Charco Nominees Limited LONDON


Charco Nominees started in year 1978 as Private Limited Company with registration number 01363705. The Charco Nominees company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in London at 5 Fleet Place. Postal code: EC4M 7RD.

The firm has one director. Keir G., appointed on 1 November 2013. There are currently no secretaries appointed. As of 28 May 2024, there were 16 ex directors - David G., Simon R. and others listed below. There were no ex secretaries.

Charco Nominees Limited Address / Contact

Office Address 5 Fleet Place
Town London
Post code EC4M 7RD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01363705
Date of Incorporation Wed, 19th Apr 1978
Industry Non-trading company
Industry Combined office administrative service activities
End of financial Year 30th April
Company age 46 years old
Account next due date Wed, 31st Jan 2024 (118 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sun, 6th Oct 2024 (2024-10-06)
Last confirmation statement dated Fri, 22nd Sep 2023

Company staff

Keir G.

Position: Director

Appointed: 01 November 2013

David G.

Position: Director

Resigned: 30 April 2018

Jtc (uk) Limited

Position: Corporate Secretary

Appointed: 10 January 2023

Resigned: 12 October 2023

Simon R.

Position: Director

Appointed: 01 May 2018

Resigned: 13 September 2023

Jonathan W.

Position: Director

Appointed: 01 November 2017

Resigned: 13 September 2023

Halco Secretaries Limited

Position: Corporate Secretary

Appointed: 08 July 2015

Resigned: 10 January 2023

Adrian M.

Position: Director

Appointed: 11 November 2013

Resigned: 13 September 2023

Christopher P.

Position: Director

Appointed: 01 November 2013

Resigned: 28 February 2023

Richard N.

Position: Director

Appointed: 31 July 1992

Resigned: 13 September 2023

Francis R.

Position: Director

Appointed: 17 October 1991

Resigned: 31 July 2015

David L.

Position: Director

Appointed: 17 October 1991

Resigned: 15 October 2015

John S.

Position: Director

Appointed: 17 October 1991

Resigned: 31 October 2013

Bayshill Secretaries Limited

Position: Corporate Secretary

Appointed: 17 October 1991

Resigned: 08 July 2015

Simon G.

Position: Director

Appointed: 17 October 1991

Resigned: 30 April 2013

James H.

Position: Director

Appointed: 17 October 1991

Resigned: 01 May 2011

John S.

Position: Director

Appointed: 17 October 1991

Resigned: 02 February 1998

Jonathan H.

Position: Director

Appointed: 17 October 1991

Resigned: 01 November 1992

Norman S.

Position: Director

Appointed: 17 October 1991

Resigned: 08 July 2015

Mark A.

Position: Director

Appointed: 17 October 1991

Resigned: 30 April 1994

Anthony R.

Position: Director

Appointed: 17 October 1991

Resigned: 01 November 1992

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As we found, there is Charles Russell Speechlys Llp from London, England. This PSC is classified as "a limited liability partnership", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charles Russell Speechlys Llp

5 Fleet Place, London, EC4M 7RD, England

Legal authority The Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Country registered England
Place registered Companies House
Registration number Oc311850
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Dissolution Gazette Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to Sat, 30th Apr 2022
filed on: 24th, September 2022
Free Download (3 pages)

Company search

Advertisements