Background WavePink WaveYellow Wave

CHARTERHOUSE INVESTMENT (PD) LIMITED (08976484)

CHARTERHOUSE INVESTMENT (PD) LIMITED (08976484) is an active UK company. incorporated on 3 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of open-ended investment companies and 1 other business activities. CHARTERHOUSE INVESTMENT (PD) LIMITED has been registered for 11 years. Current directors include OLD, Christopher John Haywood.

Company Number
08976484
Status
active
Type
ltd
Incorporated
3 April 2014
Age
11 years
Address
Charter House, London, W6 0LY
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of open-ended investment companies
Directors
OLD, Christopher John Haywood
SIC Codes
64304, 68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTERHOUSE INVESTMENT (PD) LIMITED

CHARTERHOUSE INVESTMENT (PD) LIMITED is an active company incorporated on 3 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of open-ended investment companies and 1 other business activity. CHARTERHOUSE INVESTMENT (PD) LIMITED was registered 11 years ago.(SIC: 64304, 68100)

Status

active

Active since 11 years ago

Company No

08976484

LTD Company

Age

11 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

21 days left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 14 April 2026
For period ending 31 March 2026
Contact
Address

Charter House 3a Felgate Mews London, W6 0LY,

Previous Addresses

11 Russell Gardens Mews London W14 8EU
From: 8 April 2015To: 20 July 2017
24 Eddiscombe Road Fulham London SW6 4UA England
From: 3 April 2014To: 8 April 2015
Timeline

3 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Funding Round
Oct 17
Loan Secured
Oct 23
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TAI, Kerry

Active
3a Felgate Mews, LondonW6 0LY
Secretary
Appointed 29 Nov 2017

OLD, Christopher John Haywood

Active
3a Felgate Mews, LondonW6 0LY
Born July 1981
Director
Appointed 03 Apr 2014

Persons with significant control

1

Mr Christopher John Haywood Old

Active
3a Felgate Mews, LondonW6 0LY
Born July 1981

Nature of Control

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

Filing History

31

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
5 July 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
2 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
29 November 2017
AP03Appointment of Secretary
Capital Allotment Shares
31 October 2017
SH01Allotment of Shares
Resolution
17 October 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
20 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 December 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
5 November 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 April 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
8 April 2015
AD01Change of Registered Office Address
Incorporation Company
3 April 2014
NEWINCIncorporation