GP CHARIOT SENIOR HOLDCO LIMITED: Filings
Overview
| Company Name | GP CHARIOT SENIOR HOLDCO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 14491129 |
| Jurisdiction | England/Wales |
| Date of Creation |
What are the latest filings for GP CHARIOT SENIOR HOLDCO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Registration of charge 144911290001, created on Feb 26, 2026 | 30 pages | MR01 | ||
Statement of capital following an allotment of shares on Feb 26, 2026
| 3 pages | SH01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 40 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Termination of appointment of Bobby Lee Williams as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Termination of appointment of Christopher John Green as a director on Dec 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Scott Cameron Parsons as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Appointment of Simone Rachel Asser as a director on Dec 31, 2025 | 2 pages | AP01 | ||
Termination of appointment of Wenda Margaretha Adriaanse as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Amended audit exemption subsidiary accounts made up to Dec 31, 2023 | 13 pages | AAMD | ||
legacy | 30 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Appointment of Ms Wenda Margaretha Adriaanse as a director on Dec 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 16, 2025 with no updates | 3 pages | CS01 | ||
Director's details changed for Christopher John Green on Nov 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Jeffrey Foster on Sep 01, 2025 | 2 pages | CH01 | ||
Secretary's details changed for Csc Cls (Uk) Limited on Jul 21, 2025 | 1 pages | CH04 | ||
Change of details for Gp Chariot Mezz Finco Limited as a person with significant control on Jul 30, 2025 | 2 pages | PSC05 | ||
Director's details changed | 2 pages | CH01 | ||
Director's details changed for Mr Bobby Lee Williams on Jul 21, 2025 | 2 pages | CH01 | ||
Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London E14 5HU on Jul 30, 2025 | 1 pages | AD01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 11 pages | AA | ||
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