About

Registered Number: 04709153
Date of Incorporation: 24/03/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: 78-84 Colmore Row, Birmingham, B3 2AB

 

Based in the United Kingdom, Charles Schwab, U.K. Ltd was established in 2003. There are 24 directors listed as Winn, Timothy Charles, Canady, Michael, Flynn, Richard John, Quinn, William Francis, Twomey, Eamon, Barfoot, Ross, Baltimore, Mark Harry Wellnitz, Bhat, Suresh, Bratt, Rhett Charles, Davies, Delmi, Dolan, Carrie L, Hardin, Melanie Anne, Lorenz, Georg Andreas Friedrich, Martin, David Robert, Martinetto, Joseph Raymond, Martinetto, Joseph R, Metzger, Barry, Olivier, Jordan David, Rodich, Don, Samra, Kulvinder, Silvanic, Christy Michelle, Spangenberg, Herbert Stephan, Velez, Sonja, Yu, Larry for this business at Companies House. Currently we aren't aware of the number of employees at the the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CANADY, Michael 05 June 2020 - 1
FLYNN, Richard John 17 June 2019 - 1
QUINN, William Francis 07 December 2010 - 1
TWOMEY, Eamon 05 June 2020 - 1
BALTIMORE, Mark Harry Wellnitz 01 October 2014 12 June 2015 1
BHAT, Suresh 01 November 2005 13 January 2006 1
BRATT, Rhett Charles 01 May 2013 04 January 2016 1
DAVIES, Delmi 26 June 2018 26 June 2018 1
DOLAN, Carrie L 31 August 2007 03 December 2009 1
HARDIN, Melanie Anne 24 March 2003 27 October 2004 1
LORENZ, Georg Andreas Friedrich 25 August 2010 15 March 2012 1
MARTIN, David Robert 24 March 2003 31 May 2005 1
MARTINETTO, Joseph Raymond 23 April 2010 25 August 2010 1
MARTINETTO, Joseph R 07 November 2005 31 August 2007 1
METZGER, Barry 26 June 2018 26 June 2018 1
OLIVIER, Jordan David 15 March 2012 01 May 2013 1
RODICH, Don 26 March 2007 03 December 2010 1
SAMRA, Kulvinder 01 October 2014 18 April 2019 1
SILVANIC, Christy Michelle 01 February 2016 15 January 2020 1
SPANGENBERG, Herbert Stephan 27 October 2004 16 December 2019 1
VELEZ, Sonja 18 July 2006 26 March 2007 1
YU, Larry 24 March 2003 19 October 2005 1
Secretary Name Appointed Resigned Total Appointments
WINN, Timothy Charles 12 February 2008 - 1
BARFOOT, Ross 13 December 2005 12 February 2008 1

Filing History

Document Type Date
AP01 - Appointment of director 09 June 2020
AP01 - Appointment of director 09 June 2020
CS01 - N/A 03 April 2020
TM01 - Termination of appointment of director 22 January 2020
TM01 - Termination of appointment of director 22 January 2020
AA - Annual Accounts 02 October 2019
AP01 - Appointment of director 26 June 2019
TM01 - Termination of appointment of director 25 April 2019
CS01 - N/A 04 April 2019
TM01 - Termination of appointment of director 05 November 2018
TM01 - Termination of appointment of director 05 November 2018
CH01 - Change of particulars for director 29 August 2018
AP01 - Appointment of director 24 August 2018
AP01 - Appointment of director 24 August 2018
AA - Annual Accounts 15 August 2018
CS01 - N/A 06 April 2018
CH01 - Change of particulars for director 19 December 2017
AA - Annual Accounts 06 June 2017
CS01 - N/A 18 April 2017
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 21 September 2016
AR01 - Annual Return 04 April 2016
AP01 - Appointment of director 31 March 2016
TM01 - Termination of appointment of director 14 July 2015
AA - Annual Accounts 15 May 2015
AR01 - Annual Return 21 April 2015
AP01 - Appointment of director 02 October 2014
AP01 - Appointment of director 01 October 2014
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 20 April 2014
AP01 - Appointment of director 13 May 2013
TM01 - Termination of appointment of director 13 May 2013
AA - Annual Accounts 15 April 2013
AR01 - Annual Return 05 April 2013
AA - Annual Accounts 15 May 2012
AP01 - Appointment of director 16 April 2012
AR01 - Annual Return 12 April 2012
TM01 - Termination of appointment of director 12 April 2012
AA - Annual Accounts 12 May 2011
AR01 - Annual Return 06 April 2011
AP01 - Appointment of director 13 January 2011
TM01 - Termination of appointment of director 06 January 2011
AP01 - Appointment of director 31 August 2010
TM01 - Termination of appointment of director 25 August 2010
AR01 - Annual Return 10 May 2010
AP01 - Appointment of director 06 May 2010
CH01 - Change of particulars for director 17 March 2010
CH01 - Change of particulars for director 17 March 2010
AA - Annual Accounts 11 March 2010
TM01 - Termination of appointment of director 17 February 2010
363a - Annual Return 04 June 2009
AA - Annual Accounts 21 April 2009
363a - Annual Return 20 April 2009
288a - Notice of appointment of directors or secretaries 05 August 2008
363a - Annual Return 29 July 2008
288b - Notice of resignation of directors or secretaries 30 June 2008
AA - Annual Accounts 21 April 2008
288a - Notice of appointment of directors or secretaries 14 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
363s - Annual Return 19 April 2007
288a - Notice of appointment of directors or secretaries 16 April 2007
288b - Notice of resignation of directors or secretaries 16 April 2007
AA - Annual Accounts 11 April 2007
288a - Notice of appointment of directors or secretaries 31 August 2006
363s - Annual Return 09 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 May 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 13 April 2006
AA - Annual Accounts 10 April 2006
288a - Notice of appointment of directors or secretaries 08 February 2006
288b - Notice of resignation of directors or secretaries 02 February 2006
287 - Change in situation or address of Registered Office 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
288a - Notice of appointment of directors or secretaries 21 December 2005
AA - Annual Accounts 15 December 2005
288a - Notice of appointment of directors or secretaries 01 December 2005
RESOLUTIONS - N/A 01 November 2005
288b - Notice of resignation of directors or secretaries 01 November 2005
288b - Notice of resignation of directors or secretaries 21 September 2005
363s - Annual Return 21 March 2005
288b - Notice of resignation of directors or secretaries 21 March 2005
288a - Notice of appointment of directors or secretaries 05 January 2005
395 - Particulars of a mortgage or charge 24 November 2004
288c - Notice of change of directors or secretaries or in their particulars 30 April 2004
AA - Annual Accounts 21 April 2004
363s - Annual Return 27 March 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
RESOLUTIONS - N/A 22 July 2003
225 - Change of Accounting Reference Date 09 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
RESOLUTIONS - N/A 03 May 2003
123 - Notice of increase in nominal capital 03 May 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
288a - Notice of appointment of directors or secretaries 24 April 2003
287 - Change in situation or address of Registered Office 24 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
288b - Notice of resignation of directors or secretaries 15 April 2003
NEWINC - New incorporation documents 24 March 2003

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 08 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.