Background WavePink WaveYellow Wave

CHARTERIS TREASURY NOMINEES LIMITED (02039399)

CHARTERIS TREASURY NOMINEES LIMITED (02039399) is an active UK company. incorporated on 22 July 1986. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CHARTERIS TREASURY NOMINEES LIMITED has been registered for 39 years. Current directors include WILLIAMS, Ian Robert, WILLIAMS, Marion Helen.

Company Number
02039399
Status
active
Type
ltd
Incorporated
22 July 1986
Age
39 years
Address
Suite3.03 3rd Floor One Croydon Addicombe Road, Croydon, CR0 0XT
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
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 NOMINEES LIMITED

CHARTERIS TREASURY NOMINEES LIMITED is an active company incorporated on 22 July 1986 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 NOMINEES LIMITED was registered 39 years ago.(SIC: 66300)

Status

active

Active since 39 years ago

Company No

02039399

LTD Company

Age

39 Years

Incorporated 22 July 1986

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 4 July 2025 (9 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

16 days overdue

Last Filed

Made up to 22 March 2025 (1 year ago)
Submitted on 25 April 2025 (1 year ago)

Next Due

Due by 5 April 2026
For period ending 22 March 2026

Previous Company Names

BARCHINGTON NOMINEES LIMITED
From: 22 July 1986To: 7 October 1997
Contact
Address

Suite3.03 3rd Floor One Croydon Addicombe Road Addiscombe Road Croydon, CR0 0XT,

Previous Addresses

8-9 Lovat Lane London EC3R 8DW
From: 22 July 1986To: 7 August 2024
Timeline

2 key events • 2016 - 2016

Funding Officers Ownership
Director Left
Feb 16
Director Joined
Feb 16
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

23

3 Active
20 Resigned

WILLIAMS, Marion Helen

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

WILLIAMS, Ian Robert

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

WILLIAMS, Marion Helen

Active
Addiscombe Road, CroydonCR0 0XT
Born February 1953
Director
Appointed 05 Jan 2016

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 Apr 1997
Resigned 13 Sept 2002

HARPER, Richard Wayne De Larrinaga

Resigned
Pockeredge Farm, CorshamSN13 9NA
Secretary
Appointed 07 Nov 2002
Resigned 17 Mar 2005

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

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 01 Jul 2002
Resigned 30 Jun 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 Apr 1997
Resigned 13 Sept 2002

GILLINGS, Robert

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

HARPER, Richard Wayne De Larrinaga

Resigned
Pockeredge Farm, CorshamSN13 9NA
Born November 1953
Director
Appointed 14 Aug 2001
Resigned 24 Feb 2005

KIRK, William Frederick

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

LUCAS, Paul Robert

Resigned
The Old Police House, LatchingdonCM3 6LF
Born May 1951
Director
Appointed 30 Jun 2005
Resigned 08 Dec 2015

PHILLIPS, Michael Charles

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

VINK, David Michael Lorani

Resigned
Overstone 18 Oxlea Road, TorquayTQ1 2HF
Born April 1946
Director
Appointed 06 Sept 1996
Resigned 04 Apr 1997

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
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

134

Accounts With Accounts Type Dormant
2 April 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2016
AR01AR01
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
15 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2015
AR01AR01
Accounts With Accounts Type Dormant
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
16 April 2013
AR01AR01
Accounts With Accounts Type Dormant
28 March 2013
AAAnnual Accounts
Accounts With Accounts Type Dormant
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 April 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 March 2011
AR01AR01
Accounts With Accounts Type Dormant
4 March 2011
AAAnnual Accounts
Accounts With Accounts Type Dormant
22 June 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 March 2010
AR01AR01
Legacy
24 September 2009
287Change of Registered Office
Legacy
23 September 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
30 July 2009
AAAnnual Accounts
Legacy
17 April 2009
363aAnnual Return
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 January 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
25 May 2007
AAAnnual Accounts
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
31 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Full
1 August 2005
AAAnnual Accounts
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288aAppointment of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
288bResignation of Director or Secretary
Legacy
8 July 2005
287Change of Registered Office
Legacy
27 May 2005
363sAnnual Return (shuttle)
Legacy
23 March 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
25 October 2004
287Change of Registered Office
Legacy
3 September 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 July 2004
AAAnnual Accounts
Legacy
7 July 2004
363sAnnual Return (shuttle)
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
10 June 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 2003
AAAnnual Accounts
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
14 July 2002
288aAppointment of Director or Secretary
Legacy
4 April 2002
363sAnnual Return (shuttle)
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 2001
AAAnnual Accounts
Legacy
14 November 2001
287Change of Registered Office
Legacy
3 September 2001
288aAppointment of Director or Secretary
Legacy
20 August 2001
288bResignation of Director or Secretary
Legacy
14 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 March 2001
AAAnnual Accounts
Legacy
27 March 2000
363sAnnual Return (shuttle)
Legacy
30 November 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Full
9 November 1999
AAAnnual Accounts
Legacy
29 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 January 1999
AAAnnual Accounts
Legacy
31 March 1998
363sAnnual Return (shuttle)
Legacy
9 March 1998
363b363b
Legacy
9 March 1998
363(287)363(287)
Accounts With Accounts Type Full
9 January 1998
AAAnnual Accounts
Certificate Change Of Name Company
6 October 1997
CERTNMCertificate of Incorporation on Change of Name
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
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 Small
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
8 December 1993
AAAnnual Accounts
Legacy
4 April 1993
363sAnnual Return (shuttle)
Legacy
24 January 1993
288288
Legacy
24 January 1993
288288
Legacy
12 January 1993
225(1)225(1)
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Accounts With Accounts Type Small
6 July 1992
AAAnnual Accounts
Legacy
30 March 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 October 1991
AAAnnual Accounts
Legacy
25 July 1991
363aAnnual Return
Legacy
12 February 1991
225(2)225(2)
Legacy
12 November 1990
288288
Legacy
24 October 1990
288288
Legacy
27 September 1990
287Change of Registered Office
Accounts With Accounts Type Full
4 July 1990
AAAnnual Accounts
Legacy
13 June 1990
363363
Accounts With Accounts Type Full
4 April 1989
AAAnnual Accounts
Legacy
4 April 1989
363363
Legacy
9 November 1988
225(1)225(1)
Accounts With Accounts Type Full
10 February 1988
AAAnnual Accounts
Legacy
10 February 1988
363363
Memorandum Articles
16 October 1987
MEM/ARTSMEM/ARTS
Legacy
13 October 1987
288288
Legacy
26 August 1987
288288
Legacy
13 January 1987
288288
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
11 November 1986
224224
Legacy
24 July 1986
288288
Certificate Incorporation
22 July 1986
CERTINCCertificate of Incorporation