CompanyTrack
C

CHARLES II REALISATION LLP

Active London
0 employees
C

CHARLES II REALISATION LLP

Founded 17 Nov 2010 Active London, United Kingdom 0 employees
Accounts Submitted 6 Oct 2025
Confirmation Statement Submitted 29 Oct 2025
Net assets £5.72M £23.92M 2023 year on year
Total assets £5.77M £24.21M 2023 year on year
Total Liabilities £51.44K £286.38K 2023 year on year
Charges None No charges registered

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

Level 7 One Bartholomew Close Barts Square London EC1A 7BL United Kingdom

Credit Report

Discover CHARLES II REALISATION LLP's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2020–2023)

Cash in Bank

£2.75M

Decreased by £21.88M (-89%)

Net Assets

£5.72M

Decreased by £23.92M (-81%)

Total Liabilities

£51.44k

Decreased by £286.38k (-85%)

Turnover

£15.30M

Increased by £1.61M (+12%)

Employees

N/A

Debt Ratio

1%

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

20 active 37 resigned
Status
Christopher Paul GillLlp-memberUnknownEngland6817 Nov 2010Active
Daniel SausmikatLlp-memberUnknownUnited States4531 Jul 2019Active
Dulce Baltazar MendoncaLlp-memberUnknownEngland4731 Jan 2022Active
Edward Thomas HuntLlp-memberUnknownUnited Kingdom421 May 2022Active
Giacomo Antonio Francesco ParisLlp-memberUnknownUnited Kingdom5331 Dec 2021Active
Infrared (uk) Holdco 2020 Ltd.Corporate-llp-designated-memberUnited KingdomUnknown23 Aug 2024Active
James Anthony O'halloranLlp-memberUnknownUnited Kingdom5030 Jun 2017Active
Maria Del Pilar Banegas MunozLlp-memberUnknownUnited Kingdom4419 Aug 2022Active

Shareholders

Shareholders (0)

No shareholder data available

Persons with Significant Control

Persons with Significant Control (1)

1 Active 9 Ceased

Infrared (uk) Holdco 2020 Ltd.

United Kingdom

Active
Notified 1 Jul 2020
Nature of Control
  • Significant Influence Or Control Limited Liability Partnership
  • Right To Appoint And Remove Members Limited Liability Partnership

Bryn David Murray Jones

Ceased 30 Jun 2017

Ceased

Stuart Nicholas Jackson

Ceased 7 Dec 2021

Ceased

Ben Robert Loomes

Ceased 6 Mar 2019

Ceased

Werner Marc Friedrich Von Guionneau

Ceased 1 Jul 2023

Ceased

Christopher Paul Gill

Ceased 1 Jul 2023

Ceased

Anthony Charles Roper

Ceased 30 Jun 2018

Ceased

Harry Edward Charles Seekings

Ceased 1 Jul 2022

Ceased

James Edward Hall-smith

Ceased 31 Jul 2020

Ceased

Christopher John Huxtable

Ceased 31 Jul 2020

Ceased

Group Structure

Group Structure

INFRARED (UK) HOLDCO 2020 LTD. united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
SUN LIFE FINANCIAL INC. canada
CHARLES II REALISATION LLP Current Company
PATERNOSTER IRCP (GP) LTD united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

No charges registered

Documents

Company Filings

DateCategoryDescriptionDocument
29 Oct 2025Confirmation StatementConfirmation statement made on 2025-10-29 with no updatesView(3 pages)
28 Oct 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
28 Oct 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
28 Oct 2025OfficersChange Person Member Limited Liability Partnership With Name Change DateView(2 pages)
23 Oct 2025OfficersTermination Member Limited Liability PartnershipView(1 page)
29 Oct 2025 Confirmation Statement

Confirmation statement made on 2025-10-29 with no updates

28 Oct 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

28 Oct 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

28 Oct 2025 Officers

Change Person Member Limited Liability Partnership With Name Change Date

23 Oct 2025 Officers

Termination Member Limited Liability Partnership

Recent Activity

Latest Activity

Confirmation statement made on 2025-10-29 with no updates

3 months ago on 29 Oct 2025

Change Person Member Limited Liability Partnership With Name Change Date

3 months ago on 28 Oct 2025

Change Person Member Limited Liability Partnership With Name Change Date

3 months ago on 28 Oct 2025

Change Person Member Limited Liability Partnership With Name Change Date

3 months ago on 28 Oct 2025

Termination Member Limited Liability Partnership

3 months ago on 23 Oct 2025