UKBizDB.co.uk

CHARMAC UNDERWRITING LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 65120 - Non-life insurance
  • 65202 - Non-life reinsurance

Office Address & Contact

Registered Address:5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hampden House, Great Hampden, Great Missenden, England, HP16 9RD

Corporate Secretary17 April 2001Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director03 April 2017Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director31 July 2023Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Corporate Director04 September 2013Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Secretary23 September 1998Active
12 Glenhurst Avenue, London, NW5 1PS

Secretary24 September 1998Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary23 September 1998Active
Old Rectory, Church Road, Thorrington, CO7 8HE

Director24 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director04 September 2013Active
120 East Road, London, N1 6AA

Nominee Director23 September 1998Active
Hill Ash Farm, West Harting, Petersfield, GU31 5NY

Director24 September 1998Active
39 Woodsford Square, London, W14 8DP

Director24 September 1998Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director22 December 2014Active
5th Floor, 40 Gracechurch Street, London, England, EC3V 0BT

Director13 June 2011Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Director23 September 1998Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
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:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2023-08-08Officers

Termination director company with name termination date.

Download
2023-08-07Officers

Appoint person director company with name date.

Download
2023-06-17Accounts

Accounts with accounts type full.

Download
2023-04-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-09-21Accounts

Accounts with accounts type full.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2020-10-09Accounts

Accounts with accounts type full.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-17Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-25Accounts

Accounts with accounts type full.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2018-12-03Incorporation

Memorandum articles.

Download
2018-12-03Resolution

Resolution.

Download
2018-12-03Change of constitution

Statement of companys objects.

Download
2018-06-04Accounts

Accounts with accounts type full.

Download
2018-05-03Officers

Change person director company with change date.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2017-04-18Confirmation statement

Confirmation statement with updates.

Download
2017-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.