Background WavePink WaveYellow Wave

CHARTERHOUSE STOCKBROKERS LIMITED (04847930)

CHARTERHOUSE STOCKBROKERS LIMITED (04847930) is an active UK company. incorporated on 28 July 2003. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. CHARTERHOUSE STOCKBROKERS LIMITED has been registered for 22 years. Current directors include FINE, Simon, VAN MESSEL, Michael Laurent.

Company Number
04847930
Status
active
Type
ltd
Incorporated
28 July 2003
Age
22 years
Address
Cassini House, London, SW1A 1LD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
FINE, Simon, VAN MESSEL, Michael Laurent
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE STOCKBROKERS LIMITED

CHARTERHOUSE STOCKBROKERS LIMITED is an active company incorporated on 28 July 2003 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. CHARTERHOUSE STOCKBROKERS LIMITED was registered 22 years ago.(SIC: 74990)

Status

active

Active since 22 years ago

Company No

04847930

LTD Company

Age

22 Years

Incorporated 28 July 2003

Size

N/A

Accounts

ARD: 31/7

Up to Date

5 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 30 January 2025 (1 year ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Dormant

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 July 2025 (8 months ago)
Submitted on 5 August 2025 (7 months ago)

Next Due

Due by 11 August 2026
For period ending 28 July 2026

Previous Company Names

PUMA HOTELS LIMITED
From: 24 July 2008To: 14 August 2008
CHARTERHOUSE STOCKBROKERS LIMITED
From: 28 July 2003To: 24 July 2008
Contact
Address

Cassini House 57 St James's Street London, SW1A 1LD,

Previous Addresses

Bond Street House 14 Clifford Street London W1S 4JU
From: 28 July 2003To: 29 July 2019
Timeline

4 key events • 2003 - 2017

Funding Officers Ownership
Company Founded
Jul 03
Director Left
May 10
Director Joined
Jan 11
Owner Exit
Aug 17
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

KAYE, David Robert

Active
57 St James's Street, LondonSW1A 1LD
Secretary
Appointed 31 Dec 2010

FINE, Simon

Active
57 St James's Street, LondonSW1A 1LD
Born July 1964
Director
Appointed 28 Jul 2003

VAN MESSEL, Michael Laurent

Active
57 St James's Street, LondonSW1A 1LD
Born May 1964
Director
Appointed 17 Jan 2011

FINE, Simon

Resigned
40 Gayton Road, LondonNW3 1TU
Secretary
Appointed 28 Jul 2003
Resigned 04 Sept 2003

PAISNER, Jonathan Samuel

Resigned
Bond Street House, LondonW1S 4JU
Secretary
Appointed 04 Sept 2003
Resigned 31 Dec 2010

SHORE, Graham Barry

Resigned
14 Clifford Street, LondonW1S 4JU
Born April 1956
Director
Appointed 28 Jul 2003
Resigned 31 Mar 2010

Persons with significant control

2

1 Active
1 Ceased
14 Clifford Street, LondonW1S 4JU

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
Ceased 06 Apr 2016
14 Clifford Street, LondonW1S 4JU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Confirmation Statement With No Updates
5 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 February 2024
AAAnnual Accounts
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With No Updates
15 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 January 2022
AAAnnual Accounts
Change Person Director Company With Change Date
18 August 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
17 August 2021
CH03Change of Secretary Details
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
28 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 January 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
14 August 2017
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
14 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
14 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2015
AR01AR01
Accounts With Accounts Type Dormant
9 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 September 2014
AR01AR01
Accounts With Accounts Type Dormant
5 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2013
AR01AR01
Accounts With Accounts Type Dormant
22 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 August 2012
AR01AR01
Accounts With Accounts Type Dormant
2 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Dormant
4 May 2011
AAAnnual Accounts
Termination Secretary Company With Name
20 January 2011
TM02Termination of Secretary
Appoint Person Secretary Company With Name
20 January 2011
AP03Appointment of Secretary
Appoint Person Director Company With Name
19 January 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 August 2010
AR01AR01
Change Person Director Company With Change Date
9 August 2010
CH01Change of Director Details
Termination Director Company With Name
27 May 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
5 May 2010
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Accounts With Accounts Type Dormant
19 May 2009
AAAnnual Accounts
Memorandum Articles
19 August 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
12 August 2008
CERTNMCertificate of Incorporation on Change of Name
Memorandum Articles
5 August 2008
MEM/ARTSMEM/ARTS
Legacy
4 August 2008
363aAnnual Return
Certificate Change Of Name Company
24 July 2008
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
14 May 2008
AAAnnual Accounts
Legacy
1 August 2007
363aAnnual Return
Accounts With Accounts Type Dormant
28 June 2007
AAAnnual Accounts
Legacy
24 January 2007
288cChange of Particulars
Legacy
11 January 2007
288cChange of Particulars
Legacy
8 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 May 2006
AAAnnual Accounts
Legacy
8 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
1 June 2005
AAAnnual Accounts
Legacy
12 August 2004
363sAnnual Return (shuttle)
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Resolution
14 September 2003
RESOLUTIONSResolutions
Legacy
11 September 2003
288bResignation of Director or Secretary
Legacy
11 September 2003
288aAppointment of Director or Secretary
Incorporation Company
28 July 2003
NEWINCIncorporation