Charterhouse Pensions Limited LONDON


Founded in 1969, Charterhouse Pensions, classified under reg no. 00951744 is an active company. Currently registered at 8 Canada Square E14 5HQ, London the company has been in the business for 55 years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 2022/12/31.

Currently there are 4 directors in the the firm, namely Matthew G., Allan M. and Edward G. and others. In addition one secretary - Nicola H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Charterhouse Pensions Limited Address / Contact

Office Address 8 Canada Square
Town London
Post code E14 5HQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00951744
Date of Incorporation Thu, 10th Apr 1969
Industry Non-trading company
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (125 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 22nd Nov 2023 (2023-11-22)
Last confirmation statement dated Tue, 8th Nov 2022

Company staff

Nicola H.

Position: Secretary

Appointed: 22 April 2021

Matthew G.

Position: Director

Appointed: 04 October 2018

Allan M.

Position: Director

Appointed: 13 April 2018

Edward G.

Position: Director

Appointed: 20 March 2003

Neil F.

Position: Director

Appointed: 22 May 2001

Patrick F.

Position: Secretary

Resigned: 31 December 1996

Chaitanya V.

Position: Secretary

Appointed: 18 November 2019

Resigned: 22 April 2021

Joanne H.

Position: Director

Appointed: 09 April 2019

Resigned: 19 July 2023

Jennafer T.

Position: Secretary

Appointed: 13 April 2018

Resigned: 18 November 2019

David Q.

Position: Director

Appointed: 25 April 2017

Resigned: 04 October 2018

Jane F.

Position: Secretary

Appointed: 12 September 2016

Resigned: 09 November 2017

Mark B.

Position: Director

Appointed: 12 October 2015

Resigned: 25 April 2017

Hannah S.

Position: Secretary

Appointed: 27 April 2015

Resigned: 12 September 2016

Marc D.

Position: Director

Appointed: 21 October 2014

Resigned: 07 September 2015

Chantal B.

Position: Director

Appointed: 15 October 2013

Resigned: 30 November 2018

Robert H.

Position: Secretary

Appointed: 12 June 2013

Resigned: 20 February 2015

Michael S.

Position: Director

Appointed: 06 October 2011

Resigned: 13 April 2018

Ian L.

Position: Director

Appointed: 06 October 2011

Resigned: 11 June 2014

Albert C.

Position: Director

Appointed: 01 April 2009

Resigned: 04 September 2021

Peter R.

Position: Director

Appointed: 01 July 2004

Resigned: 28 April 2011

Clifford P.

Position: Director

Appointed: 01 July 2004

Resigned: 28 February 2023

Robert M.

Position: Secretary

Appointed: 24 May 2004

Resigned: 12 June 2013

Richard W.

Position: Director

Appointed: 27 November 2001

Resigned: 07 October 2013

Ian M.

Position: Secretary

Appointed: 22 May 2001

Resigned: 24 May 2004

Richard Q.

Position: Secretary

Appointed: 26 February 2001

Resigned: 22 May 2001

Peter B.

Position: Director

Appointed: 28 November 2000

Resigned: 01 March 2003

Ian B.

Position: Director

Appointed: 28 November 2000

Resigned: 27 November 2001

Thomas P.

Position: Director

Appointed: 28 November 2000

Resigned: 01 March 2003

Paul D.

Position: Director

Appointed: 04 August 1998

Resigned: 22 May 2001

Stephen A.

Position: Director

Appointed: 11 November 1997

Resigned: 28 November 2000

Carolyn H.

Position: Director

Appointed: 11 November 1997

Resigned: 28 November 2000

Roger P.

Position: Director

Appointed: 11 November 1997

Resigned: 08 February 2000

Gary S.

Position: Secretary

Appointed: 01 January 1997

Resigned: 26 February 2001

Robert D.

Position: Director

Appointed: 25 May 1995

Resigned: 28 August 2003

Keith R.

Position: Director

Appointed: 01 January 1995

Resigned: 11 March 2003

John L.

Position: Director

Appointed: 02 August 1994

Resigned: 30 June 2004

John D.

Position: Director

Appointed: 28 November 1992

Resigned: 05 April 1995

Sally L.

Position: Director

Appointed: 28 November 1992

Resigned: 22 December 1996

Patrick F.

Position: Director

Appointed: 28 November 1992

Resigned: 30 June 2004

Kenneth T.

Position: Director

Appointed: 28 November 1992

Resigned: 22 February 1995

David P.

Position: Director

Appointed: 28 November 1992

Resigned: 04 August 1998

Michael H.

Position: Director

Appointed: 28 November 1992

Resigned: 30 April 2000

Paul F.

Position: Director

Appointed: 28 November 1992

Resigned: 03 August 1993

David D.

Position: Director

Appointed: 28 November 1992

Resigned: 30 June 2004

David S.

Position: Director

Appointed: 28 November 1992

Resigned: 31 March 1995

Margaret F.

Position: Director

Appointed: 28 November 1992

Resigned: 11 November 1997

People with significant control

The register of persons with significant control that own or control the company includes 1 name. As we found, there is Hsbc Bank Plc from London, United Kingdom. The abovementioned PSC is categorised as "a public limited company", 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.

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority England And Wales
Legal form Public Limited Company
Country registered England
Place registered Companies House
Registration number 14259
Notified on 9 August 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts reported for the period up to 2022/12/31
filed on: 31st, July 2023
Free Download (5 pages)

Company search

Advertisements