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

CHP LEGAL LIMITED

HALLMARK BUILDING, 106 FENCHURCH STREET, 7TH FLOOR, LONDON, UNITED KINGDOM, EC3M 5JF,
Company Registration Number
07359628
Private Limited Company
Active

Company Overview

About Chp Legal Ltd
CHP LEGAL LIMITED was founded on 2010-08-27 and has its registered office in London. The organisation's status is listed as "Active". Chp Legal Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CHP LEGAL LIMITED
 
Legal Registered Office
HALLMARK BUILDING
106 FENCHURCH STREET, 7TH FLOOR
LONDON
UNITED KINGDOM
EC3M 5JF
Other companies in EC3M
 
Previous Names
CHP LONDON LIMITED04/01/2016
Filing Information
Company Number 07359628
Company ID Number 07359628
Date formed 2010-08-27
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 19/06/2016
Return next due 17/07/2017
Type of accounts SMALL
Last Datalog update: 2023-10-08 07:35:02
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CHP LEGAL 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 CHP LEGAL LIMITED

Current Directors
Officer Role Date Appointed
CALLIDUS SECRETARIES LIMITED
Company Secretary 2017-03-01
LORENZO CAPRARI
Director 2016-01-04
MICHAEL LOGAN GLOVER
Director 2017-03-01
BERNARDO GOZZI
Director 2010-08-27
NAIKE MARCHINI
Director 2016-01-04
Previous Officers
Officer Role Date Appointed Date Resigned
CALLIDUS SECRETARIES LIMITED
Company Secretary 2010-08-27 2015-10-31
MICHELE NOSEI
Director 2014-08-07 2015-03-06
JAMES STEWART HINDS
Director 2010-10-28 2014-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CALLIDUS SECRETARIES LIMITED MCMORROW MURPHY LIMITED Company Secretary 2018-08-08 CURRENT 1977-06-20 Active
CALLIDUS SECRETARIES LIMITED GRACECHURCH UTG NO. 402 LIMITED Company Secretary 2018-07-24 CURRENT 2003-04-22 Active
CALLIDUS SECRETARIES LIMITED INSURENESS LIMITED Company Secretary 2018-05-09 CURRENT 2009-02-19 Active
CALLIDUS SECRETARIES LIMITED OPUS RISK SOLUTIONS LIMITED Company Secretary 2018-05-01 CURRENT 2010-05-05 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD BROKING MANAGEMENT LTD Company Secretary 2018-04-06 CURRENT 2010-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STEADMAN AND HOZIER LIMITED Company Secretary 2018-04-06 CURRENT 1973-05-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED WEALD INSURANCE BROKERS LIMITED Company Secretary 2018-04-06 CURRENT 1969-07-10 Active
CALLIDUS SECRETARIES LIMITED EDDIE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER NETWORKS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED SEA INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-29 CURRENT 2018-02-12 Active
CALLIDUS SECRETARIES LIMITED COMPASS LONDON MARKETS LIMITED Company Secretary 2018-03-29 CURRENT 2015-01-28 Active
CALLIDUS SECRETARIES LIMITED COMPASS BROKER SERVICES LIMITED Company Secretary 2018-03-29 CURRENT 2016-04-11 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 3) LTD Company Secretary 2018-03-26 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2002-09-18 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY STAFF UNDERWRITING LIMITED Company Secretary 2018-03-26 CURRENT 2003-09-23 Active
CALLIDUS SECRETARIES LIMITED KNIGHTHOOD CORPORATE ASSURANCE SERVICES LIMITED Company Secretary 2018-03-16 CURRENT 1974-12-17 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO.2) LTD Company Secretary 2018-03-08 CURRENT 2012-11-12 Active
CALLIDUS SECRETARIES LIMITED BEAZLEY CORPORATE MEMBER (NO. 6) LTD Company Secretary 2018-03-08 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED YALE INVESTMENT HOLDINGS LIMITED Company Secretary 2018-03-05 CURRENT 2018-03-05 Active
CALLIDUS SECRETARIES LIMITED SAFFRON FINANCE LIMITED Company Secretary 2018-02-02 CURRENT 1988-03-17 Active
CALLIDUS SECRETARIES LIMITED SAFFRON GROUP LIMITED Company Secretary 2018-02-02 CURRENT 2007-09-25 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE HOLDINGS LIMITED Company Secretary 2018-02-02 CURRENT 2009-07-24 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SPOTLIGHT INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 2014-02-07 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED A.I.S.(INSURANCE BROKERS) LIMITED Company Secretary 2018-02-02 CURRENT 1985-08-16 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED SAFFRON INSURANCE SERVICES LIMITED Company Secretary 2018-02-02 CURRENT 1964-12-04 Active
CALLIDUS SECRETARIES LIMITED OAKSIDE SURETY LIMITED Company Secretary 2018-01-09 CURRENT 2017-11-14 Active
CALLIDUS SECRETARIES LIMITED MUNICH RE CAPITAL NO.2 LTD. Company Secretary 2018-01-01 CURRENT 2014-09-22 Active
CALLIDUS SECRETARIES LIMITED LINKS INVESTMENT HOLDINGS LIMITED Company Secretary 2017-12-08 CURRENT 2017-07-06 Active
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1998-09-17 Active
CALLIDUS SECRETARIES LIMITED ORANGECHART LIMITED Company Secretary 2017-12-08 CURRENT 2012-10-09 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED PLAICE THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1995-04-06 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BURGESS THOMPSON & RICHARDSON LIMITED Company Secretary 2017-12-08 CURRENT 1995-10-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED QUADRUPL LIMITED Company Secretary 2017-12-08 CURRENT 2014-11-06 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED THOMPSON & RICHARDSON (LINCOLN) LTD Company Secretary 2017-12-08 CURRENT 1981-10-20 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED RADIUS SPECIALTY LIMITED Company Secretary 2017-11-03 CURRENT 2017-07-21 Active
CALLIDUS SECRETARIES LIMITED PINE WALK CAPITAL LIMITED Company Secretary 2017-10-01 CURRENT 2017-07-03 Active
CALLIDUS SECRETARIES LIMITED COMPRE CORPORATE MEMBER 1 LIMITED Company Secretary 2017-09-21 CURRENT 2017-09-21 Active
CALLIDUS SECRETARIES LIMITED SAMPFORD UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2003-04-22 Active
CALLIDUS SECRETARIES LIMITED GAI INDEMNITY, LTD. Company Secretary 2017-09-01 CURRENT 2007-09-27 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM LIMITED Company Secretary 2017-09-01 CURRENT 2014-07-02 Active
CALLIDUS SECRETARIES LIMITED SECURIS LCM 2 LIMITED Company Secretary 2017-09-01 CURRENT 2016-09-29 Active
CALLIDUS SECRETARIES LIMITED LAVENHAM UNDERWRITING LIMITED Company Secretary 2017-09-01 CURRENT 2002-08-15 Active
CALLIDUS SECRETARIES LIMITED GIC RE, INDIA, CORPORATE MEMBER LIMITED Company Secretary 2017-09-01 CURRENT 2011-09-30 Active
CALLIDUS SECRETARIES LIMITED MILLER &CO (INSURANCE BROKERS) LIMITED Company Secretary 2017-09-01 CURRENT 1966-06-23 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED STAMFORD INVESTMENT HOLDINGS LIMITED Company Secretary 2017-08-08 CURRENT 2017-08-08 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CFC BIDCO 2017 LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED SKULD INVESTMENT LIMITED Company Secretary 2017-08-01 CURRENT 2011-07-27 Active
CALLIDUS SECRETARIES LIMITED CONNECT MIDCO II LIMITED Company Secretary 2017-08-01 CURRENT 2017-03-13 Active
CALLIDUS SECRETARIES LIMITED CONNECT NOMINEE LIMITED Company Secretary 2017-08-01 CURRENT 2017-06-08 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED TAYLOR BEAUMONT (INSURANCE CONSULTANTS) LTD Company Secretary 2017-05-01 CURRENT 2008-04-30 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED BOYD & COMPANY LIMITED Company Secretary 2017-04-28 CURRENT 1995-11-17 Active
CALLIDUS SECRETARIES LIMITED CLEVEREST INSURANCE SERVICES LIMITED Company Secretary 2017-03-01 CURRENT 2015-08-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED INTERNATIONAL PROFESSIONAL RISKS LIMITED Company Secretary 2017-03-01 CURRENT 2003-10-17 Active
CALLIDUS SECRETARIES LIMITED FURNESS UNDERWRITING LIMITED Company Secretary 2017-03-01 CURRENT 2007-07-10 Active
CALLIDUS SECRETARIES LIMITED FINCH COMMERCIAL INSURANCE BROKERS LTD Company Secretary 2017-02-21 CURRENT 2001-07-12 Active
CALLIDUS SECRETARIES LIMITED F.C.I.B. (HOLDINGS) LIMITED Company Secretary 2017-02-21 CURRENT 2012-07-26 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED FURNESS INSURANCE SERVICES LIMITED Company Secretary 2017-02-16 CURRENT 2010-02-18 Active
CALLIDUS SECRETARIES LIMITED MODUS UNDERWRITING LIMITED Company Secretary 2017-01-17 CURRENT 2014-10-17 Active
CALLIDUS SECRETARIES LIMITED THE BROKER NETWORK LIMITED Company Secretary 2016-11-08 CURRENT 1994-03-08 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 3 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED ETHOS PARTNER HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED VERULAM HOLDINGS LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED COUNTRYWIDE INSURANCE MANAGEMENT LIMITED Company Secretary 2016-11-08 CURRENT 1986-02-27 Active
CALLIDUS SECRETARIES LIMITED BROKER NETWORK (MGA) LIMITED Company Secretary 2016-11-08 CURRENT 2016-07-13 Active
CALLIDUS SECRETARIES LIMITED BRAVO INVESTMENT HOLDINGS 2 LIMITED Company Secretary 2016-11-08 CURRENT 2016-04-14 Active
CALLIDUS SECRETARIES LIMITED SKULD SERVICES LTD Company Secretary 2016-09-29 CURRENT 2009-11-16 Active
CALLIDUS SECRETARIES LIMITED ROANOKE INTERNATIONAL BROKERS LIMITED Company Secretary 2016-08-01 CURRENT 1994-10-28 Active
CALLIDUS SECRETARIES LIMITED CALLIDUS SOLUTIONS LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED TERTIA ADVISORY LIMITED Company Secretary 2016-01-06 CURRENT 2016-01-06 Active
CALLIDUS SECRETARIES LIMITED LAGARTO LIMITED Company Secretary 2015-12-01 CURRENT 1998-05-14 Liquidation
CALLIDUS SECRETARIES LIMITED CLASSICUS LTD Company Secretary 2015-04-01 CURRENT 2015-04-01 Active
CALLIDUS SECRETARIES LIMITED 52 LIME STREET MANAGEMENT LIMITED Company Secretary 2013-07-18 CURRENT 2013-07-18 Liquidation
CALLIDUS SECRETARIES LIMITED BERKLEY PROFESSIONAL LIABILITY UK LIMITED Company Secretary 2013-05-24 CURRENT 2013-05-24 Liquidation
CALLIDUS SECRETARIES LIMITED WRBC DEVELOPMENT UK LIMITED Company Secretary 2013-02-19 CURRENT 2013-02-19 Liquidation
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER. COM LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-27 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED CLICK FOR COVER LIMITED Company Secretary 2012-07-03 CURRENT 2000-02-21 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED ESURANCE LIMITED Company Secretary 2012-07-03 CURRENT 2000-03-01 Active - Proposal to Strike off
CALLIDUS SECRETARIES LIMITED CFC UNDERWRITING LIMITED Company Secretary 2012-06-19 CURRENT 1997-01-16 Active
CALLIDUS SECRETARIES LIMITED FIDELITAS GLOBAL HOLDINGS LIMITED Company Secretary 2012-05-29 CURRENT 2012-05-29 Active
CALLIDUS SECRETARIES LIMITED CFC GROUP HOLDINGS LIMITED Company Secretary 2012-03-08 CURRENT 2012-03-08 Active
CALLIDUS SECRETARIES LIMITED BERKLEY RE UK LIMITED Company Secretary 2011-05-13 CURRENT 2011-05-13 Active
CALLIDUS SECRETARIES LIMITED ARIG CAPITAL LIMITED Company Secretary 2010-09-30 CURRENT 2010-09-30 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS HOLDINGS LIMITED Company Secretary 2010-03-26 CURRENT 2010-03-26 Active
CALLIDUS SECRETARIES LIMITED BERKLEY OFFSHORE UNDERWRITING MANAGERS UK, LIMITED Company Secretary 2010-03-05 CURRENT 2008-12-15 Active
CALLIDUS SECRETARIES LIMITED BRW BROKERS LIMITED Company Secretary 2010-02-04 CURRENT 2010-02-04 Active
CALLIDUS SECRETARIES LIMITED WRBC SERVICES, LIMITED Company Secretary 2010-01-21 CURRENT 2007-01-03 Active
CALLIDUS SECRETARIES LIMITED RITCHELL AND RIGHT LIMITED Company Secretary 2008-08-22 CURRENT 2008-08-22 Dissolved 2015-10-06
CALLIDUS SECRETARIES LIMITED MANDERLEY HOLDINGS LIMITED Company Secretary 2008-06-11 CURRENT 2007-06-19 Dissolved 2015-02-24
MICHAEL LOGAN GLOVER R&Q MUNRO SERVICES COMPANY LIMITED Director 2018-03-29 CURRENT 2000-02-25 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 4 LIMITED Director 2018-01-29 CURRENT 2013-07-15 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 6 LIMITED Director 2018-01-19 CURRENT 2009-11-04 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 7 LIMITED Director 2018-01-19 CURRENT 2009-11-04 Active
MICHAEL LOGAN GLOVER R&Q CAPITAL NO. 1 LIMITED Director 2018-01-19 CURRENT 2010-09-21 Active
MICHAEL LOGAN GLOVER COVERYS CAPITAL NO. 2 LIMITED Director 2018-01-19 CURRENT 2012-11-22 Active
MICHAEL LOGAN GLOVER COVERYS CAPITAL NO. 3 LIMITED Director 2018-01-19 CURRENT 2013-07-10 Active
MICHAEL LOGAN GLOVER MENA RE SPECIALTY LIMITED Director 2018-01-04 CURRENT 2018-01-04 Active
MICHAEL LOGAN GLOVER R&Q MGA LIMITED Director 2017-11-30 CURRENT 2005-01-19 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER MI SPECIALTY LTD Director 2017-11-16 CURRENT 2010-07-13 Active
MICHAEL LOGAN GLOVER MILESTONE RISK SOLUTIONS LIMITED Director 2017-09-30 CURRENT 2013-02-11 Active
MICHAEL LOGAN GLOVER R&Q BETA COMPANY PLC Director 2017-06-30 CURRENT 1993-12-17 Active
MICHAEL LOGAN GLOVER CLEVEREST INSURANCE SERVICES LIMITED Director 2017-03-01 CURRENT 2015-08-21 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER R&Q GAMMA COMPANY LIMITED Director 2016-12-29 CURRENT 1977-10-24 Active
MICHAEL LOGAN GLOVER R&Q DELTA COMPANY LIMITED Director 2016-08-24 CURRENT 2016-08-24 Active
MICHAEL LOGAN GLOVER CALLIDUS SOLUTIONS LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MICHAEL LOGAN GLOVER TERTIA ADVISORY LIMITED Director 2016-01-06 CURRENT 2016-01-06 Active
MICHAEL LOGAN GLOVER R&Q ALPHA COMPANY PLC Director 2015-09-25 CURRENT 1926-12-28 Active
MICHAEL LOGAN GLOVER R&QUIEM FINANCIAL SERVICES LIMITED Director 2014-06-30 CURRENT 1987-11-11 Active
MICHAEL LOGAN GLOVER R&Q INSURANCE SERVICES LIMITED Director 2013-08-02 CURRENT 1973-02-20 Active
MICHAEL LOGAN GLOVER R&Q CENTRAL SERVICES LIMITED Director 2013-07-24 CURRENT 2001-03-14 Active
MICHAEL LOGAN GLOVER R&Q SECRETARIES LIMITED Director 2013-06-12 CURRENT 2001-05-23 Dissolved 2018-02-13
MICHAEL LOGAN GLOVER RITCHELL AND RIGHT HOLDINGS LIMITED Director 2012-10-22 CURRENT 2012-05-04 Dissolved 2014-01-28
MICHAEL LOGAN GLOVER PRINCIPLE INSURANCE COMPANY LIMITED Director 2012-07-09 CURRENT 2007-04-04 Dissolved
MICHAEL LOGAN GLOVER R&Q REINSURANCE COMPANY (UK) LIMITED Director 2011-10-24 CURRENT 1977-05-31 Active
MICHAEL LOGAN GLOVER CHEVANSTELL LIMITED Director 2011-10-17 CURRENT 1975-04-18 Dissolved 2014-05-23
MICHAEL LOGAN GLOVER RANDALL & QUILTER IS HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 Active
MICHAEL LOGAN GLOVER RANDALL & QUILTER CAPTIVE HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-05-27 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER RANDALL & QUILTER II HOLDINGS LIMITED Director 2011-10-14 CURRENT 2011-06-07 Active
MICHAEL LOGAN GLOVER RANDALL & QUILTER UNDERWRITING MANAGEMENT HOLDINGS LIMITED Director 2011-10-11 CURRENT 2011-01-25 Active
MICHAEL LOGAN GLOVER BRW BROKERS HOLDINGS LIMITED Director 2010-03-26 CURRENT 2010-03-26 Active
MICHAEL LOGAN GLOVER BRW BROKERS LIMITED Director 2010-02-04 CURRENT 2010-02-04 Active
MICHAEL LOGAN GLOVER FURNESS UNDERWRITING LIMITED Director 2008-04-01 CURRENT 2007-07-10 Active
MICHAEL LOGAN GLOVER R&Q CG LIMITED Director 2008-02-13 CURRENT 2007-10-03 Active - Proposal to Strike off
MICHAEL LOGAN GLOVER INTERNATIONAL PROFESSIONAL RISKS LIMITED Director 2008-01-03 CURRENT 2003-10-17 Active
MICHAEL LOGAN GLOVER MANDERLEY HOLDINGS LIMITED Director 2007-12-05 CURRENT 2007-06-19 Dissolved 2015-02-24
MICHAEL LOGAN GLOVER CALLIDUS SECRETARIES LIMITED Director 2007-07-27 CURRENT 2007-07-27 Active
MICHAEL LOGAN GLOVER R&Q CALSOL LIMITED Director 2003-12-03 CURRENT 2003-12-03 Dissolved 2018-01-09
BERNARDO GOZZI FURNESS INSURANCE SERVICES LIMITED Director 2010-02-18 CURRENT 2010-02-18 Active
BERNARDO GOZZI FURNESS UNDERWRITING LIMITED Director 2007-07-10 CURRENT 2007-07-10 Active
BERNARDO GOZZI MANDERLEY HOLDINGS LIMITED Director 2007-06-19 CURRENT 2007-06-19 Dissolved 2015-02-24
BERNARDO GOZZI INTERNATIONAL PROFESSIONAL RISKS LIMITED Director 2005-11-30 CURRENT 2003-10-17 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
2023-12-06Director's details changed for Mr Lorenzo Caprari on 2023-12-06
2023-09-02SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-06-30CONFIRMATION STATEMENT MADE ON 19/06/23, WITH NO UPDATES
2023-04-28REGISTERED OFFICE CHANGED ON 28/04/23 FROM 50 Fenchurch Street London England EC3M 3JY
2022-09-29SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-09-29AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/22, WITH NO UPDATES
2021-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/21, WITH NO UPDATES
2020-09-23AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 19/06/20, WITH UPDATES
2020-07-06PSC05Change of details for Furness Insurance Services Limited as a person with significant control on 2016-04-06
2020-07-06CH01Director's details changed for Lorenzo Caprari on 2019-07-23
2020-07-06AD03Registers moved to registered inspection location of C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
2020-07-06AD02Register inspection address changed to C/O Pkf Littlejohn, 15 Westferry Circus Canary Wharf London E14 4HD
2020-06-21AP03Appointment of Ms Ester Sanna Ferraiolo as company secretary on 2020-06-09
2020-03-14TM01APPOINTMENT TERMINATED, DIRECTOR NAIKE MARCHINI
2019-10-02TM02Termination of appointment of Callidus Secretaries Limited on 2019-09-30
2019-10-02TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL LOGAN GLOVER
2019-09-27AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-06-19CS01CONFIRMATION STATEMENT MADE ON 19/06/19, WITH NO UPDATES
2018-10-02AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-07-26CH01Director's details changed for Mr Bernardo Gozzi on 2018-07-19
2018-06-26LATEST SOC26/06/18 STATEMENT OF CAPITAL;GBP 100
2018-06-26CS01CONFIRMATION STATEMENT MADE ON 19/06/18, WITH UPDATES
2018-04-25CH04SECRETARY'S DETAILS CHNAGED FOR CALLIDUS SECRETARIES LIMITED on 2018-04-20
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-09-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-17PSC02Notification of Furness Insurance Services Limited as a person with significant control on 2016-04-06
2017-06-29LATEST SOC29/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-29CS01CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES
2017-03-09AP01DIRECTOR APPOINTED MICHAEL LOGAN GLOVER
2017-03-09AP04CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED
2017-03-09AP04CORPORATE SECRETARY APPOINTED CALLIDUS SECRETARIES LIMITED
2016-09-27AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-20AR0119/06/16 ANNUAL RETURN FULL LIST
2016-01-18RES01ADOPT ARTICLES 18/01/16
2016-01-05CH01Director's details changed for Lorenzo Caprari on 2016-01-04
2016-01-05AP01DIRECTOR APPOINTED LORENZO CAPRARI
2016-01-05AP01DIRECTOR APPOINTED NAIKE MARCHINI
2016-01-04RES15CHANGE OF NAME 04/01/2016
2016-01-04CERTNMCompany name changed chp london LIMITED\certificate issued on 04/01/16
2015-11-02TM02Termination of appointment of Callidus Secretaries Limited on 2015-10-31
2015-10-04AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-08-28LATEST SOC28/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-28AR0128/08/15 ANNUAL RETURN FULL LIST
2015-03-16TM01APPOINTMENT TERMINATED, DIRECTOR MICHELE NOSEI
2014-09-10LATEST SOC10/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-10AR0127/08/14 ANNUAL RETURN FULL LIST
2014-08-14AP01DIRECTOR APPOINTED MR MICHELE NOSEI
2014-07-17AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-03TM01APPOINTMENT TERMINATED, DIRECTOR JAMES HINDS
2013-09-16AR0127/08/13 FULL LIST
2013-09-11AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-07-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES STEWART HINDS / 30/06/2013
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM 50 FENCHURCH STREET LONDON EC3M 3JY
2012-11-21AD01REGISTERED OFFICE CHANGED ON 21/11/2012 FROM BOUNDARY HOUSE 7-17 JEWRY STREET LONDON EC3N 2HP
2012-09-06AR0127/08/12 FULL LIST
2012-05-31AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-09-15AR0127/08/11 FULL LIST
2011-09-13CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CALLIDUS SECRETARIES LIMITED / 15/04/2011
2010-11-15AP01DIRECTOR APPOINTED JAMES STEWART HINDS
2010-11-02RES01ADOPT ARTICLES 28/10/2010
2010-11-02SH0128/10/10 STATEMENT OF CAPITAL GBP 100
2010-10-11AA01CURREXT FROM 31/08/2011 TO 31/12/2011
2010-08-27MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES
2010-08-27NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66210 - Risk and damage evaluation




Licences & Regulatory approval
We could not find any licences issued to CHP LEGAL 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 CHP LEGAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CHP LEGAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges16.4297
MortgagesNumMortOutstanding15.1597
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied1.289

This shows the max and average number of mortgages for companies with the same SIC code of 66210 - Risk and damage evaluation

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on CHP LEGAL LIMITED

Intangible Assets
Patents
We have not found any records of CHP LEGAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CHP LEGAL LIMITED
Trademarks
We have not found any records of CHP LEGAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CHP LEGAL 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 (66210 - Risk and damage evaluation) as CHP LEGAL LIMITED are:

JLT SPECIALTY LIMITED £ 2,180,984
HEATH LAMBERT LIMITED £ 1,455,754
MUNICIPAL MUTUAL INSURANCE LIMITED £ 984,431
TRAVELERS INSURANCE COMPANY LIMITED £ 366,128
ARGYLL INSURANCE SERVICES LIMITED £ 36,250
TRAVELERS MANAGEMENT LIMITED £ 30,200
HJC ACTUARIAL CONSULTING LIMITED £ 14,600
LEGAL AND INSURANCE SERVICES LIMITED £ 4,200
CCV RISK SOLUTIONS LIMITED £ 2,477
AVIVA INSURANCE LIMITED £ 2,466
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
MUNICIPAL MUTUAL INSURANCE LIMITED £ 29,362,377
JLT SPECIALTY LIMITED £ 14,035,840
TRAVELERS INSURANCE COMPANY LIMITED £ 12,916,653
HEATH LAMBERT LIMITED £ 5,966,973
GRIFFITHS & ARMOUR INSURANCE BROKERS LIMITED £ 4,718,440
WILLIS LIMITED £ 3,695,566
ARTHUR J. GALLAGHER (UK) LIMITED £ 3,679,492
HEATH LAMBERT GROUP LIMITED £ 3,114,884
PJ BROKING LIMITED £ 3,043,015
ASPEN INSURANCE UK LIMITED £ 2,636,395
Outgoings
Business Rates/Property Tax
No properties were found where CHP LEGAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CHP LEGAL 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 CHP LEGAL 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.