CHARIOT (II) UNDERWRITING LIMITED

CHARIOT (II) UNDERWRITING LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARIOT (II) UNDERWRITING LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03406789
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    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 AddressNo

    What are the latest accounts for CHARIOT (II) UNDERWRITING LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CHARIOT (II) UNDERWRITING LIMITED?

    Last Confirmation Statement Made Up ToJul 13, 2026
    Next Confirmation Statement DueJul 27, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 13, 2025
    OverdueNo

    What are the latest filings for CHARIOT (II) UNDERWRITING LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 13, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    35 pagesAA

    Registration of charge 034067890267, created on Aug 05, 2024

    6 pagesMR01

    Confirmation statement made on Jul 13, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    36 pagesAA

    Termination of appointment of Jeremy Richard Holt Evans as a director on Jul 31, 2023

    1 pagesTM01

    Appointment of Mr Mark John Tottman as a director on Jul 31, 2023

    2 pagesAP01

    Confirmation statement made on Jul 13, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    36 pagesAA

    Director's details changed for Mrs Margaret Ann Johnson on Aug 25, 2022

    2 pagesCH01

    Confirmation statement made on Jul 13, 2022 with no updates

    3 pagesCS01

    Change of details for Kirly Limited as a person with significant control on Jun 16, 2022

    2 pagesPSC05

    Director's details changed for Mrs Margaret Ann Johnson on Jun 16, 2022

    2 pagesCH01

    Director's details changed for Mr Marcus Walter Johnson on Jun 16, 2022

    2 pagesCH01

    Full accounts made up to Dec 31, 2020

    35 pagesAA

    Confirmation statement made on Jul 13, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    35 pagesAA

    Confirmation statement made on Jul 13, 2020 with no updates

    3 pagesCS01

    Registration of charge 034067890266, created on Oct 15, 2019

    7 pagesMR01

    Full accounts made up to Dec 31, 2018

    33 pagesAA

    Confirmation statement made on Jul 13, 2019 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2017

    33 pagesAA

    Confirmation statement made on Jul 13, 2018 with updates

    4 pagesCS01

    Director's details changed for Jeremy Richard Holt Evans on May 02, 2018

    2 pagesCH01

    Appointment of Jeremy Richard Holt Evans as a director on Apr 17, 2018

    2 pagesAP01

    Who are the officers of CHARIOT (II) UNDERWRITING LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HAMPDEN LEGAL PLC
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Secretary
    Great Hampden
    HP16 9RD Great Missenden
    Hampden House
    Bucks
    England
    Identification TypeUK Limited Company
    Registration Number01988859
    56301100002
    JOHNSON, Marcus Walter
    Holm Lane
    South Wingfield
    DE55 7NY Alfreton
    The Old Vicarage
    Derbyshire
    United Kingdom
    Director
    Holm Lane
    South Wingfield
    DE55 7NY Alfreton
    The Old Vicarage
    Derbyshire
    United Kingdom
    EnglandBritishDirector212839210003
    JOHNSON, Margaret Ann
    Luard Road
    CB2 2PJ Cambridge
    11
    United Kingdom
    Director
    Luard Road
    CB2 2PJ Cambridge
    11
    United Kingdom
    United KingdomBritishCitizens Advice Bureau Adviser126436380003
    TOTTMAN, Mark John
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    United KingdomBritishUnderwriting Agent72513380002
    NOMINA PLC
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Identification TypeUK Limited Company
    Registration Number03382553
    81968410003
    GRAINGER, Derek Charles
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    Secretary
    12 Woodville Road
    EN5 5HA New Barnet
    Hertfordshire
    BritishLloyds Underwriting Agent813700001
    HENDERSON, Susan Margaret
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    Secretary
    14 Lyndhurst Avenue
    HA5 3XA Pinner
    Middlesex
    BritishChartered Secretary64890002
    MOFFATT, John Scott
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    Secretary
    1 Ninehams Close
    CR3 5LQ Caterham
    Surrey
    British26013350001
    WALSH, Gerard Charles Paul Radford
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    Secretary
    Stones
    Fittleworth Road Wisborough Green
    RH14 0HB Billingshurst
    West Sussex
    British49851890001
    ARGENTA SECRETARIAT LIMITED
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    Secretary
    70 Gracechurch Street
    EC3V 0XL London
    5th Floor
    England
    78047240009
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Secretary
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK SECRETARIES LIMITED
    120 East Road
    N1 6AA London
    Nominee Secretary
    120 East Road
    N1 6AA London
    900004100001
    DOWLEN, Mitchell Lawrence Edward
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    Director
    Cocksparrows Hall School Lane
    GU28 9DH Lodsworth
    West Sussex
    EnglandBritishInsurance34772620003
    EVANS, Jeremy Richard Holt
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    Director
    40 Gracechurch Street
    EC3V 0BT London
    5th Floor
    England
    EnglandBritishCompany Director161542790001
    PROCTOR, Peter St Clair
    Nutfield House Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    Director
    Nutfield House Wood Lane
    South Heath
    HP16 0RB Great Missenden
    Buckinghamshire
    BritishCorporate Treasurer30516790002
    TANNER, Stephen Lesley
    10 Campden House Court
    Gloucester Walk
    W8 4HU London
    Director
    10 Campden House Court
    Gloucester Walk
    W8 4HU London
    BritishDirector13640080004
    TUCKER, Alan William
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    Director
    40 Parsons Heath
    CO4 3HX Colchester
    Essex
    EnglandEnglishUnderwriting Agent5474670001
    WHITE, Graham John
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    Director
    Toad Hall Glebe House
    38 High Street Melbourn
    SG8 6DZ Royston
    Hertfordshire
    EnglandBritishUnderwriting Agent116735630001
    EXCELLET INVESTMENTS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    1872620003
    HALLMARK REGISTRARS LIMITED
    120 East Road
    N1 6AA London
    Nominee Director
    120 East Road
    N1 6AA London
    900004090001
    QUICKNESS LIMITED
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    Director
    Senator House
    85 Queen Victoria Street
    EC4V 4JL London
    47109420002

    Who are the persons with significant control of CHARIOT (II) UNDERWRITING LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Kirly Limited
    Holm Lane
    South Wingfield
    DE55 7NY Alfreton
    The Old Vicarage
    Derbyshire
    United Kingdom
    Apr 06, 2016
    Holm Lane
    South Wingfield
    DE55 7NY Alfreton
    The Old Vicarage
    Derbyshire
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number01151522
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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