Charterhouse Capital Limited LONDON


Charterhouse Capital started in year 2001 as Private Limited Company with registration number 04220424. The Charterhouse Capital company has been functioning successfully for twenty three 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 4th July 2001 Charterhouse Capital Limited is no longer carrying the name Dmwsl 334.

At the moment there are 4 directors in the the firm, namely Thomas P., Paul B. and James A. and others. In addition one secretary - Irina W. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Linda L. who worked with the the firm until 31 December 2012.

Charterhouse Capital 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 04220424
Date of Incorporation Mon, 21st May 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (106 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 4th Jun 2024 (2024-06-04)
Last confirmation statement dated Sun, 21st May 2023

Company staff

Thomas P.

Position: Director

Appointed: 18 June 2014

Paul B.

Position: Director

Appointed: 01 January 2014

Irina W.

Position: Secretary

Appointed: 31 December 2012

James A.

Position: Director

Appointed: 01 September 2002

Lionel G.

Position: Director

Appointed: 15 June 2001

Thierry G.

Position: Director

Appointed: 03 February 2005

Resigned: 01 June 2006

Xavier T.

Position: Director

Appointed: 03 February 2005

Resigned: 01 June 2006

Graeme C.

Position: Director

Appointed: 01 September 2002

Resigned: 16 July 2017

Malcolm O.

Position: Director

Appointed: 15 June 2001

Resigned: 11 December 2013

Roger P.

Position: Director

Appointed: 15 June 2001

Resigned: 30 June 2011

Thomas P.

Position: Director

Appointed: 15 June 2001

Resigned: 08 February 2012

Edward B.

Position: Director

Appointed: 15 June 2001

Resigned: 08 February 2012

Simon D.

Position: Director

Appointed: 15 June 2001

Resigned: 01 July 2004

Katey A.

Position: Director

Appointed: 15 June 2001

Resigned: 29 February 2004

Jeremy G.

Position: Director

Appointed: 15 June 2001

Resigned: 13 December 2012

Duncan A.

Position: Director

Appointed: 15 June 2001

Resigned: 13 November 2021

James B.

Position: Director

Appointed: 15 June 2001

Resigned: 05 January 2017

Stuart S.

Position: Director

Appointed: 15 June 2001

Resigned: 31 October 2015

Linda L.

Position: Secretary

Appointed: 15 June 2001

Resigned: 31 December 2012

Geoffrey A.

Position: Director

Appointed: 15 June 2001

Resigned: 24 January 2008

Edward C.

Position: Director

Appointed: 15 June 2001

Resigned: 08 February 2012

William D.

Position: Director

Appointed: 15 June 2001

Resigned: 01 January 2014

25 Nominees Limited

Position: Corporate Director

Appointed: 21 May 2001

Resigned: 15 June 2001

Dm Company Services Limited

Position: Corporate Secretary

Appointed: 21 May 2001

Resigned: 15 June 2001

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Watling Street Limited from London, England. This PSC is classified as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Watling Street 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 07842601
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

Dmwsl 334 July 4, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Full accounts for the period ending 31st December 2022
filed on: 15th, July 2023
Free Download (13 pages)

Company search