
Officer Role Date Appointed
TREVOR CHARLES WILLIAM HOPKINS
Company Secretary 2018-09-01
JANE ANN BEAN
Director 2018-03-28
JONATHAN JAMES COX
Director 2017-05-24
RYAN MARK GILL
Director 2014-01-01
TIMOTHY JOHN HANFORD
Director 2017-05-24
RICHARD CHARLES WILLIAM LEWIS
Director 2017-08-02
CLARE RYDER
Director 2018-07-06
JOHN WILLIAM JAMES SPENCER
Director 2017-05-24
Previous Officers
Officer Role Date Appointed Date Resigned
KAREN ANNE BEALES
Director 2009-08-12 2018-09-06
PENNY FULLERTON
Company Secretary 2016-03-24 2018-09-01
MALACHY PAUL SMITH
Director 2010-05-20 2018-06-29
PATRICK ROBERT CARTER
Director 2012-10-03 2017-05-24
STEPHEN BLOTT
Company Secretary 2015-11-01 2016-03-24
PETER JOHN HUBBARD
Director 2009-09-01 2016-02-29
JEFFREY CHRISTOPHER ORTON
Company Secretary 2014-02-26 2015-11-01
MICHAEL IAN WARREN
Director 2009-08-12 2014-03-03
PENELOPE JANE FULLERTON
Company Secretary 2013-11-01 2014-02-26
STACEY ZACZKIEWICZ
Company Secretary 2012-07-03 2013-11-01
STEPHEN BLOTT
Company Secretary 2009-08-12 2012-07-02
HOWARD MICHAEL POSNER
Director 2009-08-12 2012-05-09
OLIVER WALTER LAIRD
Director 2010-04-01 2011-11-24
TIMOTHY PAUL ROLFE
Director 2009-08-12 2010-04-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JANE ANN BEAN BSPOKE UNDERWRITING LTD Director 2018-03-28 CURRENT 2002-08-08 Active
JANE ANN BEAN P I BROKERS LIMITED Director 2015-08-17 CURRENT 2006-09-01 Dissolved 2016-06-21
JANE ANN BEAN MASTERPOLICY INSURANCE BROKERS LIMITED Director 2015-07-31 CURRENT 2007-04-03 Dissolved 2016-12-27
JANE ANN BEAN STAINES INSURANCE CONSULTANTS LIMITED Director 2015-07-08 CURRENT 1963-06-25 Dissolved 2016-03-01
JANE ANN BEAN LAYTON BLACKHAM GROUP LIMITED Director 2011-02-22 CURRENT 1989-07-13 Dissolved 2015-01-20
JANE ANN BEAN BLUEFIN INSURANCE HOLDINGS LIMITED Director 2010-05-24 CURRENT 1988-03-21 Dissolved 2014-12-09
JANE ANN BEAN STEPHEN HERRON ASSOCIATES LIMITED Director 2002-05-19 CURRENT 1998-05-19 Active
JONATHAN JAMES COX INTERACTIVE INVESTOR LIMITED Director 2017-06-17 CURRENT 2003-05-02 Active
JONATHAN JAMES COX BSPOKE UNDERWRITING LTD Director 2017-05-24 CURRENT 2002-08-08 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL PLC Director 2017-01-20 CURRENT 2010-11-29 Active
JONATHAN JAMES COX CASTLE TRUST CAPITAL MANAGEMENT LIMITED Director 2017-01-20 CURRENT 2011-01-25 Active - Proposal to Strike off
JONATHAN JAMES COX CASTLE TRUST CAPITAL NOMINEES LIMITED Director 2017-01-20 CURRENT 2011-10-07 Active - Proposal to Strike off
JONATHAN JAMES COX OMNI CAPITAL RETAIL FINANCE LIMITED Director 2017-01-20 CURRENT 2010-04-23 Active
JONATHAN JAMES COX CHICAGO MIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
JONATHAN JAMES COX CHICAGO BIDCO LIMITED Director 2016-11-30 CURRENT 2016-11-30 Active - Proposal to Strike off
RYAN MARK GILL TPS (INSURANCE ADMIN SERVICES) LIMITED Director 2014-01-01 CURRENT 1991-03-01 Active - Proposal to Strike off
RYAN MARK GILL UK GENERAL (AIS) LIMITED Director 2014-01-01 CURRENT 1998-01-02 Active - Proposal to Strike off
RYAN MARK GILL BSPOKE UNDERWRITING LTD Director 2014-01-01 CURRENT 2002-08-08 Active
TIMOTHY JOHN HANFORD BSPOKE UNDERWRITING LTD Director 2017-05-24 CURRENT 2002-08-08 Active
TIMOTHY JOHN HANFORD YORKSHIRE HYDROPOWER HOLDINGS LIMITED Director 2017-04-24 CURRENT 2017-04-24 Active
RICHARD CHARLES WILLIAM LEWIS BSPOKE UNDERWRITING LTD Director 2017-08-02 CURRENT 2002-08-08 Active
RICHARD CHARLES WILLIAM LEWIS RENAISSANCERE EUROPE AG Director 2014-09-17 CURRENT 2014-09-03 Active
CLARE RYDER COGENT INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 2014-04-14 Liquidation
CLARE RYDER SALIENT SOLUTIONS LIMITED Director 2005-02-10 CURRENT 2005-02-10 Active
JOHN WILLIAM JAMES SPENCER EC INSURANCE COMPANY LIMITED Director 2017-11-28 CURRENT 1976-06-30 Active - Proposal to Strike off
JOHN WILLIAM JAMES SPENCER BSPOKE UNDERWRITING LTD Director 2017-05-24 CURRENT 2002-08-08 Active
JOHN WILLIAM JAMES SPENCER CHICAGO BIDCO LIMITED Director 2017-05-23 CURRENT 2016-11-30 Active - Proposal to Strike off
JOHN WILLIAM JAMES SPENCER MARKEL SYNDICATE MANAGEMENT LIMITED Director 2016-01-01 CURRENT 1995-10-17 Active
JOHN WILLIAM JAMES SPENCER MARKEL INTERNATIONAL INSURANCE COMPANY LIMITED Director 2016-01-01 CURRENT 1969-11-20 Active
JOHN WILLIAM JAMES SPENCER NEWLINE INSURANCE COMPANY LIMITED Director 2010-03-22 CURRENT 2002-04-05 Active
JOHN WILLIAM JAMES SPENCER NEWLINE UNDERWRITING MANAGEMENT LIMITED Director 2010-03-22 CURRENT 1996-07-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-10-20CONFIRMATION STATEMENT MADE ON 09/10/23, WITH NO UPDATES
2023-10-05Change of details for Pangaea Group Holdings Limited as a person with significant control on 2023-04-05
2023-04-05GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/03/22
2022-11-16Memorandum articles filed
2022-11-16Memorandum articles filed
2022-11-16Resolutions passed:<ul><li>Resolution Company business/company documents 24/10/2022<li>Resolution passed adopt articles</ul>
2022-11-16Resolutions passed:<ul><li>Resolution Company business/company documents 24/10/2022<li>Resolution passed adopt articles</ul>
2022-11-16RES13Resolutions passed:
  • Company business/company documents 24/10/2022
  • ADOPT ARTICLES
2022-11-16MEM/ARTSARTICLES OF ASSOCIATION
2022-11-08APPOINTMENT TERMINATED, DIRECTOR PANGAEA GROUP HOLDINGS LIMITED
2022-11-08TM01APPOINTMENT TERMINATED, DIRECTOR PANGAEA GROUP HOLDINGS LIMITED
2022-11-07AP01DIRECTOR APPOINTED MR CRAIG RICHARD HUNTER
2022-11-04PSC07CESSATION OF CHICAGO BIDCO LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-11-04PSC02Notification of Pangaea Group Holdings Limited as a person with significant control on 2022-10-24
2022-11-04AP02Appointment of Pangaea Group Holdings Limited as director on 2022-10-24
2022-11-04CH03SECRETARY'S DETAILS CHNAGED FOR MRS PENELOPE JANE FULLERTON on 2022-10-24
2022-11-04TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN ANTHONY TWEEDIE
2022-11-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891800009
2022-10-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800010
2022-10-17CS01CONFIRMATION STATEMENT MADE ON 09/10/22, WITH NO UPDATES
2022-09-26REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2022-09-26AD01REGISTERED OFFICE CHANGED ON 26/09/22 FROM 3.1 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2022-07-20AAFULL ACCOUNTS MADE UP TO 30/03/21
2022-06-05TM02Termination of appointment of Elizabeth Anne Brophy on 2022-05-31
2022-06-05AP03Appointment of Mrs Penelope Jane Fullerton as company secretary on 2022-06-01
2022-03-21AA01Previous accounting period shortened from 31/03/21 TO 30/03/21
2022-02-10APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WARREN
2022-02-10TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL IAN WARREN
2021-10-22CS01CONFIRMATION STATEMENT MADE ON 09/10/21, WITH NO UPDATES
2021-09-13CH01Director's details changed for Mr Justin Anthony Tweedie on 2021-09-01
2021-07-19AA01Previous accounting period shortened from 30/06/21 TO 31/03/21
2021-06-07AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-01-26RES15CHANGE OF COMPANY NAME 26/01/21
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES
2020-09-22AA01Previous accounting period extended from 31/03/20 TO 30/06/20
2020-09-11AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-08-24MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891800007
2020-08-23MR05All of the property or undertaking has been released from charge for charge number 069891800007
2020-08-17AD01REGISTERED OFFICE CHANGED ON 17/08/20 FROM 3 Carrwood Park Selby Road Swillington Common Leeds West Yorkshire LS15 4LG England
2020-08-03CH01Director's details changed for Mr Ryan Mark Gill on 2020-08-03
2020-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/20 FROM Cast House Old Mill Business Park Gibraltar Island Road Leeds West Yorkshire LS10 1RJ
2020-07-24TM02Termination of appointment of Trevor Charles William Hopkins on 2020-07-24
2020-07-24AP03Appointment of Ms Elizabeth Anne Brophy as company secretary on 2020-07-24
2020-07-14AP01DIRECTOR APPOINTED MR JUSTIN ANTHONY TWEEDIE
2020-06-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800009
2020-06-24CH01Director's details changed for Mr Ryan Mark Gill on 2020-06-18
2020-06-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800008
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM JAMES SPENCER
2020-06-19AP01DIRECTOR APPOINTED MR MICHAEL IAN WARREN
2020-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JANE ANN BEAN
2019-11-27TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY JOHN HANFORD
2019-10-28CS01CONFIRMATION STATEMENT MADE ON 28/10/19, WITH NO UPDATES
2019-05-23TM01APPOINTMENT TERMINATED, DIRECTOR CLARE RYDER
2019-02-21AAFULL ACCOUNTS MADE UP TO 31/03/18
2019-02-21MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800007
2018-11-29CS01CONFIRMATION STATEMENT MADE ON 28/10/18, WITH NO UPDATES
2018-09-11TM01APPOINTMENT TERMINATED, DIRECTOR KAREN ANNE BEALES
2018-09-07AP03Appointment of Mr Trevor Charles William Hopkins as company secretary on 2018-09-01
2018-09-07TM02Termination of appointment of Penny Fullerton on 2018-09-01
2018-07-09AP01DIRECTOR APPOINTED MRS CLARE RYDER
2018-07-09TM01APPOINTMENT TERMINATED, DIRECTOR MALACHY PAUL SMITH
2018-04-03AP01DIRECTOR APPOINTED MRS JANE ANN BEAN
2018-01-05AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17
2017-11-02CS01CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES
2017-08-21AP01DIRECTOR APPOINTED MR RICHARD CHARLES WILLIAM LEWIS
2017-07-19PSC07CESSATION OF PHILIP WILLIAM, HENRY JAMES AS A PERSON OF SIGNIFICANT CONTROL
2017-07-18PSC02Notification of Chicago Bidco Limited as a person with significant control on 2017-05-24
2017-06-07MEM/ARTSARTICLES OF ASSOCIATION
2017-06-07RES13SENIOR FACILITIES AGREEMENT 24/05/2017
2017-06-07MEM/ARTSARTICLES OF ASSOCIATION
2017-06-07RES13SENIOR FACILITIES AGREEMENT 24/05/2017
2017-06-02AP01DIRECTOR APPOINTED MR TIMOTHY JOHN HANFORD
2017-06-02AP01DIRECTOR APPOINTED MR JONATHAN JAMES COX
2017-05-26AP01DIRECTOR APPOINTED MR JOHN WILLIAM JAMES SPENCER
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK ROBERT CARTER
2017-05-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800005
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891800003
2017-05-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891800004
2016-12-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16
2016-11-16MEM/ARTSARTICLES OF ASSOCIATION
2016-11-16RES01ALTER ARTICLES 18/02/2016
2016-11-01LATEST SOC01/11/16 STATEMENT OF CAPITAL;GBP 1000
2016-11-01CS01CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES
2016-06-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 069891800002
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800004
2016-06-02MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800003
2016-04-07AP03SECRETARY APPOINTED MRS PENNY FULLERTON
2016-04-07TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLOTT
2016-03-01TM01APPOINTMENT TERMINATED, DIRECTOR PETER HUBBARD
2016-02-23MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-11-09LATEST SOC09/11/15 STATEMENT OF CAPITAL;GBP 1000
2015-11-09AR0128/10/15 FULL LIST
2015-11-02AP03SECRETARY APPOINTED MR STEPHEN BLOTT
2015-11-02TM02APPOINTMENT TERMINATED, SECRETARY JEFFREY ORTON
2015-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15
2014-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 069891800002
2014-12-03LATEST SOC03/12/14 STATEMENT OF CAPITAL;GBP 1000
2014-12-03SH1903/12/14 STATEMENT OF CAPITAL GBP 1000
2014-12-03SH20STATEMENT BY DIRECTORS
2014-12-03CAP-SSSOLVENCY STATEMENT DATED 28/11/14
2014-12-03RES06REDUCE ISSUED CAPITAL 28/11/2014
2014-10-28LATEST SOC28/10/14 STATEMENT OF CAPITAL;GBP 20746715
2014-10-28AR0128/10/14 FULL LIST
2014-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14
2014-08-12AR0112/08/14 FULL LIST
2014-03-03AP03SECRETARY APPOINTED MR JEFFREY CHRISTOPHER ORTON
2014-03-03TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL WARREN
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE FULLERTON
2014-03-03TM02APPOINTMENT TERMINATED, SECRETARY PENELOPE FULLERTON
2014-01-08AP01DIRECTOR APPOINTED MR RYAN MARK GILL
2014-01-08AP03SECRETARY APPOINTED MRS PENELOPE JANE FULLERTON
2014-01-08TM02APPOINTMENT TERMINATED, SECRETARY STACEY ZACZKIEWICZ
2013-11-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13
2013-08-14AR0112/08/13 FULL LIST
2012-10-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12
2012-10-04AP01DIRECTOR APPOINTED MR PATRICK ROBERT CARTER
2012-08-31AR0112/08/12 FULL LIST
2012-07-03AP03SECRETARY APPOINTED MR STACEY ZACZKIEWICZ
2012-07-03TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN BLOTT
2012-05-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER JOHN HUBBARD / 09/05/2012
2012-05-24TM01APPOINTMENT TERMINATED, DIRECTOR HOWARD POSNER
2011-12-14TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LAIRD
2011-12-13TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER LAIRD
2011-11-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11
2011-08-31AR0112/08/11 FULL LIST
2011-08-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MS KAREN ANNE SMITH / 03/08/2011
2011-06-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-18AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10
2011-04-11NM06REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME
2011-04-11CERTNMCOMPANY NAME CHANGED UK GENERAL INSURANCE LIMITED CERTIFICATE ISSUED ON 11/04/11
2011-04-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL IAN WARREN / 11/04/2011
2011-04-11AA01CURRSHO FROM 31/08/2010 TO 31/03/2010
2011-03-17RES15CHANGE OF NAME 10/03/2011
2011-03-17CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2010-09-09AR0112/08/10 FULL LIST
2010-06-18AP01DIRECTOR APPOINTED MR MALACHY SMITH
2010-04-15SH0131/03/10 STATEMENT OF CAPITAL GBP 11786712
2010-04-12RES01ALTERATION TO MEMORANDUM AND ARTICLES 18/03/2010
2010-04-12CC04STATEMENT OF COMPANY'S OBJECTS
2010-04-09AP01DIRECTOR APPOINTED MR OLIVER WALTER LAIRD
2010-04-01TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ROLFE
2009-09-15288aDIRECTOR APPOINTED MR PETER JOHN HUBBARD
2009-08-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66220 - Activities of insurance agents and brokers




Licences & Regulatory approval
We could not find any licences issued to CHICAGO HOLDCO LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CHICAGO HOLDCO LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 10
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-05-24 Outstanding ARES MANAGEMENT LIMITED
2016-05-20 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
2016-05-20 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
2014-12-19 Satisfied CLYDESDALE BANK PLC
DEBENTURE 2011-06-28 Satisfied PRIMARY GROUP (UK) LIMITED
Intangible Assets
Patents
We have not found any records of CHICAGO HOLDCO LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHICAGO HOLDCO LIMITED
Trademarks
We have not found any records of CHICAGO HOLDCO LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHICAGO HOLDCO LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66220 - Activities of insurance agents and brokers) as CHICAGO HOLDCO LIMITED are:

Outgoings
Business Rates/Property Tax
Business rates information was found for CHICAGO HOLDCO LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Offices and Premises CAST HOUSE OLD MILL BUSINESS PARK GIBRALTAR ISLAND ROAD LEEDS LS10 1RJ 249,00001/12/2009

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHICAGO HOLDCO LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CHICAGO HOLDCO LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.