JOHN CHARCOL GROUP LIMITED
Overview
| Company Name | JOHN CHARCOL GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 09154850 |
| 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 JOHN CHARCOL GROUP LIMITED?
- Activities of financial services holding companies (64205) / Financial and insurance activities
Where is JOHN CHARCOL GROUP LIMITED located?
| Registered Office Address | 4th Floor 11 Leadenhall Street EC3V 1LP London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of JOHN CHARCOL GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| ENSCO 1083 LIMITED | Jul 31, 2014 | Jul 31, 2014 |
What are the latest accounts for JOHN CHARCOL GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for JOHN CHARCOL GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jul 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 31, 2025 |
| Overdue | No |
What are the latest filings for JOHN CHARCOL GROUP LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Dec 16, 2025
| 4 pages | SH01 | ||||||||||
Registration of charge 091548500002, created on Dec 19, 2025 | 97 pages | MR01 | ||||||||||
Appointment of Mr Mayank Prakash as a director on Oct 21, 2025 | 2 pages | AP01 | ||||||||||
Termination of appointment of Simon David Embley as a director on Oct 21, 2025 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2025 with no updates | 3 pages | CS01 | ||||||||||
Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024 | 1 pages | AA01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2024 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2024 with updates | 5 pages | CS01 | ||||||||||
Registered office address changed from Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF England to 4th Floor 11 Leadenhall Street London EC3V 1LP on May 15, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Lisa Zina Walklin-Knight as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Christopher Wallis as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jeremy Paul Gibson as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Simon David Embley as a director on Apr 04, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Nicholas Paul David Winks as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Strickland as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Phillip Pearson as a director on Apr 04, 2024 | 1 pages | TM01 | ||||||||||
Notification of Pivotal Growth Limited as a person with significant control on Apr 04, 2024 | 2 pages | PSC02 | ||||||||||
Cessation of Palatine Private Equity Llp as a person with significant control on Apr 04, 2024 | 1 pages | PSC07 | ||||||||||
Satisfaction of charge 091548500001 in full | 1 pages | MR04 | ||||||||||
Registered office address changed from St Helens 1 Undershaft London EC3P 3DQ England to Unit a Drivers Wharf Northam Road Southampton Hampshire SO14 0PF on Mar 26, 2024 | 1 pages | AD01 | ||||||||||
Group of companies' accounts made up to Mar 31, 2023 | 32 pages | AA | ||||||||||
Confirmation statement made on Jul 31, 2023 with no updates | 3 pages | CS01 | ||||||||||
Who are the officers of JOHN CHARCOL GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GIBSON, Jeremy Paul | Director | Hanover Square W1S 1JJ London 11-12 United Kingdom | England | British | 161139510001 | |||||||||
| PRAKASH, Mayank | Director | Leadenhall Street EC3V 1LP London Floor 4 England | England | British | 224497610001 | |||||||||
| WALKLIN-KNIGHT, Lisa Zina | Director | 11 Leadenhall Street EC3V 1LP London 4th Floor England | England | British | 322168380001 | |||||||||
| WALLIS, Christopher | Director | 11 Leadenhall Street EC3V 1LP London 4th Floor England | England | British | 280798150001 | |||||||||
| GATELEY SECRETARIES LIMITED | Secretary | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 93128710003 | ||||||||||
| AVRILI, Walter Anthony | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | United Kingdom | British | 102119310001 | |||||||||
| CURRAN, Andy | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | Scotland | British | 200875230001 | |||||||||
| DARBY, Ian Stuart | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | 166784600001 | |||||||||
| DICKIN, Anthony | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | England | British | 195324560001 | |||||||||
| EMBLEY, Simon David | Director | Hanover Square W1S 1JJ London 11-12 United Kingdom | England | British | 71406150003 | |||||||||
| FLEET, Mark Russell | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | 273343060001 | |||||||||
| KNIGHT, Simon Timothy Talbot | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | England | British | 195810770001 | |||||||||
| LARKIN, Benjamin Daniel | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor | England | British | 120545660002 | |||||||||
| MERRY, Jonathan David | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor | United Kingdom | British | 207328940001 | |||||||||
| MISSON, Keith | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | United Kingdom | British | 200875170001 | |||||||||
| MUNN, Neil Andrew | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | England | British | 200875240001 | |||||||||
| PEARSON, Andrew Phillip | Director | Drivers Wharf Northam Road SO14 0PF Southampton Unit A Hampshire England | England | British | 141236540003 | |||||||||
| SMITH, Jeremy John | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | England | English | 159654350003 | |||||||||
| SMITH, Neil Graeme | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor England | England | British | 195902170001 | |||||||||
| SOMERSET, Luke | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | 239207880002 | |||||||||
| STRICKLAND, Andrew | Director | Drivers Wharf Northam Road SO14 0PF Southampton Unit A Hampshire England | England | British | 195324890001 | |||||||||
| WARD, Michael James | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England | England | British | 7966270004 | |||||||||
| WILLIAMS, Peter | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor | England | British | 213212510001 | |||||||||
| WINKS, Nicholas Paul David | Director | Drivers Wharf Northam Road SO14 0PF Southampton Unit A Hampshire England | England | British | 151282040003 | |||||||||
| WOODALL, Mark James | Director | 1 Undershaft EC3P 3DQ London St Helens England | England | British | 109282810001 | |||||||||
| YOUNG, Alan James | Director | Cutlers Exchange 123 Houndsditch EC3A 7BU London 5th Floor | England | British | 201598800001 | |||||||||
| GATELEY INCORPORATIONS LIMITED | Director | Edmund Street B3 2HJ Birmingham One Eleven West Midlands England |
| 68279000006 |
Who are the persons with significant control of JOHN CHARCOL GROUP LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Pivotal Growth Limited | Apr 04, 2024 | Hanover Square W1S 1JJ London 11-12 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Palatine Private Equity Llp | Apr 06, 2016 | 26 Spring Gardens M2 1AB Manchester 4thfloor The Zenith Building England | Yes | ||||||||||
| |||||||||||||
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