Company NameCharme Capital Partners Limited
Company StatusActive
Company Number09487131
CategoryPrivate Limited Company
Incorporation Date12 March 2015(9 years, 1 month ago)
Previous NameMontezemolo & Partners UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Massimo Paolo Gentili
Date of BirthJune 1963 (Born 60 years ago)
NationalityItalian
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleChartered Accountant
Country of ResidenceLuxembourg
Correspondence Address26 Boulevard Royal
Luxembourg
L-2449
Director NameMr Matteo Cordero Di Montezemolo
Date of BirthApril 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed12 March 2015(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence Address7th Floor, 3 St. James's Square
London
SW1Y 4JU
Director NameMr Matteo Facoetti
Date of BirthApril 1974 (Born 50 years ago)
NationalityItalian
StatusCurrent
Appointed05 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleFund Manager
Country of ResidenceItaly
Correspondence Address3 St. James's Square
7th Floor
London
SW1Y 4JU
Director NameMr Julian Charles Huxtable
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St. James's Square
London
SW1Y 4JU
Director NameMr Luigi Sala
Date of BirthMay 1957 (Born 67 years ago)
NationalityItalian
StatusCurrent
Appointed05 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleFund Manager
Country of ResidenceItaly
Correspondence Address3 St. James's Square
7th Floor
London
SW1Y 4JU
Director NameMr Francisco Joaquin Gutierrez De Churtichaga
Date of BirthMarch 1965 (Born 59 years ago)
NationalitySpanish
StatusCurrent
Appointed05 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleFund Manager
Country of ResidenceEngland
Correspondence Address3 St. James's Square
7th Floor
London
SW1Y 4JU
Director NameMr Tommaso Beolchini
Date of BirthAugust 1968 (Born 55 years ago)
NationalityItalian
StatusCurrent
Appointed05 November 2015(7 months, 4 weeks after company formation)
Appointment Duration8 years, 5 months
RoleFund Manager
Country of ResidenceItaly
Correspondence Address3 St. James's Square
7th Floor
London
SW1Y 4JU
Director NameMr Christopher Joseph Lister Fielding
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2015(7 months, 4 weeks after company formation)
Appointment Duration3 years, 9 months (resigned 31 August 2019)
RoleFund Manager
Country of ResidenceUnited Kingdom
Correspondence Address3 St. James's Square
7th Floor
London
SW1Y 4JU

Location

Registered Address7th Floor, 3 St. James's Square
London
SW1Y 4JU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return14 March 2024 (1 month, 1 week ago)
Next Return Due28 March 2025 (11 months from now)

Filing History

14 August 2020Full accounts made up to 31 December 2019 (24 pages)
16 March 2020Confirmation statement made on 14 March 2020 with updates (4 pages)
9 March 2020Director's details changed for Mr Tommaso Beolchini on 18 February 2020 (2 pages)
21 February 2020Director's details changed for Mr Francisco Joaquin Gutierrez De Churtichaga on 1 January 2020 (2 pages)
15 October 2019Termination of appointment of Christopher Joseph Lister Fielding as a director on 31 August 2019 (1 page)
16 August 2019Full accounts made up to 31 December 2018 (21 pages)
25 March 2019Confirmation statement made on 14 March 2019 with no updates (3 pages)
4 December 2018Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(23 pages)
28 September 2018Register inspection address has been changed to 17 Grosvenor Street Mayfair London W1K 4QG (1 page)
28 September 2018Register(s) moved to registered inspection location 17 Grosvenor Street Mayfair London W1K 4QG (1 page)
17 August 2018Full accounts made up to 31 December 2017 (20 pages)
20 March 2018Confirmation statement made on 14 March 2018 with no updates (3 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
15 August 2017Accounts for a small company made up to 31 December 2016 (13 pages)
20 June 2017Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom to 7th Floor, 3 st. James's Square London SW1Y 4JU on 20 June 2017 (1 page)
20 June 2017Registered office address changed from 118 Piccadilly Mayfair London W1J 7NW United Kingdom to 7th Floor, 3 st. James's Square London SW1Y 4JU on 20 June 2017 (1 page)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
17 March 2017Confirmation statement made on 14 March 2017 with updates (5 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
1 October 2016Full accounts made up to 31 December 2015 (15 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,326,000
(10 pages)
6 April 2016Annual return made up to 14 March 2016 with a full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1,326,000
(10 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,326,000
(3 pages)
14 March 2016Statement of capital following an allotment of shares on 14 March 2016
  • GBP 1,326,000
(3 pages)
7 March 2016Director's details changed for Mr. Matteo Cordero Di Montezemolo on 28 January 2016 (2 pages)
7 March 2016Director's details changed for Mr. Matteo Cordero Di Montezemolo on 28 January 2016 (2 pages)
17 November 2015Appointment of Mr Matteo Facoetti as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Christopher Joseph Lister Fielding as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Francisco Joaquin Gutierrez De Churtichaga as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Francisco Joaquin Gutierrez De Churtichaga as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Christopher Joseph Lister Fielding as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Matteo Facoetti as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Julian Charles Huxtable as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Luigi Sala as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Tommaso Beolchini as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Tommaso Beolchini as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Julian Charles Huxtable as a director on 5 November 2015 (2 pages)
17 November 2015Appointment of Mr Luigi Sala as a director on 5 November 2015 (2 pages)
16 September 2015Company name changed montezemolo & partners uk LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
16 September 2015Company name changed montezemolo & partners uk LIMITED\certificate issued on 16/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-09-09
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 50,000
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 50,000
(3 pages)
27 July 2015Statement of capital following an allotment of shares on 9 July 2015
  • GBP 50,000
(3 pages)
22 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
22 April 2015Current accounting period shortened from 31 March 2016 to 31 December 2015 (1 page)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
12 March 2015Incorporation
Statement of capital on 2015-03-12
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)