Charmac Underwriting Limited LONDON


Charmac Underwriting started in year 1998 as Private Limited Company with registration number 03640181. The Charmac Underwriting company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BT.

The company has 2 directors, namely Mark T., Nigel H.. Of them, Nigel H. has been with the company the longest, being appointed on 3 April 2017 and Mark T. has been with the company for the least time - from 31 July 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charmac Underwriting Limited Address / Contact

Office Address 5th Floor
Office Address2 40 Gracechurch Street
Town London
Post code EC3V 0BT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03640181
Date of Incorporation Wed, 23rd Sep 1998
Industry Non-life insurance
Industry Non-life reinsurance
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 22nd Apr 2024 (2024-04-22)
Last confirmation statement dated Sat, 8th Apr 2023

Company staff

Mark T.

Position: Director

Appointed: 31 July 2023

Nigel H.

Position: Director

Appointed: 03 April 2017

Nomina Plc

Position: Corporate Director

Appointed: 04 September 2013

Hampden Legal Plc

Position: Corporate Secretary

Appointed: 17 April 2001

Julian M.

Position: Director

Appointed: 22 December 2014

Resigned: 03 April 2017

Jeremy E.

Position: Director

Appointed: 04 September 2013

Resigned: 31 July 2023

Mark M.

Position: Director

Appointed: 13 June 2011

Resigned: 03 April 2017

Nigel H.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Nicholas L.

Position: Secretary

Appointed: 24 September 1998

Resigned: 17 April 2001

David C.

Position: Director

Appointed: 24 September 1998

Resigned: 31 December 1998

Angus M.

Position: Director

Appointed: 24 September 1998

Resigned: 14 June 2013

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 23 September 1998

Resigned: 23 September 1998

Quickness Limited

Position: Director

Appointed: 23 September 1998

Resigned: 24 September 1998

Excellet Investments Limited

Position: Secretary

Appointed: 23 September 1998

Resigned: 24 September 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 23 September 1998

Resigned: 23 September 1998

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As BizStats discovered, there is Helios Underwriting Plc from London, England. This PSC is classified as "a public limited company", 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. The second entity in the PSC register is Mark M. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Julian M., who also fulfils the Companies House criteria to be categorised as a person with significant control. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Helios Underwriting Plc

5th Floor 40 Gracechurch Street, London, EC3V 0BT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05892671
Notified on 3 April 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Mark M.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Julian M.

Notified on 6 April 2016
Ceased on 3 April 2017
Nature of control: right to appoint and remove directors
75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 17th, June 2023
Free Download (35 pages)

Company search

Advertisements