UKBizDB.co.uk

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Carne Global Financial Services (uk) Limited. The company was founded 19 years ago and was given the registration number 05393362. The firm's registered office is in LONDON. You can find them at 2nd Floor 107, Cheapside, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED
Company Number:05393362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 March 2005
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:2nd Floor 107, Cheapside, London, United Kingdom, EC2V 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor 107, Cheapside, London, United Kingdom, EC2V 6DN

Director20 December 2019Active
9 Proby Gardens, Blackrock, IRISH

Secretary07 March 2007Active
257 Goldhurst Terrace, South Hampstead, London, NW6 3EP

Secretary15 March 2005Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary15 March 2005Active
54 Highfield Road, Rathgar, Dublin, Republic Of Ireland,

Director15 March 2005Active
9 Proby Gardens, Blackrock, IRISH

Director07 March 2007Active
10 Rue De La Foret, L-7227 Bereldance, FOREIGN

Director07 March 2007Active
8 Bourne Street, London, SW1W 8JU

Director07 March 2007Active
164 Elm Walk, London, SW20 9EG

Director07 March 2007Active
2nd Floor, Block E, Iveagh Court, Harcourt Road, Dublin 2, Ireland,

Director01 February 2019Active
Manor Cottage Alderbrook Road, Smithwood Common, Cranleigh, GU6 8QY

Director07 March 2007Active
200, Clontarf Road, Dublin 3, Ireland,

Director25 September 2008Active
10 Kenyon Street, London, SW6 6LA

Director20 May 2005Active
257 Goldhurst Terrace, South Hampstead, London, NW6 3EP

Director15 March 2005Active

People with Significant Control

John Edward Donohoe
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:Irish
Country of residence:United Kingdom
Address:2nd Floor 107, Cheapside, London, United Kingdom, EC2V 6DN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type full.

Download
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-03Persons with significant control

Change to a person with significant control.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-12-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-11Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Address

Change sail address company with old address new address.

Download
2022-07-19Persons with significant control

Change to a person with significant control.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-09-03Accounts

Accounts with accounts type micro entity.

Download
2020-04-17Address

Change registered office address company with date old address new address.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-06Persons with significant control

Change to a person with significant control.

Download
2020-01-30Officers

Appoint person director company with name date.

Download
2020-01-30Officers

Termination director company with name termination date.

Download
2019-09-03Address

Change sail address company with old address new address.

Download
2019-08-14Address

Change registered office address company with date old address new address.

Download
2019-07-09Accounts

Accounts with accounts type micro entity.

Download
2019-06-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-24Mortgage

Mortgage satisfy charge full.

Download
2019-05-07Mortgage

Mortgage satisfy charge full.

Download
2019-03-15Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.