This company is commonly known as Charmac Underwriting Limited. The company was founded 25 years ago and was given the registration number 03640181. The firm's registered office is in LONDON. You can find them at 5th Floor, 40 Gracechurch Street, London, . This company's SIC code is 65120 - Non-life insurance.
Name | : | CHARMAC UNDERWRITING LIMITED |
---|---|---|
Company Number | : | 03640181 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 September 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD | Corporate Secretary | 17 April 2001 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 03 April 2017 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 31 July 2023 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Corporate Director | 04 September 2013 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Secretary | 23 September 1998 | Active |
12 Glenhurst Avenue, London, NW5 1PS | Secretary | 24 September 1998 | Active |
120 East Road, London, N1 6AA | Corporate Nominee Secretary | 23 September 1998 | Active |
Old Rectory, Church Road, Thorrington, CO7 8HE | Director | 24 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 04 September 2013 | Active |
120 East Road, London, N1 6AA | Nominee Director | 23 September 1998 | Active |
Hill Ash Farm, West Harting, Petersfield, GU31 5NY | Director | 24 September 1998 | Active |
39 Woodsford Square, London, W14 8DP | Director | 24 September 1998 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 22 December 2014 | Active |
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT | Director | 13 June 2011 | Active |
Senator House, 85 Queen Victoria Street, London, EC4V 4JL | Director | 23 September 1998 | Active |
Helios Underwriting Plc | ||
Notified on | : | 03 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Julian Charles Mackenzie-Charrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1949 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Mr Mark Gavin Edward Mackenzie-Charrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1951 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-08 | Officers | Termination director company with name termination date. | Download |
2023-08-07 | Officers | Appoint person director company with name date. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-09 | Accounts | Accounts with accounts type full. | Download |
2022-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-21 | Accounts | Accounts with accounts type full. | Download |
2021-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-09 | Accounts | Accounts with accounts type full. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-01-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-25 | Accounts | Accounts with accounts type full. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-03 | Incorporation | Memorandum articles. | Download |
2018-12-03 | Resolution | Resolution. | Download |
2018-12-03 | Change of constitution | Statement of companys objects. | Download |
2018-06-04 | Accounts | Accounts with accounts type full. | Download |
2018-05-03 | Officers | Change person director company with change date. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-10-02 | Accounts | Accounts with accounts type full. | Download |
2017-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.