CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED

Register to unlock more data on OkredoRegister

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01830771

Incorporation date

06/07/1984

Size

Full

Contacts

Registered address

Registered address

Suite 10 4th Floor Amp House, Dingwall Road, Croydon CR0 2LXCopy
copy info iconCopy
See on map
Latest events (Record since 06/07/1984)
dot icon29/04/2026
Notification of Ian Robert Williams as a person with significant control on 2016-09-13
dot icon29/04/2026
Confirmation statement made on 2026-03-20 with updates
dot icon13/02/2026
Full accounts made up to 2025-09-30
dot icon04/07/2025
Full accounts made up to 2024-09-30
dot icon18/06/2025
Registered office address changed from Suite 3.03 3rd Floor One Croydon 12-16 Addiscombe Addiscombe Road Croydon CR0 0XT England to Suite 10 4th Floor Amp House Dingwall Road Croydon CR0 2LX on 2025-06-18
dot icon03/06/2025
Statement of capital following an allotment of shares on 2025-03-30
dot icon01/05/2025
Confirmation statement made on 2025-03-20 with no updates
dot icon24/10/2024
Termination of appointment of Mark Robert Williams as a director on 2024-10-24
dot icon07/08/2024
Registered office address changed from 8-9 Lovat Lane London EC3R 8DW to Suite 3.03 3rd Floor One Croydon 12-16 Addiscombe Addiscombe Road Croydon CR0 0XT on 2024-08-07
dot icon23/04/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon03/02/2024
Full accounts made up to 2023-09-30
dot icon28/06/2023
Full accounts made up to 2022-09-30
dot icon25/04/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/09/2022
Full accounts made up to 2021-09-30
dot icon22/04/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon30/07/2021
Full accounts made up to 2020-09-30
dot icon19/05/2021
Confirmation statement made on 2021-03-20 with no updates
dot icon16/06/2020
Full accounts made up to 2019-09-30
dot icon27/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon27/06/2019
Full accounts made up to 2018-09-30
dot icon02/04/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon03/04/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon15/02/2018
Full accounts made up to 2017-09-30
dot icon11/12/2017
Satisfaction of charge 1 in full
dot icon14/11/2017
Appointment of Mr. Moritz Ernst Langlotz as a director on 2017-11-10
dot icon13/11/2017
Appointment of Mr. Mark Robert Williams as a director on 2017-11-13
dot icon13/11/2017
Termination of appointment of Edward Arthur Vincent Shaw as a director on 2017-11-13
dot icon05/07/2017
Full accounts made up to 2016-09-30
dot icon03/04/2017
Confirmation statement made on 2017-03-20 with updates
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon24/02/2016
Termination of appointment of Paul Robert Lucas as a director on 2015-12-08
dot icon24/02/2016
Termination of appointment of Nicholas Lazenby Taylor as a director on 2016-02-08
dot icon04/02/2016
Full accounts made up to 2015-09-30
dot icon22/01/2016
Statement of capital following an allotment of shares on 2015-09-01
dot icon06/07/2015
Full accounts made up to 2014-09-30
dot icon22/05/2015
Statement of capital following an allotment of shares on 2014-10-03
dot icon21/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon26/06/2014
Full accounts made up to 2013-09-30
dot icon16/04/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon16/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon28/03/2013
Full accounts made up to 2012-09-30
dot icon02/08/2012
Full accounts made up to 2011-09-30
dot icon12/04/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon21/11/2011
Statement of capital on 2011-11-21
dot icon21/11/2011
Solvency statement dated 20/09/11
dot icon04/11/2011
Resolutions
dot icon28/03/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon04/03/2011
Full accounts made up to 2010-09-30
dot icon29/03/2010
Director's details changed for Nicholas Lazenby Taylor on 2010-03-29
dot icon29/03/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/03/2010
Director's details changed for Edward Arthur Vincent Shaw on 2010-03-29
dot icon29/03/2010
Director's details changed for Mrs Marion Helen Williams on 2010-03-29
dot icon02/02/2010
Full accounts made up to 2009-09-30
dot icon24/09/2009
Registered office changed on 24/09/2009 from 25 southernhay east exeter devon EX1 1QP
dot icon23/09/2009
Appointment terminated director david caplin
dot icon26/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon08/06/2009
Full accounts made up to 2008-09-30
dot icon17/04/2009
Return made up to 20/03/09; full list of members
dot icon16/02/2009
Director appointed mrs marion williams
dot icon14/01/2009
Appointment terminated director martyn henley-roussel
dot icon17/04/2008
Return made up to 20/03/08; full list of members
dot icon16/04/2008
Appointment terminated director michael lawrence
dot icon01/02/2008
Full accounts made up to 2007-09-30
dot icon08/11/2007
Ad 24/09/07--------- £ si 10000@1=10000 £ ic 515000/525000
dot icon16/05/2007
New secretary appointed
dot icon16/05/2007
Secretary resigned
dot icon26/04/2007
New director appointed
dot icon26/04/2007
Return made up to 20/03/07; full list of members
dot icon21/02/2007
Nc inc already adjusted 24/01/07
dot icon21/02/2007
Resolutions
dot icon19/02/2007
Full accounts made up to 2006-09-30
dot icon07/02/2007
Ad 24/01/07--------- £ si 40000@1=40000 £ ic 455000/495000
dot icon21/01/2007
Ad 11/05/04--------- £ si 20000@1
dot icon21/03/2006
Return made up to 20/03/06; full list of members
dot icon05/02/2006
Full accounts made up to 2005-09-30
dot icon25/10/2005
Ad 30/09/05--------- £ si 35000@1=35000 £ ic 350000/385000
dot icon25/10/2005
Ad 31/03/05--------- £ si 100000@1=100000 £ ic 250000/350000
dot icon09/09/2005
New director appointed
dot icon26/08/2005
New director appointed
dot icon01/08/2005
Full accounts made up to 2004-09-30
dot icon14/07/2005
Particulars of mortgage/charge
dot icon08/07/2005
New secretary appointed
dot icon08/07/2005
Secretary resigned
dot icon08/07/2005
Registered office changed on 08/07/05 from: martineau house 1 fairpark road exeter devon EX2 4HL
dot icon08/06/2005
Return made up to 20/03/05; no change of members
dot icon07/04/2005
Director resigned
dot icon02/03/2005
Director resigned
dot icon13/01/2005
Director resigned
dot icon11/01/2005
New director appointed
dot icon11/01/2005
New director appointed
dot icon10/12/2004
Nc inc already adjusted 03/12/04
dot icon10/12/2004
Ad 03/12/04--------- £ si 50000@1=50000 £ ic 270000/320000
dot icon10/12/2004
Resolutions
dot icon25/10/2004
Registered office changed on 25/10/04 from: 11-15 dixs field exeter devon EX1 1QA
dot icon03/09/2004
New secretary appointed
dot icon12/08/2004
New director appointed
dot icon21/07/2004
Full accounts made up to 2003-09-30
dot icon20/07/2004
New director appointed
dot icon20/07/2004
Secretary resigned
dot icon07/07/2004
Return made up to 20/03/04; full list of members
dot icon18/05/2004
Ad 11/05/04--------- £ si 20000@1=20000 £ ic 250000/270000
dot icon18/05/2004
£ nc 270000/290000 11/05/04
dot icon18/05/2004
Resolutions
dot icon11/03/2004
Accounting reference date extended from 30/06/03 to 30/09/03
dot icon09/03/2004
Nc inc already adjusted 18/02/03
dot icon09/03/2004
Nc inc already adjusted 22/05/03
dot icon12/02/2004
Nc inc already adjusted 04/08/03
dot icon12/02/2004
Ad 04/08/03--------- £ si 10000@1=10000 £ ic 240000/250000
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Ad 22/05/03--------- £ si 17000@1=17000 £ ic 223000/240000
dot icon12/02/2004
Ad 22/04/03--------- £ si 28000@1=28000 £ ic 195000/223000
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Ad 18/02/03--------- £ si 20000@1
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Resolutions
dot icon12/02/2004
Nc inc already adjusted 22/04/03
dot icon12/02/2004
Resolutions
dot icon17/06/2003
Return made up to 20/03/03; full list of members
dot icon06/05/2003
Full accounts made up to 2002-06-30
dot icon19/03/2003
Ad 05/03/03--------- £ si 25000@1=25000 £ ic 170000/195000
dot icon19/03/2003
Resolutions
dot icon19/03/2003
Nc inc already adjusted 10/02/03
dot icon13/03/2003
Resolutions
dot icon13/03/2003
Ad 21/01/03--------- £ si 20000@1=20000 £ ic 150000/170000
dot icon13/03/2003
Nc inc already adjusted 14/01/03
dot icon23/01/2003
Secretary resigned;director resigned
dot icon23/01/2003
New secretary appointed
dot icon23/09/2002
New secretary appointed
dot icon23/09/2002
Secretary resigned;director resigned
dot icon23/09/2002
New director appointed
dot icon29/07/2002
Ad 30/06/02--------- £ si 40000@1=40000 £ ic 110000/150000
dot icon04/04/2002
Return made up to 20/03/02; full list of members
dot icon08/02/2002
New director appointed
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Resolutions
dot icon30/01/2002
Ad 31/12/01--------- £ si 10000@1=10000 £ ic 100000/110000
dot icon30/01/2002
Nc inc already adjusted 31/12/01
dot icon14/11/2001
Registered office changed on 14/11/01 from: 20 cathedral yard exeter devon EX1 1HB
dot icon04/11/2001
Full accounts made up to 2001-06-30
dot icon09/10/2001
Resolutions
dot icon09/10/2001
Ad 30/06/01--------- £ si 40000@1=40000 £ ic 60000/100000
dot icon09/10/2001
Nc inc already adjusted 30/06/01
dot icon20/08/2001
Director resigned
dot icon25/07/2001
New director appointed
dot icon06/04/2001
Return made up to 20/03/01; full list of members
dot icon26/02/2001
Full accounts made up to 2000-06-30
dot icon01/02/2001
New director appointed
dot icon23/01/2001
New director appointed
dot icon26/04/2000
New director appointed
dot icon22/03/2000
Return made up to 20/03/00; full list of members
dot icon30/11/1999
Director resigned
dot icon28/10/1999
Full accounts made up to 1999-06-30
dot icon29/03/1999
Return made up to 20/03/99; full list of members
dot icon11/11/1998
Full accounts made up to 1998-06-30
dot icon11/09/1998
Receiver ceasing to act
dot icon09/01/1998
Full accounts made up to 1997-06-30
dot icon12/09/1997
Certificate of change of name
dot icon18/08/1997
Nc inc already adjusted 20/07/97
dot icon06/08/1997
Ad 20/07/97--------- £ si 20000@1=20000 £ ic 40000/60000
dot icon06/08/1997
Resolutions
dot icon17/07/1997
Certificate of change of name
dot icon16/07/1997
Resolutions
dot icon16/07/1997
Ad 30/06/97--------- £ si 30000@1=30000 £ ic 10000/40000
dot icon16/07/1997
£ nc 10000/40000 30/06/97
dot icon18/04/1997
Registered office changed on 18/04/97 from: 19 portland square bristol BS2 8SJ
dot icon18/04/1997
Secretary resigned;director resigned
dot icon18/04/1997
New director appointed
dot icon18/04/1997
New secretary appointed;new director appointed
dot icon18/04/1997
Director resigned
dot icon18/04/1997
New director appointed
dot icon17/04/1997
Full accounts made up to 1996-06-30
dot icon07/01/1997
Appointment of receiver/manager
dot icon07/01/1997
Registered office changed on 07/01/97 from: park hill house 1 park hill road torquay devon TQ1 2AL
dot icon19/09/1996
Secretary resigned;director resigned
dot icon19/09/1996
Registered office changed on 19/09/96 from: 20 cathedral yard exeter devon EX1 1HB
dot icon19/09/1996
New secretary appointed;new director appointed
dot icon14/04/1996
Return made up to 20/03/96; no change of members
dot icon30/01/1996
Full accounts made up to 1995-06-30
dot icon09/04/1995
Return made up to 20/03/95; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon01/12/1994
Full accounts made up to 1994-06-30
dot icon29/11/1994
Registered office changed on 29/11/94 from: 1 colleton crescent exeter devon EX2 4DG
dot icon17/04/1994
Return made up to 20/03/94; full list of members
dot icon06/12/1993
Full accounts made up to 1993-06-30
dot icon19/11/1993
Resolutions
dot icon19/11/1993
Ad 22/10/93--------- £ si 9000@1=9000 £ ic 1000/10000
dot icon19/11/1993
Resolutions
dot icon19/11/1993
£ nc 1000/10000 22/10/93
dot icon06/05/1993
Certificate of change of name
dot icon01/04/1993
Return made up to 20/03/93; full list of members
dot icon08/02/1993
Director resigned;new director appointed
dot icon24/01/1993
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon07/01/1993
Accounting reference date extended from 31/12 to 30/06
dot icon18/06/1992
Group accounts for a small company made up to 1991-12-31
dot icon31/03/1992
Return made up to 20/03/92; full list of members
dot icon14/10/1991
Accounts for a small company made up to 1990-12-31
dot icon20/05/1991
Return made up to 30/03/91; full list of members
dot icon13/02/1991
Registered office changed on 13/02/91 from: 58 the terrace torquay TQ1 1DE
dot icon10/02/1991
Auditor's resignation
dot icon01/05/1990
Accounts for a small company made up to 1989-12-31
dot icon01/05/1990
Return made up to 20/03/90; no change of members
dot icon11/07/1989
Accounts for a small company made up to 1988-12-31
dot icon11/07/1989
Return made up to 09/06/89; full list of members
dot icon07/06/1988
Accounts for a small company made up to 1987-12-31
dot icon07/06/1988
Return made up to 05/05/88; full list of members
dot icon15/07/1987
Accounts for a small company made up to 1986-12-31
dot icon15/07/1987
Return made up to 19/06/87; full list of members
dot icon28/05/1986
Accounts for a small company made up to 1985-12-31
dot icon28/05/1986
Return made up to 31/12/85; full list of members
dot icon28/05/1986
Return made up to 23/05/86; full list of members
dot icon18/02/1985
Certificate of change of name
dot icon06/07/1984
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
20/03/2026
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
502.69K
-
0.00
226.93K
-
2022
10
507.98K
-
1.16M
327.81K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Robert Williams
Director
13/09/2002 - Present
9
Langlotz, Moritz Ernst, Mr.
Director
10/11/2017 - Present
1
Williams, Marion Helen
Director
16/02/2009 - Present
5
Williams, Mark Robert, Mr.
Director
13/11/2017 - 24/10/2024
1

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 CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED is an(a) Active company incorporated on 06/07/1984 with the registered office located at Suite 10 4th Floor Amp House, Dingwall Road, Croydon CR0 2LX. 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 CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED?

toggle

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED is currently Active. It was registered on 06/07/1984 .

Where is CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED located?

toggle

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED is registered at Suite 10 4th Floor Amp House, Dingwall Road, Croydon CR0 2LX.

What does CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED do?

toggle

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED?

toggle

The latest filing was on 29/04/2026: Notification of Ian Robert Williams as a person with significant control on 2016-09-13.