JOHN CHARCOL GROUP LIMITED

JOHN CHARCOL GROUP LIMITED

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

    Company NameJOHN CHARCOL GROUP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 09154850
    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 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 AddressNo

    What were the previous names of JOHN CHARCOL GROUP LIMITED?

    Previous Company Names
    Company NameFromUntil
    ENSCO 1083 LIMITEDJul 31, 2014Jul 31, 2014

    What are the latest accounts for JOHN CHARCOL GROUP LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for JOHN CHARCOL GROUP LIMITED?

    Last Confirmation Statement Made Up ToJul 31, 2026
    Next Confirmation Statement DueAug 14, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 31, 2025
    OverdueNo

    What are the latest filings for JOHN CHARCOL GROUP LIMITED?

    Filings
    DateDescriptionDocumentType

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Statement of capital following an allotment of shares on Dec 16, 2025

    • Capital: GBP 1,815,581.36
    4 pagesSH01

    Registration of charge 091548500002, created on Dec 19, 2025

    97 pagesMR01

    Appointment of Mr Mayank Prakash as a director on Oct 21, 2025

    2 pagesAP01

    Termination of appointment of Simon David Embley as a director on Oct 21, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Jul 31, 2025 with no updates

    3 pagesCS01

    Current accounting period shortened from Mar 31, 2025 to Dec 31, 2024

    1 pagesAA01

    Group of companies' accounts made up to Mar 31, 2024

    32 pagesAA

    Confirmation statement made on Jul 31, 2024 with updates

    5 pagesCS01

    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 pagesAD01

    Appointment of Lisa Zina Walklin-Knight as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Mr Christopher Wallis as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Mr Jeremy Paul Gibson as a director on Apr 04, 2024

    2 pagesAP01

    Appointment of Mr Simon David Embley as a director on Apr 04, 2024

    2 pagesAP01

    Termination of appointment of Nicholas Paul David Winks as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Andrew Strickland as a director on Apr 04, 2024

    1 pagesTM01

    Termination of appointment of Andrew Phillip Pearson as a director on Apr 04, 2024

    1 pagesTM01

    Notification of Pivotal Growth Limited as a person with significant control on Apr 04, 2024

    2 pagesPSC02

    Cessation of Palatine Private Equity Llp as a person with significant control on Apr 04, 2024

    1 pagesPSC07

    Satisfaction of charge 091548500001 in full

    1 pagesMR04

    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 pagesAD01

    Group of companies' accounts made up to Mar 31, 2023

    32 pagesAA

    Confirmation statement made on Jul 31, 2023 with no updates

    3 pagesCS01

    Who are the officers of JOHN CHARCOL GROUP LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GIBSON, Jeremy Paul
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    EnglandBritish161139510001
    PRAKASH, Mayank
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    Director
    Leadenhall Street
    EC3V 1LP London
    Floor 4
    England
    EnglandBritish224497610001
    WALKLIN-KNIGHT, Lisa Zina
    11 Leadenhall Street
    EC3V 1LP London
    4th Floor
    England
    Director
    11 Leadenhall Street
    EC3V 1LP London
    4th Floor
    England
    EnglandBritish322168380001
    WALLIS, Christopher
    11 Leadenhall Street
    EC3V 1LP London
    4th Floor
    England
    Director
    11 Leadenhall Street
    EC3V 1LP London
    4th Floor
    England
    EnglandBritish280798150001
    GATELEY SECRETARIES LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Secretary
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number03520422
    93128710003
    AVRILI, Walter Anthony
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    United KingdomBritish102119310001
    CURRAN, Andy
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    ScotlandBritish200875230001
    DARBY, Ian Stuart
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    EnglandBritish166784600001
    DICKIN, Anthony
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    EnglandBritish195324560001
    EMBLEY, Simon David
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Director
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    EnglandBritish71406150003
    FLEET, Mark Russell
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    EnglandBritish273343060001
    KNIGHT, Simon Timothy Talbot
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    EnglandBritish195810770001
    LARKIN, Benjamin Daniel
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    EnglandBritish120545660002
    MERRY, Jonathan David
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    United KingdomBritish207328940001
    MISSON, Keith
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    United KingdomBritish200875170001
    MUNN, Neil Andrew
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    EnglandBritish200875240001
    PEARSON, Andrew Phillip
    Drivers Wharf
    Northam Road
    SO14 0PF Southampton
    Unit A
    Hampshire
    England
    Director
    Drivers Wharf
    Northam Road
    SO14 0PF Southampton
    Unit A
    Hampshire
    England
    EnglandBritish141236540003
    SMITH, Jeremy John
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    EnglandEnglish159654350003
    SMITH, Neil Graeme
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    England
    EnglandBritish195902170001
    SOMERSET, Luke
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    EnglandBritish239207880002
    STRICKLAND, Andrew
    Drivers Wharf
    Northam Road
    SO14 0PF Southampton
    Unit A
    Hampshire
    England
    Director
    Drivers Wharf
    Northam Road
    SO14 0PF Southampton
    Unit A
    Hampshire
    England
    EnglandBritish195324890001
    WARD, Michael James
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    EnglandBritish7966270004
    WILLIAMS, Peter
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    EnglandBritish213212510001
    WINKS, Nicholas Paul David
    Drivers Wharf
    Northam Road
    SO14 0PF Southampton
    Unit A
    Hampshire
    England
    Director
    Drivers Wharf
    Northam Road
    SO14 0PF Southampton
    Unit A
    Hampshire
    England
    EnglandBritish151282040003
    WOODALL, Mark James
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    Director
    1 Undershaft
    EC3P 3DQ London
    St Helens
    England
    EnglandBritish109282810001
    YOUNG, Alan James
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    Director
    Cutlers Exchange
    123 Houndsditch
    EC3A 7BU London
    5th Floor
    EnglandBritish201598800001
    GATELEY INCORPORATIONS LIMITED
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Director
    Edmund Street
    B3 2HJ Birmingham
    One Eleven
    West Midlands
    England
    Identification TypeEuropean Economic Area
    Registration Number03519693
    68279000006

    Who are the persons with significant control of JOHN CHARCOL GROUP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Pivotal Growth Limited
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    Apr 04, 2024
    Hanover Square
    W1S 1JJ London
    11-12
    United Kingdom
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland
    Legal AuthorityThe Law Of England And Wales
    Place RegisteredThe Register Of Companies Maintained By The Registrar Of Companies For England And Wales
    Registration Number13243328
    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.
    26 Spring Gardens
    M2 1AB Manchester
    4thfloor The Zenith Building
    England
    Apr 06, 2016
    26 Spring Gardens
    M2 1AB Manchester
    4thfloor The Zenith Building
    England
    Yes
    Legal FormLimited Partnership
    Country RegisteredEngland
    Legal AuthorityLimited Liability Partnerships Act 2000
    Place RegisteredCompanies House
    Registration NumberLp014825
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not 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