CHARLES SCHWAB, U.K., LIMITED

Register to unlock more data on OkredoRegister

CHARLES SCHWAB, U.K., LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04709153

Incorporation date

24/03/2003

Size

Full

Contacts

Registered address

Registered address

33 Ludgate Hill, London EC4M 7JNCopy
copy info iconCopy
See on map
Latest events (Record since 24/03/2003)
dot icon01/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon14/10/2025
Full accounts made up to 2024-12-31
dot icon11/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon17/12/2024
Secretary's details changed for Timothy Charles Winn on 2024-12-16
dot icon04/10/2024
Full accounts made up to 2023-12-31
dot icon16/07/2024
Registered office address changed from 78-84 Colmore Row Birmingham B3 2AB to 33 Ludgate Hill London EC4M 7JN on 2024-07-16
dot icon12/06/2024
Appointment of Mr Adam Jamieson Goethe as a director on 2024-06-10
dot icon10/05/2024
Termination of appointment of William Francis Quinn as a director on 2024-05-03
dot icon12/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon09/04/2024
Appointment of Elaine Michelle Hutchins Ball as a director on 2024-03-26
dot icon09/04/2024
Appointment of Kathie Koo Chao as a director on 2024-03-26
dot icon01/12/2023
Termination of appointment of Michael Canady as a director on 2023-11-30
dot icon01/12/2023
Termination of appointment of Eamon Twomey as a director on 2023-11-30
dot icon22/09/2023
Full accounts made up to 2022-12-31
dot icon13/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon13/09/2022
Full accounts made up to 2021-12-31
dot icon18/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon04/09/2021
Full accounts made up to 2020-12-31
dot icon02/05/2021
Resolutions
dot icon02/05/2021
Memorandum and Articles of Association
dot icon15/04/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon17/03/2021
Director's details changed for Mr Michael Canady on 2021-03-01
dot icon06/01/2021
Director's details changed for Mr Michael Canady on 2021-01-06
dot icon22/12/2020
Full accounts made up to 2019-12-31
dot icon09/06/2020
Appointment of Mr Eamon Twomey as a director on 2020-06-05
dot icon09/06/2020
Appointment of Mr Michael Canady as a director on 2020-06-05
dot icon03/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon22/01/2020
Termination of appointment of Christy Michelle Silvanic as a director on 2020-01-15
dot icon22/01/2020
Termination of appointment of Herbert Stephan Spangenberg as a director on 2019-12-16
dot icon02/10/2019
Full accounts made up to 2018-12-31
dot icon26/06/2019
Appointment of Mr Richard John Flynn as a director on 2019-06-17
dot icon25/04/2019
Termination of appointment of Kulvinder Samra as a director on 2019-04-18
dot icon04/04/2019
Confirmation statement made on 2019-03-31 with no updates
dot icon05/11/2018
Termination of appointment of Barry Metzger as a director on 2018-06-26
dot icon05/11/2018
Termination of appointment of Delmi Davies as a director on 2018-06-26
dot icon29/08/2018
Director's details changed for Mr Delmi Davies on 2018-08-29
dot icon24/08/2018
Appointment of Mr Delmi Davies as a director on 2018-06-26
dot icon24/08/2018
Appointment of Mr Barry Metzger as a director on 2018-06-26
dot icon15/08/2018
Full accounts made up to 2017-12-31
dot icon06/04/2018
Confirmation statement made on 2018-03-31 with updates
dot icon19/12/2017
Director's details changed for Mr Kulvinder Samra on 2017-11-13
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon18/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon15/11/2016
Termination of appointment of Rhett Charles Bratt as a director on 2016-01-04
dot icon21/09/2016
Full accounts made up to 2015-12-31
dot icon04/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon31/03/2016
Appointment of Mrs Christy Michelle Silvanic as a director on 2016-02-01
dot icon14/07/2015
Termination of appointment of Mark Harry Wellnitz Baltimore as a director on 2015-06-12
dot icon15/05/2015
Full accounts made up to 2014-12-31
dot icon21/04/2015
Annual return made up to 2015-03-24 with full list of shareholders
dot icon02/10/2014
Appointment of Mr Mark Harry Wellnitz Baltimore as a director on 2014-10-01
dot icon01/10/2014
Appointment of Mr Kulvinder Samra as a director on 2014-10-01
dot icon22/05/2014
Full accounts made up to 2013-12-31
dot icon20/04/2014
Annual return made up to 2014-03-24 with full list of shareholders
dot icon13/05/2013
Appointment of Rhett Charles Bratt as a director
dot icon13/05/2013
Termination of appointment of Jordan Olivier as a director
dot icon15/04/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-24 with full list of shareholders
dot icon15/05/2012
Full accounts made up to 2011-12-31
dot icon16/04/2012
Appointment of Jordan David Olivier as a director
dot icon12/04/2012
Annual return made up to 2012-03-24 with full list of shareholders
dot icon12/04/2012
Termination of appointment of Georg Lorenz as a director
dot icon12/05/2011
Full accounts made up to 2010-12-31
dot icon06/04/2011
Annual return made up to 2011-03-24 with full list of shareholders
dot icon13/01/2011
Appointment of William Francis Quinn as a director
dot icon06/01/2011
Termination of appointment of Don Rodich as a director
dot icon31/08/2010
Appointment of Georg Andreas Friedrich Lorenz as a director
dot icon25/08/2010
Termination of appointment of Joseph Martinetto as a director
dot icon10/05/2010
Annual return made up to 2010-03-24 with full list of shareholders
dot icon06/05/2010
Appointment of Joseph Raymond Martinetto as a director
dot icon17/03/2010
Director's details changed for Herbert Stephan Spangenberg on 2010-03-15
dot icon17/03/2010
Director's details changed for Don Rodich on 2010-03-15
dot icon11/03/2010
Full accounts made up to 2009-12-31
dot icon17/02/2010
Termination of appointment of Carrie Dolan as a director
dot icon04/06/2009
Return made up to 24/03/08; no change of members; amend
dot icon21/04/2009
Full accounts made up to 2008-12-31
dot icon20/04/2009
Return made up to 24/03/09; full list of members
dot icon05/08/2008
Secretary appointed timothy charles winn
dot icon29/07/2008
Return made up to 24/03/08; full list of members
dot icon30/06/2008
Appointment terminated secretary ross barfoot
dot icon21/04/2008
Full accounts made up to 2007-12-31
dot icon14/09/2007
New director appointed
dot icon14/09/2007
Director resigned
dot icon19/04/2007
Return made up to 24/03/07; full list of members
dot icon16/04/2007
New director appointed
dot icon16/04/2007
Director resigned
dot icon11/04/2007
Full accounts made up to 2006-12-31
dot icon31/08/2006
New director appointed
dot icon09/05/2006
Return made up to 24/03/06; full list of members
dot icon03/05/2006
Ad 28/01/05-22/07/05 £ si 66000@1
dot icon13/04/2006
Ad 28/01/05-22/07/05 £ si 66000@1
dot icon10/04/2006
Full accounts made up to 2005-12-31
dot icon08/02/2006
New director appointed
dot icon02/02/2006
Director resigned
dot icon21/12/2005
Registered office changed on 21/12/05 from: 55 colmore row birmingham west midlands B3 2AS
dot icon21/12/2005
Secretary resigned
dot icon21/12/2005
New secretary appointed
dot icon15/12/2005
Full accounts made up to 2004-12-31
dot icon01/12/2005
New director appointed
dot icon01/11/2005
Director resigned
dot icon01/11/2005
Resolutions
dot icon21/09/2005
Director resigned
dot icon21/03/2005
Return made up to 24/03/05; full list of members
dot icon21/03/2005
Director resigned
dot icon05/01/2005
New director appointed
dot icon24/11/2004
Particulars of mortgage/charge
dot icon30/04/2004
Secretary's particulars changed
dot icon21/04/2004
Full accounts made up to 2003-12-31
dot icon27/03/2004
Return made up to 24/03/04; full list of members
dot icon22/08/2003
Ad 14/08/03--------- £ si 324999@1=324999 £ ic 1/325000
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon22/07/2003
Resolutions
dot icon09/05/2003
Accounting reference date shortened from 31/03/04 to 31/12/03
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Resolutions
dot icon03/05/2003
Nc inc already adjusted 17/04/03
dot icon03/05/2003
Resolutions
dot icon24/04/2003
New secretary appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
New director appointed
dot icon24/04/2003
Registered office changed on 24/04/03 from: 1 mitchell lane bristol BS1 6BU
dot icon15/04/2003
Secretary resigned
dot icon15/04/2003
Director resigned
dot icon24/03/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

30
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
24/03/2003 - 24/03/2003
99600
INSTANT COMPANIES LIMITED
Nominee Director
24/03/2003 - 24/03/2003
43699
Winn, Timothy Charles
Secretary
12/02/2008 - Present
4
Quinn, William Francis
Director
07/12/2010 - 03/05/2024
-
Goethe, Adam Jamieson
Director
10/06/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARLES SCHWAB, U.K., LIMITED

CHARLES SCHWAB, U.K., LIMITED is an(a) Active company incorporated on 24/03/2003 with the registered office located at 33 Ludgate Hill, London EC4M 7JN. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARLES SCHWAB, U.K., LIMITED?

toggle

CHARLES SCHWAB, U.K., LIMITED is currently Active. It was registered on 24/03/2003 .

Where is CHARLES SCHWAB, U.K., LIMITED located?

toggle

CHARLES SCHWAB, U.K., LIMITED is registered at 33 Ludgate Hill, London EC4M 7JN.

What does CHARLES SCHWAB, U.K., LIMITED do?

toggle

CHARLES SCHWAB, U.K., LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHARLES SCHWAB, U.K., LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-31 with no updates.