CHARTERHOUSE PENSIONS LIMITED

CHARTERHOUSE PENSIONS LIMITED

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

    Company NameCHARTERHOUSE PENSIONS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 00951744
    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 PENSIONS LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is CHARTERHOUSE PENSIONS LIMITED located?

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

    What are the latest accounts for CHARTERHOUSE PENSIONS 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 PENSIONS LIMITED?

    Last Confirmation Statement Made Up ToNov 07, 2026
    Next Confirmation Statement DueNov 21, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 07, 2025
    OverdueNo

    What are the latest filings for CHARTERHOUSE PENSIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Nov 07, 2025 with no updates

    3 pagesCS01

    Termination of appointment of Matthew Nathan Gillen as a director on Sep 30, 2025

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2024

    5 pagesAA

    Confirmation statement made on Nov 08, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Memorandum and Articles of Association

    39 pagesMA

    Appointment of Entrust Pension Limited as a director on Apr 25, 2024

    2 pagesAP02

    Confirmation statement made on Nov 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    5 pagesAA

    Termination of appointment of Joanne Louise Holden as a director on Jul 19, 2023

    1 pagesTM01

    Termination of appointment of Clifford Dennis Porter as a director on Feb 28, 2023

    1 pagesTM01

    Confirmation statement made on Nov 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Director's details changed for Mr Matthew Nathan Gillen on Nov 12, 2021

    2 pagesCH01

    Confirmation statement made on Nov 08, 2021 with no updates

    3 pagesCS01

    Termination of appointment of Albert Wallace Cowie as a director on Sep 04, 2021

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Director's details changed for Ms. Joanne Louise Holden on Jul 03, 2021

    2 pagesCH01

    Appointment of Nicola Carol Hopkins as a secretary on Apr 22, 2021

    2 pagesAP03

    Termination of appointment of Chaitanya Vankayala as a secretary on Apr 22, 2021

    1 pagesTM02

    Confirmation statement made on Nov 07, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Termination of appointment of a secretary

    1 pagesTM02

    Termination of appointment of Jennafer Claire Te Brake as a secretary on Nov 18, 2019

    1 pagesTM02

    Who are the officers of CHARTERHOUSE PENSIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOPKINS, Nicola Carol
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    282405830001
    FRYER, Neil Francis
    Brasted Chart
    TN16 1LY Westerham
    Chartside
    Kent
    United Kingdom
    Director
    Brasted Chart
    TN16 1LY Westerham
    Chartside
    Kent
    United Kingdom
    British27752990003
    GLOVER, Edward Douglas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish121380002
    MARCHANT, Allan Edward
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    EnglandBritish245783690001
    ENTRUST PENSION LIMITED
    Ship Canal House, King Street
    M2 4WU Manchester
    98
    United Kingdom
    Director
    Ship Canal House, King Street
    M2 4WU Manchester
    98
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number02902137
    322550510001
    FAHEY, Jane
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    218518190001
    FRENCH, Patrick Albert George
    24 Marina Towers
    BH5 1BJ Bournemouth
    Dorset
    Secretary
    24 Marina Towers
    BH5 1BJ Bournemouth
    Dorset
    British20181600001
    HINTON, Robert James
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    180944390001
    MARSHALL, Ian Bruce
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    Secretary
    Hungershall Lodge
    Hungershall Park
    TN4 8ND Tunbridge Wells
    Kent
    British752600001
    MUSGROVE, Robert Hugh
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    British76913670002
    QUIN, Richard William
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Secretary
    Bridge House 57 Chipping Hill
    CM8 2JT Witham
    Essex
    Irish2887010001
    SHEPHERD, Hannah Elizabeth
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Secretary
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    197543120001
    SIMMONS, Gary Kevin
    Pear Tree Cottage
    Little Tangley Wonersh
    GU5 0PW Guildford
    Surrey
    Secretary
    Pear Tree Cottage
    Little Tangley Wonersh
    GU5 0PW Guildford
    Surrey
    Bristish33500520001
    TE BRAKE, Jennafer Claire
    Canada Square
    E14 5HQ London
    8
    Secretary
    Canada Square
    E14 5HQ London
    8
    245783980001
    VANKAYALA, Chaitanya, Mr.
    E14 5HQ London
    8 Canada Square
    United Kingdom
    Secretary
    E14 5HQ London
    8 Canada Square
    United Kingdom
    264583720001
    ADAMS, Stephen
    3 Fordyce Close
    RM11 3LE Hornchurch
    Essex
    Director
    3 Fordyce Close
    RM11 3LE Hornchurch
    Essex
    British55726730002
    BARRASS, Ian
    Bramhall
    19 Sandown Avenue
    KT10 9NT Esher
    Surrey
    Director
    Bramhall
    19 Sandown Avenue
    KT10 9NT Esher
    Surrey
    British79958610001
    BOWMAN, Peter Drummond
    97 Palewell Park
    SW14 8JJ East Sheen
    London
    Director
    97 Palewell Park
    SW14 8JJ East Sheen
    London
    United KingdomBritish87097450001
    BOYLE, Mark Gregory
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish201939990001
    BRAY, Chantal
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomCanadian182437200001
    COWIE, Albert Wallace
    3 Station Road
    Portessie, Buckie
    AB56 1SX Bannffshire
    Kilvarock
    Scotland
    Scotland
    Director
    3 Station Road
    Portessie, Buckie
    AB56 1SX Bannffshire
    Kilvarock
    Scotland
    Scotland
    United KingdomBritish12708590002
    DIX, Robert William
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    Director
    Springfield The Ridge
    Woodcote Park
    KT18 7ET Epsom
    Surrey
    British2067980005
    DOWNES, John Alfred
    Tudor Cottage
    Whittlesford
    CB2 4LX Cambridge
    Director
    Tudor Cottage
    Whittlesford
    CB2 4LX Cambridge
    British32030010001
    DOYE, Paul Frederick
    22 Monkhams Drive
    IG8 0LQ Woodford Green
    Essex
    Director
    22 Monkhams Drive
    IG8 0LQ Woodford Green
    Essex
    United KingdomBritish6855790001
    DUMBELL, Marc Rene George
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    EnglandBritish189992310001
    DUNCAN, David Richard Louis
    12 Lansdowne Crescent
    W11 2NJ London
    Director
    12 Lansdowne Crescent
    W11 2NJ London
    British2894030001
    FIELD, Paul Michael Antony
    Lewes Road
    Ditchling
    BN6 8TY Hassocks
    Hare Knap
    West Sussex
    United Kingdom
    Director
    Lewes Road
    Ditchling
    BN6 8TY Hassocks
    Hare Knap
    West Sussex
    United Kingdom
    British129048720001
    FLAVELL, Margaret Anne
    3 Meyer Road
    Northumberland Heath
    DA8 3SJ Erith
    Kent
    Director
    3 Meyer Road
    Northumberland Heath
    DA8 3SJ Erith
    Kent
    British32030020001
    FRENCH, Patrick Albert George
    24 Marina Towers
    BH5 1BJ Bournemouth
    Dorset
    Director
    24 Marina Towers
    BH5 1BJ Bournemouth
    Dorset
    EnglandBritish20181600001
    GILLEN, Matthew Nathan
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    United KingdomBritish251589650001
    HOLBROOK, Carolyn
    5 Croftside
    CO8 5LL Bures St Mary
    Suffolk
    Director
    5 Croftside
    CO8 5LL Bures St Mary
    Suffolk
    United KingdomBritish165098780001
    HOLDEN, Joanne Louise, Ms.
    Canada Square
    E14 5HQ London
    8
    Director
    Canada Square
    E14 5HQ London
    8
    United KingdomBritish257559160003
    HOTCHIN, Michael Geoffrey
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    Director
    25 Spencer Close
    CM24 8AN Stansted Mountfitchet
    Essex
    British37349350001
    LERONI, Ian Thomas
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Director
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    United KingdomBritish138835440001
    LEVETE, Sally
    Flat 64 Speed House
    EC2Y 8AU London
    Director
    Flat 64 Speed House
    EC2Y 8AU London
    British32030000001

    Who are the persons with significant control of CHARTERHOUSE PENSIONS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    Aug 09, 2016
    Canada Square
    E14 5HQ London
    8
    United Kingdom
    No
    Legal FormPublic Limited Company
    Country RegisteredEngland
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number14259
    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