CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED

CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED

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

    Company NameCHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED
    Company StatusLiquidation
    Legal FormPrivate limited company
    Company Number 02290328
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    What is the purpose of CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?

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

    Where is CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED located?

    Registered Office Address
    C/O Begbies Traynor (London) Llp 31st Floor 40
    Bank Street
    E14 5NR London
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTERHOUSE EUROPEAN MANAGERS LIMITEDJan 23, 1989Jan 23, 1989
    LEGIBUS 1272 LIMITEDAug 26, 1988Aug 26, 1988

    What are the latest accounts for CHARTERHOUSE GENERAL PARTNERS (VIII) 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 GENERAL PARTNERS (VIII) LIMITED?

    Last Confirmation Statement Made Up ToJan 17, 2027
    Next Confirmation Statement DueJan 31, 2027
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 17, 2026
    OverdueNo

    What are the latest filings for CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jan 17, 2026 with no updates

    3 pagesCS01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Sep 30, 2025

    LRESSP

    Registered office address changed from 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom to C/O Begbies Traynor (London) Llp 31st Floor 40 Bank Street London E14 5NR on Oct 02, 2025

    3 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Termination of appointment of Lionel Lucien Marie Giacomotto as a director on Sep 23, 2025

    1 pagesTM01

    Full accounts made up to Dec 31, 2024

    14 pagesAA

    Confirmation statement made on Jan 17, 2025 with no updates

    3 pagesCS01

    Termination of appointment of James Simon Edward Arnell as a director on Dec 31, 2024

    1 pagesTM01

    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

    12 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 James Simon Edward Arnell on Sep 21, 2020

    2 pagesCH01

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

    2 pagesCH01

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

    2 pagesCH01

    Who are the officers of CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    WATSON, Irina
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    Secretary
    Bank Street
    E14 5NR London
    C/O Begbies Traynor (London) Llp 31st Floor 40
    174677190001
    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
    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
    LAW, Linda May
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Secretary
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    English61157950002
    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
    ARNELL, James Simon Edward
    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
    EnglandBritish84362710004
    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
    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
    DOCKERAY, William Bruce Denne
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish66516980001
    GATENBY, Michael Richard Brock
    11 Norland Square
    W11 4PX London
    Director
    11 Norland Square
    W11 4PX London
    EnglandBritish5246280001
    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
    GREENHALGH, Jeremy Edward
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish176295030001
    HAMWAY, Nigel Jonathon
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    Director
    3 Rawlinson Road
    OX2 6UE Oxford
    Oxfordshire
    EnglandBritish98277770001
    NUSSBAUM, David
    6 Gwendolen Avenue
    Putney
    SW15 6EH London
    Director
    6 Gwendolen Avenue
    Putney
    SW15 6EH London
    British458370001
    OFFORD, Malcolm Ian
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    United KingdomBritish58718940003
    PILGRIM, Roger Granville
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish7357660004
    PLANT, Thomas Roland
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    EnglandBritish37560170003
    SIMPSON, Stuart Douglas
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    Director
    Warwick Court
    Paternoster Square
    EC4M 7DX London
    United KingdomBritish99057720002

    Who are the persons with significant control of CHARTERHOUSE GENERAL PARTNERS (VIII) 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 GENERAL PARTNERS (VIII) 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

    Does CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Sep 30, 2025Commencement of winding up
    Sep 30, 2025Declaration of solvency sworn on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Paul Robert Appleton
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London
    Sau-Woon Man
    31st Floor 40 Bank Street
    E14 5NR London
    practitioner
    31st Floor 40 Bank Street
    E14 5NR London

    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