UKBizDB.co.uk

CARVETIAN CAPITAL MANAGEMENT LIMITED

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

This company is commonly known as Carvetian Capital Management Limited. The company was founded 14 years ago and was given the registration number 06923395. The firm's registered office is in PETERBOROUGH. You can find them at Stuart House, St. Johns Street, Peterborough, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:CARVETIAN CAPITAL MANAGEMENT LIMITED
Company Number:06923395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 June 2009
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:Stuart House, St. Johns Street, Peterborough, PE1 5DD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
400, Thames Valley Park Drive, Reading, England, RG6 1PT

Corporate Secretary22 November 2018Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 April 2022Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director04 January 2022Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 April 2022Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director06 March 2018Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director07 June 2021Active
Stuart House, St. Johns Street, Peterborough, United Kingdom, PE1 5DD

Director06 September 2023Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 July 2020Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Secretary22 September 2015Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Secretary30 September 2014Active
12 Clifton Park Road, Caversham, Reading, England, RG4 7PD

Secretary03 June 2009Active
22 Eglise Road, Warlingham, CR6 9SE

Secretary03 June 2009Active
Stuart House, St. Johns Street, Peterborough, England, PE1 5DD

Secretary16 February 2011Active
Stuart House, St. Johns Street, Peterborough, England, PE1 5DD

Corporate Secretary01 January 2015Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 March 2017Active
Stuart House, St. Johns Street, Peterborough, England, PE1 5DD

Director16 February 2011Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 January 2017Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 January 2015Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 April 2022Active
Stuart House, St. Johns Street, Peterborough, England, PE1 5DD

Director28 September 2011Active
Porchester House, 13 Thorpe Avenue, Longthorpe, PE3 6LA

Director03 June 2009Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director20 July 2015Active
Stuart House, St. Johns Street, Peterborough, PE1 5DD

Director01 April 2022Active

People with Significant Control

Yealand Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Stuart House, St. Johns Street, Peterborough, United Kingdom, PE1 5DD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Accounts

Accounts with accounts type full.

Download
2023-09-18Officers

Appoint person director company with name date.

Download
2023-06-05Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-04-25Accounts

Accounts with accounts type full.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2022-06-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Change of name

Certificate change of name company.

Download
2022-05-17Change of name

Change of name request comments.

Download
2022-05-17Change of name

Change of name notice.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-05Officers

Appoint person director company with name date.

Download
2022-05-04Officers

Termination director company with name termination date.

Download
2022-04-26Resolution

Resolution.

Download
2022-04-21Capital

Capital allotment shares.

Download
2022-01-13Officers

Appoint person director company with name date.

Download
2022-01-13Officers

Termination director company with name termination date.

Download
2021-07-06Accounts

Accounts with accounts type full.

Download
2021-06-21Officers

Appoint person director company with name date.

Download
2021-06-11Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Officers

Change person director company with change date.

Download
2021-01-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.