CHARMAC UNDERWRITING LIMITED - LONDON
Company Profile | Company Filings |
Overview
CHARMAC UNDERWRITING LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
CHARMAC UNDERWRITING LIMITED was incorporated 25 years ago on 23/09/1998 and has the registered number: 03640181. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARMAC UNDERWRITING LIMITED was incorporated 25 years ago on 23/09/1998 and has the registered number: 03640181. The accounts status is FULL and accounts are next due on 30/09/2024.
CHARMAC UNDERWRITING LIMITED - LONDON
This company is listed in the following categories:
65120 - Non-life insurance
65120 - Non-life insurance
65202 - Non-life reinsurance
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
LONDON
EC3V 0BT
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/04/2023 | 22/04/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Corporate Secretary | 2001-04-17 | CURRENT | ||
MARK JOHN TOTTMAN | Jun 1964 | British | Director | 2023-07-31 | CURRENT |
MR NIGEL JOHN HANBURY | Mar 1957 | British | Director | 2017-04-03 | CURRENT |
NOMINA PLC | Corporate Director | 2013-09-04 | CURRENT | ||
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-09-23 UNTIL 1998-09-23 | RESIGNED | ||
QUICKNESS LIMITED | Mar 1981 | Director | 1998-09-23 UNTIL 1998-09-24 | RESIGNED | |
MR MARK GAVIN EDWARD MACKENZIE-CHARRINGTON | Mar 1951 | British | Director | 2011-06-13 UNTIL 2017-04-03 | RESIGNED |
JULIAN CHARLES MACKENZIE-CHARRINGTON | Jul 1949 | British | Director | 2014-12-22 UNTIL 2017-04-03 | RESIGNED |
ANGUS KEITH INGLEBY MACKENZIE CHARRINGTON | Jan 1918 | British | Director | 1998-09-24 UNTIL 2013-06-14 | RESIGNED |
MR NIGEL JOHN HANBURY | Mar 1957 | British | Director | 1998-09-24 UNTIL 1998-12-31 | RESIGNED |
MR JEREMY RICHARD HOLT EVANS | May 1958 | British | Director | 2013-09-04 UNTIL 2023-07-31 | RESIGNED |
DAVID ANTONY CANT | Jan 1954 | British | Director | 1998-09-24 UNTIL 1998-12-31 | RESIGNED |
MR NICHOLAS DAVID LEWIS | Jun 1942 | British | Secretary | 1998-09-24 UNTIL 2001-04-17 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Nominee Director | 1998-09-23 UNTIL 1998-09-23 | RESIGNED | ||
EXCELLET INVESTMENTS LIMITED | Secretary | 1998-09-23 UNTIL 1998-09-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Helios Underwriting Plc | 2017-04-03 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Mark Gavin Edward Mackenzie-Charrington | 2016-04-06 - 2017-04-03 | 3/1951 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |
Julian Charles Mackenzie-Charrington | 2016-04-06 - 2017-04-03 | 7/1949 | London |
Ownership of shares 75 to 100 percent as trust Voting rights 75 to 100 percent as trust Right to appoint and remove directors as trust |