Charterhouse Capital Investments Limited LONDON


Charterhouse Capital Investments started in year 1958 as Private Limited Company with registration number 00616189. The Charterhouse Capital Investments company has been functioning successfully for sixty six years now and its status is active. The firm's office is based in London at 6th Floor Belgrave House. Postal code: SW1W 9TQ. Since Tuesday 22nd April 2003 Charterhouse Capital Investments Limited is no longer carrying the name Charterhouse Development Capital Holdings.

Currently there are 3 directors in the the company, namely Paul B., Lionel G. and Thomas P.. In addition one secretary - Irina W. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Charterhouse Capital Investments Limited Address / Contact

Office Address 6th Floor Belgrave House
Office Address2 76 Buckingham Palace Road
Town London
Post code SW1W 9TQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00616189
Date of Incorporation Fri, 5th Dec 1958
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 66 years old
Account next due date Mon, 30th Sep 2024 (122 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 31st Jan 2024 (2024-01-31)
Last confirmation statement dated Tue, 17th Jan 2023

Company staff

Paul B.

Position: Director

Appointed: 01 January 2014

Irina W.

Position: Secretary

Appointed: 31 December 2012

Lionel G.

Position: Director

Appointed: 30 June 2011

Thomas P.

Position: Director

Appointed: 10 February 2011

James B.

Position: Director

Resigned: 05 January 2017

Roger P.

Position: Director

Appointed: 18 June 2003

Resigned: 30 June 2011

William D.

Position: Director

Appointed: 18 June 2003

Resigned: 01 January 2014

Linda L.

Position: Secretary

Appointed: 01 May 2000

Resigned: 31 December 2012

Katey A.

Position: Director

Appointed: 06 April 2000

Resigned: 11 April 2001

William D.

Position: Director

Appointed: 30 September 1999

Resigned: 11 April 2001

Lionel G.

Position: Director

Appointed: 30 September 1999

Resigned: 11 April 2001

Denis M.

Position: Director

Appointed: 19 January 1999

Resigned: 16 January 2001

Malcolm O.

Position: Director

Appointed: 01 June 1998

Resigned: 11 April 2001

Michael H.

Position: Director

Appointed: 12 September 1996

Resigned: 30 June 1998

Edward B.

Position: Director

Appointed: 01 July 1995

Resigned: 11 April 2001

Michael H.

Position: Secretary

Appointed: 01 May 1995

Resigned: 30 April 2000

Robert D.

Position: Director

Appointed: 26 October 1994

Resigned: 31 August 1998

Duncan A.

Position: Director

Appointed: 01 July 1994

Resigned: 13 November 2021

Jeremy G.

Position: Director

Appointed: 01 July 1994

Resigned: 11 April 2001

Anthony W.

Position: Director

Appointed: 01 July 1994

Resigned: 30 September 1997

Simon D.

Position: Director

Appointed: 01 July 1994

Resigned: 11 April 2001

Alberto P.

Position: Director

Appointed: 01 July 1994

Resigned: 11 April 2001

Jill N.

Position: Director

Appointed: 01 July 1993

Resigned: 11 April 2001

Stephen C.

Position: Director

Appointed: 18 January 1993

Resigned: 30 April 1993

Michel K.

Position: Director

Appointed: 18 January 1993

Resigned: 19 January 1999

Anthony M.

Position: Director

Appointed: 18 January 1993

Resigned: 11 April 2001

David D.

Position: Director

Appointed: 18 January 1993

Resigned: 31 March 1995

Brian S.

Position: Director

Appointed: 18 January 1993

Resigned: 15 December 1993

Nigel H.

Position: Director

Appointed: 18 January 1993

Resigned: 11 April 2001

Edward C.

Position: Director

Appointed: 18 January 1993

Resigned: 11 April 2001

Geoffrey A.

Position: Director

Appointed: 18 January 1993

Resigned: 11 April 2001

Leslie G.

Position: Secretary

Appointed: 18 January 1993

Resigned: 01 May 1995

Maurice B.

Position: Director

Appointed: 18 January 1993

Resigned: 11 September 1996

Graham B.

Position: Director

Appointed: 18 January 1993

Resigned: 31 March 1993

Stuart S.

Position: Director

Appointed: 18 January 1993

Resigned: 11 April 2001

Katherine H.

Position: Director

Appointed: 18 January 1993

Resigned: 31 December 1994

Joseph M.

Position: Director

Appointed: 18 January 1993

Resigned: 15 December 1993

Roger P.

Position: Director

Appointed: 18 January 1993

Resigned: 11 April 2001

Thomas P.

Position: Director

Appointed: 18 January 1993

Resigned: 16 April 2012

David P.

Position: Director

Appointed: 18 January 1993

Resigned: 26 October 1994

Craig W.

Position: Director

Appointed: 18 January 1993

Resigned: 23 August 1996

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Charterhouse Intermediate Holdings Limited from London, England. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Charterhouse Intermediate Holdings Limited

6th Floor Belgrave House 76 Buckingham Palace Road, London, SW1W 9TQ, England

Legal authority United Kingdom
Legal form Limited By Shares
Country registered England
Place registered Register Of Companies For England And Wales
Registration number 04113306
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Charterhouse Development Capital Holdings April 22, 2003

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to Saturday 31st December 2022
filed on: 15th, July 2023
Free Download (13 pages)

Company search