Background WavePink WaveYellow Wave

CHARTERHOUSE CAP LIMITED (08945804)

CHARTERHOUSE CAP LIMITED (08945804) is an active UK company. incorporated on 18 March 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. CHARTERHOUSE CAP LIMITED has been registered for 12 years. Current directors include BORHANJOO, Mahiar, EAGAN, James Alexander Royal, MYLVAGANAM, Niranjan Cumuran.

Company Number
08945804
Status
active
Type
ltd
Incorporated
18 March 2014
Age
12 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BORHANJOO, Mahiar, EAGAN, James Alexander Royal, MYLVAGANAM, Niranjan Cumuran
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE CAP LIMITED

CHARTERHOUSE CAP LIMITED is an active company incorporated on 18 March 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. CHARTERHOUSE CAP LIMITED was registered 12 years ago.(SIC: 64209)

Status

active

Active since 12 years ago

Company No

08945804

LTD Company

Age

12 Years

Incorporated 18 March 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 4 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 18 March 2025 (1 year ago)
Submitted on 31 March 2025 (1 year ago)

Next Due

Due by 1 April 2026
For period ending 18 March 2026
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London London EC1N 6RA United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 13 March 2017To: 27 April 2021
, 17 Charterhouse Street, London, EC1N 6RA
From: 18 March 2014To: 13 March 2017
Timeline

17 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Mar 14
Funding Round
May 14
Director Joined
Oct 15
Director Left
Oct 15
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Jul 18
Director Joined
Sept 18
Funding Round
Nov 19
Director Joined
Sept 21
Director Left
Sept 21
Director Left
Jun 22
Director Joined
Aug 22
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Joined
Oct 24
2
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

14

4 Active
10 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 01 Jul 2023

BORHANJOO, Mahiar

Active
Charterhouse Street, LondonEC1N 6RA
Born April 1973
Director
Appointed 05 Sept 2024

EAGAN, James Alexander Royal

Active
Charterhouse Street, LondonEC1N 6RA
Born September 1979
Director
Appointed 18 Oct 2017

MYLVAGANAM, Niranjan Cumuran

Active
Charterhouse Street, LondonEC1N 6RA
Born July 1985
Director
Appointed 04 Oct 2024

HODGES, Andrew William

Resigned
Charterhouse Street, LondonEC1N 6RA
Secretary
Appointed 09 Jul 2014
Resigned 29 Feb 2016

MASON, Catherine Louise

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Secretary
Appointed 18 Mar 2014
Resigned 09 Jul 2014

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Resigned
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 27 Jul 2016
Resigned 01 May 2023

FRICKER, David Spencer

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born August 1966
Director
Appointed 19 Oct 2015
Resigned 19 Oct 2017

GILES, Richard Graham

Resigned
Charterhouse Street, LondonEC1N 6RA
Born August 1977
Director
Appointed 18 Mar 2014
Resigned 30 Sept 2021

JACHEET, Marc Alain Dominique

Resigned
Charterhouse Street, LondonEC1N 6RA
Born February 1972
Director
Appointed 26 Jul 2022
Resigned 16 Nov 2023

LUSSIER, Stephen Christopher

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1957
Director
Appointed 25 Sept 2018
Resigned 30 Jun 2022

MONTGOMERY, Thomas Sinclair

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born December 1970
Director
Appointed 18 Mar 2014
Resigned 30 Jun 2018

PREGNOLATO, Alex

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1973
Director
Appointed 30 Sept 2021
Resigned 06 Sept 2024

SALLIE, Faried

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1969
Director
Appointed 18 Mar 2014
Resigned 16 Oct 2015

Persons with significant control

2

Charterhouse Street, LondonEC1N 6RA

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

Government Of The Republic Of Botswana

Active
Government Enclave, Gaborone

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Full
4 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
31 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 September 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
9 September 2024
AP01Appointment of Director
Accounts With Accounts Type Full
29 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
6 July 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2021
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 September 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 September 2021
TM01Termination of Director
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2021
CS01Confirmation Statement
Memorandum Articles
13 November 2020
MAMA
Resolution
13 November 2020
RESOLUTIONSResolutions
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2020
CS01Confirmation Statement
Capital Allotment Shares
25 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Full
22 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Confirmation Statement With No Updates
21 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
18 October 2017
AP01Appointment of Director
Change Person Director Company With Change Date
3 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Change Person Director Company With Change Date
13 March 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
5 August 2016
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Full
4 August 2016
AAAnnual Accounts
Change Person Director Company With Change Date
5 May 2016
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
15 April 2016
AR01AR01
Legacy
2 March 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
29 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 October 2015
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2015
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 August 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
30 April 2015
AR01AR01
Move Registers To Sail Company With New Address
28 April 2015
AD03Change of Location of Company Records
Change Sail Address Company With New Address
24 April 2015
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Capital Allotment Shares
13 May 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
4 April 2014
AA01Change of Accounting Reference Date
Incorporation Company
18 March 2014
NEWINCIncorporation