CARNE GLOBAL FUND MANAGERS (UK) LIMITED

Register to unlock more data on OkredoRegister

CARNE GLOBAL FUND MANAGERS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10704717

Incorporation date

03/04/2017

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 03/04/2017)
dot icon14/04/2026
Confirmation statement made on 2026-04-01 with no updates
dot icon19/11/2025
Change of details for John Edward Donohoe as a person with significant control on 2023-11-03
dot icon18/08/2025
Full accounts made up to 2025-03-31
dot icon09/05/2025
Change of details for John Edward Donohoe as a person with significant control on 2023-11-03
dot icon14/04/2025
Confirmation statement made on 2025-04-01 with no updates
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 icon23/07/2024
Full accounts made up to 2024-03-31
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 icon09/07/2024
Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN England to 2nd Floor 29-30 Cornhill, London EC3V 3nd on 2024-07-09
dot icon01/07/2024
Registration of charge 107047170003, created on 2024-06-25
dot icon28/05/2024
Registration of charge 107047170001, created on 2024-05-23
dot icon28/05/2024
Registration of charge 107047170002, created on 2024-05-23
dot icon11/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon27/03/2024
Appointment of Mr Christophe Douche as a director on 2024-02-26
dot icon26/02/2024
Termination of appointment of Veronica Buffoni as a director on 2024-02-26
dot icon03/11/2023
Change of details for John Edward Donohoe as a person with significant control on 2023-10-31
dot icon23/08/2023
Full accounts made up to 2023-03-31
dot icon28/07/2023
Termination of appointment of Piyush Ramanbhai Patel as a director on 2023-07-27
dot icon27/07/2023
Appointment of Mr Robin Petrie Cotterill as a director on 2023-07-26
dot icon25/07/2023
Appointment of Mr Glenn Raymond Thorpe as a director on 2023-07-24
dot icon12/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon24/10/2022
Register inspection address has been changed to 85 Gresham Street London EC2V 7NQ
dot icon18/08/2022
Change of details for John Edward Donohoe as a person with significant control on 2022-08-01
dot icon16/08/2022
Full accounts made up to 2022-03-31
dot icon05/04/2022
Confirmation statement made on 2022-04-01 with no updates
dot icon16/09/2021
Full accounts made up to 2021-03-31
dot icon01/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon31/03/2021
Director's details changed for Mr Michael Bishop on 2021-03-30
dot icon01/12/2020
Full accounts made up to 2020-03-31
dot icon08/04/2020
Registered office address changed from 6th Floor Becket House 36 Old Jewry London EC2R 8DD England to 2nd Floor 107 Cheapside London EC2V 6DN on 2020-04-08
dot icon03/04/2020
Confirmation statement made on 2020-04-02 with no updates
dot icon04/03/2020
Registered office address changed from 5 Old Bailey London EC4M 7BA to 6th Floor Becket House 36 Old Jewry London EC2R 8DD on 2020-03-04
dot icon17/12/2019
Full accounts made up to 2019-03-31
dot icon02/12/2019
Termination of appointment of Kevin Nolan as a director on 2019-11-30
dot icon21/10/2019
Appointment of Mr Timothy Croad Cornick as a director on 2019-10-01
dot icon09/04/2019
Confirmation statement made on 2019-04-02 with no updates
dot icon09/04/2019
Registered office address changed from Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom to 5 Old Bailey London EC4M 7BA on 2019-04-09
dot icon16/11/2018
Full accounts made up to 2018-03-31
dot icon10/08/2018
Termination of appointment of William Albert Blackwell as a director on 2018-07-09
dot icon04/04/2018
Appointment of Mr Jeremy Keith Soutter as a director on 2018-04-01
dot icon04/04/2018
Termination of appointment of Aymeric Thierry Lechartier as a director on 2018-03-24
dot icon04/04/2018
Confirmation statement made on 2018-04-02 with updates
dot icon28/03/2018
Memorandum and Articles of Association
dot icon22/03/2018
Termination of appointment of Christopher Alan Day as a director on 2018-02-06
dot icon22/03/2018
Appointment of Mr Piyush Ramanbhai Patel as a director on 2018-03-06
dot icon16/03/2018
Resolutions
dot icon16/03/2018
Change of name with request to seek comments from relevant body
dot icon14/03/2018
Change of name notice
dot icon09/02/2018
Statement of capital following an allotment of shares on 2018-01-09
dot icon09/01/2018
Current accounting period shortened from 2018-04-30 to 2018-03-31
dot icon08/12/2017
Registered office address changed from 107-111 Fleet Street London EC4A 2AB United Kingdom to Tallis House 2 Tallis Street London EC4Y 0AB on 2017-12-08
dot icon03/04/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Day, Christopher Alan
Director
03/04/2017 - 06/02/2018
9
Buffoni, Veronica
Director
03/04/2017 - 26/02/2024
7
Patel, Piyush Ramanbhai
Director
06/03/2018 - 27/07/2023
15
Lechartier, Aymeric Thierry
Director
03/04/2017 - 24/03/2018
4
Bishop, Michael John
Director
03/04/2017 - Present
3

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 CARNE GLOBAL FUND MANAGERS (UK) LIMITED

CARNE GLOBAL FUND MANAGERS (UK) LIMITED is an(a) Active company incorporated on 03/04/2017 with the registered office located at 2nd Floor 29-30 Cornhill, London EC3V 3NF. There are currently 6 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 CARNE GLOBAL FUND MANAGERS (UK) LIMITED?

toggle

CARNE GLOBAL FUND MANAGERS (UK) LIMITED is currently Active. It was registered on 03/04/2017 .

Where is CARNE GLOBAL FUND MANAGERS (UK) LIMITED located?

toggle

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

What does CARNE GLOBAL FUND MANAGERS (UK) LIMITED do?

toggle

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

What is the latest filing for CARNE GLOBAL FUND MANAGERS (UK) LIMITED?

toggle

The latest filing was on 14/04/2026: Confirmation statement made on 2026-04-01 with no updates.