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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Secretary | 31 December 2012 | Active |
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 01 July 2015 | Active |
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 01 January 2014 | Active |
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 24 January 2008 | Active |
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 10 February 2011 | Active |
7 Chapel Lane, Hempstead, Gillingham, ME7 3TD | Secretary | - | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Secretary | 28 April 1995 | Active |
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 15 September 2005 | Active |
Lamer Hill, Lower Gustard Wood, Wheathampstead, St Albans, AL4 8RX | Director | 15 September 2005 | Active |
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 | Director | 11 January 2006 | Active |
11 Norland Square, London, W11 4PX | Director | - | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 23 February 2009 | Active |
3 Rawlinson Road, Oxford, OX2 6UE | Director | - | Active |
6 Gwendolen Avenue, Putney, London, SW15 6EH | Director | - | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 24 January 2008 | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 15 September 2005 | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 21 December 1994 | Active |
Warwick Court, Paternoster Square, London, EC4M 7DX | Director | 31 March 2011 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Accounts | Accounts with accounts type full. | Download |
2023-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-01 | Persons with significant control | Notification of a person with significant control. | Download |
2022-11-01 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-09-23 | Accounts | Accounts with accounts type full. | Download |
2022-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Officers | Termination director company with name termination date. | Download |
2021-09-14 | Accounts | Accounts with accounts type full. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-21 | Officers | Change person director company with change date. | Download |
2020-10-30 | Officers | Change person secretary company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-10-08 | Officers | Change person director company with change date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-08-28 | Accounts | Accounts with accounts type full. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-07 | Accounts | Accounts with accounts type full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-13 | Officers | Change person director company with change date. | Download |
2018-09-24 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.