UKBizDB.co.uk

CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Charterhouse General Partners (viii) Limited. The company was founded 35 years ago and was given the registration number 02290328. The firm's registered office is in LONDON. You can find them at 6th Floor Belgrave House, 76 Buckingham Palace Road, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CHARTERHOUSE GENERAL PARTNERS (VIII) LIMITED
Company Number:02290328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 August 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:6th Floor Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Secretary31 December 2012Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director01 July 2015Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director01 January 2014Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director24 January 2008Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director10 February 2011Active
7 Chapel Lane, Hempstead, Gillingham, ME7 3TD

Secretary-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Secretary28 April 1995Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director15 September 2005Active
Lamer Hill, Lower Gustard Wood, Wheathampstead, St Albans, AL4 8RX

Director15 September 2005Active
25 Gresham Street, London, EC2V 7HN

Director-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director-Active
Sopwell Lodge, 15 Milehouse Lane, St Albans, AL1 1TH

Director-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director11 January 2006Active
11 Norland Square, London, W11 4PX

Director-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director23 February 2009Active
3 Rawlinson Road, Oxford, OX2 6UE

Director-Active
6 Gwendolen Avenue, Putney, London, SW15 6EH

Director-Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director24 January 2008Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director15 September 2005Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director21 December 1994Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director31 March 2011Active

People with Significant Control

Charterhouse Intermediate Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6th Floor Belgrave House, 76 Buckingham Palace Road, London, England, SW1W 9TQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type full.

Download
2023-01-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-01Persons with significant control

Notification of a person with significant control.

Download
2022-11-01Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-11-19Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type full.

Download
2021-01-22Confirmation statement

Confirmation statement with no updates.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-10-30Officers

Change person secretary company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-10-08Officers

Change person director company with change date.

Download
2020-09-22Address

Change registered office address company with date old address new address.

Download
2020-08-28Accounts

Accounts with accounts type full.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-01-17Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-01-17Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-09-24Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.