Background WavePink WaveYellow Wave

CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED (01724491)

CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED (01724491) is an active UK company. incorporated on 18 May 1983. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED has been registered for 42 years. Current directors include BURROW, Paul Nigel, GIACOMOTTO, Lionel Lucien Marie, PATRICK, Thomas Spencer and 2 others.

Company Number
01724491
Status
active
Type
ltd
Incorporated
18 May 1983
Age
42 years
Address
6th Floor Belgrave House, London, SW1W 9TQ
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BURROW, Paul Nigel, GIACOMOTTO, Lionel Lucien Marie, PATRICK, Thomas Spencer, PAUTET, Vincent, ROSE-SLADE, Alison Marie
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED

CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED is an active company incorporated on 18 May 1983 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CHARTERHOUSE GENERAL PARTNERS (IX) LIMITED was registered 42 years ago.(SIC: 64999)

Status

active

Active since 42 years ago

Company No

01724491

LTD Company

Age

42 Years

Incorporated 18 May 1983

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 17 January 2026 (2 months ago)
Submitted on 19 January 2026 (2 months ago)

Next Due

Due by 31 January 2027
For period ending 17 January 2027

Previous Company Names

CHARTERHOUSE BUSINESS EXPANSION FUND MANAGEMENT LIMITED
From: 6 July 1983To: 2 October 2007
PRECIS (163) LIMITED
From: 18 May 1983To: 6 July 1983
Contact
Address

6th Floor Belgrave House 76 Buckingham Palace Road London, SW1W 9TQ,

Previous Addresses

Warwick Court Paternoster Square London EC4M 7DX
From: 18 May 1983To: 22 September 2020
Timeline

19 key events • 1983 - 2026

Funding Officers Ownership
Company Founded
May 83
Director Joined
Feb 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Mar 12
Funding Round
Jul 12
Director Left
Dec 12
Director Left
Dec 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jun 15
Director Left
Nov 15
Director Joined
May 16
Director Left
Jul 17
Director Left
Jun 20
Director Left
Nov 21
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Mar 26
1
Funding
17
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

6 Active
18 Resigned

WATSON, Irina

Active
Belgrave House, LondonSW1W 9TQ
Secretary
Appointed 31 Dec 2012

BURROW, Paul Nigel

Active
Belgrave House, LondonSW1W 9TQ
Born February 1973
Director
Appointed 01 Jan 2014

GIACOMOTTO, Lionel Lucien Marie

Active
Belgrave House, LondonSW1W 9TQ
Born April 1965
Director
Appointed 24 Jan 2008

PATRICK, Thomas Spencer

Active
Belgrave House, LondonSW1W 9TQ
Born July 1972
Director
Appointed 10 Feb 2011

PAUTET, Vincent

Active
Belgrave House, LondonSW1W 9TQ
Born January 1975
Director
Appointed 24 Jan 2025

ROSE-SLADE, Alison Marie

Active
Belgrave House, LondonSW1W 9TQ
Born November 1969
Director
Appointed 23 Feb 2026

DAS, Biswajit

Resigned
35 Lullington Garth, LondonN12 7LT
Secretary
Appointed N/A
Resigned 09 Dec 1998

LAW, Linda May

Resigned
Warwick Court, LondonEC4M 7DX
Secretary
Appointed 09 Dec 1998
Resigned 31 Dec 2012

ALDRED, Duncan

Resigned
Belgrave House, LondonSW1W 9TQ
Born December 1961
Director
Appointed 25 Sept 2007
Resigned 13 Nov 2021

ARBUTHNOTT, Geoffrey James

Resigned
Lower Gustard Wood, St AlbansAL4 8RX
Born October 1956
Director
Appointed 25 Sept 2007
Resigned 24 Jan 2008

ARNELL, James Simon Edward

Resigned
Belgrave House, LondonSW1W 9TQ
Born October 1969
Director
Appointed 01 Jul 2015
Resigned 31 Dec 2024

BONNYMAN, James Gordon

Resigned
Warwick Court, LondonEC4M 7DX
Born June 1944
Director
Appointed 25 Sept 2007
Resigned 18 Jun 2020

COULTHARD, Graeme Snowdon

Resigned
Paternoster Square, LondonEC4M 7DX
Born September 1967
Director
Appointed 13 May 2016
Resigned 16 Jul 2017

COX, Edward George

Resigned
Sopwell Lodge, St AlbansAL1 1TH
Born February 1933
Director
Appointed N/A
Resigned 01 Jun 1995

DOCKERAY, William Bruce Denne

Resigned
Warwick Court, LondonEC4M 7DX
Born April 1957
Director
Appointed 30 Jun 2005
Resigned 01 Jan 2014

DUNCAN, David Richard Louis

Resigned
12 Lansdowne Crescent, LondonW11 2NJ
Born March 1935
Director
Appointed N/A
Resigned 18 Jul 2002

GREENHALGH, Jeremy Edward

Resigned
Warwick Court, LondonEC4M 7DX
Born June 1963
Director
Appointed 26 Feb 2009
Resigned 13 Dec 2012

MAY, Anthony Roger

Resigned
Danefield Broom Park, Tunbridge WellsTN3 0RF
Born June 1949
Director
Appointed N/A
Resigned 30 Jun 2005

MORGAN, Richard Francis

Resigned
23 Charlwood Road, LondonSW15 1QA
Born August 1929
Director
Appointed N/A
Resigned 18 Jul 2002

OFFORD, Malcolm Ian

Resigned
Warwick Court, LondonEC4M 7DX
Born September 1964
Director
Appointed 24 Jan 2008
Resigned 11 Dec 2013

PILGRIM, Roger Granville

Resigned
Warwick Court, LondonEC4M 7DX
Born April 1957
Director
Appointed 11 Jan 2006
Resigned 30 Jun 2011

PLANT, Thomas Roland

Resigned
Warwick Court, LondonEC4M 7DX
Born January 1956
Director
Appointed N/A
Resigned 29 Mar 2012

SIMPSON, Stuart Douglas

Resigned
Warwick Court, LondonEC4M 7DX
Born June 1956
Director
Appointed 31 Mar 2011
Resigned 31 Oct 2015

WILLETT, George Herbert

Resigned
8d Woodhayes Road, LondonSW19 4RG
Born September 1930
Director
Appointed N/A
Resigned 18 Jul 2002

Persons with significant control

1

76 Buckingham Palace Road, LondonSW1W 9TQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

185

Appoint Person Director Company With Name Date
2 March 2026
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
30 September 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
31 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Full
20 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
1 November 2022
PSC09Update to PSC Statements
Accounts With Accounts Type Full
23 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
21 January 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 October 2020
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Person Director Company With Change Date
8 October 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
28 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 June 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
13 November 2018
CH01Change of Director Details
Accounts With Accounts Type Full
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
9 January 2018
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
10 October 2017
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Legacy
14 February 2017
RP04CS01RP04CS01
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
10 January 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 January 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
16 May 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Accounts With Accounts Type Full
10 January 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 November 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2015
AR01AR01
Accounts With Accounts Type Full
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
8 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Change Account Reference Date Company Current Extended
18 December 2013
AA01Change of Accounting Reference Date
Termination Director Company With Name
16 December 2013
TM01Termination of Director
Accounts With Accounts Type Full
14 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 January 2013
AR01AR01
Appoint Person Secretary Company With Name
2 January 2013
AP03Appointment of Secretary
Termination Secretary Company With Name
2 January 2013
TM02Termination of Secretary
Termination Director Company With Name
18 December 2012
TM01Termination of Director
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Resolution
16 July 2012
RESOLUTIONSResolutions
Capital Allotment Shares
11 July 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
17 April 2012
CH01Change of Director Details
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
18 January 2012
AR01AR01
Change Person Director Company With Change Date
27 October 2011
CH01Change of Director Details
Accounts With Accounts Type Full
21 September 2011
AAAnnual Accounts
Change Person Director Company With Change Date
11 July 2011
CH01Change of Director Details
Termination Director Company With Name
1 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
4 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
11 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Full
28 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
15 October 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
15 October 2009
CH03Change of Secretary Details
Accounts With Accounts Type Full
24 September 2009
AAAnnual Accounts
Legacy
20 April 2009
288cChange of Particulars
Legacy
27 February 2009
288aAppointment of Director or Secretary
Legacy
19 January 2009
363aAnnual Return
Legacy
2 April 2008
288cChange of Particulars
Accounts With Accounts Type Full
25 March 2008
AAAnnual Accounts
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
29 January 2008
288aAppointment of Director or Secretary
Legacy
24 January 2008
288bResignation of Director or Secretary
Legacy
18 January 2008
363aAnnual Return
Legacy
18 January 2008
288cChange of Particulars
Certificate Change Of Name Company
2 October 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
1 October 2007
288aAppointment of Director or Secretary
Legacy
28 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 May 2007
AAAnnual Accounts
Legacy
26 January 2007
363aAnnual Return
Legacy
4 July 2006
288cChange of Particulars
Accounts With Accounts Type Full
18 April 2006
AAAnnual Accounts
Legacy
25 January 2006
363aAnnual Return
Legacy
16 January 2006
288aAppointment of Director or Secretary
Legacy
7 July 2005
288aAppointment of Director or Secretary
Legacy
1 July 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Full
19 April 2005
AAAnnual Accounts
Legacy
24 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 April 2004
AAAnnual Accounts
Legacy
6 April 2004
287Change of Registered Office
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 April 2003
AAAnnual Accounts
Legacy
27 January 2003
363sAnnual Return (shuttle)
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Legacy
24 July 2002
288bResignation of Director or Secretary
Auditors Resignation Company
21 July 2002
AUDAUD
Accounts With Accounts Type Full
23 April 2002
AAAnnual Accounts
Legacy
24 January 2002
363sAnnual Return (shuttle)
Auditors Resignation Company
15 October 2001
AUDAUD
Accounts With Accounts Type Full
19 April 2001
AAAnnual Accounts
Legacy
22 January 2001
363sAnnual Return (shuttle)
Auditors Resignation Company
29 December 2000
AUDAUD
Accounts With Accounts Type Full
7 April 2000
AAAnnual Accounts
Legacy
21 January 2000
363aAnnual Return
Legacy
17 June 1999
288cChange of Particulars
Accounts With Accounts Type Full
20 April 1999
AAAnnual Accounts
Legacy
22 January 1999
363aAnnual Return
Legacy
14 December 1998
288bResignation of Director or Secretary
Legacy
14 December 1998
288aAppointment of Director or Secretary
Auditors Resignation Company
3 August 1998
AUDAUD
Accounts With Accounts Type Full
24 April 1998
AAAnnual Accounts
Legacy
22 January 1998
363aAnnual Return
Accounts With Accounts Type Full
6 April 1997
AAAnnual Accounts
Legacy
12 February 1997
288cChange of Particulars
Legacy
30 January 1997
363aAnnual Return
Accounts With Accounts Type Full
19 March 1996
AAAnnual Accounts
Legacy
1 February 1996
363x363x
Legacy
1 February 1996
288288
Legacy
7 June 1995
288288
Accounts With Accounts Type Full
17 March 1995
AAAnnual Accounts
Legacy
7 February 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
13 March 1994
AAAnnual Accounts
Legacy
2 February 1994
363x363x
Legacy
3 October 1993
225(1)225(1)
Legacy
27 January 1993
363x363x
Accounts With Accounts Type Full
3 December 1992
AAAnnual Accounts
Legacy
8 November 1992
288288
Legacy
8 November 1992
288288
Legacy
17 September 1992
287Change of Registered Office
Legacy
20 May 1992
288288
Legacy
20 May 1992
288288
Legacy
10 April 1992
288288
Legacy
20 February 1992
288288
Legacy
20 February 1992
288288
Legacy
14 February 1992
363x363x
Legacy
12 February 1992
288288
Legacy
1 February 1992
288288
Accounts With Accounts Type Full
29 November 1991
AAAnnual Accounts
Legacy
31 January 1991
363x363x
Accounts With Accounts Type Full
14 December 1990
AAAnnual Accounts
Legacy
11 December 1990
288288
Legacy
9 May 1990
288288
Accounts With Accounts Type Full
5 February 1990
AAAnnual Accounts
Legacy
5 February 1990
363363
Legacy
25 October 1989
288288
Legacy
24 May 1989
288288
Legacy
12 May 1989
288288
Legacy
11 April 1989
363363
Accounts With Accounts Type Full
7 March 1989
AAAnnual Accounts
Legacy
3 March 1989
288288
Legacy
21 February 1989
288288
Legacy
12 December 1988
288288
Legacy
26 August 1988
363363
Accounts With Accounts Type Full
8 August 1988
AAAnnual Accounts
Legacy
28 May 1987
287Change of Registered Office
Accounts With Accounts Type Full
2 March 1987
AAAnnual Accounts
Legacy
2 March 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
6 December 1986
363363
Accounts With Accounts Type Full
13 September 1986
AAAnnual Accounts
Legacy
17 June 1986
288288
Legacy
23 May 1986
288288
Certificate Change Of Name Company
6 July 1983
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 May 1983
NEWINCIncorporation