Background WavePink WaveYellow Wave

CHARTER OVERSEAS HOLDINGS LIMITED (02996022)

CHARTER OVERSEAS HOLDINGS LIMITED (02996022) is a dissolved UK company. incorporated on 29 November 1994. with registered office in Upshire. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CHARTER OVERSEAS HOLDINGS LIMITED has been registered for 31 years. Current directors include JEWELL, Curtis Evan, JOHNSON, Kevin, RAPERPORT, Eileen Annabelle and 1 others.

Company Number
02996022
Status
dissolved
Type
ltd
Incorporated
29 November 1994
Age
31 years
Address
Warlies Park House, Upshire, EN9 3SL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JEWELL, Curtis Evan, JOHNSON, Kevin, RAPERPORT, Eileen Annabelle, ROSTRON, Guy
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTER OVERSEAS HOLDINGS LIMITED

CHARTER OVERSEAS HOLDINGS LIMITED is an dissolved company incorporated on 29 November 1994 with the registered office located in Upshire. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CHARTER OVERSEAS HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

dissolved

Active since 31 years ago

Company No

02996022

LTD Company

Age

31 Years

Incorporated 29 November 1994

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 8 April 2024 (2 years ago)
Type: Dormant

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 3 August 2024 (1 year ago)
Submitted on 27 August 2024 (1 year ago)

Next Due

Due by N/A

Previous Company Names

ESAB GROUP LIMITED
From: 5 December 1994To: 9 January 1995
RITANO LIMITED
From: 29 November 1994To: 5 December 1994
Contact
Address

Warlies Park House Horseshoe Hill Upshire, EN9 3SL,

Previous Addresses

6th Floor 322 High Holborn London WC1V 7PB
From: 4 April 2017To: 8 November 2022
Tmf Corporate Administration Services Limited 5th Floor 6 st Andrew Street London EC4A 3AE
From: 9 April 2014To: 4 April 2017
7Th Floor 322 High Holborn London WC1V 7PB
From: 29 November 1994To: 9 April 2014
Timeline

32 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Nov 94
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jan 12
Director Joined
Jan 12
Director Left
Jan 12
Director Left
Jan 12
Director Joined
Mar 12
Director Joined
Mar 12
Director Joined
Mar 12
Funding Round
Mar 12
Funding Round
Jun 12
Director Left
Jul 12
Director Joined
Jul 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Joined
Oct 12
Director Left
Apr 13
Director Left
Dec 14
Loan Cleared
Jun 15
Director Left
Sept 16
Director Left
Sept 16
Director Left
Sept 16
Director Left
Oct 19
Director Joined
Oct 19
Capital Update
Oct 19
Funding Round
Oct 19
Director Left
Mar 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
Feb 22
Capital Update
Dec 23
5
Funding
25
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

32

4 Active
28 Resigned

JEWELL, Curtis Evan

Active
Horseshoe Hill, UpshireEN9 3SL
Born December 1981
Director
Appointed 14 Feb 2022

JOHNSON, Kevin

Active
Horseshoe Hill, UpshireEN9 3SL
Born September 1975
Director
Appointed 14 Feb 2022

RAPERPORT, Eileen Annabelle

Active
Arden Road, LondonN3 3AD
Born August 1951
Director
Appointed 28 Sept 2012

ROSTRON, Guy

Active
Horseshoe Hill, UpshireEN9 3SL
Born October 1960
Director
Appointed 28 Sept 2012

GILES, Nicholas David Martin

Resigned
East Street, HuntingdonPE28 0HJ
Secretary
Appointed 27 Jan 2006
Resigned 06 Feb 2009

GOW, Morven

Resigned
322 High Holborn, LondonWC1V 7PB
Secretary
Appointed 06 Feb 2009
Resigned 30 Mar 2011

THWAITE, Peter Maguire

Resigned
The Courtyard Lower Teddington Road, Kingston Upon ThamesKT1 4HJ
Secretary
Appointed 01 Dec 1994
Resigned 30 Sept 2001

YAPP, Alison

Resigned
19 Southfield Park, North HarrowHA2 6HF
Secretary
Appointed 01 Oct 2001
Resigned 27 Jan 2006

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 29 Nov 1994
Resigned 01 Dec 1994

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Resigned
6 St. Andrew Street, LondonEC4A 3AE
Corporate secretary
Appointed 02 Apr 2014
Resigned 30 Mar 2017

AVERY, John Leonard

Resigned
322 High Holborn, LondonWC1V 7PB
Born October 1958
Director
Appointed 27 Nov 2006
Resigned 29 Jun 2012

BRANNAN, Charles Scott

Resigned
420 National Business Parkway, Annapolis Junction20701
Born July 1958
Director
Appointed 17 Jan 2012
Resigned 30 Sept 2016

CARELESS, Robert Arthur

Resigned
322 High Holborn, LondonWC1V 7PB
Born December 1953
Director
Appointed 22 Apr 2004
Resigned 17 Jan 2012

CLARK, Robin Hurst

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1980
Director
Appointed 28 Sept 2012
Resigned 30 Nov 2014

DEELEY, James Richard

Resigned
High Holborn, LondonWC1V 7PB
Born June 1963
Director
Appointed 20 Nov 2006
Resigned 17 Jan 2012

EILBECK, David Maurice

Resigned
The Garden House, SevenoaksTN13 1TN
Born April 1957
Director
Appointed 01 Jul 2001
Resigned 22 Apr 2004

FLEXON, William (Bill)

Resigned
Telegraph Road, Glen Allen23059
Born April 1963
Director
Appointed 05 Mar 2012
Resigned 05 Feb 2020

FOSTER, Michael George

Resigned
High Holborn, LondonWC1V 7PB
Born February 1953
Director
Appointed 12 Dec 2007
Resigned 25 Jun 2010

GAWLER, David

Resigned
76 Park Road, Hampton HillTW12 1HP
Born June 1939
Director
Appointed 03 Sept 2001
Resigned 31 Oct 2007

HERBERT, Jeffrey William

Resigned
Baytrees, ColchesterCO7 6EL
Born July 1942
Director
Appointed 01 Dec 1994
Resigned 25 Apr 2001

LEHMAN, Mark Paul

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1967
Director
Appointed 05 Mar 2012
Resigned 01 Oct 2019

PARKER, Charles Herbert

Resigned
Sylvesters House, AlresfordSO24 0PU
Born July 1953
Director
Appointed 01 Dec 1994
Resigned 31 Dec 1996

PRYOR, Daniel Alexis

Resigned
322 High Holborn, LondonWC1V 7PB
Born March 1968
Director
Appointed 01 Oct 2019
Resigned 14 Feb 2022

PRYOR, Daniel Alexis

Resigned
420 National Business Parkway, Annapolis Junction20701
Born March 1968
Director
Appointed 28 Mar 2012
Resigned 30 Sept 2016

PUCKETT, Anne Lynne

Resigned
420 National Business Parkway, Annapolis Junction20701
Born February 1962
Director
Appointed 17 Jan 2012
Resigned 30 Sept 2016

ROBSON, Nigel Edward

Resigned
Far Rockaway, PetersfieldGU31 5AW
Born July 1945
Director
Appointed 01 Dec 1994
Resigned 30 Jun 2001

SMITH, Nigel Watkin Roberts

Resigned
Charleswood House Bull Lane, Gerrards CrossSL9 8RL
Born June 1954
Director
Appointed 01 Jan 1997
Resigned 31 Aug 2001

STOCKWELL, Andrew James

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1966
Director
Appointed 05 Mar 2012
Resigned 31 Mar 2013

STOCKWELL, Andrew James

Resigned
322 High Holborn, LondonWC1V 7PB
Born July 1966
Director
Appointed 12 Dec 2007
Resigned 25 Jun 2010

YAPP, Alison

Resigned
19 Southfield Park, North HarrowHA2 6HF
Born November 1965
Director
Appointed 03 Sept 2001
Resigned 27 Jan 2006

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 29 Nov 1994
Resigned 01 Dec 1994

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 29 Nov 1994
Resigned 01 Dec 1994

Persons with significant control

1

High Holborn, LondonWC1V 7PB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2016
Fundings
Financials
Latest Activities

Filing History

193

Gazette Dissolved Voluntary
3 September 2024
GAZ2(A)GAZ2(A)
Confirmation Statement With Updates
27 August 2024
CS01Confirmation Statement
Gazette Notice Voluntary
18 June 2024
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
7 June 2024
DS01DS01
Accounts With Accounts Type Dormant
8 April 2024
AAAnnual Accounts
Capital Statement Capital Company With Date Currency Figure
21 December 2023
SH19Statement of Capital
Legacy
21 December 2023
SH20SH20
Legacy
21 December 2023
CAP-SSCAP-SS
Resolution
21 December 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
13 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
8 November 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Full
21 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 February 2022
TM01Termination of Director
Accounts With Accounts Type Full
15 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
6 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
3 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Capital Allotment Shares
21 October 2019
SH01Allotment of Shares
Legacy
17 October 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
17 October 2019
SH19Statement of Capital
Legacy
17 October 2019
CAP-SSCAP-SS
Resolution
17 October 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
10 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
10 October 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
3 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
12 October 2017
TM02Termination of Secretary
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 July 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 October 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
30 September 2016
TM01Termination of Director
Confirmation Statement With Updates
4 August 2016
CS01Confirmation Statement
Confirmation Statement With Updates
6 July 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Change Person Director Company With Change Date
14 July 2015
CH01Change of Director Details
Mortgage Satisfy Charge Full
9 June 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Full
15 May 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
7 October 2014
AAAnnual Accounts
Change Person Director Company With Change Date
7 October 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Change Person Director Company With Change Date
8 August 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Appoint Corporate Secretary Company With Name
11 July 2014
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
9 July 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 April 2014
AD01Change of Registered Office Address
Resolution
13 November 2013
RESOLUTIONSResolutions
Accounts With Accounts Type Full
7 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Termination Director Company With Name
3 April 2013
TM01Termination of Director
Resolution
13 March 2013
RESOLUTIONSResolutions
Auditors Resignation Company
6 January 2013
AUDAUD
Appoint Person Director Company With Name
16 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Appoint Person Director Company With Name
11 October 2012
AP01Appointment of Director
Accounts With Accounts Type Full
24 July 2012
AAAnnual Accounts
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Appoint Person Director Company With Name
12 July 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Change Person Director Company With Change Date
4 July 2012
CH01Change of Director Details
Termination Director Company With Name
2 July 2012
TM01Termination of Director
Capital Allotment Shares
21 June 2012
SH01Allotment of Shares
Change Person Director Company With Change Date
19 June 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 May 2012
CH01Change of Director Details
Memorandum Articles
10 May 2012
MEM/ARTSMEM/ARTS
Resolution
10 May 2012
RESOLUTIONSResolutions
Legacy
4 May 2012
MG01MG01
Capital Allotment Shares
29 March 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
12 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Appoint Person Director Company With Name
9 March 2012
AP01Appointment of Director
Termination Director Company With Name
23 January 2012
TM01Termination of Director
Termination Director Company With Name
20 January 2012
TM01Termination of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Appoint Person Director Company With Name
18 January 2012
AP01Appointment of Director
Accounts With Accounts Type Full
7 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Termination Secretary Company With Name
31 March 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
17 September 2010
AAAnnual Accounts
Resolution
11 August 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
11 August 2010
CC04CC04
Annual Return Company With Made Up Date Full List Shareholders
6 July 2010
AR01AR01
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Termination Director Company With Name
1 July 2010
TM01Termination of Director
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 December 2009
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2009
CH01Change of Director Details
Legacy
19 August 2009
288cChange of Particulars
Legacy
16 July 2009
363aAnnual Return
Accounts With Accounts Type Full
19 March 2009
AAAnnual Accounts
Legacy
10 February 2009
288bResignation of Director or Secretary
Legacy
10 February 2009
288aAppointment of Director or Secretary
Legacy
1 September 2008
288cChange of Particulars
Legacy
25 July 2008
363aAnnual Return
Legacy
24 July 2008
288bResignation of Director or Secretary
Legacy
8 May 2008
287Change of Registered Office
Accounts With Accounts Type Full
14 April 2008
AAAnnual Accounts
Legacy
21 February 2008
122122
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Resolution
21 February 2008
RESOLUTIONSResolutions
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
13 December 2007
288aAppointment of Director or Secretary
Legacy
26 July 2007
363aAnnual Return
Accounts With Accounts Type Full
19 April 2007
AAAnnual Accounts
Legacy
28 February 2007
288aAppointment of Director or Secretary
Legacy
8 December 2006
288aAppointment of Director or Secretary
Legacy
8 August 2006
363aAnnual Return
Accounts With Accounts Type Full
19 July 2006
AAAnnual Accounts
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288bResignation of Director or Secretary
Legacy
24 February 2006
288aAppointment of Director or Secretary
Legacy
9 September 2005
288cChange of Particulars
Accounts With Accounts Type Full
2 September 2005
AAAnnual Accounts
Legacy
2 August 2005
363sAnnual Return (shuttle)
Legacy
22 July 2004
363aAnnual Return
Accounts With Accounts Type Full
10 June 2004
AAAnnual Accounts
Legacy
10 May 2004
288bResignation of Director or Secretary
Legacy
10 May 2004
288aAppointment of Director or Secretary
Legacy
7 November 2003
287Change of Registered Office
Accounts With Accounts Type Full
11 August 2003
AAAnnual Accounts
Legacy
6 August 2003
363aAnnual Return
Auditors Resignation Company
24 February 2003
AUDAUD
Resolution
18 December 2002
RESOLUTIONSResolutions
Legacy
2 August 2002
363aAnnual Return
Accounts With Accounts Type Full
5 May 2002
AAAnnual Accounts
Legacy
7 November 2001
288aAppointment of Director or Secretary
Legacy
18 October 2001
288bResignation of Director or Secretary
Legacy
17 September 2001
288aAppointment of Director or Secretary
Legacy
13 September 2001
288aAppointment of Director or Secretary
Legacy
5 September 2001
288bResignation of Director or Secretary
Legacy
19 July 2001
363aAnnual Return
Legacy
16 July 2001
288aAppointment of Director or Secretary
Legacy
12 July 2001
288bResignation of Director or Secretary
Legacy
1 May 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Full
21 March 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 March 2000
AAAnnual Accounts
Legacy
10 September 1999
363aAnnual Return
Legacy
15 July 1999
363aAnnual Return
Accounts With Accounts Type Full
25 March 1999
AAAnnual Accounts
Auditors Resignation Company
24 September 1998
AUDAUD
Legacy
31 July 1998
363aAnnual Return
Accounts With Accounts Type Full
2 April 1998
AAAnnual Accounts
Legacy
29 December 1997
288aAppointment of Director or Secretary
Legacy
29 December 1997
363aAnnual Return
Legacy
27 August 1997
288cChange of Particulars
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Legacy
6 January 1997
288bResignation of Director or Secretary
Legacy
17 December 1996
363aAnnual Return
Legacy
13 December 1996
288cChange of Particulars
Legacy
26 November 1996
288cChange of Particulars
Accounts With Accounts Type Full
25 April 1996
AAAnnual Accounts
Legacy
12 April 1996
88(2)R88(2)R
Legacy
8 December 1995
363x363x
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Legacy
19 July 1995
288288
Resolution
27 February 1995
RESOLUTIONSResolutions
Resolution
27 February 1995
RESOLUTIONSResolutions
Resolution
27 February 1995
RESOLUTIONSResolutions
Resolution
27 February 1995
RESOLUTIONSResolutions
Resolution
27 February 1995
RESOLUTIONSResolutions
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
6 January 1995
CERTNMCertificate of Incorporation on Change of Name
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Resolution
9 December 1994
RESOLUTIONSResolutions
Resolution
9 December 1994
RESOLUTIONSResolutions
Legacy
9 December 1994
224224
Legacy
9 December 1994
123Notice of Increase in Nominal Capital
Legacy
9 December 1994
287Change of Registered Office
Certificate Change Of Name Company
5 December 1994
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
29 November 1994
NEWINCIncorporation