CHARTER LIMITED

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

    Company NameCHARTER LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02794949
    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 CHARTER LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CHARTER LIMITED located?

    Registered Office Address
    Theobalds Business Park Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    United Kingdom
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of CHARTER LIMITED?

    Previous Company Names
    Company NameFromUntil
    CHARTER PLCJun 17, 1993Jun 17, 1993
    ISSUEBID PUBLIC LIMITED COMPANY Mar 01, 1993Mar 01, 1993

    What are the latest accounts for CHARTER 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 CHARTER LIMITED?

    Last Confirmation Statement Made Up ToMar 16, 2026
    Next Confirmation Statement DueMar 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 16, 2025
    OverdueNo

    What are the latest filings for CHARTER LIMITED?

    Filings
    DateDescriptionDocumentType

    Statement of capital on Dec 19, 2025

    • Capital: GBP 946,975,636.46
    3 pagesSH19

    legacy

    2 pagesSH20

    legacy

    2 pagesCAP-SS

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reducation of share premium account 18/12/2025
    RES13

    Statement of capital following an allotment of shares on Dec 18, 2025

    • Capital: GBP 946,975,635.74
    4 pagesSH01

    Registered office address changed from Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL United Kingdom to Theobalds Business Park Innovation Place, Platinum Way Cheshunt Waltham Cross United Kingdom EN8 8YD on Nov 17, 2025

    1 pagesAD01

    Full accounts made up to Dec 31, 2024

    22 pagesAA

    Confirmation statement made on Mar 16, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    23 pagesAA

    Confirmation statement made on Mar 16, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    23 pagesAA

    Confirmation statement made on Mar 16, 2023 with no updates

    3 pagesCS01

    Registered office address changed from 6th Floor 322 High Holborn London WC1V 7PB to Warlies Park House Horseshoe Hill Upshire Essex EN9 3SL on Nov 08, 2022

    1 pagesAD01

    Full accounts made up to Dec 31, 2021

    24 pagesAA

    Change of details for Charter Consolidated Holdings Limited as a person with significant control on Mar 18, 2022

    2 pagesPSC05

    Confirmation statement made on Mar 16, 2022 with updates

    5 pagesCS01

    Appointment of Mr Kevin Johnson as a director on Feb 14, 2022

    2 pagesAP01

    Termination of appointment of Daniel Alexis Pryor as a director on Feb 14, 2022

    1 pagesTM01

    Appointment of Curtis Evan Jewell as a director on Feb 14, 2022

    2 pagesAP01

    Full accounts made up to Dec 31, 2020

    23 pagesAA

    Second filing of a statement of capital following an allotment of shares on Oct 29, 2021

    • Capital: GBP 946,975,635.66
    4 pagesRP04SH01

    Statement of capital following an allotment of shares on Oct 29, 2021

    • Capital: GBP 1,893,951,271.32
    4 pagesSH01
    Annotations
    DateAnnotation
    Nov 08, 2021Clarification A second filed SH01 was registered on 08.11.2021.

    Statement of capital on Nov 01, 2021

    • Capital: GBP 946,975,635.66
    3 pagesSH19

    legacy

    4 pagesSH20

    legacy

    4 pagesCAP-SS

    Who are the officers of CHARTER LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    JEWELL, Curtis Evan
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United Kingdom
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United Kingdom
    United StatesAmerican263196560001
    JOHNSON, Kevin
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United Kingdom
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United Kingdom
    United StatesBritish284871020001
    RAPERPORT, Eileen Annabelle
    Arden Road
    N3 3AD London
    45
    United Kingdom
    Director
    Arden Road
    N3 3AD London
    45
    United Kingdom
    United KingdomBritish111808790001
    ROSTRON, Guy
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United Kingdom
    Director
    Innovation Place, Platinum Way
    Cheshunt
    EN8 8YD Waltham Cross
    Theobalds Business Park
    United Kingdom
    United Kingdom
    United KingdomBritish75670570002
    BRIEN, Peter Wilhelm
    4 Stockwell Terrace
    Stockwell
    SW9 0QD London
    Secretary
    4 Stockwell Terrace
    Stockwell
    SW9 0QD London
    British39628660001
    CARELESS, Robert Arthur
    Flat 6 George Street Mansions
    147 George Street
    W1H 5LB London
    Secretary
    Flat 6 George Street Mansions
    147 George Street
    W1H 5LB London
    British652260002
    DEELEY, James Richard
    Sussex Cottage
    49 The Mount
    KT22 9EG Fetcham
    Surrey
    Secretary
    Sussex Cottage
    49 The Mount
    KT22 9EG Fetcham
    Surrey
    British81474420002
    GOW, Morven
    322 High Holborn
    WC1V 7PB London
    7th Floor
    Secretary
    322 High Holborn
    WC1V 7PB London
    7th Floor
    British146502190001
    POWELL, Adrian
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    Secretary
    Floor
    322 High Holborn
    WC1V 7PB London
    6th
    England
    England
    159379260001
    THWAITE, Peter Maguire
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    Secretary
    The Courtyard Lower Teddington Road
    Hampton Wick
    KT1 4HJ Kingston Upon Thames
    Surrey
    British2979370002
    YAPP, Alison
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    Secretary
    19 Southfield Park
    HA2 6HF North Harrow
    Middlesex
    British77951160001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TMF CORPORATE ADMINISTRATION SERVICES LIMITED
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Secretary
    6 St. Andrew Street
    EC4A 3AE London
    5th Floor
    United Kingdom
    Identification TypeEuropean Economic Area
    Registration Number06902863
    140723560001
    ALLEN, Peter William
    John O Gaddesden's House
    Little Gaddesden
    HP4 1PF Berkhamsted
    Hertfordshire
    Director
    John O Gaddesden's House
    Little Gaddesden
    HP4 1PF Berkhamsted
    Hertfordshire
    British39126030001
    BILES, John Anthony
    25 Buckingham Gate
    SW1E 6LD London
    Director
    25 Buckingham Gate
    SW1E 6LD London
    United KingdomBritish100632900001
    BRANDER, Ian Halliday
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    May Bank
    United Kingdom
    Director
    Jeffreystock Farm
    PA12 4DP Lochwinnoch
    May Bank
    United Kingdom
    United KingdomBritish119686350001
    BRANNAN, Charles Scott
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    Director
    420 National Business Parkway
    5th Floor
    20701 Annapolis Junction
    Colfax Corporation
    Maryland
    Usa
    United StatesUsa165891740001
    BRANNAN, Charles Scott
    40 Bank Street
    Canary Wharf
    E14 5DS London
    Skadden Arps
    United Kingdom
    Director
    40 Bank Street
    Canary Wharf
    E14 5DS London
    Skadden Arps
    United Kingdom
    United StatesUsa165891740001
    BRIEN, Peter Wilhelm
    4 Stockwell Terrace
    Stockwell
    SW9 0QD London
    Director
    4 Stockwell Terrace
    Stockwell
    SW9 0QD London
    British39628660001
    BRUCE, James Henry Morys
    1 St. Peters Square
    W1 9AB London
    Director
    1 St. Peters Square
    W1 9AB London
    British94088510001
    CARELESS, Robert Arthur
    Flat 6 George Street Mansions
    147 George Street
    W1H 5LB London
    Director
    Flat 6 George Street Mansions
    147 George Street
    W1H 5LB London
    United KingdomBritish652260002
    CLARK, Robin Hurst
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    United Kingdom
    United KingdomBritish169798940002
    CLELAND, Robert John
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    Director
    The Mews
    17 Lynedoch Crescent
    G3 6EQ Glasgow
    Lanarkshire
    British66601290007
    COLGAN, Brendan James
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    United KingdomBritish161766180001
    COOK, Derek Edward
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    Director
    Windmill Farm
    Wrigley Lane
    SK10 4SA Macclesfield
    Cheshire
    British16061940001
    DEELEY, James Richard
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    United KingdomBritish81474420002
    DENHAM, Grey
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    Director
    Meres Farm
    Heronfield Knowle
    B93 0AU Solihull
    West Midlands
    EnglandBritish61540001
    EDWARDES, Michael Owen, Sir
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    Director
    Keepers Cottage Anningsley Park
    Ottershaw
    KT16 0QY Chertsey
    Surrey
    United KingdomBritish61228660001
    EILBECK, David Maurice
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    Director
    The Garden House
    Windmill Road
    TN13 1TN Sevenoaks
    Kent
    United KingdomBritish156143190001
    EMILSON, Lars Gunnar
    17 Madrid Road
    SW13 9PF London
    Director
    17 Madrid Road
    SW13 9PF London
    Swedish122292490001
    EVANS, Jeremy Lewis
    2 Courtfield Cottage
    Romney St Knatts Valley
    TN15 6XR Sevenoaks
    Kent
    Director
    2 Courtfield Cottage
    Romney St Knatts Valley
    TN15 6XR Sevenoaks
    Kent
    British34974490001
    FLEXON, William (Bill)
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    Director
    Telegraph Road
    Suite 201
    23059 Glen Allen
    10751
    Virginia
    United States
    United StatesAmerican168688030001
    FOSTER, Michael George
    High Holborn
    WC1V 7PB London
    7th Floor 322
    Director
    High Holborn
    WC1V 7PB London
    7th Floor 322
    EnglandBritish44786890004
    GAWLER, David
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    Director
    76 Park Road
    TW12 1HP Hampton Hill
    Middlesex
    United KingdomSouth African167282630001
    HAMPSON, Michael David
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    Director
    322 High Holborn
    WC1V 7PB London
    6th Floor
    England
    EnglandBritish166338250001

    Who are the persons with significant control of CHARTER LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    WC1V 7PB London
    6th Floor 322 High Holborn
    United Kingdom
    Apr 06, 2016
    WC1V 7PB London
    6th Floor 322 High Holborn
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06718321
    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