CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED
LONDON AWD CHASE DE VERE LIMITED AWD CHASE DE VERE WEALTH MANAGEMENT LIMITED AWD WEALTH MANAGEMENT LIMITED THOMSON'S WEALTH MANAGEMENT LIMITED THOMSON'S FINANCIAL PLANNING CONSULTANTS LIMITED

Hellopages » City of London » City of London » EC2M 1JJ

Company number 02090838
Status Active
Incorporation Date 19 January 1987
Company Type Private Limited Company
Address 60 NEW BROAD STREET, LONDON, EC2M 1JJ
Home Country United Kingdom
Nature of Business 64999 - Financial intermediation not elsewhere classified
Phone, email, etc

Since the company registration one hundred and ninety-three events have happened. The last three records are Full accounts made up to 31 December 2016; Confirmation statement made on 27 April 2017 with updates; Confirmation statement made on 17 July 2016 with updates. The most likely internet sites of CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED are www.chasedevereindependentfinancialadvisers.co.uk, and www.chase-de-vere-independent-financial-advisers.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-eight years and nine months. The distance to to Battersea Park Rail Station is 3.9 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 7 miles; to Bickley Rail Station is 9.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Chase De Vere Independent Financial Advisers Limited is a Private Limited Company. The company registration number is 02090838. Chase De Vere Independent Financial Advisers Limited has been working since 19 January 1987. The present status of the company is Active. The registered address of Chase De Vere Independent Financial Advisers Limited is 60 New Broad Street London Ec2m 1jj. . RUSSELL, Peter James is a Secretary of the company. CHAPMAN, Gavin Paul is a Director of the company. KAVANAGH, Stephen is a Director of the company. Secretary GEIER, Thorsten has been resigned. Secretary MORRISSY, Clare Elizabeth has been resigned. Secretary ORGAN, Robert Charles William has been resigned. Secretary RUSSELL, Peter has been resigned. Secretary THOMASON, Richard Stephen Jeremy has been resigned. Director BALDWIN, David Keith has been resigned. Director BEST, Robert Trevor has been resigned. Director BLANCKLEY, Simon Mark has been resigned. Director BROADHEAD, Mark William has been resigned. Director COLLOM, Robert Craig has been resigned. Director DALTON, John Charles Tyndall has been resigned. Director DRAYSON, David Michael has been resigned. Director DYSON, John William has been resigned. Director FLEET, Mark Russell has been resigned. Director FOGARTY, Michael John Owen has been resigned. Director FRANCIS, Ian Richard has been resigned. Director GARDNER, Douglas has been resigned. Director GEIER, Thorsten has been resigned. Director HOLME, Thomas Gordon Anthony has been resigned. Director HOOPER, Graham has been resigned. Director ISARD, Christopher David Venning has been resigned. Director JOHNS, Michael Antony has been resigned. Director KAVANAGH, Stephen has been resigned. Director KIRSCH, Michael Terence has been resigned. Director LAVERICK, Martyn Nicholas has been resigned. Director MORRISSY, Clare Elizabeth has been resigned. Director MOSS, Peter William Kenneth has been resigned. Director OPPELT, Dietram Willibald has been resigned. Director ORGAN, Robert Charles William has been resigned. Director PHILLIPS, Shaun Stuart has been resigned. Director POWELL, Jack Vernon has been resigned. Director RICHARDS, Douglas John has been resigned. Director STABLES, Eric Stephen has been resigned. Director THOMASON, Richard Stephen Jeremy has been resigned. Director WAUGH, Simon John has been resigned. The company operates in "Financial intermediation not elsewhere classified".


Current Directors

Secretary
RUSSELL, Peter James
Appointed Date: 26 March 2010

Director
CHAPMAN, Gavin Paul
Appointed Date: 28 October 2009
57 years old

Director
KAVANAGH, Stephen
Appointed Date: 03 April 2006
63 years old

Resigned Directors

Secretary
GEIER, Thorsten
Resigned: 13 February 2009
Appointed Date: 21 May 2007

Secretary
MORRISSY, Clare Elizabeth
Resigned: 21 May 2007
Appointed Date: 03 April 2006

Secretary
ORGAN, Robert Charles William
Resigned: 26 March 2010
Appointed Date: 23 September 2009

Secretary
RUSSELL, Peter
Resigned: 23 September 2009
Appointed Date: 13 February 2009

Secretary
THOMASON, Richard Stephen Jeremy
Resigned: 30 April 2006

Director
BALDWIN, David Keith
Resigned: 05 September 2003
Appointed Date: 01 October 2000
61 years old

Director
BEST, Robert Trevor
Resigned: 31 December 2006
Appointed Date: 03 April 2006
71 years old

Director
BLANCKLEY, Simon Mark
Resigned: 02 January 2005
Appointed Date: 01 October 2000
57 years old

Director
BROADHEAD, Mark William
Resigned: 30 November 2009
Appointed Date: 04 June 2007
67 years old

Director
COLLOM, Robert Craig
Resigned: 30 April 2006
Appointed Date: 01 October 2000
63 years old

Director
DALTON, John Charles Tyndall
Resigned: 27 March 1997
80 years old

Director
DRAYSON, David Michael
Resigned: 27 March 1997
79 years old

Director
DYSON, John William
Resigned: 27 March 1997
82 years old

Director
FLEET, Mark Russell
Resigned: 30 November 2007
Appointed Date: 28 February 2007
61 years old

Director
FOGARTY, Michael John Owen
Resigned: 27 March 1997
86 years old

Director
FRANCIS, Ian Richard
Resigned: 31 March 2007
Appointed Date: 05 May 2006
57 years old

Director
GARDNER, Douglas
Resigned: 05 August 2005
Appointed Date: 27 March 1997
63 years old

Director
GEIER, Thorsten
Resigned: 13 February 2009
Appointed Date: 21 May 2007
54 years old

Director
HOLME, Thomas Gordon Anthony
Resigned: 16 December 2004
Appointed Date: 27 March 1997
67 years old

Director
HOOPER, Graham
Resigned: 31 December 2006
Appointed Date: 12 May 2006
66 years old

Director
ISARD, Christopher David Venning
Resigned: 19 June 2003
Appointed Date: 27 March 1997
64 years old

Director
JOHNS, Michael Antony
Resigned: 31 March 2006
Appointed Date: 01 October 2000
71 years old

Director
KAVANAGH, Stephen
Resigned: 30 June 2005
Appointed Date: 01 October 2000
63 years old

Director
KIRSCH, Michael Terence
Resigned: 20 March 2009
Appointed Date: 01 March 2007
63 years old

Director
LAVERICK, Martyn Nicholas
Resigned: 28 September 2010
Appointed Date: 01 March 2008
64 years old

Director
MORRISSY, Clare Elizabeth
Resigned: 21 May 2007
Appointed Date: 03 April 2006
57 years old

Director
MOSS, Peter William Kenneth
Resigned: 09 December 1996
78 years old

Director
OPPELT, Dietram Willibald
Resigned: 24 May 2007
Appointed Date: 28 February 2007
57 years old

Director
ORGAN, Robert Charles William
Resigned: 28 September 2010
Appointed Date: 01 September 2007
56 years old

Director
PHILLIPS, Shaun Stuart
Resigned: 02 January 2005
Appointed Date: 01 October 2000
73 years old

Director
POWELL, Jack Vernon
Resigned: 31 July 1991
95 years old

Director
RICHARDS, Douglas John
Resigned: 30 August 2007
Appointed Date: 03 April 2006
57 years old

Director
STABLES, Eric Stephen
Resigned: 01 December 2005
Appointed Date: 27 March 1997
69 years old

Director
THOMASON, Richard Stephen Jeremy
Resigned: 30 April 2006
Appointed Date: 27 March 1997
69 years old

Director
WAUGH, Simon John
Resigned: 11 December 2009
Appointed Date: 01 September 2005
67 years old

Persons With Significant Control

Chase De Vere Ifa Group Plc
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

Mr Nils Frowein
Notified on: 6 April 2016
61 years old
Nature of control: Right to appoint and remove directors

CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED Events

02 May 2017
Full accounts made up to 31 December 2016
28 Apr 2017
Confirmation statement made on 27 April 2017 with updates
28 Jul 2016
Confirmation statement made on 17 July 2016 with updates
05 Jul 2016
Full accounts made up to 31 December 2015
22 Dec 2015
Statement of capital on 22 December 2015
  • GBP 5,000,000

...
... and 183 more events
24 Sep 1987
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

21 Sep 1987
Company name changed riverwing LIMITED\certificate issued on 22/09/87
16 Mar 1987
Secretary resigned;new secretary appointed;director resigned;new director appointed

16 Mar 1987
Registered office changed on 16/03/87 from: 84 temple chambers temple avenue london EC4Y ohp

19 Jan 1987
Certificate of Incorporation

CHASE DE VERE INDEPENDENT FINANCIAL ADVISERS LIMITED Charges

27 March 1997
Debenture
Delivered: 11 April 1997
Status: Satisfied on 12 November 2009
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…