Charterhouse Lombard (UK) Limited

General information

Name:

Charterhouse Lombard (UK) Ltd

Office Address:

71-75 Shelton Street Covent Garden WC2H 9JQ London

Number: 03419591

Incorporation date: 1997-08-14

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is situated in London under the following Company Registration No.: 03419591. The company was registered in the year 1997. The headquarters of the company is located at 71-75 Shelton Street Covent Garden. The zip code for this location is WC2H 9JQ. This company has been on the market under three names. The very first official name, Charterhouse Contracts, was switched on 1998-11-30 to Charterhouse Lombard. The current name, used since 2008, is Charterhouse Lombard (UK) Limited. The company's SIC code is 82990 and has the NACE code: Other business support service activities not elsewhere classified. Fri, 30th Sep 2022 is the last time when the company accounts were filed.

The details related to the following company's personnel reveals the existence of two directors: Christopher B. and Richard S. who were appointed on 2016-09-07 and 2002-01-07. To support the directors in their duties, this particular company has been utilizing the skillset of Pamela S. as a secretary for the last two years.

  • Previous company's names
  • Charterhouse Lombard (UK) Limited 2008-07-14
  • Charterhouse Lombard Limited 1998-11-30
  • Charterhouse Contracts Limited 1997-08-14

Financial data based on annual reports

Company staff

Pamela S.

Role: Secretary

Appointed: 17 May 2022

Latest update: 6 March 2024

Jessica C.

Role: Secretary

Appointed: 17 May 2022

Latest update: 6 March 2024

Christopher B.

Role: Director

Appointed: 07 September 2016

Latest update: 6 March 2024

Richard S.

Role: Director

Appointed: 07 January 2002

Latest update: 6 March 2024

People with significant control

David D. is the individual with significant control over this firm, owns over 3/4 of company shares.

David D.
Notified on 14 August 2016
Nature of control:
over 3/4 of shares
Carole D.
Notified on 14 August 2016
Ceased on 22 March 2019
Nature of control:
1/2 or less of shares
Charterhouse Lombard Limited
Address: 1st Floor Viking House St. Pauls Square, Ramsey, Isle Of Man, IM8 1GB, Isle Of Man
Legal authority Isle Of Man Companies Act 1931
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 093751c
Notified on 14 August 2016
Ceased on 14 August 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 22 August 2024
Confirmation statement last made up date 08 August 2023
Annual Accounts 4 January 2014
Start Date For Period Covered By Report 01 October 2012
End Date For Period Covered By Report 30 September 2013
Date Approval Accounts 4 January 2014
Annual Accounts 15 January 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 15 January 2015
Annual Accounts 25 January 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 25 January 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2019
Annual Accounts
End Date For Period Covered By Report 30 September 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 30th, June 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

City / Town:

London

HQ address,
2014

Address:

123 Westminster Bridge Road

Post code:

SE1 7HR

City / Town:

London

HQ address,
2015

Address:

1st Floor 69 - 70 Long Lane

Post code:

EC1A 9EJ

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Closest Companies - by postcode