Background WavePink WaveYellow Wave

CHARTA PARTNERS LLP (OC418457)

CHARTA PARTNERS LLP (OC418457) is an active UK company. incorporated on 4 August 2017. with registered office in London. CHARTA PARTNERS LLP has been registered for 8 years.

Company Number
OC418457
Status
active
Type
llp
Incorporated
4 August 2017
Age
8 years
Address
Rex House, London, SW1Y 4PE

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CHARTA PARTNERS LLP

CHARTA PARTNERS LLP is an active company incorporated on 4 August 2017 with the registered office located in London. CHARTA PARTNERS LLP was registered 8 years ago.

Status

active

Active since 8 years ago

Company No

OC418457

LLP Company

Age

8 Years

Incorporated 4 August 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 4 December 2025 (4 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

4 months left

Last Filed

Made up to 3 August 2025 (8 months ago)

Next Due

Due by 17 August 2026
For period ending 3 August 2026
Contact
Address

Rex House 4-12 Regent Street London, SW1Y 4PE,

Timeline

No significant events found

Capital Table
People

Officers

4

3 Active
1 Resigned

BROWN, Sabrina

Active
4-12 Regent Street, LondonSW1Y 4PE
Born May 1983
Llp designated member
Appointed 04 Aug 2017

DRAGOS, Bogdan Fabian

Active
4-12 Regent Street, LondonSW1Y 4PE
Born June 1984
Llp designated member
Appointed 04 Aug 2017

ROSENBAUER, Michelle

Active
4-12 Regent Street, LondonSW1Y 4PE
Born February 1975
Llp designated member
Appointed 04 Aug 2017

HYNDMAN, Victoria Elizabeth London

Resigned
4-12 Regent Street, LondonSW1Y 4PE
Born September 1971
Llp designated member
Appointed 12 Dec 2019
Resigned 21 Jul 2023

Persons with significant control

7

3 Active
4 Ceased

Mr Bogdan Fabian Dragos

Active
4-12 Regent Street, LondonSW1Y 4PE
Born June 1984

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jul 2023

Mrs Michelle Rosenbauer

Active
4-12 Regent Street, LondonSW1Y 4PE
Born February 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jul 2023

Mrs Sabrina Brown

Active
4-12 Regent Street, LondonSW1Y 4PE
Born May 1983

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Notified 21 Jul 2023

Ms Victoria Elizabeth London Hyndman

Ceased
4-12 Regent Street, LondonSW1Y 4PE
Born September 1971

Nature of Control

Significant influence or control limited liability partnership
Notified 12 Dec 2019
Ceased 15 Aug 2022

Mrs Michelle Rosenbauer

Ceased
4-12 Regent Street, LondonSW1Y 4PE
Born February 1975

Nature of Control

Voting rights 25 to 50 percent limited liability partnership
Right to share surplus assets 25 to 50 percent limited liability partnership
Notified 04 Aug 2017
Ceased 15 Aug 2022

Mrs Sabrina Brown

Ceased
4-12 Regent Street, LondonSW1Y 4PE
Born May 1983

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Aug 2017
Ceased 17 May 2022

Mr Bogdan Fabian Dragos

Ceased
4-12 Regent Street, LondonSW1Y 4PE
Born June 1984

Nature of Control

Significant influence or control limited liability partnership
Notified 04 Aug 2017
Ceased 17 May 2022
Fundings
Financials
Latest Activities

Filing History

45

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2025
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
13 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2024
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
14 December 2023
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
13 December 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 December 2023
LLPSC01LLPSC01
Notification Of A Person With Significant Control Limited Liability Partnership
13 December 2023
LLPSC01LLPSC01
Accounts With Accounts Type Total Exemption Full
7 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2023
LLCS01LLCS01
Termination Member Limited Liability Partnership With Name Termination Date
21 August 2023
LLTM01LLTM01
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2022
LLCS01LLCS01
Cessation Of A Person With Significant Control Limited Liability Partnership
15 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
15 August 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC07LLPSC07
Cessation Of A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC07LLPSC07
Change To A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC04LLPSC04
Change To A Person With Significant Control Limited Liability Partnership
17 May 2022
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
30 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 August 2021
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
16 February 2021
AAAnnual Accounts
Change To A Person With Significant Control Limited Liability Partnership
25 August 2020
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
25 August 2020
LLCH01LLCH01
Confirmation Statement With No Updates
25 August 2020
LLCS01LLCS01
Change Person Member Limited Liability Partnership With Name Change Date
2 February 2020
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
2 February 2020
LLPSC04LLPSC04
Notification Of A Person With Significant Control Limited Liability Partnership
12 December 2019
LLPSC01LLPSC01
Appoint Person Member Limited Liability Partnership With Appointment Date
12 December 2019
LLAP01LLAP01
Change Person Member Limited Liability Partnership With Name Change Date
9 December 2019
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
9 December 2019
LLPSC04LLPSC04
Accounts With Accounts Type Total Exemption Full
12 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 August 2019
LLCS01LLCS01
Accounts With Accounts Type Total Exemption Full
25 February 2019
AAAnnual Accounts
Change Account Reference Date Limited Liability Partnership Previous Shortened
3 December 2018
LLAA01LLAA01
Confirmation Statement With No Updates
7 August 2018
LLCS01LLCS01
Change To A Person With Significant Control Limited Liability Partnership
15 November 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 November 2017
LLPSC04LLPSC04
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2017
LLCH01LLCH01
Change Person Member Limited Liability Partnership With Name Change Date
14 November 2017
LLCH01LLCH01
Change To A Person With Significant Control Limited Liability Partnership
14 November 2017
LLPSC04LLPSC04
Change Registered Office Address Limited Liability Partnership With Date Old Address New Address
12 October 2017
LLAD01LLAD01
Incorporation Limited Liability Partnership
4 August 2017
LLIN01LLIN01