CHORLTON UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CHORLTON UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03629441

Incorporation date

04/09/1998

Size

Full

Contacts

Registered address

Registered address

5th Floor 40 Gracechurch Street, London EC3V 0BTCopy
copy info iconCopy
See on map
Latest events (Record since 04/09/1998)
dot icon17/09/2025
Confirmation statement made on 2025-09-11 with no updates
dot icon07/08/2025
Full accounts made up to 2024-12-31
dot icon25/10/2024
Registration of charge 036294410243, created on 2024-10-24
dot icon14/10/2024
Termination of appointment of Nigel John Hanbury as a director on 2024-08-31
dot icon14/10/2024
Appointment of Mr David James Shawe as a director on 2024-08-31
dot icon16/09/2024
Confirmation statement made on 2024-09-11 with no updates
dot icon20/06/2024
Full accounts made up to 2023-12-31
dot icon27/11/2023
Registration of charge 036294410241, created on 2023-11-20
dot icon27/11/2023
Registration of charge 036294410242, created on 2023-11-20
dot icon06/10/2023
Full accounts made up to 2022-12-31
dot icon27/09/2023
Confirmation statement made on 2023-09-11 with updates
dot icon07/08/2023
Registration of charge 036294410240, created on 2023-08-03
dot icon31/07/2023
Termination of appointment of Jeremy Richard Holt Evans as a director on 2023-07-31
dot icon31/07/2023
Appointment of Mark John Tottman as a director on 2023-07-31
dot icon21/07/2023
Registered office address changed from 5th Floor 70 Gracechurch Street London EC3V 0XL England to 5th Floor 40 Gracechurch Street London EC3V 0BT on 2023-07-21
dot icon21/07/2023
Termination of appointment of Argenta Secretariat Limited as a secretary on 2023-07-10
dot icon21/07/2023
Appointment of Hampden Legal Plc as a secretary on 2023-07-10
dot icon21/07/2023
Appointment of Mr Nigel John Hanbury as a director on 2023-07-10
dot icon21/07/2023
Appointment of Nomina Plc as a director on 2023-07-10
dot icon21/07/2023
Appointment of Jeremy Richard Holt Evans as a director on 2023-07-10
dot icon21/07/2023
Notification of Helios Underwriting Plc as a person with significant control on 2023-07-21
dot icon21/07/2023
Cessation of Jonathan Philip Milton Horner as a person with significant control on 2023-07-10
dot icon21/07/2023
Termination of appointment of Charles Leslie Milton Horner as a director on 2023-07-10
dot icon21/07/2023
Termination of appointment of Jennifer Anne Horner as a director on 2023-07-10
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon12/09/2022
Confirmation statement made on 2022-09-11 with no updates
dot icon23/11/2021
Appointment of Mr Charles Leslie Milton Horner as a director on 2021-11-20
dot icon05/10/2021
Full accounts made up to 2020-12-31
dot icon13/09/2021
Confirmation statement made on 2021-09-11 with no updates
dot icon18/06/2021
Termination of appointment of Jonathon Philip Milton Horner as a director on 2021-06-04
dot icon30/10/2020
Full accounts made up to 2019-12-31
dot icon14/09/2020
Confirmation statement made on 2020-09-11 with no updates
dot icon11/09/2019
Confirmation statement made on 2019-09-11 with no updates
dot icon30/08/2019
Full accounts made up to 2018-12-31
dot icon11/09/2018
Confirmation statement made on 2018-09-11 with updates
dot icon11/09/2018
Director's details changed for Jennifer Anne Homer on 2018-09-11
dot icon27/07/2018
Full accounts made up to 2017-12-31
dot icon25/06/2018
Notification of Jonathan Philip Milton Horner as a person with significant control on 2016-04-06
dot icon25/06/2018
Withdrawal of a person with significant control statement on 2018-06-25
dot icon11/09/2017
Confirmation statement made on 2017-09-11 with no updates
dot icon27/07/2017
Full accounts made up to 2016-12-31
dot icon27/02/2017
Secretary's details changed for Argenta Secretariat Limited on 2016-12-21
dot icon21/12/2016
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 2016-12-21
dot icon07/09/2016
Confirmation statement made on 2016-09-07 with updates
dot icon24/06/2016
Full accounts made up to 2015-12-31
dot icon21/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon14/07/2015
Full accounts made up to 2014-12-31
dot icon05/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon03/09/2014
Appointment of Jennifer Anne Homer as a director on 2014-08-19
dot icon01/07/2014
Full accounts made up to 2013-12-31
dot icon18/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon10/09/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon02/07/2012
Full accounts made up to 2011-12-31
dot icon06/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon14/07/2011
Full accounts made up to 2010-12-31
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 238
dot icon07/02/2011
Particulars of a mortgage or charge / charge no: 239
dot icon06/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 237
dot icon08/06/2010
Particulars of a mortgage or charge / charge no: 236
dot icon04/06/2010
Full accounts made up to 2009-12-31
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 234
dot icon08/02/2010
Particulars of a mortgage or charge / charge no: 235
dot icon07/09/2009
Return made up to 04/09/09; full list of members
dot icon22/07/2009
Full accounts made up to 2008-12-31
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 232
dot icon07/04/2009
Particulars of a mortgage or charge / charge no: 233
dot icon10/09/2008
Return made up to 04/09/08; full list of members
dot icon02/06/2008
Full accounts made up to 2007-12-31
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon11/12/2007
Particulars of mortgage/charge
dot icon04/09/2007
Return made up to 04/09/07; full list of members
dot icon19/07/2007
Full accounts made up to 2006-12-31
dot icon19/12/2006
Ad 08/12/06--------- £ si 750000@1=750000 £ ic 2/750002
dot icon19/12/2006
Memorandum and Articles of Association
dot icon19/12/2006
Nc inc already adjusted 08/12/06
dot icon19/12/2006
Resolutions
dot icon19/12/2006
Resolutions
dot icon05/09/2006
Return made up to 04/09/06; full list of members
dot icon01/06/2006
Full accounts made up to 2005-12-31
dot icon20/09/2005
Return made up to 04/09/05; full list of members
dot icon30/08/2005
Secretary's particulars changed
dot icon15/06/2005
Full accounts made up to 2004-12-31
dot icon20/01/2005
Particulars of mortgage/charge
dot icon24/09/2004
Return made up to 04/09/04; full list of members
dot icon08/06/2004
Full accounts made up to 2003-12-31
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon20/01/2004
Particulars of mortgage/charge
dot icon22/09/2003
Return made up to 04/09/03; full list of members
dot icon01/07/2003
Full accounts made up to 2002-12-31
dot icon21/06/2003
Registered office changed on 21/06/03 from: c/o soc group PLC 122 leadenhall street london EC3V 4SJ
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon29/04/2003
Resolutions
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon21/01/2003
Particulars of mortgage/charge
dot icon18/09/2002
Return made up to 04/09/02; full list of members
dot icon26/06/2002
Full accounts made up to 2001-12-31
dot icon22/05/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon05/03/2002
Particulars of mortgage/charge
dot icon15/02/2002
New secretary appointed
dot icon15/02/2002
Secretary resigned
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon21/01/2002
Particulars of mortgage/charge
dot icon17/11/2001
Particulars of mortgage/charge
dot icon16/11/2001
Particulars of mortgage/charge
dot icon14/11/2001
Particulars of mortgage/charge
dot icon13/11/2001
Declaration of satisfaction of mortgage/charge
dot icon17/09/2001
Return made up to 04/09/01; full list of members
dot icon11/07/2001
Full accounts made up to 2000-12-31
dot icon13/06/2001
Particulars of mortgage/charge
dot icon13/06/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon27/04/2001
Particulars of mortgage/charge
dot icon19/04/2001
Particulars of mortgage/charge
dot icon20/02/2001
Particulars of mortgage/charge
dot icon25/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon19/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon17/01/2001
Particulars of mortgage/charge
dot icon22/09/2000
Return made up to 04/09/00; full list of members
dot icon14/07/2000
Full accounts made up to 1999-12-31
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon22/06/2000
Particulars of mortgage/charge
dot icon11/04/2000
Registered office changed on 11/04/00 from: c/o sedgwick oakwood lua LTD 52-54 leadenhall street london EC3A 2DT
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon21/01/2000
Particulars of mortgage/charge
dot icon22/12/1999
Registered office changed on 22/12/99 from: 52-54 leadenhall street london EC3A 2DT
dot icon27/11/1999
Particulars of mortgage/charge
dot icon05/10/1999
Return made up to 04/09/99; full list of members
dot icon09/07/1999
Particulars of mortgage/charge
dot icon01/06/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon19/05/1999
Particulars of mortgage/charge
dot icon11/05/1999
Accounting reference date extended from 30/09/99 to 31/12/99
dot icon10/05/1999
Registered office changed on 10/05/99 from: sackville house 143-149 fenchurch street london EC3M 6BN
dot icon22/02/1999
Particulars of mortgage/charge
dot icon02/02/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon21/01/1999
Particulars of mortgage/charge
dot icon04/09/1998
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
11/09/2026
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
NOMINA PLC
Corporate Director
10/07/2023 - Present
1396
HAMPDEN LEGAL PLC
Corporate Secretary
10/07/2023 - Present
1361
Evans, Jeremy Richard Holt
Director
10/07/2023 - 31/07/2023
1634
Hanbury, Nigel John
Director
10/07/2023 - 31/08/2024
168
Shawe, David James
Director
31/08/2024 - Present
67

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CHORLTON UNDERWRITING LIMITED

CHORLTON UNDERWRITING LIMITED is an(a) Active company incorporated on 04/09/1998 with the registered office located at 5th Floor 40 Gracechurch Street, London EC3V 0BT. There are currently 4 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 CHORLTON UNDERWRITING LIMITED?

toggle

CHORLTON UNDERWRITING LIMITED is currently Active. It was registered on 04/09/1998 .

Where is CHORLTON UNDERWRITING LIMITED located?

toggle

CHORLTON UNDERWRITING LIMITED is registered at 5th Floor 40 Gracechurch Street, London EC3V 0BT.

What does CHORLTON UNDERWRITING LIMITED do?

toggle

CHORLTON UNDERWRITING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CHORLTON UNDERWRITING LIMITED?

toggle

The latest filing was on 17/09/2025: Confirmation statement made on 2025-09-11 with no updates.