CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED

CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED

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

    Company NameCHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00454096
    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 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 AddressNo

    What were the previous names of CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE EXPORT FINANCE LIMITEDJul 28, 1986Jul 28, 1986
    CHARTERHOUSE JAPHET EXPORT FINANCE LIMITEDMay 13, 1948May 13, 1948

    What are the latest accounts for CHARTERHOUSE ADMINISTRATORS (D.T.) 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 ADMINISTRATORS (D.T.) LIMITED?

    Last Confirmation Statement Made Up ToMar 17, 2027
    Next Confirmation Statement DueMar 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 17, 2026
    OverdueNo

    What are the latest filings for CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Mar 17, 2026 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2024

    18 pagesAA

    Confirmation statement made on Mar 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    16 pagesAA

    Confirmation statement made on Mar 15, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    15 pagesAA

    Confirmation statement made on Mar 15, 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

    16 pagesAA

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

    2 pagesAP04

    Confirmation statement made on Mar 15, 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

    16 pagesAA

    Appointment of Kiran Topan as a director on Jul 19, 2021

    2 pagesAP01

    Confirmation statement made on Mar 15, 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

    Termination of appointment of Jaya Subramaniyan as a director on Dec 17, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2019

    19 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 Mar 15, 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

    Who are the officers of CHARTERHOUSE ADMINISTRATORS (D.T.) 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
    RAINBOW, James Andrew
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish305896250001
    TOPAN, Kiran
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish285459400001
    EDWARD, Nadia, Ms.
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    274843500001
    GOTT, Sarah Caroline
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ 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
    280690320001
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    167178540001
    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
    251054710001
    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
    WILSON, Larissa
    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
    197337920001
    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
    238963110001
    PATERNOSTER SECRETARIES LIMITED
    8 Canada Square
    E14 5HQ London
    Secretary
    8 Canada Square
    E14 5HQ London
    76827740002
    BEITH, Ian Mark
    26 Sutherland Street
    SW1V 4LA London
    Director
    26 Sutherland Street
    SW1V 4LA London
    United KingdomBritish8200290001
    BLACK, Nicola Suzanne
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    Director
    Springfield
    24 Drovers Way
    CM23 4GF Bishops Stortford
    Hertfordshire
    EnglandBritish52160130002
    COTTERILL, Ian Christopher
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    Director
    1 Cloisters Lawns
    SG6 3JT Letchworth
    Hertfordshire
    EnglandBritish33740940001
    DIX, Robert William
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    Director
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    British2067980005
    GILL, Christopher Paul
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    Director
    Silvertrees 18 Burntwood Road
    TN13 1PT Sevenoaks
    Kent
    EnglandBritish43569560001
    MACKINNON, Christina
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Director
    E14 5HQ London
    8 Canada Square
    United Kingdom
    United KingdomBritish70890350001
    MANSELL, Victor John Blakemore
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    Director
    Follyfoot Farm
    Cobbetts Lane Yateley
    GU17 9LW Camberley
    Surrey
    United KingdomBritish89459510001
    MCKENZIE, John Hume
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    Director
    37 Lime Trees
    Staplehurst
    TN12 0SS Tonbridge
    Kent
    British67406010001
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Director
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    REID, Peter John
    Fitzroy Square
    W1T 6ER London
    25a
    Director
    Fitzroy Square
    W1T 6ER London
    25a
    United KingdomBritish90738010002
    RIDES, Edwin Alfred Frank
    4 The Withrops
    Edwardstone
    CO10 5QG Sudbury
    Suffolk
    Director
    4 The Withrops
    Edwardstone
    CO10 5QG Sudbury
    Suffolk
    British33045710001
    ROGERS, Helen Joy
    Charnbrook
    Hawthorne Road
    BR1 2HN Bromley
    Kent
    Director
    Charnbrook
    Hawthorne Road
    BR1 2HN Bromley
    Kent
    British93109780001
    SHORT, Jeanne Elizabeth
    Manor Cottage Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    Director
    Manor Cottage Speldhurst Road
    Langton Green
    TN3 0JL Tunbridge Wells
    Kent
    United KingdomBritish27753070001
    SUBRAMANIYAN, Jaya
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomMalaysian136924480002
    VOGELBERG, Hans Michael
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomGerman186531560001

    Who are the persons with significant control of CHARTERHOUSE ADMINISTRATORS (D.T.) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Oct 26, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number171831
    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