UKBizDB.co.uk

CHARTERHOUSE INTERMEDIATE HOLDINGS LIMITED

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

This company is commonly known as Charterhouse Intermediate Holdings Limited. The company was founded 23 years ago and was given the registration number 04113306. 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 INTERMEDIATE HOLDINGS LIMITED
Company Number:04113306
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 November 2000
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 January 2014Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director30 June 2011Active
6th Floor, Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ

Director10 February 2011Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Secretary26 April 2001Active
16 Charlotte Square, Edinburgh, EH2 4DF

Corporate Nominee Secretary23 November 2000Active
22 University Mansions, Lower Richmond Road, London, SW15 1EP

Director15 June 2001Active
Penwood Penwood End, Woking, GU22 0JU

Director26 April 2001Active
Lamer Hill, Lower Gustard Wood, Wheathampstead, St Albans, AL4 8RX

Director26 April 2001Active
12 Macaulay Road, London, SW4 0QX

Director15 June 2001Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director26 April 2001Active
Sopwell Lodge, 15 Milehouse Lane, St Albans, AL1 1TH

Director15 June 2001Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director15 June 2001Active
57 Clapham Common Westside, Clapham, London, SW4 9AT

Director15 June 2001Active
27 Addison Gardens, London, W14 0DP

Director15 June 2001Active
West Lodge, 4 West Side Common, Wimbledon, London, SW19 4TN

Director15 June 2001Active
50 Hazlewell Road, London, SW15 6LR

Director15 June 2001Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director26 April 2001Active
55, Redington Road, Hampstead, London, NW3 7RP

Director26 April 2001Active
Warwick Court, Paternoster Square, London, EC4M 7DX

Director26 April 2001Active
2 Wadham Gardens, London, NW3 3DP

Director15 June 2001Active
Royal London House, 22-25 Finsbury Square, London, EC2A 1DX

Corporate Director23 November 2000Active

People with Significant Control

Charterhouse Capital 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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-07-15Accounts

Accounts with accounts type full.

Download
2022-12-21Confirmation 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
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type full.

Download
2021-01-21Officers

Change person director company with change date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

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
2020-09-22Address

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

Download
2020-09-09Accounts

Accounts with accounts type full.

Download
2019-12-19Confirmation statement

Confirmation statement with no updates.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-13Officers

Change person director company with change date.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2018-01-02Confirmation statement

Confirmation statement with updates.

Download
2017-10-10Accounts

Change account reference date company current shortened.

Download
2017-07-28Accounts

Accounts with accounts type full.

Download
2017-02-09Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.