UKBizDB.co.uk

CHARTERHOUSE LOMBARD (UK) LIMITED

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

This company is commonly known as Charterhouse Lombard (uk) Limited. The company was founded 26 years ago and was given the registration number 03419591. The firm's registered office is in LONDON. You can find them at 71-75 Shelton Street, Covent Garden, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CHARTERHOUSE LOMBARD (UK) LIMITED
Company Number:03419591
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 August 1997
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:71-75 Shelton Street, Covent Garden, London, England, WC2H 9JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Viking House, St. Pauls Square, Ramsey, Isle Of Man, Isle Of Man, IM8 1GB

Secretary17 May 2022Active
1st Floor, Viking House, St. Pauls Square, Ramsey, Isle Of Man, Isle Of Man, IM8 1GB

Secretary17 May 2022Active
1st Floor, Viking House, St. Pauls Square, Ramsey, Isle Of Man, Isle Of Man, IM8 1GB

Director07 September 2016Active
Villa 6, Village 3,, Saheel, Arabian Ranches, Dubai,, United Arab Emirates,

Director07 January 2002Active
The Croft Glen Auldyn, Lezayrr, Ramsey, IM7 2AE

Secretary23 October 2001Active
Baldromma Christian, Groudle, Isle Of Man, IM4 6AG

Secretary03 November 1997Active
Salamaua Mountain View, Ballaugh, IM7 5EW

Secretary07 January 2002Active
9, Erin Way, Port Erin, Isle Of Man, IM9 6EF

Secretary03 February 2010Active
1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

Secretary10 December 2007Active
Narradale, Ballamenagh Road, Baldrine, IM4 6AL

Secretary25 August 2004Active
10, Gorsecroft, Abbeyfields, Douglas, IM2 7DZ

Secretary16 March 2009Active
6 St Albans Avenue, Heath, Cardiff, CF14 4AT

Secretary14 August 1997Active
24, De Castro Street, Akara Buildings, Wickhams Cay 1, Road Town, Virgin Islands, British,

Corporate Secretary01 July 2013Active
1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ

Director07 September 2016Active
Baldromma Christian, Groudle, Isle Of Man, IM4 6AG

Director03 November 1997Active
Bourne Concourse, Peel Street, Ramsey, IM8 1JJ

Director03 November 1997Active
Salamaua Mountain View, Ballaugh, IM7 5EW

Director07 January 2002Active
9, Erin Way, Port Erin, IM9 6EF

Director16 March 2009Active
1a Anglers Lane, Kentish Town, London, NW5 3DG

Director25 August 2004Active
2 Marine Gardens, Ramsey, IM8 1EN

Director18 March 1999Active
Stonecroft, Les Mourants St Andrew, Guernsey, GY6 8RA

Director26 April 1999Active
1 Westham Lea, Arbory Road, Castletown, Isle Of Man, IM9 1PD

Director10 December 2007Active
Narradale, Ballamenagh Road, Baldrine, IM4 6AL

Director02 May 2007Active
Narradale, Ballamenagh Road, Baldrine, IM4 6AL

Director23 October 2001Active
132 Gloucester Court, Kew Road, Richmond, TW9 3DY

Director11 January 2000Active
9 Pantygraigwen Road, Pontypridd, CF37 2RR

Director14 August 1997Active
24, De Castro Street, Akara Building, Wickhams Cay 1,, Road Town, British Virgin Islands,

Corporate Director01 July 2013Active

People with Significant Control

Ms Carole Anne Dean
Notified on:14 August 2016
Status:Active
Date of birth:March 1963
Nationality:British
Country of residence:England
Address:1st Floor, 69-70 Long Lane, London, England, EC1A 9EJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Charterhouse Lombard Limited
Notified on:14 August 2016
Status:Active
Country of residence:Isle Of Man
Address:1st Floor Viking House, St. Pauls Square, Isle Of Man, Isle Of Man, IM8 1GB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Arthur Armytage Dean
Notified on:14 August 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:Isle Of Man
Address:1st Floor, Viking House, St. Pauls Square, Isle Of Man, Isle Of Man, IM8 1GB
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Officers

Change person director company with change date.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-06-21Officers

Change person secretary company with change date.

Download
2023-06-21Persons with significant control

Change to a person with significant control.

Download
2022-08-08Confirmation statement

Confirmation statement with no updates.

Download
2022-07-27Accounts

Accounts with accounts type unaudited abridged.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-05-17Officers

Appoint person secretary company with name date.

Download
2022-05-17Officers

Termination secretary company with name termination date.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Officers

Elect to keep the directors residential address register information on the public register.

Download
2020-07-15Officers

Elect to keep the secretaries register information on the public register.

Download
2020-07-15Officers

Elect to keep the directors register information on the public register.

Download
2020-07-15Address

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

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2019-08-14Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2019-03-29Persons with significant control

Change to a person with significant control.

Download
2019-03-29Persons with significant control

Cessation of a person with significant control.

Download
2018-08-08Confirmation statement

Confirmation statement with no updates.

Download
2018-06-28Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.