CHARIOT (II) UNDERWRITING LIMITED
Overview
Company Name | CHARIOT (II) UNDERWRITING LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03406789 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CHARIOT (II) UNDERWRITING LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is CHARIOT (II) UNDERWRITING LIMITED located?
Registered Office Address | 5th Floor, 40 Gracechurch Street EC3V 0BT London England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for CHARIOT (II) UNDERWRITING LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHARIOT (II) UNDERWRITING LIMITED?
Last Confirmation Statement Made Up To | Jul 13, 2026 |
---|---|
Next Confirmation Statement Due | Jul 27, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jul 13, 2025 |
Overdue | No |
What are the latest filings for CHARIOT (II) UNDERWRITING LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jul 13, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 35 pages | AA | ||
Registration of charge 034067890267, created on Aug 05, 2024 | 6 pages | MR01 | ||
Confirmation statement made on Jul 13, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023 | 1 pages | TM01 | ||
Appointment of Mr Mark John Tottman as a director on Jul 31, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jul 13, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 36 pages | AA | ||
Director's details changed for Mrs Margaret Ann Johnson on Aug 25, 2022 | 2 pages | CH01 | ||
Confirmation statement made on Jul 13, 2022 with no updates | 3 pages | CS01 | ||
Change of details for Kirly Limited as a person with significant control on Jun 16, 2022 | 2 pages | PSC05 | ||
Director's details changed for Mrs Margaret Ann Johnson on Jun 16, 2022 | 2 pages | CH01 | ||
Director's details changed for Mr Marcus Walter Johnson on Jun 16, 2022 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2020 | 35 pages | AA | ||
Confirmation statement made on Jul 13, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 35 pages | AA | ||
Confirmation statement made on Jul 13, 2020 with no updates | 3 pages | CS01 | ||
Registration of charge 034067890266, created on Oct 15, 2019 | 7 pages | MR01 | ||
Full accounts made up to Dec 31, 2018 | 33 pages | AA | ||
Confirmation statement made on Jul 13, 2019 with updates | 4 pages | CS01 | ||
Full accounts made up to Dec 31, 2017 | 33 pages | AA | ||
Confirmation statement made on Jul 13, 2018 with updates | 4 pages | CS01 | ||
Director's details changed for Jeremy Richard Holt Evans on May 02, 2018 | 2 pages | CH01 | ||
Appointment of Jeremy Richard Holt Evans as a director on Apr 17, 2018 | 2 pages | AP01 | ||
Who are the officers of CHARIOT (II) UNDERWRITING LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
HAMPDEN LEGAL PLC | Secretary | Great Hampden HP16 9RD Great Missenden Hampden House Bucks England |
| 56301100002 | ||||||||||
JOHNSON, Marcus Walter | Director | Holm Lane South Wingfield DE55 7NY Alfreton The Old Vicarage Derbyshire United Kingdom | England | British | Director | 212839210003 | ||||||||
JOHNSON, Margaret Ann | Director | Luard Road CB2 2PJ Cambridge 11 United Kingdom | United Kingdom | British | Citizens Advice Bureau Adviser | 126436380003 | ||||||||
TOTTMAN, Mark John | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | United Kingdom | British | Underwriting Agent | 72513380002 | ||||||||
NOMINA PLC | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England |
| 81968410003 | ||||||||||
GRAINGER, Derek Charles | Secretary | 12 Woodville Road EN5 5HA New Barnet Hertfordshire | British | Lloyds Underwriting Agent | 813700001 | |||||||||
HENDERSON, Susan Margaret | Secretary | 14 Lyndhurst Avenue HA5 3XA Pinner Middlesex | British | Chartered Secretary | 64890002 | |||||||||
MOFFATT, John Scott | Secretary | 1 Ninehams Close CR3 5LQ Caterham Surrey | British | 26013350001 | ||||||||||
WALSH, Gerard Charles Paul Radford | Secretary | Stones Fittleworth Road Wisborough Green RH14 0HB Billingshurst West Sussex | British | 49851890001 | ||||||||||
ARGENTA SECRETARIAT LIMITED | Secretary | 70 Gracechurch Street EC3V 0XL London 5th Floor England | 78047240009 | |||||||||||
EXCELLET INVESTMENTS LIMITED | Secretary | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||||||
DOWLEN, Mitchell Lawrence Edward | Director | Cocksparrows Hall School Lane GU28 9DH Lodsworth West Sussex | England | British | Insurance | 34772620003 | ||||||||
EVANS, Jeremy Richard Holt | Director | 40 Gracechurch Street EC3V 0BT London 5th Floor England | England | British | Company Director | 161542790001 | ||||||||
PROCTOR, Peter St Clair | Director | Nutfield House Wood Lane South Heath HP16 0RB Great Missenden Buckinghamshire | British | Corporate Treasurer | 30516790002 | |||||||||
TANNER, Stephen Lesley | Director | 10 Campden House Court Gloucester Walk W8 4HU London | British | Director | 13640080004 | |||||||||
TUCKER, Alan William | Director | 40 Parsons Heath CO4 3HX Colchester Essex | England | English | Underwriting Agent | 5474670001 | ||||||||
WHITE, Graham John | Director | Toad Hall Glebe House 38 High Street Melbourn SG8 6DZ Royston Hertfordshire | England | British | Underwriting Agent | 116735630001 | ||||||||
EXCELLET INVESTMENTS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 1872620003 | |||||||||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 | |||||||||||
QUICKNESS LIMITED | Director | Senator House 85 Queen Victoria Street EC4V 4JL London | 47109420002 |
Who are the persons with significant control of CHARIOT (II) UNDERWRITING LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Kirly Limited | Apr 06, 2016 | Holm Lane South Wingfield DE55 7NY Alfreton The Old Vicarage Derbyshire United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0