CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED

Register to unlock more data on OkredoRegister

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05393362

Incorporation date

15/03/2005

Size

Full

Contacts

Registered address

Registered address

2nd Floor 29-30 Cornhill, London EC3V 3NFCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/2005)
dot icon12/04/2026
Full accounts made up to 2025-03-31
dot icon27/03/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon25/11/2025
Satisfaction of charge 053933620004 in full
dot icon25/11/2025
Satisfaction of charge 053933620003 in full
dot icon09/05/2025
Change of details for John Edward Donohoe as a person with significant control on 2023-11-03
dot icon27/03/2025
Confirmation statement made on 2025-03-15 with no updates
dot icon17/12/2024
Full accounts made up to 2024-03-31
dot icon30/10/2024
Register inspection address has been changed from 2nd Floor 29-30 Cornhill London, EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF
dot icon25/10/2024
Registered office address changed from 2nd Floor 29-30 Cornhill London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF on 2024-10-25
dot icon10/07/2024
Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN United Kingdom to 2nd Floor 29-30 Cornhill London EC3V 3nd on 2024-07-10
dot icon09/07/2024
Register inspection address has been changed from 85 Gresham Street London EC2V 7NQ England to 2nd Floor 29-30 Cornhill London, EC3V 3nd
dot icon28/03/2024
Full accounts made up to 2023-03-31
dot icon25/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon03/11/2023
Change of details for John Edward Donohoe as a person with significant control on 2023-10-31
dot icon21/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon05/12/2022
Registration of charge 053933620004, created on 2022-11-18
dot icon11/11/2022
Micro company accounts made up to 2022-03-31
dot icon25/10/2022
Register inspection address has been changed from C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD United Kingdom to 85 Gresham Street London EC2V 7NQ
dot icon19/07/2022
Change of details for John Edward Donohoe as a person with significant control on 2019-04-09
dot icon15/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon18/08/2021
Micro company accounts made up to 2021-03-31
dot icon06/04/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon17/04/2020
Registered office address changed from 5 Old Bailey London EC4M 7BA to 2nd Floor 107 Cheapside London EC2V 6DN on 2020-04-17
dot icon09/04/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon08/04/2020
Change of details for John Edward Donohoe as a person with significant control on 2017-04-07
dot icon06/04/2020
Change of details for John Edward Donohoe as a person with significant control on 2017-04-07
dot icon30/01/2020
Appointment of Mr John Donohoe as a director on 2019-12-20
dot icon30/01/2020
Termination of appointment of Kevin Nolan as a director on 2019-12-20
dot icon03/09/2019
Register inspection address has been changed from C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 15 Westferry Circus Canary Wharf London E14 4HD
dot icon14/08/2019
Registered office address changed from C/O Marcussen Consulting Llp Bath Brewery Toll Bridge Bath BA1 7DE to 5 Old Bailey London EC4M 7BA on 2019-08-14
dot icon09/07/2019
Micro company accounts made up to 2019-03-31
dot icon07/06/2019
Registration of charge 053933620003, created on 2019-05-22
dot icon24/05/2019
Satisfaction of charge 053933620002 in full
dot icon07/05/2019
Satisfaction of charge 1 in full
dot icon15/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon11/02/2019
Termination of appointment of John Skelly as a director on 2019-02-01
dot icon11/02/2019
Appointment of Kevin Nolan as a director on 2019-02-01
dot icon07/11/2018
Micro company accounts made up to 2018-03-31
dot icon15/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon09/03/2018
Register(s) moved to registered inspection location C/O Pkf Littlejohn 2nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon14/08/2017
Micro company accounts made up to 2017-03-31
dot icon28/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon26/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon28/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon17/03/2015
Register inspection address has been changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD United Kingdom to C/O Pkf Littlejohn 2Nd Floor, 1 Westferry Circus Canary Wharf London E14 4HD
dot icon26/01/2015
Director's details changed for Andrew John Skelly on 2015-01-22
dot icon02/01/2015
Resolutions
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon18/12/2014
Registration of charge 053933620002, created on 2014-12-17
dot icon11/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon22/03/2013
Register(s) moved to registered inspection location
dot icon22/03/2013
Register inspection address has been changed
dot icon21/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon17/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon13/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon13/04/2012
Director's details changed for Andrew John Skelly on 2011-07-14
dot icon12/04/2012
Director's details changed for Andrew John Skelly on 2008-09-25
dot icon27/03/2012
Registered office address changed from C/O Littlejohn 2Nd Floor 1 Westferry Circus Canary Wharf London E14 4HD on 2012-03-27
dot icon22/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon22/06/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon22/06/2011
Termination of appointment of Charles Hansard as a director
dot icon22/06/2011
Termination of appointment of Justin Egan as a director
dot icon22/06/2011
Termination of appointment of John Donohoe as a director
dot icon22/06/2011
Termination of appointment of Justin Egan as a secretary
dot icon06/01/2011
Total exemption full accounts made up to 2010-03-31
dot icon30/03/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon09/02/2010
Termination of appointment of Paul Guillaume as a director
dot icon28/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon04/08/2009
Appointment terminated director stephen rumball
dot icon16/03/2009
Return made up to 15/03/09; full list of members
dot icon02/02/2009
Total exemption full accounts made up to 2008-03-31
dot icon16/10/2008
Director appointed andrew john skelly
dot icon16/10/2008
Appointment terminated director paul larche
dot icon20/05/2008
Registered office changed on 20/05/2008 from 1 park place canary wharf london E14 4HJ
dot icon01/04/2008
Return made up to 15/03/08; full list of members
dot icon02/02/2008
Total exemption full accounts made up to 2007-03-31
dot icon17/06/2007
Return made up to 15/03/07; full list of members
dot icon05/06/2007
Resolutions
dot icon05/06/2007
Secretary resigned;director resigned
dot icon05/06/2007
Director resigned
dot icon05/06/2007
Nc inc already adjusted 07/03/07
dot icon05/06/2007
Ad 07/03/07--------- £ si 39999@1=39999 £ ic 1/40000
dot icon05/06/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
Registered office changed on 28/03/07 from: lower ground floor, 10 stanhope gate, mayfair london W1K 1AL
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New director appointed
dot icon28/03/2007
New secretary appointed;new director appointed
dot icon19/01/2007
Total exemption full accounts made up to 2006-03-31
dot icon05/04/2006
Return made up to 15/03/06; full list of members
dot icon05/04/2006
Location of debenture register
dot icon05/04/2006
Location of register of members
dot icon05/04/2006
Registered office changed on 05/04/06 from: lower ground floor 10 stanhope gate london W1K 1AN
dot icon20/06/2005
Particulars of mortgage/charge
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon21/03/2005
Resolutions
dot icon15/03/2005
Secretary resigned
dot icon15/03/2005
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£108,393.00

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
14.21K
-
0.00
-
-
2022
0
12.83K
-
0.00
-
-
2023
0
185.03K
-
89.10K
108.39K
-
2023
0
185.03K
-
89.10K
108.39K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

185.03K £Ascended1.34K % *

Total Assets(GBP)

-

Turnover(GBP)

89.10K £Ascended- *

Cash in Bank(GBP)

108.39K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

14
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Donohoe, John
Director
20/12/2019 - Present
1
Donohoe, John Edward
Director
15/03/2005 - 05/11/2010
8
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
15/03/2005 - 15/03/2005
99600
Stitt, Anthony Vincent
Director
15/03/2005 - 07/03/2007
1
Rumball, Stephen Brian
Director
07/03/2007 - 30/07/2009
13

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

1,476
LH LIMASSOL ENTERPRISES LIMITEDLh Limassol Enterprises, 176 Rookery Road, Handsworth, Birmingham B21 9NN
Active

Category:

Hunting trapping and related service activities

Comp. code:

13413102

Reg. date:

21/05/2021

Turnover:

-

No. of employees:

-
BURGESS FORESTRY LTD3 Adams Court, Waterbeach, Cambridge CB25 9PP
Active

Category:

Silviculture and other forestry activities

Comp. code:

11337918

Reg. date:

01/05/2018

Turnover:

-

No. of employees:

-
BICKNOR WOOD RESIDENTS COMMUNITY GROUP LTD1 Forstal Road, Aylesford, Kent ME20 7AU
Active

Category:

Support services to forestry

Comp. code:

12631071

Reg. date:

29/05/2020

Turnover:

-

No. of employees:

-
BURNWELL INCINERATORS LIMITEDApartment 7 70 Renforth St, London SE16 7JZ
Active

Category:

Support services to forestry

Comp. code:

09931449

Reg. date:

29/12/2015

Turnover:

-

No. of employees:

-
EARLSFIELD LIMITED30 Earlsfield Road, Hythe, Kent CT21 5PE
Active

Category:

Raising of sheep and goats

Comp. code:

04932514

Reg. date:

15/10/2003

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED is an(a) Active company incorporated on 15/03/2005 with the registered office located at 2nd Floor 29-30 Cornhill, London EC3V 3NF. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED?

toggle

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED is currently Active. It was registered on 15/03/2005 .

Where is CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED located?

toggle

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED is registered at 2nd Floor 29-30 Cornhill, London EC3V 3NF.

What does CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED do?

toggle

CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARNE GLOBAL FINANCIAL SERVICES (UK) LIMITED?

toggle

The latest filing was on 12/04/2026: Full accounts made up to 2025-03-31.