Langcharm Limited LONDON


Langcharm started in year 1987 as Private Limited Company with registration number 02113938. The Langcharm company has been functioning successfully for thirty seven years now and its status is active. The firm's office is based in London at 6th Floor,. Postal code: W2 6BD.

The firm has one director. Richard M., appointed on 1 September 2014. There are currently no secretaries appointed. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Langcharm Limited Address / Contact

Office Address 6th Floor,
Office Address2 2 Kingdom Street
Town London
Post code W2 6BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 02113938
Date of Incorporation Mon, 23rd Mar 1987
Industry Dormant Company
End of financial Year 31st December
Company age 37 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

Richard M.

Position: Director

Appointed: 01 September 2014

Simon L.

Position: Director

Appointed: 06 February 2020

Resigned: 12 May 2023

Peter G.

Position: Director

Appointed: 15 March 2014

Resigned: 28 October 2019

Celia D.

Position: Director

Appointed: 22 March 2013

Resigned: 15 March 2014

Timothy R.

Position: Director

Appointed: 22 March 2013

Resigned: 15 March 2014

City Group P.l.c.

Position: Corporate Secretary

Appointed: 01 January 2013

Resigned: 01 May 2013

Andrew B.

Position: Director

Appointed: 13 November 2012

Resigned: 22 March 2013

John S.

Position: Director

Appointed: 16 June 2009

Resigned: 05 September 2014

John B.

Position: Secretary

Appointed: 06 May 2009

Resigned: 02 May 2013

Keval P.

Position: Director

Appointed: 23 April 2008

Resigned: 13 November 2012

Gail R.

Position: Secretary

Appointed: 19 July 2000

Resigned: 09 July 2012

David A.

Position: Director

Appointed: 17 September 1999

Resigned: 21 May 2003

Philip N.

Position: Director

Appointed: 17 September 1999

Resigned: 08 June 2001

Filex Services Limited

Position: Corporate Secretary

Appointed: 03 September 1998

Resigned: 01 January 2013

Jagtar S.

Position: Director

Appointed: 30 January 1998

Resigned: 09 May 2012

Andrew B.

Position: Director

Appointed: 30 January 1998

Resigned: 16 June 2009

Jagtar S.

Position: Secretary

Appointed: 30 January 1998

Resigned: 03 September 1998

Ian R.

Position: Director

Appointed: 20 January 1998

Resigned: 30 January 1998

Peter C.

Position: Director

Appointed: 30 September 1996

Resigned: 30 January 1998

Henry E.

Position: Director

Appointed: 30 August 1991

Resigned: 30 January 1998

Michael T.

Position: Director

Appointed: 30 August 1991

Resigned: 30 September 1996

Sam M.

Position: Secretary

Appointed: 30 August 1991

Resigned: 30 January 1998

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we researched, there is Startland Limited from London, England. This PSC is categorised as "a 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. Another entity in the persons with significant control register is Regus Plc that entered St Helier, Jersey as the address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Startland Limited

1 Burwood Place, London, W2 2UT, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 02017093
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Regus Plc

22 Grenville Street, St Helier, JE4 8PX, Jersey

Legal authority Companies (Jersey) Law 1991
Legal form Public Limited Company
Country registered Jersey
Place registered Jfsc Companies Registry
Registration number 101523
Notified on 30 September 2016
Ceased on 30 September 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 Auditors Capital Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts made up to Sat, 31st Dec 2022
filed on: 7th, October 2023
Free Download (2 pages)

Company search