CHARTERHOUSE CAPITAL LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE CAPITAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04220424

Incorporation date

21/05/2001

Size

Full

Contacts

Registered address

Registered address

6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQCopy
copy info iconCopy
See on map
Latest events (Record since 21/05/2001)
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon21/05/2025
Confirmation statement made on 2025-05-21 with no updates
dot icon06/01/2025
Termination of appointment of James Simon Edward Arnell as a director on 2024-12-31
dot icon23/09/2024
Full accounts made up to 2023-12-31
dot icon22/05/2024
Confirmation statement made on 2024-05-21 with no updates
dot icon15/07/2023
Full accounts made up to 2022-12-31
dot icon22/05/2023
Confirmation statement made on 2023-05-21 with no updates
dot icon01/11/2022
Withdrawal of a person with significant control statement on 2022-11-01
dot icon01/11/2022
Notification of Watling Street Limited as a person with significant control on 2016-04-06
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon23/05/2022
Confirmation statement made on 2022-05-21 with no updates
dot icon19/11/2021
Termination of appointment of Duncan Aldred as a director on 2021-11-13
dot icon15/09/2021
Full accounts made up to 2020-12-31
dot icon24/05/2021
Confirmation statement made on 2021-05-21 with no updates
dot icon21/01/2021
Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2020-11-01
dot icon30/10/2020
Secretary's details changed for Ms Irina Watson on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr James Simon Edward Arnell on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Duncan Aldred on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Thomas Spencer Patrick on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Paul Nigel Burrow on 2020-09-21
dot icon08/10/2020
Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2020-09-21
dot icon22/09/2020
Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 2020-09-22
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon21/05/2020
Confirmation statement made on 2020-05-21 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon21/05/2019
Confirmation statement made on 2019-05-21 with no updates
dot icon13/11/2018
Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2018-11-13
dot icon24/05/2018
Confirmation statement made on 2018-05-21 with no updates
dot icon24/04/2018
Full accounts made up to 2017-12-31
dot icon10/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon28/07/2017
Full accounts made up to 2017-03-31
dot icon17/07/2017
Termination of appointment of Graeme Snowdon Coulthard as a director on 2017-07-16
dot icon23/05/2017
Confirmation statement made on 2017-05-21 with updates
dot icon11/01/2017
Termination of appointment of James Gordon Bonnyman as a director on 2017-01-05
dot icon10/01/2017
Full accounts made up to 2016-03-31
dot icon03/01/2017
Director's details changed for Mr Paul Nigel Burrow on 2016-12-14
dot icon11/11/2016
Resolutions
dot icon24/05/2016
Annual return made up to 2016-05-21 with full list of shareholders
dot icon10/01/2016
Full accounts made up to 2015-03-31
dot icon03/11/2015
Termination of appointment of Stuart Douglas Simpson as a director on 2015-10-31
dot icon21/05/2015
Annual return made up to 2015-05-21 with full list of shareholders
dot icon28/12/2014
Full accounts made up to 2014-03-31
dot icon19/06/2014
Appointment of Mr Thomas Spencer Patrick as a director
dot icon21/05/2014
Annual return made up to 2014-05-21 with full list of shareholders
dot icon08/01/2014
Director's details changed for Paul Nigel Burrow on 2014-01-08
dot icon03/01/2014
Appointment of Paul Nigel Burrow as a director
dot icon02/01/2014
Termination of appointment of William Dockeray as a director
dot icon18/12/2013
Current accounting period extended from 2013-12-31 to 2014-03-31
dot icon13/12/2013
Termination of appointment of Malcolm Offord as a director
dot icon17/06/2013
Annual return made up to 2013-05-21 with full list of shareholders
dot icon25/03/2013
Group of companies' accounts made up to 2012-12-31
dot icon02/01/2013
Appointment of Ms Irina Watson as a secretary
dot icon02/01/2013
Termination of appointment of Linda Law as a secretary
dot icon18/12/2012
Termination of appointment of Jeremy Greenhalgh as a director
dot icon24/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon30/05/2012
Annual return made up to 2012-05-21 with full list of shareholders
dot icon17/04/2012
Director's details changed for Mr Stuart Douglas Simpson on 2012-04-16
dot icon09/02/2012
Termination of appointment of Thomas Plant as a director
dot icon09/02/2012
Termination of appointment of Edward Cox as a director
dot icon09/02/2012
Termination of appointment of Edward Benthall as a director
dot icon28/12/2011
Memorandum and Articles of Association
dot icon28/12/2011
Resolutions
dot icon04/11/2011
Resolutions
dot icon27/10/2011
Director's details changed for Mr Jeremy Edward Greenhalgh on 2011-10-27
dot icon21/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon01/07/2011
Termination of appointment of Roger Pilgrim as a director
dot icon23/05/2011
Annual return made up to 2011-05-21 with full list of shareholders
dot icon28/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon24/05/2010
Annual return made up to 2010-05-21 with full list of shareholders
dot icon15/10/2009
Director's details changed for Stuart Douglas Simpson on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Roger Granville Pilgrim on 2009-10-01
dot icon15/10/2009
Director's details changed for Thomas Roland Plant on 2009-10-01
dot icon15/10/2009
Director's details changed for Malcolm Offord on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Jeremy Edward Greenhalgh on 2009-10-01
dot icon15/10/2009
Director's details changed for Lionel Lucien Marie Giacomotto on 2009-10-01
dot icon15/10/2009
Director's details changed for William Bruce Denne Dockeray on 2009-10-01
dot icon15/10/2009
Director's details changed for Edward George Cox on 2009-10-01
dot icon15/10/2009
Director's details changed for Graeme Snowdon Coulthard on 2009-10-01
dot icon15/10/2009
Director's details changed for James Gordon Bonnyman on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr Edward Anfrid Pringle Benthall on 2009-10-01
dot icon15/10/2009
Director's details changed for Mr James Simon Edward Arnell on 2009-10-01
dot icon15/10/2009
Director's details changed for Duncan Aldred on 2009-10-01
dot icon15/10/2009
Secretary's details changed for Linda May Law on 2009-10-01
dot icon24/09/2009
Group of companies' accounts made up to 2008-12-31
dot icon22/05/2009
Return made up to 21/05/09; full list of members
dot icon20/04/2009
Director's change of particulars / roger pilgrim / 17/04/2009
dot icon18/11/2008
Amended group of companies' accounts made up to 2007-12-31
dot icon22/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon29/05/2008
Return made up to 21/05/08; full list of members
dot icon02/04/2008
Director's change of particulars / james bonnyman / 01/04/2008
dot icon24/01/2008
Director resigned
dot icon16/10/2007
Group of companies' accounts made up to 2006-12-31
dot icon11/06/2007
Resolutions
dot icon04/06/2007
Return made up to 21/05/07; full list of members
dot icon29/05/2007
Ad 29/05/07--------- £ si [email protected]=6 £ ic 95/101
dot icon02/05/2007
Director's particulars changed
dot icon31/10/2006
Group of companies' accounts made up to 2005-12-31
dot icon04/08/2006
£ ic 103/95 13/07/06 £ sr [email protected]=8
dot icon21/07/2006
Director's particulars changed
dot icon04/07/2006
Secretary's particulars changed
dot icon07/06/2006
Director resigned
dot icon07/06/2006
Director resigned
dot icon22/05/2006
Return made up to 21/05/06; full list of members
dot icon21/10/2005
Group of companies' accounts made up to 2004-12-31
dot icon16/08/2005
Director's particulars changed
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon10/08/2005
Resolutions
dot icon04/08/2005
Director's particulars changed
dot icon02/08/2005
Ad 28/07/05-28/07/05 £ si [email protected]=8 £ ic 95/103
dot icon02/06/2005
Return made up to 21/05/05; full list of members
dot icon18/02/2005
New director appointed
dot icon18/02/2005
New director appointed
dot icon29/10/2004
Group of companies' accounts made up to 2003-12-31
dot icon14/09/2004
Director's particulars changed
dot icon20/08/2004
Director's particulars changed
dot icon02/08/2004
Director's particulars changed
dot icon15/07/2004
Director resigned
dot icon18/06/2004
Return made up to 21/05/04; full list of members
dot icon06/04/2004
Registered office changed on 06/04/04 from: 85 watling street london EC4M 9BX
dot icon16/03/2004
£ ic 100/95 27/02/04 £ sr [email protected]=5
dot icon08/03/2004
Director resigned
dot icon05/03/2004
Resolutions
dot icon16/01/2004
Director's particulars changed
dot icon22/09/2003
Director's particulars changed
dot icon30/05/2003
Return made up to 21/05/03; full list of members
dot icon11/04/2003
Group of companies' accounts made up to 2002-12-31
dot icon17/09/2002
New director appointed
dot icon17/09/2002
New director appointed
dot icon28/05/2002
Return made up to 21/05/02; full list of members
dot icon23/04/2002
Accounts made up to 2001-12-31
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon28/11/2001
Resolutions
dot icon10/07/2001
Accounting reference date shortened from 31/05/02 to 31/12/01
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New secretary appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon07/07/2001
New director appointed
dot icon06/07/2001
Secretary resigned
dot icon06/07/2001
Director resigned
dot icon04/07/2001
Certificate of change of name
dot icon26/06/2001
Ad 15/06/01--------- £ si [email protected]=99 £ ic 1/100
dot icon26/06/2001
Nc inc already adjusted 15/06/01
dot icon26/06/2001
Conve 15/06/01
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Resolutions
dot icon26/06/2001
Registered office changed on 26/06/01 from: royal london house 22-25 finsbury square london EC2A 1DX
dot icon21/05/2001
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
21/05/2026
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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnell, James Simon Edward
Director
01/09/2002 - 31/12/2024
53
Burrow, Paul Nigel
Director
01/01/2014 - Present
88
Patrick, Thomas Spencer
Director
18/06/2014 - Present
99
Giacomotto, Lionel Lucien Marie
Director
15/06/2001 - Present
18
Drury, Simon Michael
Director
15/06/2001 - 01/07/2004
20

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

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 CAPITAL LIMITED

CHARTERHOUSE CAPITAL LIMITED is an(a) Active company incorporated on 21/05/2001 with the registered office located at 6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQ. There are currently 3 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 CAPITAL LIMITED?

toggle

CHARTERHOUSE CAPITAL LIMITED is currently Active. It was registered on 21/05/2001 .

Where is CHARTERHOUSE CAPITAL LIMITED located?

toggle

CHARTERHOUSE CAPITAL LIMITED is registered at 6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQ.

What does CHARTERHOUSE CAPITAL LIMITED do?

toggle

CHARTERHOUSE CAPITAL LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CHARTERHOUSE CAPITAL LIMITED?

toggle

The latest filing was on 05/09/2025: Full accounts made up to 2024-12-31.