CHARLESTON FINANCIAL SERVICES LIMITED

  • Company statusactive
  • Company No07038315
  • Age15 years 9 months Incorporated 12 October 2009
  • Officers3

Address

Floor 4 11 Leadenhall Street, London, EC3V 1LP, United Kingdom

CHARLESTON FINANCIAL SERVICES LIMITED is an active company incorporated on 12 October 2009 and based in London, United Kingdom. The company was registered 16 years ago.


  • Credit score0
  • Score change
    0

Unlock Business Credit Reports & Real-time Tracking with Menna Plus

Quickly detect credit risks and protect your business.

Sign Up
  • Credit limit£
  • CCJs
    0

  • Company Type

    Private limited with Share Capital

  • Jurisdiction

    england & wales

  • Nature of business (SIC)

    66220 Activities of insurance agents and brokers

  • Accounts

    Available to 31 December 2024. Next accounts due by 30 September 2025

See filing history on Companies House


Monitor

Latest Activity

Confirmation Statement With Updates

2 Months Ago on 28 May 2025

Mortgage Satisfy Charge Full

11 Months Ago on 06 Aug 2024

Mortgage Satisfy Charge Full

11 Months Ago on 06 Aug 2024

Change Account Reference Date Company Current Extended

11 Months Ago on 05 Aug 2024

Accounts With Accounts Type Total Exemption Full

1 Year Ago on 31 Jul 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 30 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 30 Jul 2024

Appoint Person Director Company With Name Date

1 Year Ago on 30 Jul 2024

Termination Director Company With Name Termination Date

1 Year Ago on 30 Jul 2024

Termination Secretary Company With Name Termination Date

1 Year Ago on 30 Jul 2024

Notification Of A Person With Significant Control

1 Year Ago on 30 Jul 2024

Cessation Of A Person With Significant Control

1 Year Ago on 30 Jul 2024

Mortgage Satisfy Charge Full

1 Year Ago on 25 Jul 2024

Confirmation Statement With Updates

1 Year Ago on 13 Jun 2024

Second Filing Capital Allotment Shares

1 Year Ago on 11 Apr 2024

Capital Return Purchase Own Shares

1 Year Ago on 09 Apr 2024

Resolution

1 Year Ago on 08 Apr 2024

Capital Cancellation Shares

1 Year Ago on 05 Apr 2024

Mortgage Satisfy Charge Full

1 Year Ago on 01 Feb 2024

Change Registered Office Address Company With Date Old Address New Address

1 Year Ago on 22 Nov 2023

Accounts With Accounts Type Total Exemption Full

2 Years Ago on 31 Jul 2023

Confirmation Statement With No Updates

2 Years Ago on 07 Jun 2023

Confirmation Statement With Updates

3 Years Ago on 10 Jun 2022

Capital Return Purchase Own Shares

3 Years Ago on 27 May 2022

Capital Cancellation Shares

3 Years Ago on 24 May 2022

People

Officers3

Significant control (PSC)1

Officers

NameRoleDate of BirthAppointed
EMBLEY, Simon Daviddirector Oct 196026 Jul 2024
GIBSON, Jeremy Pauldirector May 197326 Jul 2024
HARDWICK, Jamesdirector Mar 198312 Oct 2009

PSC (Persons with Significant control)

NameDate of BirthAppointed
Pivotal Growth Limited 26 Jul 2024
Mr James Douglas Hardwick Mar 198306 Apr 2016

Some of the data shown on this platform is sourced from third parties or public records. While we do our best to keep everything accurate and up to date, we do not control or guarantee the reliability, completeness, or accuracy of external data sources.