CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED

Register to unlock more data on OkredoRegister

CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09162237

Incorporation date

05/08/2014

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 05/08/2014)
dot icon02/03/2026
Appointment of Mrs Alison Marie Rose-Slade as a director on 2026-02-23
dot icon05/09/2025
Full accounts made up to 2024-12-31
dot icon21/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon31/01/2025
Appointment of Mr Vincent Pautet as a director on 2025-01-24
dot icon06/01/2025
Termination of appointment of James Simon Edward Arnell as a director on 2024-12-31
dot icon21/09/2024
Full accounts made up to 2023-12-31
dot icon21/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon30/08/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon23/08/2023
Full accounts made up to 2022-12-31
dot icon23/09/2022
Full accounts made up to 2021-12-31
dot icon22/08/2022
Confirmation statement made on 2022-08-21 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 icon06/09/2021
Confirmation statement made on 2021-08-21 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 Irina Marsovna 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 Lionel Lucien Marie Giacomotto 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 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 icon21/09/2020
Change of details for Charterhouse Intermediate Holdings Limited as a person with significant control on 2020-09-21
dot icon09/09/2020
Full accounts made up to 2019-12-31
dot icon25/08/2020
Confirmation statement made on 2020-08-21 with no updates
dot icon07/10/2019
Full accounts made up to 2018-12-31
dot icon23/08/2019
Confirmation statement made on 2019-08-21 with no updates
dot icon20/05/2019
Termination of appointment of James Gordon Bonnyman as a director on 2019-05-20
dot icon13/11/2018
Director's details changed for Mr Lionel Lucien Marie Giacomotto on 2018-11-13
dot icon24/09/2018
Full accounts made up to 2017-12-31
dot icon24/08/2018
Confirmation statement made on 2018-08-21 with no updates
dot icon08/01/2018
Full accounts made up to 2017-03-31
dot icon10/10/2017
Current accounting period shortened from 2018-03-31 to 2017-12-31
dot icon21/08/2017
Confirmation statement made on 2017-08-21 with updates
dot icon17/07/2017
Termination of appointment of Graeme Snowdon Coulthard as a director on 2017-07-16
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 icon22/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon16/05/2016
Appointment of Mr Graeme Snowdon Coulthard as a director on 2016-05-13
dot icon06/05/2016
Appointment of Mr Duncan Aldred as a director on 2016-05-06
dot icon10/01/2016
Total exemption small company accounts made up to 2015-03-31
dot icon04/11/2015
Appointment of Mr James Simon Edward Arnell as a director on 2015-10-31
dot icon03/11/2015
Termination of appointment of Stuart Douglas Simpson as a director on 2015-10-31
dot icon09/08/2015
Annual return made up to 2015-08-05 with full list of shareholders
dot icon05/11/2014
Appointment of Mr James Gordon Bonnyman as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mr Stuart Douglas Simpson as a director on 2014-11-04
dot icon05/11/2014
Appointment of Mr Lionel Lucien Marie Giacomotto as a director on 2014-11-04
dot icon04/11/2014
Appointment of Irina Marsovna Watson as a secretary on 2014-11-04
dot icon06/10/2014
Current accounting period shortened from 2015-08-31 to 2015-03-31
dot icon05/08/2014
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
21/08/2026
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Arnell, James Simon Edward
Director
31/10/2015 - 31/12/2024
53
Patrick, Thomas Spencer
Director
05/08/2014 - Present
99
Pautet, Vincent
Director
24/01/2025 - Present
8
Giacomotto, Lionel Lucien Marie
Director
04/11/2014 - Present
18
Burrow, Paul Nigel
Director
05/08/2014 - Present
88

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 GENERAL PARTNERS (ENGLAND) LIMITED

CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED is an(a) Active company incorporated on 05/08/2014 with the registered office located at 6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQ. There are currently 5 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 GENERAL PARTNERS (ENGLAND) LIMITED?

toggle

CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED is currently Active. It was registered on 05/08/2014 .

Where is CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED located?

toggle

CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED is registered at 6th Floor Belgrave House, 76 Buckingham Palace Road, London SW1W 9TQ.

What does CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED do?

toggle

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

What is the latest filing for CHARTERHOUSE GENERAL PARTNERS (ENGLAND) LIMITED?

toggle

The latest filing was on 02/03/2026: Appointment of Mrs Alison Marie Rose-Slade as a director on 2026-02-23.