Background WavePink WaveYellow Wave

CHARTERIS HOLDINGS LIMITED (04445941)

CHARTERIS HOLDINGS LIMITED (04445941) is an active UK company. incorporated on 23 May 2002. with registered office in Croydon. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. CHARTERIS HOLDINGS LIMITED has been registered for 23 years. Current directors include LANGLOTZ, Moritz Ernst, Mr., WILLIAMS, Ian Robert, WILLIAMS, Marion Helen and 1 others.

Company Number
04445941
Status
active
Type
ltd
Incorporated
23 May 2002
Age
23 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, WILLIAMS, Mark Robert, Mr.
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERIS HOLDINGS LIMITED

CHARTERIS HOLDINGS LIMITED is an active company incorporated on 23 May 2002 with the registered office located in Croydon. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. CHARTERIS HOLDINGS LIMITED was registered 23 years ago.(SIC: 66300)

Status

active

Active since 23 years ago

Company No

04445941

LTD Company

Age

23 Years

Incorporated 23 May 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 4 July 2025 (8 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 23 May 2025 (10 months ago)
Submitted on 18 June 2025 (9 months ago)

Next Due

Due by 6 June 2026
For period ending 23 May 2026

Previous Company Names

BARNCREST NO. 150 LIMITED
From: 23 May 2002To: 29 August 2002
Contact
Address

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

Previous Addresses

Suite 3.03 3rd Floor One Croydon Addiscombe Road Addiscombe Road Croydon CR0 0XT England
From: 7 August 2024To: 23 June 2025
8/9 Lovat Lane London EC3R 8DW
From: 23 May 2002To: 7 August 2024
Timeline

13 key events • 2002 - 2025

Funding Officers Ownership
Company Founded
May 02
Capital Update
Nov 11
Funding Round
May 15
Director Left
Feb 16
Director Left
Feb 16
Director Joined
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Sept 22
Director Left
Nov 22
Director Left
Feb 23
Funding Round
Jun 25
3
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

5 Active
19 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 13 Nov 2017

WILLIAMS, Ian Robert

Active
12 The Ridge, PurleyCR8 3PE
Born May 1952
Director
Appointed 18 Jul 2002

WILLIAMS, Marion Helen

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

WILLIAMS, Mark Robert, Mr.

Active
Hilton Way, South CroydonCR2 9ER
Born March 1984
Director
Appointed 13 Nov 2017

COLLIE, John Keith

Resigned
31 Old Camp Road, EastbourneBN20 8DL
Secretary
Appointed 27 Aug 2004
Resigned 08 Jul 2005

CORLESS, Carolyn Anne

Resigned
Tolcarne, LauncestonPL15 7QX
Secretary
Appointed 23 Aug 2002
Resigned 07 Nov 2002

GAREWAL, Julian

Resigned
15 Kentsford Drive, ManchesterM26 3XX
Secretary
Appointed 18 Jul 2002
Resigned 23 Aug 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 08 Jul 2005
Resigned 17 Apr 2007

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate secretary
Appointed 23 May 2002
Resigned 18 Jul 2002

CAPLIN, David Simon Montfort

Resigned
519 Ben Johnson House, LondonEC2Q 8DL
Born September 1960
Director
Appointed 01 Jan 2004
Resigned 22 Sept 2009

CORLESS, Carolyn Anne

Resigned
Tolcarne, LauncestonPL15 7QX
Born October 1963
Director
Appointed 18 Jul 2002
Resigned 07 Nov 2002

FARROW, Terence Michael, Mr.

Resigned
Lovat Lane, LondonEC3R 8DW
Born July 1944
Director
Appointed 16 Nov 2017
Resigned 08 Feb 2023

GAREWAL, Julian

Resigned
15 Kentsford Drive, ManchesterM26 3XX
Born January 1952
Director
Appointed 18 Jul 2002
Resigned 01 Apr 2005

HALL, Anthony Arthur

Resigned
Le Pavois Rue Des Marettes, GuernseyGY4 6LB
Born May 1939
Director
Appointed 01 Jan 2004
Resigned 10 Jan 2005

HARPER, Richard Wayne De Larrinaga

Resigned
Pockeredge Farm, CorshamSN13 9NA
Born November 1953
Director
Appointed 18 Jul 2002
Resigned 23 Feb 2005

LAING, James David Athole

Resigned
Lovat Lane, LondonEC3R 8DW
Born June 1972
Director
Appointed 28 Sept 2022
Resigned 07 Nov 2022

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

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

FOOT ANSTEY SARGENT INCORPORATIONS LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate director
Appointed 23 May 2002
Resigned 18 Jul 2002

FOOT ANSTEY SARGENT SECRETARIAL LIMITED

Resigned
4-6 Barnfield Crescent, ExeterEX1 1RF
Corporate director
Appointed 23 May 2002
Resigned 18 Jul 2002

Persons with significant control

1

Mr Ian Robert Williams

Active
Dingwall Road, CroydonCR0 2LX
Born May 1952

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 07 Apr 2016
Fundings
Financials
Latest Activities

Filing History

124

Accounts With Accounts Type Group
4 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 June 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Capital Allotment Shares
6 June 2025
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Group
9 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Memorandum Articles
13 December 2023
MAMA
Resolution
13 December 2023
RESOLUTIONSResolutions
Confirmation Statement With No Updates
6 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
7 November 2022
TM01Termination of Director
Memorandum Articles
5 October 2022
MAMA
Accounts With Accounts Type Group
30 September 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 September 2022
AP01Appointment of Director
Second Filing Of Confirmation Statement With Made Up Date
3 August 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 October 2021
AAAnnual Accounts
Confirmation Statement
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
28 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
3 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 November 2017
AP01Appointment of Director
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 Group
10 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 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
Annual Return Company With Made Up Date Full List Shareholders
7 July 2015
AR01AR01
Accounts With Accounts Type Group
6 July 2015
AAAnnual Accounts
Capital Allotment Shares
22 May 2015
SH01Allotment of Shares
Accounts With Accounts Type Group
3 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2014
AR01AR01
Accounts With Accounts Type Group
13 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Accounts With Accounts Type Group
4 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 June 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
31 May 2011
AR01AR01
Accounts With Accounts Type Group
4 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2010
AR01AR01
Accounts With Accounts Type Group
5 March 2010
AAAnnual Accounts
Legacy
23 September 2009
287Change of Registered Office
Legacy
23 September 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 July 2009
AAAnnual Accounts
Legacy
22 June 2009
363aAnnual Return
Legacy
16 February 2009
288aAppointment of Director or Secretary
Resolution
29 July 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 February 2008
AAAnnual Accounts
Legacy
10 August 2007
363sAnnual Return (shuttle)
Legacy
16 May 2007
288aAppointment of Director or Secretary
Legacy
16 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Group
19 February 2007
AAAnnual Accounts
Legacy
19 December 2006
88(2)R88(2)R
Legacy
19 December 2006
88(2)R88(2)R
Legacy
29 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
14 March 2006
AAAnnual Accounts
Legacy
9 September 2005
288aAppointment of Director or Secretary
Legacy
26 August 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
1 August 2005
AAAnnual Accounts
Legacy
18 July 2005
288aAppointment of Director or Secretary
Legacy
18 July 2005
288bResignation of Director or Secretary
Legacy
18 July 2005
287Change of Registered Office
Legacy
5 July 2005
363sAnnual Return (shuttle)
Legacy
3 June 2005
288cChange of Particulars
Legacy
7 April 2005
288bResignation of Director or Secretary
Legacy
2 March 2005
288bResignation of Director or Secretary
Legacy
24 February 2005
88(2)R88(2)R
Legacy
8 February 2005
88(2)R88(2)R
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
25 October 2004
287Change of Registered Office
Resolution
1 October 2004
RESOLUTIONSResolutions
Legacy
1 October 2004
123Notice of Increase in Nominal Capital
Legacy
3 September 2004
288aAppointment of Director or Secretary
Legacy
20 July 2004
288bResignation of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
7 July 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
25 June 2004
AAAnnual Accounts
Legacy
25 May 2004
363sAnnual Return (shuttle)
Legacy
25 May 2004
88(2)R88(2)R
Legacy
25 May 2004
123Notice of Increase in Nominal Capital
Resolution
25 May 2004
RESOLUTIONSResolutions
Legacy
23 March 2004
225Change of Accounting Reference Date
Legacy
23 March 2004
244244
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
11 March 2004
88(2)R88(2)R
Legacy
16 August 2003
363sAnnual Return (shuttle)
Legacy
23 January 2003
288aAppointment of Director or Secretary
Legacy
23 January 2003
288bResignation of Director or Secretary
Legacy
24 October 2002
88(2)R88(2)R
Legacy
23 September 2002
88(2)R88(2)R
Resolution
23 September 2002
RESOLUTIONSResolutions
Legacy
12 September 2002
88(2)R88(2)R
Legacy
12 September 2002
123Notice of Increase in Nominal Capital
Resolution
12 September 2002
RESOLUTIONSResolutions
Resolution
12 September 2002
RESOLUTIONSResolutions
Memorandum Articles
3 September 2002
MEM/ARTSMEM/ARTS
Legacy
2 September 2002
288bResignation of Director or Secretary
Legacy
2 September 2002
287Change of Registered Office
Legacy
2 September 2002
288aAppointment of Director or Secretary
Certificate Change Of Name Company
29 August 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288bResignation of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Legacy
31 July 2002
288aAppointment of Director or Secretary
Incorporation Company
23 May 2002
NEWINCIncorporation