CHARTERHOUSE CAP LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE CAP LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08945804

Incorporation date

18/03/2014

Size

Full

Contacts

Registered address

Registered address

17 Charterhouse Street, London EC1N 6RACopy
copy info iconCopy
See on map
Latest events (Record since 18/03/2014)
dot icon31/03/2026
Confirmation statement made on 2026-03-18 with no updates
dot icon04/10/2025
Full accounts made up to 2024-12-31
dot icon31/03/2025
Confirmation statement made on 2025-03-18 with no updates
dot icon16/10/2024
Appointment of Mr Niranjan Cumuran Mylvaganam as a director on 2024-10-04
dot icon09/09/2024
Appointment of Mr Mahiar Borhanjoo as a director on 2024-09-05
dot icon09/09/2024
Termination of appointment of Alex Pregnolato as a director on 2024-09-06
dot icon29/07/2024
Full accounts made up to 2023-12-31
dot icon18/03/2024
Confirmation statement made on 2024-03-18 with no updates
dot icon10/01/2024
Termination of appointment of Marc Alain Dominique Jacheet as a director on 2023-11-16
dot icon02/10/2023
Full accounts made up to 2022-12-31
dot icon06/07/2023
Appointment of De Beers Corporate Secretary Limited as a secretary on 2023-07-01
dot icon09/05/2023
Termination of appointment of Anglo American Corporate Secretary Limited as a secretary on 2023-05-01
dot icon20/03/2023
Confirmation statement made on 2023-03-18 with no updates
dot icon01/10/2022
Full accounts made up to 2021-12-31
dot icon05/08/2022
Appointment of Mr Marc Alain Dominique Jacheet as a director on 2022-07-26
dot icon30/06/2022
Termination of appointment of Stephen Christopher Lussier as a director on 2022-06-30
dot icon18/03/2022
Confirmation statement made on 2022-03-18 with updates
dot icon06/12/2021
Full accounts made up to 2020-12-31
dot icon06/12/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon14/10/2021
Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 2021-04-26
dot icon12/10/2021
Registered office address changed from 17 Charterhouse Street London London EC1N 6RA United Kingdom to 17 Charterhouse Street London EC1N 6RA on 2021-10-12
dot icon30/09/2021
Appointment of Mr Alex Pregnolato as a director on 2021-09-30
dot icon30/09/2021
Termination of appointment of Richard Graham Giles as a director on 2021-09-30
dot icon27/04/2021
Change of details for Anglo American Diamond Holdings Limited as a person with significant control on 2021-04-26
dot icon27/04/2021
Secretary's details changed for Anglo American Corporate Secretary Limited on 2021-04-26
dot icon27/04/2021
Registered office address changed from 20 Carlton House Terrace London SW1Y 5AN United Kingdom to 17 Charterhouse Street London London EC1N 6RA on 2021-04-27
dot icon18/03/2021
Confirmation statement made on 2021-03-18 with no updates
dot icon13/11/2020
Memorandum and Articles of Association
dot icon13/11/2020
Resolutions
dot icon03/11/2020
Director's details changed for Mr Richard Graham Giles on 2020-10-12
dot icon29/10/2020
Full accounts made up to 2019-12-31
dot icon24/03/2020
Confirmation statement made on 2020-03-18 with updates
dot icon25/11/2019
Statement of capital following an allotment of shares on 2019-11-25
dot icon22/08/2019
Full accounts made up to 2018-12-31
dot icon18/03/2019
Confirmation statement made on 2019-03-18 with no updates
dot icon01/10/2018
Full accounts made up to 2017-12-31
dot icon25/09/2018
Appointment of Mr Stephen Christopher Lussier as a director on 2018-09-25
dot icon04/07/2018
Termination of appointment of Thomas Sinclair Montgomery as a director on 2018-06-30
dot icon21/03/2018
Confirmation statement made on 2018-03-18 with no updates
dot icon19/10/2017
Termination of appointment of David Spencer Fricker as a director on 2017-10-19
dot icon18/10/2017
Appointment of James Alexander Royal Eagan as a director on 2017-10-18
dot icon03/10/2017
Director's details changed for Mr David Spencer Fricker on 2017-10-03
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon28/03/2017
Confirmation statement made on 2017-03-18 with updates
dot icon13/03/2017
Register(s) moved to registered office address 20 Carlton House Terrace London SW1Y 5AN
dot icon13/03/2017
Director's details changed for Mr Richard Graham Giles on 2017-03-13
dot icon13/03/2017
Registered office address changed from , 17 Charterhouse Street, London, EC1N 6RA to 20 Carlton House Terrace London SW1Y 5AN on 2017-03-13
dot icon05/08/2016
Appointment of Anglo American Corporate Secretary Limited as a secretary on 2016-07-27
dot icon04/08/2016
Full accounts made up to 2015-12-31
dot icon05/05/2016
Director's details changed for Mr David Spencer Fricker on 2015-10-29
dot icon15/04/2016
Annual return made up to 2016-03-18 with full list of shareholders
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-29
dot icon02/03/2016
Termination of appointment of Andrew William Hodges as a secretary on 2016-02-29
dot icon02/03/2016
Rectified TM01 was removed from the register on 25/11/2016 as it was invalid
dot icon29/10/2015
Appointment of Mr David Spencer Fricker as a director on 2015-10-19
dot icon29/10/2015
Termination of appointment of Faried Sallie as a director on 2015-10-16
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon20/08/2015
Termination of appointment of Catherine Louise Mason as a secretary on 2014-07-09
dot icon30/04/2015
Annual return made up to 2015-03-18 with full list of shareholders
dot icon28/04/2015
Register(s) moved to registered inspection location 20 Carlton House Terrace London SW1Y 5AN
dot icon24/04/2015
Register inspection address has been changed to 20 Carlton House Terrace London SW1Y 5AN
dot icon06/08/2014
Appointment of Andrew William Hodges as a secretary on 2014-07-09
dot icon13/05/2014
Statement of capital following an allotment of shares on 2014-05-07
dot icon04/04/2014
Current accounting period shortened from 2015-03-31 to 2014-12-31
dot icon18/03/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
18/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Jacheet, Marc Alain Dominique
Director
26/07/2022 - 16/11/2023
1
Eagan, James Alexander Royal
Director
18/10/2017 - Present
1
Borhanjoo, Mahiar
Director
05/09/2024 - Present
5
ANGLO AMERICAN CORPORATE SECRETARY LIMITED
Corporate Secretary
27/07/2016 - 01/05/2023
33
Mylvaganam, Niranjan Cumuran
Director
04/10/2024 - Present
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CHARTERHOUSE CAP LIMITED

CHARTERHOUSE CAP LIMITED is an(a) Active company incorporated on 18/03/2014 with the registered office located at 17 Charterhouse Street, London EC1N 6RA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CHARTERHOUSE CAP LIMITED?

toggle

CHARTERHOUSE CAP LIMITED is currently Active. It was registered on 18/03/2014 .

Where is CHARTERHOUSE CAP LIMITED located?

toggle

CHARTERHOUSE CAP LIMITED is registered at 17 Charterhouse Street, London EC1N 6RA.

What does CHARTERHOUSE CAP LIMITED do?

toggle

CHARTERHOUSE CAP LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE CAP LIMITED?

toggle

The latest filing was on 31/03/2026: Confirmation statement made on 2026-03-18 with no updates.