Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Great Charles Street Limited
Great Charles Street Limited is an active company incorporated on 6 December 2012 with the registered office located in London, City of London. Great Charles Street Limited was registered 12 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
08320945
Private limited company
Age
12 years
Incorporated
6 December 2012
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
19 August 2025
(2 months ago)
Next confirmation dated
19 August 2026
Due by
2 September 2026
(10 months remaining)
Last change occurred
5 years ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(11 months remaining)
Learn more about Great Charles Street Limited
Contact
Update Details
Address
5th Floor 20 Fenchurch Street
London
EC3M 3BY
England
Address changed on
9 Jul 2025
(3 months ago)
Previous address was
8 Sackville Street London W1S 3DG
Companies in EC3M 3BY
Telephone
Unreported
Email
Unreported
Website
Fusionbc.co.uk
See All Contacts
People
Officers
12
Shareholders
1
Controllers (PSC)
1
Ocorian Administration (UK) Limited
Secretary • Secretary
James William McGowan
Director • British • Lives in England • Born in Jun 1974
Andrew Philip Milford
Director • British • Lives in Northern Ireland • Born in Apr 1992
John Anthony Dunkerley
Director • British • Lives in England • Born in Jan 1969
Briony Jayne Rea
Director • Chartered Secretary • British • Lives in England • Born in Dec 1988
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Great Charles Street Opco (General Partner) Limited
James William McGowan, Barry Edward Hindmarch, and 6 more are mutual people.
Active
Great Charles Street Opco (Nominee) Limited
James William McGowan, Barry Edward Hindmarch, and 6 more are mutual people.
Active
Soyo Opco Limited
Gen Ii Services (UK) Limited, James William McGowan, and 4 more are mutual people.
Active
Great Charles Street Property Company Limited
James William McGowan, Barry Edward Hindmarch, and 4 more are mutual people.
Active
Angel Gardens Opco Limited
James William McGowan, Barry Edward Hindmarch, and 3 more are mutual people.
Active
Tower One Opco Limited
James William McGowan, Barry Edward Hindmarch, and 3 more are mutual people.
Active
Holland Street Opco Limited
James William McGowan, Barry Edward Hindmarch, and 3 more are mutual people.
Active
Broad Street Opco Limited
James William McGowan, Barry Edward Hindmarch, and 3 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2016–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
£70.94K
Decreased by £359.7K (-84%)
Turnover
£80.44K
Decreased by £9.02M (-99%)
Employees
Unreported
Same as previous period
Total Assets
£160.8K
Decreased by £8.56M (-98%)
Total Liabilities
-£8.33K
Decreased by £1.87M (-100%)
Net Assets
£152.47K
Decreased by £6.69M (-98%)
Debt Ratio (%)
5%
Decreased by 16.33% (-76%)
See 10 Year Full Financials
Latest Activity
Confirmation Submitted
1 Month Ago on 1 Sep 2025
Full Accounts Submitted
3 Months Ago on 16 Jul 2025
Registered Address Changed
3 Months Ago on 9 Jul 2025
Mr John Anthony Dunkerley Details Changed
3 Months Ago on 4 Jul 2025
Mr John Paul Caddick Details Changed
3 Months Ago on 4 Jul 2025
Bruno Chibuzo Obasi Resigned
3 Months Ago on 4 Jul 2025
James William Mcgowan Resigned
3 Months Ago on 4 Jul 2025
Gen Ii Services (Uk) Limited Resigned
3 Months Ago on 4 Jul 2025
Barry Edward Hindmarch Resigned
3 Months Ago on 4 Jul 2025
Briony Jayne Rea Resigned
3 Months Ago on 4 Jul 2025
Get Alerts
Get Credit Report
Discover Great Charles Street Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Confirmation statement made on 19 August 2025 with no updates
Submitted on 1 Sep 2025
Director's details changed for Mr John Anthony Dunkerley on 4 July 2025
Submitted on 19 Aug 2025
Director's details changed for Mr John Paul Caddick on 4 July 2025
Submitted on 18 Aug 2025
Termination of appointment of Bruno Chibuzo Obasi as a director on 4 July 2025
Submitted on 7 Aug 2025
Termination of appointment of James William Mcgowan as a director on 4 July 2025
Submitted on 7 Aug 2025
Termination of appointment of Gen Ii Services (Uk) Limited as a secretary on 4 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Barry Edward Hindmarch as a director on 4 July 2025
Submitted on 18 Jul 2025
Termination of appointment of Briony Jayne Rea as a director on 4 July 2025
Submitted on 18 Jul 2025
Total exemption full accounts made up to 31 December 2024
Submitted on 16 Jul 2025
Registered office address changed from 8 Sackville Street London W1S 3DG to 5th Floor 20 Fenchurch Street London EC3M 3BY on 9 July 2025
Submitted on 9 Jul 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs