Background WavePink WaveYellow Wave

GP CHARIOT SENIOR FINCO LIMITED (14491378)

GP CHARIOT SENIOR FINCO LIMITED (14491378) is an active UK company. incorporated on 17 November 2022. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GP CHARIOT SENIOR FINCO LIMITED has been registered for 3 years. Current directors include ASSER, Simone Rachel, FOSTER, Jeffrey, PARSONS, Scott Cameron.

Company Number
14491378
Status
active
Type
ltd
Incorporated
17 November 2022
Age
3 years
Address
C/O Csc Cls (Uk) Limited 5 Churchill Place, London, E14 5HU
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ASSER, Simone Rachel, FOSTER, Jeffrey, PARSONS, Scott Cameron
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GP CHARIOT SENIOR FINCO LIMITED

GP CHARIOT SENIOR FINCO LIMITED is an active company incorporated on 17 November 2022 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GP CHARIOT SENIOR FINCO LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14491378

LTD Company

Age

3 Years

Incorporated 17 November 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 12 January 2026 (2 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 24 November 2025 (4 months ago)
Submitted on 4 December 2025 (3 months ago)

Next Due

Due by 8 December 2026
For period ending 24 November 2026
Contact
Address

C/O Csc Cls (Uk) Limited 5 Churchill Place 10th Floor London, E14 5HU,

Previous Addresses

1 Bartholomew Lane London EC2N 2AX United Kingdom
From: 4 August 2023To: 30 July 2025
6th Floor 4 More London Riverside London SE1 2AU United Kingdom
From: 17 November 2022To: 4 August 2023
Timeline

16 key events • 2022 - 2026

Funding Officers Ownership
Company Founded
Nov 22
Loan Secured
Feb 23
Funding Round
Feb 23
Director Joined
Aug 23
Director Joined
Aug 23
Director Joined
Aug 24
Director Left
Feb 25
Director Left
Feb 25
Director Joined
Dec 25
Director Left
Jan 26
Director Left
Jan 26
Director Left
Jan 26
Director Joined
Jan 26
Director Joined
Jan 26
Loan Secured
Mar 26
Loan Secured
Mar 26
1
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

CSC CLS (UK) LIMITED

Active
Bartholomew Lane, LondonEC2N 2AX
Corporate secretary
Appointed 31 Jan 2025

ASSER, Simone Rachel

Active
5 Churchill Place, LondonE14 5HU
Born July 1969
Director
Appointed 31 Dec 2025

FOSTER, Jeffrey

Active
5 Churchill Place, LondonE14 5HU
Born December 1993
Director
Appointed 01 Aug 2024

PARSONS, Scott Cameron

Active
5 Churchill Place, LondonE14 5HU
Born June 1969
Director
Appointed 31 Dec 2025

ADRIAANSE, Wenda Margaretha

Resigned
5 Churchill Place, LondonE14 5HU
Born June 1971
Director
Appointed 17 Dec 2025
Resigned 05 Jan 2026

ADRIAANSE, Wenda Margaretha

Resigned
Bartholomew Lane, LondonEC2N 2AX
Born June 1971
Director
Appointed 16 Jun 2023
Resigned 31 Jan 2025

CAKIR, Alexander Gokhan

Resigned
Madison Ave, New York,10065
Born April 1990
Director
Appointed 17 Nov 2022
Resigned 31 Jan 2025

GREEN, Christopher John

Resigned
5 Churchill Place, LondonE14 5HU
Born February 1976
Director
Appointed 17 Nov 2022
Resigned 31 Dec 2025

WILLIAMS, Bobby Lee

Resigned
Churchill Place, LondonE14 5HU
Born April 1984
Director
Appointed 16 Jun 2023
Resigned 31 Dec 2025

Persons with significant control

1

5 Churchill Place, LondonE14 5HU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Nov 2022
Fundings
Financials
Latest Activities

Filing History

45

Mortgage Create With Deed With Charge Number Charge Creation Date
12 March 2026
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 March 2026
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
12 January 2026
AAAnnual Accounts
Legacy
12 January 2026
PARENT_ACCPARENT_ACC
Legacy
12 January 2026
GUARANTEE2GUARANTEE2
Legacy
12 January 2026
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
6 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 January 2026
TM01Termination of Director
Accounts Amended With Accounts Type Audit Exemption Subsiduary
4 January 2026
AAMDAAMD
Legacy
4 January 2026
PARENT_ACCPARENT_ACC
Legacy
4 January 2026
GUARANTEE2GUARANTEE2
Legacy
4 January 2026
AGREEMENT2AGREEMENT2
Appoint Person Director Company With Name Date
30 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 December 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
3 December 2025
CH01Change of Director Details
Change Person Director Company
19 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
30 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
11 June 2025
AAAnnual Accounts
Legacy
11 June 2025
PARENT_ACCPARENT_ACC
Legacy
11 June 2025
GUARANTEE2GUARANTEE2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Legacy
11 June 2025
AGREEMENT2AGREEMENT2
Appoint Corporate Secretary Company With Name Date
4 February 2025
AP04Appointment of Corporate Secretary
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 November 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 August 2024
AP01Appointment of Director
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
24 November 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 August 2023
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 August 2023
AD01Change of Registered Office Address
Change To A Person With Significant Control
4 August 2023
PSC05Notification that PSC Information has been Withdrawn
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number Charge Creation Date
10 February 2023
MR01Registration of a Charge
Change Account Reference Date Company Current Extended
18 November 2022
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
18 November 2022
CH01Change of Director Details
Incorporation Company
17 November 2022
NEWINCIncorporation