CHARIOT (II) UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHARIOT (II) UNDERWRITING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHARIOT (II) UNDERWRITING LIMITED was incorporated 26 years ago on 16/07/1997 and has the registered number: 03406789. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARIOT (II) UNDERWRITING LIMITED was incorporated 26 years ago on 16/07/1997 and has the registered number: 03406789. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARIOT (II) UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
5TH FLOOR, 40
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
13/07/2023 | 27/07/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
NOMINA PLC | Corporate Director | 2018-04-17 | CURRENT | ||
HAMPDEN LEGAL PLC | Corporate Secretary | 2018-04-17 | CURRENT | ||
MARGARET ANN JOHNSON | Mar 1948 | British | Director | 2007-10-30 | CURRENT |
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
MR MARCUS WALTER JOHNSON | Jan 1951 | British | Director | 2007-10-30 | CURRENT |
MR MITCHELL LAWRENCE EDWARD DOWLEN | Jan 1961 | British | Director | 1997-08-01 UNTIL 2007-12-31 | RESIGNED |
EXCELLET INVESTMENTS LIMITED | Secretary | 1997-07-16 UNTIL 1997-08-01 | RESIGNED | ||
JOHN SCOTT MOFFATT | Feb 1963 | British | Secretary | 1998-10-06 UNTIL 2002-07-16 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1997-07-16 UNTIL 1997-07-16 | RESIGNED | ||
DEREK CHARLES GRAINGER | British | Secretary | 1997-08-01 UNTIL 1997-10-14 | RESIGNED | |
MR GERARD CHARLES PAUL RADFORD WALSH | Sep 1961 | British | Secretary | 1998-07-24 UNTIL 1998-10-06 | RESIGNED |
STEPHEN LESLEY TANNER | Mar 1936 | British | Director | 1997-08-01 UNTIL 2007-12-31 | RESIGNED |
SUSAN MARGARET HENDERSON | Sep 1961 | British | Secretary | 1997-10-14 UNTIL 1998-07-24 | RESIGNED |
EXCELLET INVESTMENTS LIMITED | Director | 1997-07-16 UNTIL 1997-08-01 | RESIGNED | ||
MR JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2018-04-17 UNTIL 2023-07-31 | RESIGNED |
ARGENTA SECRETARIAT LIMITED | Corporate Secretary | 2002-07-16 UNTIL 2017-12-31 | RESIGNED | ||
MR GRAHAM JOHN WHITE | Jun 1946 | British | Director | 1997-08-01 UNTIL 2007-04-24 | RESIGNED |
QUICKNESS LIMITED | Mar 1981 | Director | 1997-07-16 UNTIL 1997-08-01 | RESIGNED | |
MR ALAN WILLIAM TUCKER | Dec 1948 | English | Director | 1997-08-01 UNTIL 2005-12-31 | RESIGNED |
PETER ST CLAIR PROCTOR | Mar 1944 | British | Director | 1997-08-01 UNTIL 2000-10-17 | RESIGNED |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1997-07-16 UNTIL 1997-07-16 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kirly Limited | 2016-04-06 | Alfreton Derbyshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |