CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED
Overview
| Company Name | CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00454096 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED located?
| Registered Office Address | 8 Canada Square London E14 5HQ |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERHOUSE EXPORT FINANCE LIMITED | Jul 28, 1986 | Jul 28, 1986 |
| CHARTERHOUSE JAPHET EXPORT FINANCE LIMITED | May 13, 1948 | May 13, 1948 |
What are the latest accounts for CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2027 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2026 |
| Overdue | No |
What are the latest filings for CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 17, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Mar 17, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Mar 15, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 15 pages | AA | ||
Confirmation statement made on Mar 15, 2023 with no updates | 3 pages | CS01 | ||
Appointment of James Andrew Rainbow as a director on Feb 21, 2023 | 2 pages | AP01 | ||
Termination of appointment of Christina Mackinnon as a director on Nov 30, 2022 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2021 | 16 pages | AA | ||
Appointment of Hsbc Corporate Secretary (Uk) Limited as a secretary on Jul 25, 2022 | 2 pages | AP04 | ||
Confirmation statement made on Mar 15, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Lori Lee Hall as a secretary on Feb 21, 2022 | 1 pages | TM02 | ||
Full accounts made up to Dec 31, 2020 | 16 pages | AA | ||
Appointment of Kiran Topan as a director on Jul 19, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Mar 15, 2021 with no updates | 3 pages | CS01 | ||
Appointment of Ms. Lori Lee Hall as a secretary on Mar 08, 2021 | 2 pages | AP03 | ||
Termination of appointment of Nadia Edward as a secretary on Mar 08, 2021 | 1 pages | TM02 | ||
Termination of appointment of Jaya Subramaniyan as a director on Dec 17, 2020 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2019 | 19 pages | AA | ||
Appointment of Ms. Nadia Edward as a secretary on Sep 28, 2020 | 2 pages | AP03 | ||
Termination of appointment of James Dominic Morris as a secretary on Sep 28, 2020 | 1 pages | TM02 | ||
Confirmation statement made on Mar 15, 2020 with no updates | 3 pages | CS01 | ||
Appointment of Mrs. Christina Mackinnon as a director on Jan 13, 2020 | 2 pages | AP01 | ||
Termination of appointment of Hans Michael Vogelberg as a director on Jan 13, 2020 | 1 pages | TM01 | ||
Who are the officers of CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HSBC CORPORATE SECRETARY (UK) LIMITED | Secretary | Canada Square E14 5HQ London 8 United Kingdom |
| 293059380001 | ||||||||||
| RAINBOW, James Andrew | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 305896250001 | |||||||||
| TOPAN, Kiran | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | British | 285459400001 | |||||||||
| EDWARD, Nadia, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 274843500001 | |||||||||||
| GOTT, Sarah Caroline | Secretary | Canada Square E14 5HQ London 8 United Kingdom | British | 136485400005 | ||||||||||
| HALL, Lori Lee, Ms. | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 280690320001 | |||||||||||
| HINTON, Robert James | Secretary | Canada Square E14 5HQ London 8 United Kingdom | 167178540001 | |||||||||||
| MCQUILLAN, Pauline Louise | Secretary | 8 Canada Square E14 5HQ London | British | 109247130002 | ||||||||||
| MORRIS, James Dominic, Mr. | Secretary | E14 5HQ London 8 Canada Square United Kingdom | 251054710001 | |||||||||||
| NIVEN, Frances Julie | Secretary | 73 Celestial Gardens SE13 5RU London | British | 78670270001 | ||||||||||
| PEARCE, Mark Vivian | Secretary | 55 Huntly Road Talbot Woods BH3 7HG Bournemouth Dorset | British | 26776940002 | ||||||||||
| READ, Alice | Secretary | 188 Berglen Court 7 Branch Road E14 7JZ London | British | 106168980003 | ||||||||||
| WILSON, Larissa | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 197337920001 | |||||||||||
| YOUSSOUF, Lorna | Secretary | Canada Square 14th Floor Canary Wharf E14 5HQ London, Greater London 8 England England | 238963110001 | |||||||||||
| PATERNOSTER SECRETARIES LIMITED | Secretary | 8 Canada Square E14 5HQ London | 76827740002 | |||||||||||
| BEITH, Ian Mark | Director | 26 Sutherland Street SW1V 4LA London | United Kingdom | British | 8200290001 | |||||||||
| BLACK, Nicola Suzanne | Director | Springfield 24 Drovers Way CM23 4GF Bishops Stortford Hertfordshire | England | British | 52160130002 | |||||||||
| COTTERILL, Ian Christopher | Director | 1 Cloisters Lawns SG6 3JT Letchworth Hertfordshire | England | British | 33740940001 | |||||||||
| DIX, Robert William | Director | Springfield The Ridge Woodcote Park KT18 7ET Epsom Surrey | British | 2067980005 | ||||||||||
| GILL, Christopher Paul | Director | Silvertrees 18 Burntwood Road TN13 1PT Sevenoaks Kent | England | British | 43569560001 | |||||||||
| MACKINNON, Christina | Director | E14 5HQ London 8 Canada Square United Kingdom | United Kingdom | British | 70890350001 | |||||||||
| MANSELL, Victor John Blakemore | Director | Follyfoot Farm Cobbetts Lane Yateley GU17 9LW Camberley Surrey | United Kingdom | British | 89459510001 | |||||||||
| MCKENZIE, John Hume | Director | 37 Lime Trees Staplehurst TN12 0SS Tonbridge Kent | British | 67406010001 | ||||||||||
| QUIN, Richard William | Director | Bridge House 57 Chipping Hill CM8 2JT Witham Essex | Irish | 2887010001 | ||||||||||
| REID, Peter John | Director | Fitzroy Square W1T 6ER London 25a | United Kingdom | British | 90738010002 | |||||||||
| RIDES, Edwin Alfred Frank | Director | 4 The Withrops Edwardstone CO10 5QG Sudbury Suffolk | British | 33045710001 | ||||||||||
| ROGERS, Helen Joy | Director | Charnbrook Hawthorne Road BR1 2HN Bromley Kent | British | 93109780001 | ||||||||||
| SHORT, Jeanne Elizabeth | Director | Manor Cottage Speldhurst Road Langton Green TN3 0JL Tunbridge Wells Kent | United Kingdom | British | 27753070001 | |||||||||
| SUBRAMANIYAN, Jaya | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | Malaysian | 136924480002 | |||||||||
| VOGELBERG, Hans Michael | Director | Canada Square E14 5HQ London 8 United Kingdom | United Kingdom | German | 186531560001 |
Who are the persons with significant control of CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charterhouse Management Services Limited | Oct 26, 2016 | Canada Square E14 5HQ London 8 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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