CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED
Overview
Company Name | CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02290328 |
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 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 | 6th Floor Belgrave House 76 Buckingham Palace Road SW1W 9TQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?
Company Name | From | Until |
---|---|---|
CHARTERHOUSE EUROPEAN MANAGERS LIMITED | Jan 23, 1989 | Jan 23, 1989 |
LEGIBUS 1272 LIMITED | Aug 26, 1988 | Aug 26, 1988 |
What are the latest accounts for CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?
Last Confirmation Statement Made Up To | Jan 17, 2026 |
---|---|
Next Confirmation Statement Due | Jan 31, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 17, 2025 |
Overdue | No |
What are the latest filings for CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Jan 17, 2025 with no updates | 3 pages | CS01 | ||
Termination of appointment of James Simon Edward Arnell as a director on Dec 31, 2024 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2023 | 14 pages | AA | ||
Confirmation statement made on Jan 17, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 13 pages | AA | ||
Confirmation statement made on Jan 17, 2023 with no updates | 3 pages | CS01 | ||
Notification of Charterhouse Intermediate Holdings Limited as a person with significant control on Apr 06, 2016 | 2 pages | PSC02 | ||
Withdrawal of a person with significant control statement on Nov 01, 2022 | 2 pages | PSC09 | ||
Full accounts made up to Dec 31, 2021 | 12 pages | AA | ||
Confirmation statement made on Jan 17, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Duncan Aldred as a director on Nov 13, 2021 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2020 | 13 pages | AA | ||
Confirmation statement made on Jan 17, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 01, 2020 | 2 pages | CH01 | ||
Secretary's details changed for Ms Irina Watson on Sep 21, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr James Simon Edward Arnell on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Duncan Aldred on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Lionel Lucien Marie Giacomotto on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Nigel Burrow on Sep 21, 2020 | 2 pages | CH01 | ||
Director's details changed for Mr Thomas Spencer Patrick on Sep 21, 2020 | 2 pages | CH01 | ||
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 pages | AD01 | ||
Full accounts made up to Dec 31, 2019 | 12 pages | AA | ||
Termination of appointment of James Gordon Bonnyman as a director on Jun 18, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jan 17, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 12 pages | AA | ||
Who are the officers of CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WATSON, Irina | Secretary | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | 174677190001 | |||||||
BURROW, Paul Nigel | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | British | Accountant | 183952300002 | ||||
GIACOMOTTO, Lionel Lucien Marie | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | French | Investment Director | 65194340003 | ||||
PATRICK, Thomas Spencer | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | United Kingdom | British | Solicitor | 88140270003 | ||||
GERMAN, Leslie Francis | Secretary | 7 Chapel Lane Hempstead ME7 3TD Gillingham Kent | British | 3482110001 | ||||||
LAW, Linda May | Secretary | Warwick Court Paternoster Square EC4M 7DX London | English | Company Secretary | 61157950002 | |||||
ALDRED, Duncan | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | British | Company Director | 151584290001 | ||||
ARBUTHNOTT, Geoffrey James | Director | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | United Kingdom | British | Investment Banker | 66364270001 | ||||
ARNELL, James Simon Edward | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | United Kingdom | British | Investment Banker | 84362710004 | ||||
BLANK, Maurice Victor, Sir | Director | 25 Gresham Street EC2V 7HN London | United Kingdom | British | Banker | 111148580001 | ||||
BONNYMAN, James Gordon | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | Director | 1250620002 | ||||
COX, Edward George | Director | Sopwell Lodge 15 Milehouse Lane AL1 1TH St Albans Hertfordshire | England | British | Company Director | 23797950001 | ||||
DOCKERAY, William Bruce Denne | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | Accountant | 66516980001 | ||||
GATENBY, Michael Richard Brock | Director | 11 Norland Square W11 4PX London | England | British | Banker | 5246280001 | ||||
GREENHALGH, Jeremy Edward | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | Investment Banker | 176295030001 | ||||
HAMWAY, Nigel Jonathon | Director | 3 Rawlinson Road OX2 6UE Oxford Oxfordshire | England | British | Banker | 98277770001 | ||||
NUSSBAUM, David | Director | 6 Gwendolen Avenue Putney SW15 6EH London | British | Company Director | 458370001 | |||||
OFFORD, Malcolm Ian | Director | Warwick Court Paternoster Square EC4M 7DX London | United Kingdom | British | Director | 58718940003 | ||||
PILGRIM, Roger Granville | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | Investment Manager | 7357660004 | ||||
PLANT, Thomas Roland | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | Merchant Banker | 37560170003 | ||||
SIMPSON, Stuart Douglas | Director | Warwick Court Paternoster Square EC4M 7DX London | United Kingdom | British | Company Director | 99057720002 |
Who are the persons with significant control of CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Charterhouse Intermediate Holdings Limited | Apr 06, 2016 | 76 Buckingham Palace Road SW1W 9TQ London 6th Floor Belgrave House England | No | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Jan 17, 2017 | Apr 06, 2016 | The 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