CHARTERHOUSE MANAGEMENT SERVICES LIMITED

CHARTERHOUSE MANAGEMENT SERVICES LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCHARTERHOUSE MANAGEMENT SERVICES LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00171831
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CHARTERHOUSE MANAGEMENT SERVICES LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHARTERHOUSE MANAGEMENT SERVICES LIMITED located?

    Registered Office Address
    8 Canada Square
    London
    E14 5HQ
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE MANAGEMENT SERVICES LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE BANK LIMITEDDec 03, 1920Dec 03, 1920

    What are the latest accounts for CHARTERHOUSE MANAGEMENT SERVICES LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CHARTERHOUSE MANAGEMENT SERVICES LIMITED?

    Last Confirmation Statement Made Up ToApr 14, 2027
    Next Confirmation Statement DueApr 28, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToApr 14, 2026
    OverdueNo

    What are the latest filings for CHARTERHOUSE MANAGEMENT SERVICES LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Apr 14, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    19 pagesAA

    Confirmation statement made on Apr 12, 2025 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2023

    18 pagesAA

    Confirmation statement made on Apr 12, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    18 pagesAA

    Confirmation statement made on Apr 12, 2023 with no updates

    3 pagesCS01

    Appointment of James Andrew Rainbow as a director on Feb 21, 2023

    2 pagesAP01

    Termination of appointment of Christina Mackinnon as a director on Nov 30, 2022

    1 pagesTM01

    Full accounts made up to Dec 31, 2021

    19 pagesAA

    Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jul 25, 2022

    2 pagesAP04

    Confirmation statement made on Apr 12, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Lori Lee Hall as a secretary on Feb 21, 2022

    1 pagesTM02

    Full accounts made up to Dec 31, 2020

    19 pagesAA

    Confirmation statement made on Apr 12, 2021 with no updates

    3 pagesCS01

    Appointment of Ms. Lori Lee Hall as a secretary on Mar 08, 2021

    2 pagesAP03

    Termination of appointment of Nadia Edward as a secretary on Mar 08, 2021

    1 pagesTM02

    Full accounts made up to Dec 31, 2019

    25 pagesAA

    Appointment of Ms. Nadia Edward as a secretary on Sep 28, 2020

    2 pagesAP03

    Termination of appointment of James Dominic Morris as a secretary on Sep 28, 2020

    1 pagesTM02

    Confirmation statement made on Apr 12, 2020 with no updates

    3 pagesCS01

    Appointment of Mrs. Christina Mackinnon as a director on Jan 13, 2020

    2 pagesAP01

    Termination of appointment of Hans Michael Vogelberg as a director on Jan 13, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    24 pagesAA

    Confirmation statement made on Apr 12, 2019 with no updates

    3 pagesCS01

    Who are the officers of CHARTERHOUSE MANAGEMENT SERVICES LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HSBC CORPORATE SECRETARY (UK) LIMITED
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number13087960
    293059380001
    PENIN, Genevieve, Madame
    Avenue Des Champs Elysees
    75008 Paris
    109
    France
    Director
    Avenue Des Champs Elysees
    75008 Paris
    109
    France
    FranceFrench187362470001
    RAINBOW, James Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish305896250001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Secretary
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    British52160130002
    CRAZE, John Penberthy
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    Secretary
    5 Camwood Close
    RG21 3BL Basingstoke
    Hampshire
    British1390370001
    EDWARD, Nadia, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    274847030001
    GOTT, Sarah Caroline
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    Secretary
    Guildford Grove
    SE10 8JT London
    8
    United Kingdom
    British136485400005
    HALL, Lori Lee, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    280690310001
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167213670001
    HOTCHIN, Michael Geoffrey
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    Secretary
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    British37349350001
    MCQUILLAN, Pauline Louise
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    British109247130002
    MORRIS, James Dominic, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    251054730001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British76913670002
    NIVEN, Frances Julie
    73 Celestial Gardens
    SE13 5RU London
    Secretary
    73 Celestial Gardens
    SE13 5RU London
    British78670270001
    PEARCE, Mark Vivian
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    Secretary
    55 Huntly Road
    Talbot Woods
    BH3 7HG Bournemouth
    Dorset
    British26776940002
    READ, Alice
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    Secretary
    188 Berglen Court
    7 Branch Road
    E14 7JZ London
    British106168980003
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    160183900001
    WILSON, Larissa
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E145HQ London, Greater London
    8
    England
    England
    200090840001
    YOUSSOUF, Lorna
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    Secretary
    Canada Square
    14th Floor Canary Wharf
    E14 5HQ London, Greater London
    8
    England
    England
    230693860001
    ANTONUTTI, Delphine, Madame
    Coeur Defense / Tour A
    110 Esplanade Du General De Gaulle
    92400 Courbevoie
    Hsbc France
    France
    Director
    Coeur Defense / Tour A
    110 Esplanade Du General De Gaulle
    92400 Courbevoie
    Hsbc France
    France
    FranceFrancaise158833660001
    AYLWIN, Nicholas Claude
    Blairmore House
    27 Ellerton Road
    SW20 0EW London
    Director
    Blairmore House
    27 Ellerton Road
    SW20 0EW London
    EnglandBritish52106130001
    BAINES, Paul Martin
    Keswick 17 Cumberland Road
    Kew
    TW9 3HJ Richmond
    Surrey
    Director
    Keswick 17 Cumberland Road
    Kew
    TW9 3HJ Richmond
    Surrey
    EnglandBritish93454580001
    BARRASS, Ian
    Bramhall
    19 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Bramhall
    19 Sandown Avenue
    KT10 9NT Esher
    Surrey
    British79958610001
    BEITH, Ian Mark
    26 Sutherland Street
    SW1V 4LA London
    Director
    26 Sutherland Street
    SW1V 4LA London
    United KingdomBritish8200290001
    BLANK, Maurice Victor, Sir
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritish111148580001
    BORRELLI, Michael Alexander
    40 Dukes Avenue
    W4 2AE London
    Director
    40 Dukes Avenue
    W4 2AE London
    EnglandBritish49438070001
    BOWMAN, Peter Drummond
    97 Palewell Park
    SW14 8JJ East Sheen
    London
    Director
    97 Palewell Park
    SW14 8JJ East Sheen
    London
    United KingdomBritish87097450001
    BRYANS, Paul Michael Alexander
    Ottershaw
    Hooke Road
    KT24 5DX East Horsley
    Surrey
    Director
    Ottershaw
    Hooke Road
    KT24 5DX East Horsley
    Surrey
    United KingdomBritish,Irish243080390001
    BUTTON, Paul Collin
    Paddock Wood Farm
    Stoneings Lane, Knockholt
    TN14 7PN Sevenoaks
    Kent
    Director
    Paddock Wood Farm
    Stoneings Lane, Knockholt
    TN14 7PN Sevenoaks
    Kent
    British67456160001
    CAZALAA, Patrick Raymond Marie
    20 Moore Street
    SW3 2QN London
    Director
    20 Moore Street
    SW3 2QN London
    EnglandFrench36900750002
    COCKRELL, David Malcolm
    Writle Mead 36 Lodge Road
    Writtle
    CM1 3HB Chelmsford
    Director
    Writle Mead 36 Lodge Road
    Writtle
    CM1 3HB Chelmsford
    British39630900004
    COHEN, Janet, Baroness
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    Director
    20 Morpeth Mansions
    Morpeth Terrace
    SW1P 1ER London
    United KingdomBritish74217890001
    CONROY, Bernadette Sarah
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    Director
    3 Gladsmuir Road
    EN5 4PJ High Barnet
    Hertfordshire
    British89070800001
    COOKE, Simon Jonathan
    53 Carthew Road
    W6 0DU London
    Director
    53 Carthew Road
    W6 0DU London
    British27752980001
    COOMBER, George Martin
    Flat 4 Belvedere Drive
    Wimbledon
    SW19 7DG London
    Director
    Flat 4 Belvedere Drive
    Wimbledon
    SW19 7DG London
    United KingdomBritish46027650001

    Who are the persons with significant control of CHARTERHOUSE MANAGEMENT SERVICES LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    England
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    England
    No
    Legal FormPublic Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityEngland & Wales
    Place RegisteredCompanies House
    Registration Number00014259
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0