CHARTERHOUSE CAPITAL INVESTMENTS LIMITED

CHARTERHOUSE CAPITAL INVESTMENTS LIMITED

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

    Company NameCHARTERHOUSE CAPITAL INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00616189
    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 CAPITAL INVESTMENTS LIMITED?

    • Financial intermediation not elsewhere classified (64999) / Financial and insurance activities

    Where is CHARTERHOUSE CAPITAL INVESTMENTS LIMITED located?

    Registered Office Address
    6th Floor Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE CAPITAL INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE DEVELOPMENT CAPITAL HOLDINGS LIMITEDFeb 12, 1988Feb 12, 1988
    CHARTERHOUSE DEVELOPMENT CAPITAL LIMITEDJun 10, 1986Jun 10, 1986
    CHARTERHOUSE DEVELOPMENT HOLDINGS LIMITEDDec 31, 1980Dec 31, 1980
    W.F.& R.K.SWAN(HOLDINGS)LIMITED Dec 05, 1958Dec 05, 1958

    What are the latest accounts for CHARTERHOUSE CAPITAL INVESTMENTS 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 CAPITAL INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2026
    Next Confirmation Statement DueJan 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2025
    OverdueNo

    What are the latest filings for CHARTERHOUSE CAPITAL INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    14 pagesAA

    Confirmation statement made on Jan 17, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    13 pagesAA

    Confirmation statement made on Jan 17, 2023 with no updates

    3 pagesCS01

    Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Withdrawal of a person with significant control statement on Nov 01, 2022

    2 pagesPSC09

    Full accounts made up to Dec 31, 2021

    13 pagesAA

    Confirmation statement made on Jan 17, 2022 with no updates

    3 pagesCS01

    Termination of appointment of Duncan Aldred as a director on Nov 13, 2021

    1 pagesTM01

    Full accounts made up to Dec 31, 2020

    13 pagesAA

    Confirmation statement made on Jan 17, 2021 with no updates

    3 pagesCS01

    Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 01, 2020

    2 pagesCH01

    Secretary's details changed for Ms Irina Watson on Sep 21, 2020

    1 pagesCH03

    Director's details changed for Mr Paul Nigel Burrow on Sep 21, 2020

    2 pagesCH01

    Director's details changed for Mr Lionel Lucien Marie Giacomotto on Sep 21, 2020

    2 pagesCH01

    Director's details changed for Mr Thomas Spencer Patrick on Sep 21, 2020

    2 pagesCH01

    Director's details changed for Mr Duncan Aldred on Sep 21, 2020

    2 pagesCH01

    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 Sep 22, 2020

    1 pagesAD01

    Full accounts made up to Dec 31, 2019

    12 pagesAA

    Confirmation statement made on Jan 17, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2018

    12 pagesAA

    Confirmation statement made on Jan 17, 2019 with no updates

    3 pagesCS01

    Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 13, 2018

    2 pagesCH01

    Who are the officers of CHARTERHOUSE CAPITAL INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Irina
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Secretary
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    174677150001
    BURROW, Paul Nigel
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    EnglandBritish183952300002
    GIACOMOTTO, Lionel Lucien Marie
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    EnglandFrench65194340003
    PATRICK, Thomas Spencer
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    United KingdomBritish88140270003
    GERMAN, Leslie Francis
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    Secretary
    7 Chapel Lane
    Hempstead
    ME7 3TD Gillingham
    Kent
    British3482110001
    HOTCHIN, Michael Geoffrey
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    Secretary
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    British37349350001
    LAW, Linda May
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Secretary
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    English61157950002
    ADDERLEY, Katey
    22 University Mansions
    Lower Richmond Road
    SW15 1EP London
    Director
    22 University Mansions
    Lower Richmond Road
    SW15 1EP London
    British69597050001
    ALDRED, Duncan
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    Director
    Belgrave House
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor
    United Kingdom
    EnglandBritish151584290001
    ARBUTHNOTT, Geoffrey James
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    Director
    Lower Gustard Wood
    Wheathampstead
    AL4 8RX St Albans
    Lamer Hill
    Hertfordshire
    United KingdomBritish66364270001
    BENTHALL, Edward Anfrid Pringle
    12 Macaulay Road
    SW4 0QX London
    Director
    12 Macaulay Road
    SW4 0QX London
    United KingdomBritish22295630004
    BLANK, Maurice Victor, Sir
    25 Gresham Street
    EC2V 7HN London
    Director
    25 Gresham Street
    EC2V 7HN London
    United KingdomBritish111148580001
    BONNYMAN, James Gordon
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish1250620002
    BUTLER, Graham Frederick
    Church Cottage
    Spithurst
    BN8 5EE Barcombe
    Sussex
    Director
    Church Cottage
    Spithurst
    BN8 5EE Barcombe
    Sussex
    British43919210001
    CLARKE, Stephen Sheridan
    37 Kildare Terrace
    W2 5JT London
    Director
    37 Kildare Terrace
    W2 5JT London
    British2894020001
    COX, Edward George
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    Director
    Sopwell Lodge
    15 Milehouse Lane
    AL1 1TH St Albans
    Hertfordshire
    EnglandBritish23797950001
    DIX, Robert William
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    Director
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    British2067980005
    DOCKERAY, William Bruce Denne
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish66516980001
    DOCKERAY, William Bruce Denne
    17 Rosebery Road
    N10 2LE London
    Director
    17 Rosebery Road
    N10 2LE London
    EnglandBritish66516980001
    DRURY, Simon Michael
    57 Clapham Common Westside
    Clapham
    SW4 9AT London
    Director
    57 Clapham Common Westside
    Clapham
    SW4 9AT London
    British41191630002
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    British2894030001
    GIACOMOTTO, Lionel Lucien Marie
    27 Addison Gardens
    W14 0DP London
    Director
    27 Addison Gardens
    W14 0DP London
    United KingdomFrench65194340001
    GREENHALGH, Jeremy Edward
    4 West Side Common
    Wimbledon
    SW19 4TN London
    West Lodge
    Director
    4 West Side Common
    Wimbledon
    SW19 4TN London
    West Lodge
    EnglandBritish128513820001
    HAMWAY, Nigel Jonathon
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    Director
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    EnglandBritish98277770001
    HEPHER, Michael Leslie
    Valverde Granville Road
    St Georges Hill
    KT13 0QJ Weybridge
    Surrey
    Director
    Valverde Granville Road
    St Georges Hill
    KT13 0QJ Weybridge
    Surrey
    British54657730001
    HOOD, Katherine Jane
    16 Gledhow Gardens
    SW5 0AY London
    Director
    16 Gledhow Gardens
    SW5 0AY London
    American/French16419110001
    KNIBBELER, Michel
    33 Rue Henri Rocheport
    75017 Paris
    France
    Director
    33 Rue Henri Rocheport
    75017 Paris
    France
    French32675920001
    MAY, Anthony Roger
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    Director
    Danefield Broom Park
    Langton Green
    TN3 0RF Tunbridge Wells
    Kent
    United KingdomBritish19247140002
    MCGRANE, Joseph
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    Director
    White Lodge
    Erskine Road
    EH31 2DQ Gullane
    East Lothian
    United KingdomBritish125934450001
    METZGER, Denis Jacques Henri
    191
    Boulevard Saint Germain
    FOREIGN 75007 Paris
    France
    Director
    191
    Boulevard Saint Germain
    FOREIGN 75007 Paris
    France
    French62557390002
    NICHOLLS, Jill Nicola, Dr
    6 Duncan Terrace
    Islington
    N1 8BZ London
    Director
    6 Duncan Terrace
    Islington
    N1 8BZ London
    EnglandBritish8485240003
    OFFORD, Malcolm
    50 Hazlewell Road
    SW15 6LR London
    Director
    50 Hazlewell Road
    SW15 6LR London
    British58718940001
    PADRINI, Alberto
    99 Lansdowne Road
    W11 2LE London
    Director
    99 Lansdowne Road
    W11 2LE London
    EnglandBritish39532360002
    PARISH, David William
    Michanda Spring Road
    Kinsbourne Green
    AL5 3PP Harpenden
    Hertfordshire
    Director
    Michanda Spring Road
    Kinsbourne Green
    AL5 3PP Harpenden
    Hertfordshire
    British2894070001
    PILGRIM, Roger Granville
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish7357660004

    Who are the persons with significant control of CHARTERHOUSE CAPITAL INVESTMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Charterhouse Intermediate Holdings Limited
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor Belgrave House
    England
    Apr 06, 2016
    76 Buckingham Palace Road
    SW1W 9TQ London
    6th Floor Belgrave House
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland
    Legal AuthorityUnited Kingdom
    Place RegisteredRegister Of Companies For England And Wales
    Registration Number04113306
    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.

    What are the latest statements on persons with significant control for CHARTERHOUSE CAPITAL INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 17, 2017Apr 06, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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