Background WavePink WaveYellow Wave

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED (01830771)

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED (01830771) is an active UK company. incorporated on 6 July 1984. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED has been registered for 41 years. Current directors include LANGLOTZ, Moritz Ernst, Mr., WILLIAMS, Ian Robert, WILLIAMS, Marion Helen.

Company Number
01830771
Status
active
Type
ltd
Incorporated
6 July 1984
Age
41 years
Address
Suite 10 4th Floor Amp House, Croydon, CR0 2LX
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
LANGLOTZ, Moritz Ernst, Mr., WILLIAMS, Ian Robert, WILLIAMS, Marion Helen
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED is an active company incorporated on 6 July 1984 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED was registered 41 years ago.(SIC: 66300)

Status

active

Active since 41 years ago

Company No

01830771

LTD Company

Age

41 Years

Incorporated 6 July 1984

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Full Accounts

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

16 days overdue

Last Filed

Made up to 20 March 2025 (1 year ago)
Submitted on 1 May 2025 (1 year ago)

Next Due

Due by 3 April 2026
For period ending 20 March 2026

Previous Company Names

CHARTERIS PORTFOLIO MANAGERS LIMITED
From: 18 July 1997To: 15 September 1997
STERLING ASSET MANAGEMENT INVESTMENT SERVICES LIMITED
From: 6 May 1993To: 18 July 1997
CHRISTOWS FINANCIAL SERVICES LIMITED
From: 18 February 1985To: 6 May 1993
CHRISTOWS LIMITED
From: 6 July 1984To: 18 February 1985
Contact
Address

Suite 10 4th Floor Amp House Dingwall Road Croydon, CR0 2LX,

Previous Addresses

Suite 3.03 3rd Floor One Croydon 12-16 Addiscombe Addiscombe Road Croydon CR0 0XT England
From: 7 August 2024To: 18 June 2025
8-9 Lovat Lane London EC3R 8DW
From: 6 July 1984To: 7 August 2024
Timeline

12 key events • 1984 - 2025

Funding Officers Ownership
Company Founded
Jul 84
Capital Update
Nov 11
Funding Round
May 15
Funding Round
Jan 16
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Loan Cleared
Dec 17
Director Left
Oct 24
Funding Round
Jun 25
4
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

33

4 Active
29 Resigned

WILLIAMS, Marion Helen

Active
12 The Ridge, PurleyCR8 3PE
Secretary
Appointed 18 Apr 2007

LANGLOTZ, Moritz Ernst, Mr.

Active
Aveling Close, PurleyCR8 4DX
Born April 1984
Director
Appointed 10 Nov 2017

WILLIAMS, Ian Robert

Active
12 The Ridge, PurleyCR8 3PE
Born May 1952
Director
Appointed 13 Sept 2002

WILLIAMS, Marion Helen

Active
12 The Ridge, PurleyCR8 3PE
Born February 1953
Director
Appointed 16 Feb 2009

COLLIE, John Keith

Resigned
31 Old Camp Road, EastbourneBN20 8DL
Secretary
Appointed 27 Aug 2004
Resigned 30 Jun 2005

CORLESS, Carolyn Anne

Resigned
Tolcarne, LauncestonPL15 7QX
Secretary
Appointed 13 Sept 2002
Resigned 07 Nov 2002

GILLINGS, Ian

Resigned
Bradda East Port Erin, Isle Of ManIM9 6QB
Secretary
Appointed 10 Jan 1997
Resigned 13 Sept 2002

HARPER, Richard Wayne De Larrinaga

Resigned
Pockeredge Farm, CorshamSN13 9NA
Secretary
Appointed 07 Nov 2002
Resigned 04 Jun 2004

LINCOLN, Daniel James David

Resigned
180b Foster Hill Road, BedfordMK41 7TB
Secretary
Appointed 30 Jun 2005
Resigned 17 Apr 2007

PHILLIPS, Michael Charles

Resigned
The Firs, RingwoodBH24 3ND
Secretary
Appointed N/A
Resigned 14 Aug 1992

VINK, David Michael Lorani

Resigned
Overstone 18 Oxlea Road, TorquayTQ1 2HF
Secretary
Appointed 06 Sept 1996
Resigned 04 Apr 1997

WILTON-DAVIES, John Michael

Resigned
Hoppers Barn Holbrook, ExeterEX5 2HR
Secretary
Appointed 14 Aug 1992
Resigned 06 Sept 1996

CAPLIN, David Simon Montfort

Resigned
519 Ben Johnson House, LondonEC2Q 8DL
Born September 1960
Director
Appointed 08 Jul 2004
Resigned 22 Sept 2009

CORLESS, Carolyn Anne

Resigned
Tolcarne, LauncestonPL15 7QX
Born October 1963
Director
Appointed 02 Jan 2002
Resigned 07 Nov 2002

GAREWAL, Julian

Resigned
15 Kentsford Drive, ManchesterM26 3XX
Born January 1952
Director
Appointed 02 Jan 2001
Resigned 01 Apr 2005

GIBSON, Bruce Robertson

Resigned
South Harton Farm, Newton AbbotTQ13 9SG
Born May 1947
Director
Appointed N/A
Resigned 14 Aug 1992

GILLINGS, Ian

Resigned
Bradda East Port Erin, Isle Of ManIM9 6QB
Born October 1946
Director
Appointed 10 Jan 1997
Resigned 13 Sept 2002

GILLINGS, Robert

Resigned
Ballaglonney Farm, RonagueIM9 4HG
Born May 1949
Director
Appointed 10 Apr 1997
Resigned 01 Nov 1999

HALL, Anthony Arthur

Resigned
Le Pavois Rue Des Marettes, GuernseyGY4 6LB
Born May 1939
Director
Appointed 28 Jul 2004
Resigned 07 Jan 2005

HARPER, Richard Wayne De Larrinaga

Resigned
Pockeredge Farm, CorshamSN13 9NA
Born November 1953
Director
Appointed 30 Apr 2001
Resigned 23 Feb 2005

HENLEY-ROUSSEL, Martyn

Resigned
Glenfinnan, St Peter PortGY1 2NE
Born October 1960
Director
Appointed 21 Jun 2006
Resigned 09 Jan 2009

KIRK, William Frederick

Resigned
4 Florida Drive, ExeterEX4 5EX
Born February 1948
Director
Appointed 14 Aug 1992
Resigned 04 Apr 1997

LAKE, Darryn Paul

Resigned
10 Stoke Valley Road, ExeterEX4 5EY
Born October 1974
Director
Appointed 02 Jan 2001
Resigned 23 Oct 2001

LAWRENCE, Michael Jefferson

Resigned
5 Cranfield Park, IpswichIP8 3DT
Born April 1956
Director
Appointed 18 Aug 2005
Resigned 31 Mar 2008

LUCAS, Paul Robert

Resigned
The Old Police House, LatchingdonCM3 6LF
Born May 1951
Director
Appointed 07 Jan 2005
Resigned 08 Dec 2015

PHILLIPS, Michael Charles

Resigned
The Firs, RingwoodBH24 3ND
Born March 1962
Director
Appointed N/A
Resigned 14 Aug 1992

SHAW, Edward Arthur Vincent

Resigned
30 Villarea Park, Dublin
Born April 1950
Director
Appointed 17 Dec 2004
Resigned 13 Nov 2017

TAYLOR, Nicholas Lazenby

Resigned
Old Station House, MidhurstGU29 0HU
Born December 1944
Director
Appointed 18 Aug 2005
Resigned 08 Feb 2016

UNDERWOOD, Joyce Catherine

Resigned
17 Troarn Way, Newton AbbotTQ13 0PP
Born August 1945
Director
Appointed 27 Mar 2000
Resigned 31 Mar 2001

VINK, David Michael Lorani

Resigned
Overstone 18 Oxlea Road, TorquayTQ1 2HF
Born April 1946
Director
Appointed 06 Sept 1996
Resigned 01 Apr 1997

WILLIAMS, Mark Robert, Mr.

Resigned
Hilton Way, South CroydonCR2 9ER
Born March 1984
Director
Appointed 13 Nov 2017
Resigned 24 Oct 2024

WILTON-DAVIES, John Michael

Resigned
Hoppers Barn Holbrook, ExeterEX5 2HR
Born June 1962
Director
Appointed 04 Apr 1997
Resigned 14 Aug 2001

WILTON-DAVIES, John Michael

Resigned
Hoppers Barn Holbrook, ExeterEX5 2HR
Born June 1962
Director
Appointed 14 Aug 1992
Resigned 06 Sept 1996

Persons with significant control

1

8/9 Lovat Lane, LondonEC3R 8DW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

211

Accounts With Accounts Type Full
13 February 2026
AAAnnual Accounts
Accounts With Accounts Type Full
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 June 2025
AD01Change of Registered Office Address
Capital Allotment Shares
3 June 2025
SH01Allotment of Shares
Confirmation Statement With No Updates
1 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
23 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
3 February 2024
AAAnnual Accounts
Accounts With Accounts Type Full
28 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
30 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
15 February 2018
AAAnnual Accounts
Mortgage Satisfy Charge Full
11 December 2017
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
14 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 November 2017
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
14 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Accounts With Accounts Type Full
4 February 2016
AAAnnual Accounts
Capital Allotment Shares
22 January 2016
SH01Allotment of Shares
Accounts With Accounts Type Full
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Full
28 March 2013
AAAnnual Accounts
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2012
AR01AR01
Capital Statement Capital Company With Date Currency Figure
21 November 2011
SH19Statement of Capital
Legacy
21 November 2011
CAP-SSCAP-SS
Resolution
4 November 2011
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Full
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
29 March 2010
CH01Change of Director Details
Accounts With Accounts Type Full
2 February 2010
AAAnnual Accounts
Legacy
24 September 2009
287Change of Registered Office
Legacy
23 September 2009
288bResignation of Director or Secretary
Legacy
26 August 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 June 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Legacy
14 January 2009
288bResignation of Director or Secretary
Legacy
17 April 2008
363aAnnual Return
Legacy
16 April 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
8 November 2007
88(2)R88(2)R
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Legacy
26 April 2007
363sAnnual Return (shuttle)
Legacy
26 April 2007
288aAppointment of Director or Secretary
Legacy
21 February 2007
123Notice of Increase in Nominal Capital
Resolution
21 February 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Full
19 February 2007
AAAnnual Accounts
Legacy
7 February 2007
88(2)R88(2)R
Legacy
21 January 2007
88(2)R88(2)R
Legacy
21 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
25 October 2005
88(2)R88(2)R
Legacy
25 October 2005
88(2)R88(2)R
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
14 July 2005
395Particulars of Mortgage or Charge
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
287Change of Registered Office
Legacy
8 June 2005
363sAnnual Return (shuttle)
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
13 January 2005
288bResignation of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
11 January 2005
288aAppointment of Director or Secretary
Legacy
10 December 2004
123Notice of Increase in Nominal Capital
Legacy
10 December 2004
88(2)R88(2)R
Resolution
10 December 2004
RESOLUTIONSResolutions
Legacy
25 October 2004
287Change of Registered Office
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
12 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
21 July 2004
AAAnnual Accounts
Legacy
20 July 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
18 May 2004
88(2)R88(2)R
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Legacy
11 March 2004
225Change of Accounting Reference Date
Legacy
9 March 2004
123Notice of Increase in Nominal Capital
Legacy
9 March 2004
123Notice of Increase in Nominal Capital
Legacy
12 February 2004
88(2)R88(2)R
Legacy
12 February 2004
123Notice of Increase in Nominal Capital
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
88(2)R88(2)R
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
88(2)R88(2)R
Legacy
12 February 2004
123Notice of Increase in Nominal Capital
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
12 February 2004
88(2)R88(2)R
Resolution
12 February 2004
RESOLUTIONSResolutions
Resolution
12 February 2004
RESOLUTIONSResolutions
Legacy
17 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
Legacy
19 March 2003
88(2)R88(2)R
Legacy
19 March 2003
123Notice of Increase in Nominal Capital
Resolution
19 March 2003
RESOLUTIONSResolutions
Legacy
13 March 2003
88(2)R88(2)R
Legacy
13 March 2003
123Notice of Increase in Nominal Capital
Resolution
13 March 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
23 September 2002
288bResignation of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
23 September 2002
288aAppointment of Director or Secretary
Legacy
29 July 2002
88(2)R88(2)R
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
8 February 2002
288aAppointment of Director or Secretary
Legacy
30 January 2002
88(2)R88(2)R
Legacy
30 January 2002
123Notice of Increase in Nominal Capital
Resolution
30 January 2002
RESOLUTIONSResolutions
Resolution
30 January 2002
RESOLUTIONSResolutions
Legacy
14 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
4 November 2001
AAAnnual Accounts
Legacy
9 October 2001
88(2)R88(2)R
Legacy
9 October 2001
123Notice of Increase in Nominal Capital
Resolution
9 October 2001
RESOLUTIONSResolutions
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
25 July 2001
288aAppointment of Director or Secretary
Legacy
6 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 February 2001
AAAnnual Accounts
Legacy
1 February 2001
288aAppointment of Director or Secretary
Legacy
23 January 2001
288aAppointment of Director or Secretary
Legacy
26 April 2000
288aAppointment of Director or Secretary
Legacy
22 March 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 October 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
11 November 1998
AAAnnual Accounts
Legacy
11 September 1998
405(2)405(2)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
12 September 1997
CERTNMCertificate of Incorporation on Change of Name
Legacy
18 August 1997
123Notice of Increase in Nominal Capital
Legacy
6 August 1997
88(2)R88(2)R
Resolution
6 August 1997
RESOLUTIONSResolutions
Certificate Change Of Name Company
17 July 1997
CERTNMCertificate of Incorporation on Change of Name
Resolution
16 July 1997
RESOLUTIONSResolutions
Legacy
16 July 1997
88(2)R88(2)R
Legacy
16 July 1997
123Notice of Increase in Nominal Capital
Legacy
18 April 1997
287Change of Registered Office
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288bResignation of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Legacy
18 April 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
17 April 1997
AAAnnual Accounts
Legacy
7 January 1997
405(1)405(1)
Legacy
7 January 1997
287Change of Registered Office
Legacy
19 September 1996
288288
Legacy
19 September 1996
288288
Legacy
19 September 1996
287Change of Registered Office
Legacy
14 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 January 1996
AAAnnual Accounts
Legacy
9 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
1 December 1994
AAAnnual Accounts
Legacy
29 November 1994
287Change of Registered Office
Legacy
17 April 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 December 1993
AAAnnual Accounts
Resolution
19 November 1993
RESOLUTIONSResolutions
Resolution
19 November 1993
RESOLUTIONSResolutions
Legacy
19 November 1993
88(2)R88(2)R
Legacy
19 November 1993
123Notice of Increase in Nominal Capital
Certificate Change Of Name Company
6 May 1993
CERTNMCertificate of Incorporation on Change of Name
Legacy
1 April 1993
363b363b
Legacy
8 February 1993
288288
Legacy
24 January 1993
288288
Legacy
7 January 1993
225(1)225(1)
Accounts With Accounts Type Small Group
18 June 1992
AAAnnual Accounts
Legacy
31 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 October 1991
AAAnnual Accounts
Legacy
20 May 1991
363aAnnual Return
Legacy
13 February 1991
287Change of Registered Office
Auditors Resignation Company
10 February 1991
AUDAUD
Accounts With Accounts Type Small
1 May 1990
AAAnnual Accounts
Legacy
1 May 1990
363363
Accounts With Accounts Type Small
11 July 1989
AAAnnual Accounts
Legacy
11 July 1989
363363
Accounts With Accounts Type Small
7 June 1988
AAAnnual Accounts
Legacy
7 June 1988
363363
Legacy
15 July 1987
363363
Accounts With Accounts Type Small
15 July 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Small
28 May 1986
AAAnnual Accounts
Legacy
28 May 1986
363363
Legacy
28 May 1986
363363
Certificate Change Of Name Company
18 February 1985
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
6 July 1984
NEWINCIncorporation