UKBizDB.co.uk

CHARTER TAX (ACCOUNTING) LIMITED

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

This company is commonly known as Charter Tax (accounting) Limited. The company was founded 10 years ago and was given the registration number 08698983. The firm's registered office is in LONDON. You can find them at Suite Lg, 11 St James's Place, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:CHARTER TAX (ACCOUNTING) LIMITED
Company Number:08698983
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2013
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Suite Lg, 11 St James's Place, London, SW1A 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Secretary23 January 2020Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director07 February 2022Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director07 February 2022Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director20 September 2013Active
8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR

Director28 September 2022Active
Suite Lg, 11 St James's Place, London, England, SW1A 1NP

Secretary20 September 2013Active
Suite Lg, 11 St James's Place, London, SW1A 1NP

Director12 June 2019Active

People with Significant Control

Mr Matthew John Wickers
Notified on:28 September 2022
Status:Active
Date of birth:September 1960
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Ludlow Trust Holdings (Uk) Ltd
Notified on:28 September 2022
Status:Active
Country of residence:England
Address:Suite Lg, 11 St. James's Place, London, England, SW1A 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Alexander Howard
Notified on:12 June 2019
Status:Active
Date of birth:April 1956
Nationality:British
Address:Suite Lg, 11 St James's Place, London, SW1A 1NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Janet Treacy Pierce
Notified on:12 June 2019
Status:Active
Date of birth:August 1977
Nationality:British
Country of residence:United Kingdom
Address:8th Floor, 1 Southampton Street, London, United Kingdom, WC2R 0LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 50 to 75 percent
Charter Tax Consulting Ltd
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:11, St. James's Place, London, England, SW1A 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
Miss Janet Treacy Paterson
Notified on:06 April 2016
Status:Active
Date of birth:August 1977
Nationality:British
Address:Suite Lg, 11 St James's Place, London, SW1A 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-11-21Address

Change registered office address company with date old address new address.

Download
2023-08-30Persons with significant control

Notification of a person with significant control.

Download
2023-08-30Persons with significant control

Change to a person with significant control.

Download
2023-08-30Confirmation statement

Confirmation statement with updates.

Download
2023-06-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-14Mortgage

Mortgage satisfy charge full.

Download
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Accounts

Change account reference date company current shortened.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-10-17Capital

Capital name of class of shares.

Download
2022-10-07Capital

Capital variation of rights attached to shares.

Download
2022-10-04Resolution

Resolution.

Download
2022-09-29Persons with significant control

Change to a person with significant control.

Download
2022-09-29Persons with significant control

Notification of a person with significant control.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2022-09-29Capital

Capital allotment shares.

Download
2022-09-29Officers

Appoint person director company with name date.

Download
2022-08-26Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Appoint person director company with name date.

Download
2021-09-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.