This company is commonly known as Charter Consolidated Holdings Limited. The company was founded 15 years ago and was given the registration number 06718321. The firm's registered office is in LONDON. You can find them at 6th Floor 322, High Holborn, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | CHARTER CONSOLIDATED HOLDINGS LIMITED |
---|---|---|
Company Number | : | 06718321 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 08 October 2008 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6th Floor 322, High Holborn, London, WC1V 7PB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 14 February 2022 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 14 February 2022 | Active |
45, Arden Road, London, United Kingdom, N3 3AD | Director | 28 September 2012 | Active |
Warlies Park House, Horseshoe Hill, Upshire, United Kingdom, EN9 3SL | Director | 28 September 2012 | Active |
Sussex Cottage, 49 The Mount, Fetcham, KT22 9EG | Secretary | 13 October 2008 | Active |
7th Floor 322, High Holborn, London, WC1V 7PB | Secretary | 12 October 2009 | Active |
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE | Corporate Secretary | 02 April 2014 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Secretary | 08 October 2008 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 13 October 2008 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 13 January 2012 | Active |
7th Floor, 322 High Holborn, London, WC1V 7PB | Director | 13 October 2008 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 28 September 2012 | Active |
Flat 1, One Wapping High Street, London, E1W 1BH | Director | 08 October 2008 | Active |
7th Floor 322, High Holborn, London, WC1V 7PB | Director | 13 October 2008 | Active |
10751, Telegraph Road, Suite 201, Glen Allen, United States, 23059 | Director | 05 March 2012 | Active |
7th Floor 322, High Holborn, London, WC1V 7PB | Director | 13 October 2008 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, United States, 20701 | Director | 05 March 2012 | Active |
92 Crosslands, Caddington, Luton, LU1 4ER | Director | 08 October 2008 | Active |
6th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 01 October 2019 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 28 March 2012 | Active |
Colfax Corporation, 420 National Business Parkway, 5th Floor, Annapolis Junction, Usa, 20701 | Director | 13 January 2012 | Active |
7th Floor, 322 High Holborn, London, United Kingdom, WC1V 7PB | Director | 05 March 2012 | Active |
2 Lambs Passage, London, EC1Y 8BB | Corporate Nominee Director | 08 October 2008 | Active |
Colfax Corporation | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 420, National Business Parkway, Annapolis Junction, United States, 20701 |
Nature of control | : |
|
Colfax Uk Holdings Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 6th Floor, 322 High Holborn, London, England, WC1V 7PB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-31 | Accounts | Accounts with accounts type full. | Download |
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-08 | Address | Change registered office address company with date old address new address. | Download |
2022-10-21 | Accounts | Accounts with accounts type full. | Download |
2022-10-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-12 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Appoint person director company with name date. | Download |
2022-02-18 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Accounts | Accounts with accounts type full. | Download |
2021-11-01 | Capital | Capital allotment shares. | Download |
2021-11-01 | Capital | Capital statement capital company with date currency figure. | Download |
2021-11-01 | Capital | Legacy. | Download |
2021-11-01 | Insolvency | Legacy. | Download |
2021-11-01 | Resolution | Resolution. | Download |
2021-10-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-04 | Capital | Capital allotment shares. | Download |
2020-12-17 | Accounts | Accounts with accounts type full. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-02 | Officers | Termination director company with name termination date. | Download |
2019-10-21 | Capital | Capital allotment shares. | Download |
2019-10-10 | Officers | Termination director company with name termination date. | Download |
2019-10-10 | Officers | Appoint person director company with name date. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.