CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED
Overview
| Company Name | CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04113306 |
| 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 INTERMEDIATE HOLDINGS LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is CHARTERHOUSE INTERMEDIATE HOLDINGS 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 INTERMEDIATE HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| CHARTERHOUSE CAPITAL PARTNERS LIMITED | Jul 04, 2001 | Jul 04, 2001 |
| DMWSL 326 LIMITED | Nov 23, 2000 | Nov 23, 2000 |
What are the latest accounts for CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Dec 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 04, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 21, 2025 |
| Overdue | No |
What are the latest filings for CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 21, 2025 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 18 pages | AA | ||
Confirmation statement made on Dec 21, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Dec 21, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2022 | 14 pages | AA | ||
Confirmation statement made on Dec 21, 2022 with no updates | 3 pages | CS01 | ||
Notification of Charterhouse Capital 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 | 14 pages | AA | ||
Confirmation statement made on Dec 21, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 15 pages | AA | ||
Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 01, 2020 | 2 pages | CH01 | ||
Confirmation statement made on Dec 21, 2020 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Ms Irina Watson on Sep 21, 2020 | 1 pages | CH03 | ||
Director's details changed for Mr Thomas Spencer Patrick 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 | ||
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 | 15 pages | AA | ||
Confirmation statement made on Dec 19, 2019 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 14 pages | AA | ||
Confirmation statement made on Dec 19, 2018 with no updates | 3 pages | CS01 | ||
Director's details changed for Mr Lionel Lucien Marie Giacomotto on Nov 13, 2018 | 2 pages | CH01 | ||
Full accounts made up to Dec 31, 2017 | 15 pages | AA | ||
Who are the officers of CHARTERHOUSE INTERMEDIATE HOLDINGS 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 | 174677060001 | |||||||
| BURROW, Paul Nigel | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | British | 183952300002 | |||||
| GIACOMOTTO, Lionel Lucien Marie | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | England | French | 65194340003 | |||||
| PATRICK, Thomas Spencer | Director | Belgrave House 76 Buckingham Palace Road SW1W 9TQ London 6th Floor United Kingdom | United Kingdom | British | 88140270003 | |||||
| LAW, Linda May | Secretary | Warwick Court Paternoster Square EC4M 7DX London | English | 61157950002 | ||||||
| DM COMPANY SERVICES LIMITED | Nominee Secretary | 16 Charlotte Square EH2 4DF Edinburgh Midlothian | 900000320001 | |||||||
| ADDERLEY, Katey | Director | 22 University Mansions Lower Richmond Road SW15 1EP London | British | 69597050001 | ||||||
| ALDRED, Duncan | Director | Penwood Penwood End GU22 0JU Woking Surrey | England | British | 151584290001 | |||||
| ARBUTHNOTT, Geoffrey James | Director | Lower Gustard Wood Wheathampstead AL4 8RX St Albans Lamer Hill Hertfordshire | United Kingdom | British | 66364270001 | |||||
| BENTHALL, Edward Anfrid Pringle | Director | 12 Macaulay Road SW4 0QX London | United Kingdom | British | 22295630004 | |||||
| BONNYMAN, James Gordon | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 1250620002 | |||||
| COX, Edward George | Director | Sopwell Lodge 15 Milehouse Lane AL1 1TH St Albans Hertfordshire | England | British | 23797950001 | |||||
| DOCKERAY, William Bruce Denne | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 66516980001 | |||||
| DRURY, Simon Michael | Director | 57 Clapham Common Westside Clapham SW4 9AT London | British | 41191630002 | ||||||
| GIACOMOTTO, Lionel Lucien Marie | Director | 27 Addison Gardens W14 0DP London | United Kingdom | French | 65194340001 | |||||
| GREENHALGH, Jeremy Edward | Director | 4 West Side Common Wimbledon SW19 4TN London West Lodge | England | British | 128513820001 | |||||
| OFFORD, Malcolm | Director | 50 Hazlewell Road SW15 6LR London | British | 58718940001 | ||||||
| PILGRIM, Roger Granville | Director | Redington Road Hampstead NW3 7RP London 55 | England | British | 7357660004 | |||||
| PILGRIM, Roger Granville | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 7357660004 | |||||
| PLANT, Thomas Roland | Director | Warwick Court Paternoster Square EC4M 7DX London | England | British | 37560170003 | |||||
| SIMPSON, Stuart Douglas | Director | 2 Wadham Gardens NW3 3DP London | England | British | 99057720001 | |||||
| 25 NOMINEES LIMITED | Director | Royal London House 22-25 Finsbury Square EC2A 1DX London | 42409900001 |
Who are the persons with significant control of CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Charterhouse Capital 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 INTERMEDIATE HOLDINGS LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 19, 2016 | 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