CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED
LONDON CHARTERIS PORTFOLIO MANAGERS LIMITED STERLING ASSET MANAGEMENT INVESTMENT SERVICES LIMITED

Hellopages » City of London » City of London » EC3R 8DW

Company number 01830771
Status Active
Incorporation Date 6 July 1984
Company Type Private Limited Company
Address 8-9 LOVAT LANE, LONDON, EC3R 8DW
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration one hundred and eighty-five events have happened. The last three records are Confirmation statement made on 20 March 2017 with updates; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 99,999.915 ; Termination of appointment of Paul Robert Lucas as a director on 8 December 2015. The most likely internet sites of CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED are www.charteristreasuryportfoliomanagers.co.uk, and www.charteris-treasury-portfolio-managers.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-one years and three months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.8 miles; to Beckenham Hill Rail Station is 6.6 miles; to Bickley Rail Station is 9.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Charteris Treasury Portfolio Managers Limited is a Private Limited Company. The company registration number is 01830771. Charteris Treasury Portfolio Managers Limited has been working since 06 July 1984. The present status of the company is Active. The registered address of Charteris Treasury Portfolio Managers Limited is 8 9 Lovat Lane London Ec3r 8dw. . WILLIAMS, Marion Helen is a Secretary of the company. SHAW, Edward Arthur Vincent is a Director of the company. WILLIAMS, Ian Robert is a Director of the company. WILLIAMS, Marion Helen is a Director of the company. Secretary COLLIE, John Keith has been resigned. Secretary CORLESS, Carolyn Anne has been resigned. Secretary GILLINGS, Ian has been resigned. Secretary HARPER, Richard Wayne De Larrinaga has been resigned. Secretary LINCOLN, Daniel James David has been resigned. Secretary PHILLIPS, Michael Charles has been resigned. Secretary VINK, David Michael Lorani has been resigned. Secretary WILTON-DAVIES, John Michael has been resigned. Director CAPLIN, David Simon Montfort has been resigned. Director CORLESS, Carolyn Anne has been resigned. Director GAREWAL, Julian has been resigned. Director GIBSON, Bruce Robertson has been resigned. Director GILLINGS, Ian has been resigned. Director GILLINGS, Robert has been resigned. Director HALL, Anthony Arthur has been resigned. Director HARPER, Richard Wayne De Larrinaga has been resigned. Director HENLEY-ROUSSEL, Martyn has been resigned. Director KIRK, William Frederick has been resigned. Director LAKE, Darryn Paul has been resigned. Director LAWRENCE, Michael Jefferson has been resigned. Director LUCAS, Paul Robert has been resigned. Director PHILLIPS, Michael Charles has been resigned. Director TAYLOR, Nicholas Lazenby has been resigned. Director UNDERWOOD, Joyce Catherine has been resigned. Director VINK, David Michael Lorani has been resigned. Director WILTON-DAVIES, John Michael has been resigned. Director WILTON-DAVIES, John Michael has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
WILLIAMS, Marion Helen
Appointed Date: 18 April 2007

Director
SHAW, Edward Arthur Vincent
Appointed Date: 17 December 2004
75 years old

Director
WILLIAMS, Ian Robert
Appointed Date: 13 September 2002
73 years old

Director
WILLIAMS, Marion Helen
Appointed Date: 16 February 2009
72 years old

Resigned Directors

Secretary
COLLIE, John Keith
Resigned: 30 June 2005
Appointed Date: 27 August 2004

Secretary
CORLESS, Carolyn Anne
Resigned: 07 November 2002
Appointed Date: 13 September 2002

Secretary
GILLINGS, Ian
Resigned: 13 September 2002
Appointed Date: 10 January 1997

Secretary
HARPER, Richard Wayne De Larrinaga
Resigned: 04 June 2004
Appointed Date: 07 November 2002

Secretary
LINCOLN, Daniel James David
Resigned: 17 April 2007
Appointed Date: 30 June 2005

Secretary
PHILLIPS, Michael Charles
Resigned: 14 August 1992

Secretary
VINK, David Michael Lorani
Resigned: 04 April 1997
Appointed Date: 06 September 1996

Secretary
WILTON-DAVIES, John Michael
Resigned: 06 September 1996
Appointed Date: 14 August 1992

Director
CAPLIN, David Simon Montfort
Resigned: 22 September 2009
Appointed Date: 08 July 2004
65 years old

Director
CORLESS, Carolyn Anne
Resigned: 07 November 2002
Appointed Date: 02 January 2002
61 years old

Director
GAREWAL, Julian
Resigned: 01 April 2005
Appointed Date: 02 January 2001
73 years old

Director
GIBSON, Bruce Robertson
Resigned: 14 August 1992
78 years old

Director
GILLINGS, Ian
Resigned: 13 September 2002
Appointed Date: 10 January 1997
78 years old

Director
GILLINGS, Robert
Resigned: 01 November 1999
Appointed Date: 10 April 1997
76 years old

Director
HALL, Anthony Arthur
Resigned: 07 January 2005
Appointed Date: 28 July 2004
86 years old

Director
HARPER, Richard Wayne De Larrinaga
Resigned: 23 February 2005
Appointed Date: 30 April 2001
71 years old

Director
HENLEY-ROUSSEL, Martyn
Resigned: 09 January 2009
Appointed Date: 21 June 2006
64 years old

Director
KIRK, William Frederick
Resigned: 04 April 1997
Appointed Date: 14 August 1992
77 years old

Director
LAKE, Darryn Paul
Resigned: 23 October 2001
Appointed Date: 02 January 2001
50 years old

Director
LAWRENCE, Michael Jefferson
Resigned: 31 March 2008
Appointed Date: 18 August 2005
69 years old

Director
LUCAS, Paul Robert
Resigned: 08 December 2015
Appointed Date: 07 January 2005
74 years old

Director
PHILLIPS, Michael Charles
Resigned: 14 August 1992
63 years old

Director
TAYLOR, Nicholas Lazenby
Resigned: 08 February 2016
Appointed Date: 18 August 2005
80 years old

Director
UNDERWOOD, Joyce Catherine
Resigned: 31 March 2001
Appointed Date: 27 March 2000
80 years old

Director
VINK, David Michael Lorani
Resigned: 01 April 1997
Appointed Date: 06 September 1996
79 years old

Director
WILTON-DAVIES, John Michael
Resigned: 14 August 2001
Appointed Date: 04 April 1997
63 years old

Director
WILTON-DAVIES, John Michael
Resigned: 06 September 1996
Appointed Date: 14 August 1992
63 years old

Persons With Significant Control

Charteris Holdings Limited
Notified on: 1 January 2017
Nature of control: Ownership of shares – 75% or more

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED Events

03 Apr 2017
Confirmation statement made on 20 March 2017 with updates
14 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99,999.915

24 Feb 2016
Termination of appointment of Paul Robert Lucas as a director on 8 December 2015
24 Feb 2016
Termination of appointment of Nicholas Lazenby Taylor as a director on 8 February 2016
04 Feb 2016
Full accounts made up to 30 September 2015
...
... and 175 more events
28 May 1986
Return made up to 23/05/86; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

28 May 1986
Return made up to 31/12/85; full list of members

18 Feb 1985
Company name changed\certificate issued on 18/02/85
06 Jul 1984
Incorporation

CHARTERIS TREASURY PORTFOLIO MANAGERS LIMITED Charges

13 August 2009
Rent deposit deed
Delivered: 26 August 2009
Status: Outstanding
Persons entitled: Bnp Paribas Securities Services Trust Company (Jersey) Limited and Bnp Paribas Securities Services Trust Company Limited
Description: £12,238.
24 June 2005
Rent deposit
Delivered: 14 July 2005
Status: Outstanding
Persons entitled: Roger Gillard Judith Flood Michael John Marsh John Michael Potter
Description: Rent deposit of £4,375,. see the mortgage charge document…