CAREY UK LIMITED

Register to unlock more data on OkredoRegister

CAREY UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03142406

Incorporation date

29/12/1995

Size

Group

Contacts

Registered address

Registered address

C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AGCopy
copy info iconCopy
See on map
Latest events (Record since 29/12/1995)
dot icon24/02/2026
Termination of appointment of Alexander Mirza as a director on 2026-02-18
dot icon13/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon25/06/2025
Director's details changed for Gregory Howard Mendoza on 2025-06-25
dot icon19/06/2025
Termination of appointment of Mitchell John Lahr as a director on 2025-06-03
dot icon19/06/2025
Appointment of Mr Alexander Mirza as a director on 2025-06-04
dot icon18/02/2025
Secretary's details changed for Mr Imran Ali Razak on 2025-02-18
dot icon03/02/2025
Appointment of Mr Imran Ali Razak as a secretary on 2025-02-03
dot icon03/02/2025
Termination of appointment of Gregory Howard Mendoza as a secretary on 2025-02-03
dot icon02/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon14/10/2024
Registered office address changed from 280 Bishopsgate London EC2M 4RB to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG on 2024-10-14
dot icon08/08/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/12/2023
Confirmation statement made on 2023-12-29 with no updates
dot icon02/10/2023
Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02
dot icon01/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon30/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon21/09/2022
Full accounts made up to 2021-12-31
dot icon06/01/2022
Group of companies' accounts made up to 2020-12-31
dot icon30/12/2021
Confirmation statement made on 2021-12-29 with no updates
dot icon15/03/2021
Group of companies' accounts made up to 2019-12-31
dot icon19/01/2021
Confirmation statement made on 2020-12-29 with no updates
dot icon30/01/2020
Confirmation statement made on 2019-12-29 with no updates
dot icon19/12/2019
Group of companies' accounts made up to 2018-12-31
dot icon31/12/2018
Confirmation statement made on 2018-12-29 with no updates
dot icon15/05/2018
Group of companies' accounts made up to 2017-12-31
dot icon30/04/2018
Appointment of Mitchell John Lahr as a director on 2018-04-27
dot icon27/04/2018
Termination of appointment of Gary Loren Kessler as a director on 2018-04-20
dot icon31/01/2018
Confirmation statement made on 2017-12-29 with no updates
dot icon10/08/2017
Group of companies' accounts made up to 2016-12-31
dot icon23/02/2017
Confirmation statement made on 2016-12-29 with updates
dot icon03/01/2017
Group of companies' accounts made up to 2015-12-31
dot icon02/12/2016
Registration of charge 031424060004, created on 2016-11-23
dot icon29/11/2016
Satisfaction of charge 3 in full
dot icon13/01/2016
Annual return made up to 2015-12-29 with full list of shareholders
dot icon04/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon22/01/2015
Annual return made up to 2014-12-29 with full list of shareholders
dot icon17/12/2014
Auditor's resignation
dot icon08/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon07/02/2014
Annual return made up to 2013-12-29 with full list of shareholders
dot icon30/09/2013
Group of companies' accounts made up to 2012-12-31
dot icon05/02/2013
Annual return made up to 2012-12-29 with full list of shareholders
dot icon22/08/2012
Group of companies' accounts made up to 2011-12-31
dot icon21/06/2012
Director's details changed for Gary Loren Kessler on 2012-04-01
dot icon13/01/2012
Annual return made up to 2011-12-29 with full list of shareholders
dot icon08/07/2011
Particulars of a mortgage or charge / charge no: 3
dot icon05/04/2011
Group of companies' accounts made up to 2010-12-31
dot icon04/02/2011
Group of companies' accounts made up to 2009-12-31
dot icon27/01/2011
Annual return made up to 2010-12-29 with full list of shareholders
dot icon15/02/2010
Annual return made up to 2009-12-29 with full list of shareholders
dot icon29/09/2009
Accounts made up to 2008-12-31
dot icon22/09/2009
Accounting reference date extended from 30/11/2008 to 31/12/2008
dot icon06/04/2009
Return made up to 29/12/08; full list of members
dot icon02/09/2008
Director and secretary's change of particulars / gregory mendoza / 01/08/2008
dot icon19/03/2008
Accounts made up to 2007-11-30
dot icon07/01/2008
Return made up to 29/12/07; full list of members
dot icon29/04/2007
Accounts made up to 2006-11-30
dot icon19/02/2007
New director appointed
dot icon19/02/2007
Director resigned
dot icon17/01/2007
Return made up to 29/12/06; full list of members
dot icon20/10/2006
Auditor's resignation
dot icon05/10/2006
Accounts made up to 2005-11-30
dot icon09/01/2006
Return made up to 29/12/05; full list of members
dot icon14/11/2005
Director resigned
dot icon09/11/2005
Secretary resigned;director resigned
dot icon09/11/2005
New secretary appointed;new director appointed
dot icon29/06/2005
Accounts made up to 2004-11-30
dot icon15/02/2005
Return made up to 29/12/04; full list of members
dot icon10/02/2005
Director resigned
dot icon03/02/2005
Director resigned
dot icon07/10/2004
New director appointed
dot icon17/08/2004
New director appointed
dot icon01/07/2004
Accounts made up to 2003-11-30
dot icon21/01/2004
Return made up to 29/12/03; full list of members
dot icon28/10/2003
Secretary resigned;director resigned
dot icon23/09/2003
New secretary appointed
dot icon04/09/2003
Director resigned
dot icon14/04/2003
New director appointed
dot icon23/03/2003
Accounts made up to 2002-11-30
dot icon28/02/2003
Return made up to 29/12/02; full list of members
dot icon23/08/2002
Accounts made up to 2001-11-30
dot icon23/01/2002
Return made up to 29/12/01; full list of members
dot icon06/12/2001
Secretary's particulars changed;director's particulars changed
dot icon03/12/2001
Director's particulars changed
dot icon24/08/2001
Accounts made up to 2000-11-30
dot icon06/06/2001
Return made up to 29/12/00; full list of members
dot icon26/04/2001
Director resigned
dot icon26/04/2001
New director appointed
dot icon02/01/2001
Memorandum and Articles of Association
dot icon29/12/2000
Resolutions
dot icon26/09/2000
Accounts made up to 1999-11-30
dot icon23/01/2000
Return made up to 29/12/99; full list of members
dot icon16/12/1999
Ad 18/11/99--------- £ si 50000@1=50000 £ ic 500000/550000
dot icon08/11/1999
Ad 01/12/97--------- £ si 100000@1
dot icon01/06/1999
Full group accounts made up to 1998-11-30
dot icon27/01/1999
Return made up to 29/12/98; full list of members
dot icon05/11/1998
Auditor's resignation
dot icon30/10/1998
Secretary's particulars changed;director's particulars changed
dot icon08/10/1998
Full group accounts made up to 1997-11-30
dot icon24/04/1998
Declaration of satisfaction of mortgage/charge
dot icon25/03/1998
Particulars of mortgage/charge
dot icon26/01/1998
Return made up to 29/12/97; full list of members
dot icon09/10/1997
Full group accounts made up to 1996-11-30
dot icon13/06/1997
Return made up to 20/05/97; no change of members
dot icon13/05/1997
Return made up to 29/12/96; full list of members
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New director appointed
dot icon13/05/1997
New secretary appointed;new director appointed
dot icon13/05/1997
Secretary resigned;director resigned
dot icon13/05/1997
Director resigned
dot icon08/05/1996
Ad 29/02/96--------- £ si 499998@1=499998 £ ic 2/500000
dot icon05/03/1996
Particulars of mortgage/charge
dot icon14/02/1996
Accounting reference date notified as 30/11
dot icon07/02/1996
Memorandum and Articles of Association
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon07/02/1996
Resolutions
dot icon01/02/1996
Certificate of change of name
dot icon30/01/1996
£ nc 1000/1000000 24/01/96
dot icon29/01/1996
Registered office changed on 29/01/96 from: 83 leonard street london EC2A 4QS
dot icon29/01/1996
Director resigned;new director appointed
dot icon29/01/1996
Secretary resigned;new secretary appointed;new director appointed
dot icon29/12/1995
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lahr, Mitchell John
Director
27/04/2018 - 03/06/2025
3
Mendoza, Gregory Howard
Director
29/09/2005 - Present
3
Mirza, Alexander
Director
04/06/2025 - 18/02/2026
2
Mendoza, Gregory Howard
Secretary
29/09/2005 - 03/02/2025
-
Razak, Imran Ali
Secretary
03/02/2025 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAREY UK LIMITED

CAREY UK LIMITED is an(a) Active company incorporated on 29/12/1995 with the registered office located at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAREY UK LIMITED?

toggle

CAREY UK LIMITED is currently Active. It was registered on 29/12/1995 .

Where is CAREY UK LIMITED located?

toggle

CAREY UK LIMITED is registered at C/O Company Secretarial Department, 280 Bishopsgate, London EC2M 4AG.

What does CAREY UK LIMITED do?

toggle

CAREY UK LIMITED operates in the Taxi operation (49.32 - SIC 2007) sector.

What is the latest filing for CAREY UK LIMITED?

toggle

The latest filing was on 24/02/2026: Termination of appointment of Alexander Mirza as a director on 2026-02-18.