Company NamePragma Wealth Management Ltd.
Company StatusActive
Company Number04191349
CategoryPrivate Limited Company
Incorporation Date30 March 2001(23 years ago)
Previous NameCharco 877 Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr David Ian Smith
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed30 October 2017(16 years, 7 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vere Street
London
W1G 0DF
Director NameGeorgia Garuti
Date of BirthMarch 1975 (Born 49 years ago)
NationalityItalian
StatusCurrent
Appointed14 June 2018(17 years, 2 months after company formation)
Appointment Duration5 years, 9 months
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address1 Vere Street
London
W1G 0DF
Director NamePaulino Lopez Fernandez
Date of BirthJuly 1986 (Born 37 years ago)
NationalitySpanish
StatusCurrent
Appointed23 April 2019(18 years after company formation)
Appointment Duration4 years, 11 months
RoleChief Investment Officer And Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Vere Street
London
W1G 0DF
Secretary NameJTC (UK) Limited (Corporation)
StatusCurrent
Appointed20 November 2023(22 years, 8 months after company formation)
Appointment Duration4 months, 1 week
Correspondence AddressThe Scalpel 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDiego Pignatelli
Date of BirthMay 1958 (Born 65 years ago)
NationalityItalian
StatusResigned
Appointed14 June 2001(2 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 31 January 2004)
RoleCorporate Financier
Correspondence Address28 Drayton Gardens
London
SW10 9SA
Director NameMr Paul Roderick Clucas Marshall
Date of BirthAugust 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed14 June 2001(2 months, 2 weeks after company formation)
Appointment Duration3 years, 4 months (resigned 21 October 2004)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSw14
Director NameMaurizio Petta
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed15 August 2001(4 months, 2 weeks after company formation)
Appointment Duration13 years, 3 months (resigned 02 December 2014)
RoleCompany Director
Correspondence Address12a Eccleston Street
London
SW1W 9LT
Director NameVeronica Garuti
Date of BirthJune 1973 (Born 50 years ago)
NationalityItalian
StatusResigned
Appointed04 March 2004(2 years, 11 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 February 2014)
RoleManaging Director
Correspondence Address12a Eccleston Street
London
SW1W 9LT
Director NameMs Francoise Henry
Date of BirthJune 1940 (Born 83 years ago)
NationalityFrench
StatusResigned
Appointed09 March 2004(2 years, 11 months after company formation)
Appointment Duration5 years, 1 month (resigned 28 April 2009)
RoleFund Of Hedge Funds Manager
Correspondence Address27 Rue De Le Cerisaie
Paris 75004
France
Director NameMr Timothy John Walton Maxwell
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2004(3 years after company formation)
Appointment Duration2 years, 5 months (resigned 30 September 2006)
RoleFund Manager
Correspondence Address71 Westhill Road
London
SW18 1LE
Director NameDr Andre Stern
Date of BirthAugust 1964 (Born 59 years ago)
NationalityGerman
StatusResigned
Appointed16 December 2005(4 years, 8 months after company formation)
Appointment Duration10 years, 2 months (resigned 24 February 2016)
RoleMathematician
Country of ResidenceUnited Kingdom
Correspondence Address12a Eccleston Street
London
SW1W 9LT
Director NameMr Luigi Natale Carnelli
Date of BirthMay 1956 (Born 67 years ago)
NationalityItalian
StatusResigned
Appointed17 March 2014(12 years, 11 months after company formation)
Appointment Duration6 years, 6 months (resigned 29 September 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThird Floor 46 Grosvenor Gardens
London
SW1W 0EB
Director NameMr David John Way
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2014(13 years after company formation)
Appointment Duration8 months, 1 week (resigned 03 December 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address16 Great Queen Street
London
WC2B 5DG
Director NameMs Maria Clara Tucci
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 December 2014(13 years, 8 months after company formation)
Appointment Duration4 years, 4 months (resigned 23 April 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12a Eccleston Street
London
SW1W 9LT
Director NameMr Reid Samuel Perper
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish,American
StatusResigned
Appointed20 April 2015(14 years after company formation)
Appointment Duration5 years, 2 months (resigned 08 July 2020)
RolePrivate Equity
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 46 Grosvenor Gardens
London
SW1W 0EB
Director NameHalco Management Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address8-10 New Fetter Lane
London
EC4A 1RS
Secretary NameHalco Secretaries Limited (Corporation)
StatusResigned
Appointed30 March 2001(same day as company formation)
Correspondence Address5 Fleet Place
London
EC4M 7RD

Contact

Telephone020 72227040
Telephone regionLondon

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

597.5k at £1Kalamata Holdings LTD
98.91%
Preference
2.5k at £1Kalamata Holdings LTD
0.41%
A
2.2k at £1St. Anne's Trustees LTD
0.36%
B
580 at £1St. Anne's Trustees LTD
0.10%
Ordinary
459 at £1Isis Spa
0.08%
B
360 at £1Kalamata Holdings LTD
0.06%
B
290 at £1Kalamata Holdings LTD
0.05%
D
193 at £1Isis Spa
0.03%
D

Financials

Year2014
Turnover£859,709
Net Worth£665,339
Cash£1,403,893
Current Liabilities£235,592

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return30 March 2023 (1 year ago)
Next Return Due13 April 2024 (2 weeks from now)

Charges

16 May 2011Delivered on: 18 May 2011
Persons entitled: Ebury & Eccleston Street Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £12,989.16 see image for full details.
Outstanding

Filing History

8 October 2020Termination of appointment of Luigi Natale Carnelli as a director on 29 September 2020 (1 page)
20 July 2020Termination of appointment of Reid Samuel Perper as a director on 8 July 2020 (1 page)
9 April 2020Full accounts made up to 31 December 2019 (27 pages)
9 April 2020Confirmation statement made on 30 March 2020 with no updates (3 pages)
2 April 2020Change of details for Mrs Manuela Campedelli as a person with significant control on 6 September 2019 (2 pages)
2 April 2020Director's details changed for Georgia Garuti on 1 September 2019 (2 pages)
19 March 2020Director's details changed for Mr Reid Samuel Perper on 6 September 2019 (2 pages)
19 March 2020Director's details changed for Paulino Lopez Fernandez on 6 September 2019 (2 pages)
19 March 2020Director's details changed for Georgia Garuti on 6 September 2019 (2 pages)
19 March 2020Director's details changed for Mr Luigi Natale Carnelli on 6 September 2019 (2 pages)
19 March 2020Director's details changed for Mr David Ian Smith on 6 September 2019 (2 pages)
14 August 2019Satisfaction of charge 1 in full (4 pages)
10 May 2019Full accounts made up to 31 December 2018 (24 pages)
2 May 2019Appointment of Paulino Lopez Fernandez as a director on 23 April 2019 (2 pages)
1 May 2019Termination of appointment of Maria Clara Tucci as a director on 23 April 2019 (1 page)
4 April 2019Director's details changed for Luigi Natale Carnelli on 4 April 2019 (2 pages)
4 April 2019Director's details changed for Ms Maria Clara Tucci on 4 April 2019 (2 pages)
4 April 2019Confirmation statement made on 30 March 2019 with updates (5 pages)
2 April 2019Director's details changed for Luigi Natale Carnelli on 28 March 2019 (2 pages)
15 January 2019Withdrawal of a person with significant control statement on 15 January 2019 (2 pages)
15 January 2019Notification of Manuela Campedelli as a person with significant control on 6 November 2018 (2 pages)
31 July 2018Appointment of Georgia Garuti as a director on 14 June 2018 (2 pages)
27 April 2018Full accounts made up to 31 December 2017 (23 pages)
26 April 2018Confirmation statement made on 30 March 2018 with no updates (3 pages)
16 November 2017Appointment of Mr David Ian Smith as a director on 30 October 2017 (2 pages)
16 November 2017Appointment of Mr David Ian Smith as a director on 30 October 2017 (2 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
6 June 2017Full accounts made up to 31 December 2016 (25 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
30 March 2017Confirmation statement made on 30 March 2017 with updates (6 pages)
27 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
27 February 2017Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(35 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 2,500
(4 pages)
31 January 2017Purchase of own shares. (3 pages)
31 January 2017Cancellation of shares. Statement of capital on 21 December 2016
  • GBP 2,500
(4 pages)
31 January 2017Purchase of own shares. (3 pages)
27 July 2016Full accounts made up to 31 December 2015 (25 pages)
27 July 2016Full accounts made up to 31 December 2015 (25 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 604,063
(8 pages)
5 April 2016Annual return made up to 30 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 604,063
(8 pages)
24 February 2016Termination of appointment of Andre Stern as a director on 24 February 2016 (1 page)
24 February 2016Termination of appointment of Andre Stern as a director on 24 February 2016 (1 page)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
17 June 2015Full accounts made up to 31 December 2014 (20 pages)
21 April 2015Appointment of Mr Reid Samuel Perper as a director on 20 April 2015 (2 pages)
21 April 2015Appointment of Mr Reid Samuel Perper as a director on 20 April 2015 (2 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 604,063
(8 pages)
30 March 2015Annual return made up to 30 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 604,063
(8 pages)
7 January 2015Termination of appointment of David John Way as a director on 3 December 2014 (1 page)
7 January 2015Termination of appointment of David John Way as a director on 3 December 2014 (1 page)
7 January 2015Termination of appointment of David John Way as a director on 3 December 2014 (1 page)
11 December 2014Appointment of Ms Maria Clara Tucci as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Maurizio Petta as a director on 2 December 2014 (1 page)
11 December 2014Termination of appointment of Maurizio Petta as a director on 2 December 2014 (1 page)
11 December 2014Appointment of Ms Maria Clara Tucci as a director on 8 December 2014 (2 pages)
11 December 2014Termination of appointment of Maurizio Petta as a director on 2 December 2014 (1 page)
11 December 2014Appointment of Ms Maria Clara Tucci as a director on 8 December 2014 (2 pages)
4 June 2014Full accounts made up to 31 December 2013 (20 pages)
4 June 2014Full accounts made up to 31 December 2013 (20 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 604,063
(8 pages)
16 April 2014Annual return made up to 30 March 2014 with a full list of shareholders
Statement of capital on 2014-04-16
  • GBP 604,063
(8 pages)
15 April 2014Appointment of Mr David John Way as a director (2 pages)
15 April 2014Appointment of Mr David John Way as a director (2 pages)
14 April 2014Termination of appointment of Veronica Garuti as a director (1 page)
14 April 2014Termination of appointment of Veronica Garuti as a director (1 page)
17 March 2014Appointment of Luigi Natale Carnelli as a director (2 pages)
17 March 2014Appointment of Luigi Natale Carnelli as a director (2 pages)
6 August 2013Full accounts made up to 31 December 2012 (21 pages)
6 August 2013Full accounts made up to 31 December 2012 (21 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
23 April 2013Annual return made up to 30 March 2013 with a full list of shareholders (8 pages)
8 May 2012Full accounts made up to 31 December 2011 (22 pages)
8 May 2012Full accounts made up to 31 December 2011 (22 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
25 April 2012Annual return made up to 30 March 2012 with a full list of shareholders (8 pages)
25 January 2012Auditor's resignation (1 page)
25 January 2012Auditor's resignation (1 page)
24 June 2011Director's details changed for Maurizio Petta on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Dr Andre Stern on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Veronica Garuti on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Maurizio Petta on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Veronica Garuti on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Dr Andre Stern on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Dr Andre Stern on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Veronica Garuti on 1 June 2011 (2 pages)
24 June 2011Director's details changed for Maurizio Petta on 1 June 2011 (2 pages)
17 June 2011Full accounts made up to 31 December 2010 (20 pages)
17 June 2011Full accounts made up to 31 December 2010 (20 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 May 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
12 April 2011Annual return made up to 30 March 2011 with a full list of shareholders (8 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
21 May 2010Full accounts made up to 31 December 2009 (17 pages)
29 April 2010Director's details changed for Dr Andre Stern on 29 March 2010 (2 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
29 April 2010Annual return made up to 30 March 2010 with a full list of shareholders (8 pages)
29 April 2010Director's details changed for Maurizio Petta on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Veronica Garuti on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Maurizio Petta on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Dr Andre Stern on 29 March 2010 (2 pages)
29 April 2010Director's details changed for Veronica Garuti on 29 March 2010 (2 pages)
14 December 2009Re section 519 (1 page)
14 December 2009Re section 519 (1 page)
25 November 2009Termination of appointment of Francoise Henry as a director (1 page)
25 November 2009Termination of appointment of Francoise Henry as a director (1 page)
13 November 2009Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 13 November 2009 (1 page)
13 November 2009Registered office address changed from 8-10 New Fetter Lane London EC4A 1RS on 13 November 2009 (1 page)
12 May 2009Full accounts made up to 31 December 2008 (20 pages)
12 May 2009Full accounts made up to 31 December 2008 (20 pages)
27 April 2009Return made up to 30/03/09; full list of members (6 pages)
27 April 2009Return made up to 30/03/09; full list of members (6 pages)
22 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
22 April 2009Secretary's change of particulars / halco secretaries LIMITED / 09/03/2009 (1 page)
17 April 2009Auditor's resignation (1 page)
17 April 2009Auditor's resignation (1 page)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
19 May 2008Full accounts made up to 31 December 2007 (18 pages)
28 April 2008Return made up to 30/03/08; full list of members (6 pages)
28 April 2008Return made up to 30/03/08; full list of members (6 pages)
25 April 2008Director's change of particulars / francoise henry / 09/03/2004 (1 page)
25 April 2008Director's change of particulars / veronica garuti / 16/04/2007 (1 page)
25 April 2008Director's change of particulars / andre stern / 01/04/2006 (1 page)
25 April 2008Director's change of particulars / francoise henry / 09/03/2004 (1 page)
25 April 2008Director's change of particulars / andre stern / 01/04/2006 (1 page)
25 April 2008Director's change of particulars / veronica garuti / 16/04/2007 (1 page)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
4 May 2007Full accounts made up to 31 December 2006 (18 pages)
30 April 2007Return made up to 30/03/07; full list of members (5 pages)
30 April 2007Return made up to 30/03/07; full list of members (5 pages)
11 October 2006Director resigned (1 page)
11 October 2006Director resigned (1 page)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
30 August 2006Full accounts made up to 31 December 2005 (15 pages)
22 May 2006Return made up to 30/03/06; full list of members (5 pages)
22 May 2006New director appointed (1 page)
22 May 2006New director appointed (1 page)
22 May 2006Return made up to 30/03/06; full list of members (5 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
8 July 2005Full accounts made up to 31 December 2004 (15 pages)
3 June 2005Return made up to 30/03/05; full list of members (12 pages)
3 June 2005Return made up to 30/03/05; full list of members (12 pages)
19 April 2005Full accounts made up to 31 August 2004 (15 pages)
19 April 2005Full accounts made up to 31 August 2004 (15 pages)
12 January 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
12 January 2005Accounting reference date shortened from 31/08/05 to 31/12/04 (1 page)
11 November 2004Director resigned (1 page)
11 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
4 November 2004Director resigned (1 page)
1 July 2004New director appointed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004Director's particulars changed (1 page)
1 July 2004New director appointed (1 page)
15 June 2004Full accounts made up to 31 August 2003 (16 pages)
15 June 2004Full accounts made up to 31 August 2003 (16 pages)
11 June 2004Return made up to 30/03/04; full list of members (11 pages)
11 June 2004Return made up to 30/03/04; full list of members (11 pages)
29 March 2004New director appointed (2 pages)
29 March 2004New director appointed (2 pages)
26 March 2004New director appointed (3 pages)
26 March 2004New director appointed (3 pages)
23 March 2004New director appointed (2 pages)
23 March 2004New director appointed (2 pages)
11 March 2004Return made up to 30/03/03; full list of members (12 pages)
11 March 2004Return made up to 30/03/03; full list of members (12 pages)
5 March 2004Director resigned (1 page)
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 March 2004Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(8 pages)
5 March 2004£ ic 607063/604063 02/02/04 £ sr 3000@1=3000 (1 page)
5 March 2004Resolutions
  • RES13 ‐ Ex gratia payment 02/02/04
(9 pages)
5 March 2004Resolutions
  • RES13 ‐ Ex gratia payment 02/02/04
(9 pages)
5 March 2004Director resigned (1 page)
5 March 2004£ ic 607063/604063 02/02/04 £ sr 3000@1=3000 (1 page)
11 February 2004Director resigned (1 page)
11 February 2004Director resigned (1 page)
7 February 2003Ad 25/11/02--------- £ si 483@1=483 £ ic 606580/607063 (2 pages)
7 February 2003Ad 25/11/02--------- £ si 483@1=483 £ ic 606580/607063 (2 pages)
13 December 2002Full accounts made up to 31 August 2002 (15 pages)
13 December 2002Full accounts made up to 31 August 2002 (15 pages)
3 May 2002Return made up to 30/03/02; full list of members (8 pages)
3 May 2002Return made up to 30/03/02; full list of members (8 pages)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Memorandum and Articles of Association (21 pages)
16 April 2002Nc inc already adjusted 18/12/01 (1 page)
16 April 2002Memorandum and Articles of Association (21 pages)
16 April 2002Nc inc already adjusted 18/12/01 (1 page)
16 April 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
16 April 2002Ad 18/12/01--------- £ si 580@1=580 £ ic 606000/606580 (2 pages)
16 April 2002Ad 18/12/01--------- £ si 580@1=580 £ ic 606000/606580 (2 pages)
11 January 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
11 January 2002Accounting reference date extended from 31/03/02 to 31/08/02 (1 page)
8 November 2001New director appointed (2 pages)
8 November 2001New director appointed (2 pages)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
3 September 2001New director appointed (2 pages)
3 September 2001Director resigned (1 page)
28 August 2001£ nc 100/607500 15/08/01 (1 page)
28 August 2001Ad 15/08/01--------- £ si 597500@1=597500 £ ic 8500/606000 (2 pages)
28 August 2001Ad 15/08/01--------- £ si 8498@1=8498 £ ic 2/8500 (2 pages)
28 August 2001Ad 15/08/01--------- £ si 597500@1=597500 £ ic 8500/606000 (2 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 August 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(24 pages)
28 August 2001£ nc 100/607500 15/08/01 (1 page)
28 August 2001Ad 15/08/01--------- £ si 8498@1=8498 £ ic 2/8500 (2 pages)
8 August 2001New director appointed (2 pages)
8 August 2001New director appointed (2 pages)
9 July 2001Company name changed charco 877 LIMITED\certificate issued on 09/07/01 (2 pages)
9 July 2001Company name changed charco 877 LIMITED\certificate issued on 09/07/01 (2 pages)
30 March 2001Incorporation (20 pages)
30 March 2001Incorporation (20 pages)