CHARMLEY LLP
LONDON

Hellopages » City of London » City of London » EC3V 0XL

Company number OC357187
Status Active
Incorporation Date 16 August 2010
Company Type Limited Liability Partnership
Address 5TH FLOOR, 70 GRACECHURCH STREET, LONDON, ENGLAND, EC3V 0XL
Home Country United Kingdom
Phone, email, etc

Since the company registration twenty-two events have happened. The last three records are Member's details changed for Argenta Llp Services Limited on 20 December 2016; Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 24 January 2017; Full accounts made up to 31 December 2015. The most likely internet sites of CHARMLEY LLP are www.charmley.co.uk, and www.charmley.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and two months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.7 miles; to Bickley Rail Station is 9.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charmley Llp is a Limited Liability Partnership. The company registration number is OC357187. Charmley Llp has been working since 16 August 2010. The present status of the company is Active. The registered address of Charmley Llp is 5th Floor 70 Gracechurch Street London England Ec3v 0xl. . ARGENTA CONTINUITY LIMITED is a LLP Designated Member of the company. ARGENTA LLP SERVICES LIMITED is a LLP Designated Member of the company. MARSH, Frederick Oliver is a LLP Member of the company. MARSH, Muriel Edith is a LLP Member of the company.


Current Directors

LLP Designated Member
ARGENTA CONTINUITY LIMITED
Appointed Date: 16 August 2010

LLP Designated Member
ARGENTA LLP SERVICES LIMITED
Appointed Date: 16 August 2010

LLP Member
MARSH, Frederick Oliver
Appointed Date: 16 August 2010
100 years old

LLP Member
MARSH, Muriel Edith
Appointed Date: 16 August 2010
93 years old

Persons With Significant Control

Mrs Muriel Edith Marsh
Notified on: 6 April 2016
93 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

Mr Frederick Oliver Marsh
Notified on: 6 April 2016
100 years old
Nature of control: Ownership of voting rights - More than 25% but not more than 50%

CHARMLEY LLP Events

13 Mar 2017
Member's details changed for Argenta Llp Services Limited on 20 December 2016
24 Jan 2017
Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 24 January 2017
20 Sep 2016
Full accounts made up to 31 December 2015
19 Aug 2016
Confirmation statement made on 16 August 2016 with updates
25 Aug 2015
Annual return made up to 16 August 2015
...
... and 12 more events
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 5
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 4
11 Jan 2011
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 3
27 Nov 2010
Particulars of a mortgage or charge in respect of a LIMITED LIABILITY PARTNERSHIP / charge no: 1
16 Aug 2010
Incorporation of a limited liability partnership

CHARMLEY LLP Charges

1 January 2011
Lloyd’s canadian trust deed dated 25 may 2001 (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Rbc Dexia Investor Services Trust and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s american trust deed dated 24 march 2009 (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: The American Trustee, All Policy Holders and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: (I) all premiums and other moneys payable during the trust…
1 January 2011
Amendment and restatement lloyd’s american instrument 1995 (general business for corporate members) (the 1995 american instrument (corporate members)) dated 31 july 1995 and amended on 28 december 2001, 1 april 2001, 1 august 2001, 13 february 2002, 27 september 2007 and 24 march 2009
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All the present and future assets of the LLP comprised in…
1 January 2011
Lloyd’s asia (offshore policies) instrument 2002 (general business of all underwriting members) (the offshore policies instrument) dated 13 february 2002
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s asia (singapore policies) instrument 2002 (general business of all underwriting members) (the singapore policies instrument) dated 13 february 2002
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S and Certain Other Persons or Bodies (As Further Defined on the Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
1 January 2011
Lloyd’s premium trust deed (general business) (the trust deed)
Delivered: 11 January 2011
Status: Outstanding
Persons entitled: Lloyd’S, the Regulating Trustee and Certain Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All present and future assets of the LLP comprised in the…
24 November 2010
Deposit trust deed (third party deposit) (gen) (10) (the trust deed)
Delivered: 27 November 2010
Status: Outstanding
Persons entitled: Lloyd's, the Trustees, the Beneficiaries and the Other Persons or Bodies (As Further Defined on Form LLMG01)
Description: All future profits of the underwriting business of the LLP…