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.
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 | : |
|
Registered Address | : | 2nd Floor 107, Cheapside, London, United Kingdom, EC2V 6DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor 107, Cheapside, London, United Kingdom, EC2V 6DN | Director | 20 December 2019 | Active |
9 Proby Gardens, Blackrock, IRISH | Secretary | 07 March 2007 | Active |
257 Goldhurst Terrace, South Hampstead, London, NW6 3EP | Secretary | 15 March 2005 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 15 March 2005 | Active |
54 Highfield Road, Rathgar, Dublin, Republic Of Ireland, | Director | 15 March 2005 | Active |
9 Proby Gardens, Blackrock, IRISH | Director | 07 March 2007 | Active |
10 Rue De La Foret, L-7227 Bereldance, FOREIGN | Director | 07 March 2007 | Active |
8 Bourne Street, London, SW1W 8JU | Director | 07 March 2007 | Active |
164 Elm Walk, London, SW20 9EG | Director | 07 March 2007 | Active |
2nd Floor, Block E, Iveagh Court, Harcourt Road, Dublin 2, Ireland, | Director | 01 February 2019 | Active |
Manor Cottage Alderbrook Road, Smithwood Common, Cranleigh, GU6 8QY | Director | 07 March 2007 | Active |
200, Clontarf Road, Dublin 3, Ireland, | Director | 25 September 2008 | Active |
10 Kenyon Street, London, SW6 6LA | Director | 20 May 2005 | Active |
257 Goldhurst Terrace, South Hampstead, London, NW6 3EP | Director | 15 March 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type full. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-03 | Persons with significant control | Change to a person with significant control. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Address | Change sail address company with old address new address. | Download |
2022-07-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-03 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-17 | Address | Change registered office address company with date old address new address. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-06 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Officers | Appoint person director company with name date. | Download |
2020-01-30 | Officers | Termination director company with name termination date. | Download |
2019-09-03 | Address | Change sail address company with old address new address. | Download |
2019-08-14 | Address | Change registered office address company with date old address new address. | Download |
2019-07-09 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-24 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-07 | Mortgage | Mortgage satisfy charge full. | Download |
2019-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.