CARNEGIE HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

CARNEGIE HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04021760

Incorporation date

26/06/2000

Size

Full

Contacts

Registered address

Registered address

1 Churchill Place, London, E14 5HPCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/2000)
dot icon10/03/2026
Confirmation statement made on 2026-03-01 with updates
dot icon10/09/2025
Termination of appointment of Julian Richard Davies as a director on 2025-09-10
dot icon10/09/2025
Termination of appointment of Sarah-Jayne O'donovan as a director on 2025-09-10
dot icon08/09/2025
Appointment of Mr Jonathan Michael Walthoe as a director on 2025-08-08
dot icon08/09/2025
Appointment of Ms Paula Henriquez Avila as a director on 2025-08-08
dot icon04/09/2025
Appointment of Carl Thomas Senior as a director on 2025-08-08
dot icon03/09/2025
Appointment of Vishal Shah as a director on 2025-08-08
dot icon14/07/2025
Full accounts made up to 2024-12-31
dot icon15/05/2025
Resolutions
dot icon15/05/2025
Solvency Statement dated 13/05/25
dot icon15/05/2025
Statement of capital on 2025-05-15
dot icon15/05/2025
Statement by Directors
dot icon07/04/2025
Resolutions
dot icon07/04/2025
Memorandum and Articles of Association
dot icon13/01/2025
Statement of capital following an allotment of shares on 2024-12-18
dot icon23/12/2024
Resolutions
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon15/03/2024
Confirmation statement made on 2024-03-01 with no updates
dot icon13/03/2024
Director's details changed for Mr Julian Richard Davies on 2019-08-05
dot icon07/10/2023
Full accounts made up to 2022-12-31
dot icon10/10/2022
Statement of capital following an allotment of shares on 2022-09-28
dot icon07/10/2022
Resolutions
dot icon05/10/2022
Full accounts made up to 2021-12-31
dot icon30/03/2022
Statement of capital following an allotment of shares on 2022-03-18
dot icon28/03/2022
Resolutions
dot icon11/03/2022
Confirmation statement made on 2022-03-01 with updates
dot icon16/09/2021
Full accounts made up to 2020-12-31
dot icon23/07/2021
Statement of capital following an allotment of shares on 2021-06-28
dot icon22/07/2021
Resolutions
dot icon09/04/2021
Confirmation statement made on 2021-03-01 with updates
dot icon07/01/2021
Resolutions
dot icon05/01/2021
Statement of capital following an allotment of shares on 2020-12-17
dot icon04/12/2020
Full accounts made up to 2019-12-31
dot icon14/04/2020
Cessation of Barclays Bank Plc as a person with significant control on 2020-04-01
dot icon14/04/2020
Notification of Barclays Principal Investments Limited as a person with significant control on 2020-04-01
dot icon11/03/2020
Confirmation statement made on 2020-03-01 with no updates
dot icon06/08/2019
Appointment of Mr Julian Richard Davies as a director on 2019-08-05
dot icon01/08/2019
Termination of appointment of Christopher Mark Wood as a director on 2019-07-31
dot icon31/07/2019
Resolutions
dot icon25/07/2019
Statement of capital following an allotment of shares on 2019-06-28
dot icon11/07/2019
Resolutions
dot icon02/07/2019
Full accounts made up to 2018-12-31
dot icon07/03/2019
Confirmation statement made on 2019-03-01 with no updates
dot icon09/11/2018
Appointment of Christopher Mark Wood as a director on 2018-11-09
dot icon31/10/2018
Termination of appointment of Michael John Britton as a director on 2018-10-31
dot icon12/09/2018
Full accounts made up to 2017-12-31
dot icon26/03/2018
Termination of appointment of Malcolm Vaughan Jones as a director on 2018-03-23
dot icon14/03/2018
Confirmation statement made on 2018-03-01 with no updates
dot icon18/07/2017
Full accounts made up to 2016-12-31
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon01/07/2016
Full accounts made up to 2015-12-31
dot icon28/06/2016
Annual return made up to 2016-06-01 with full list of shareholders
dot icon10/11/2015
Appointment of Malcolm Vaughan Jones as a director on 2015-10-15
dot icon18/09/2015
Annual return made up to 2015-09-01 with full list of shareholders
dot icon30/06/2015
Full accounts made up to 2014-12-31
dot icon21/05/2015
Termination of appointment of Kean Neil Grive as a director on 2015-05-07
dot icon02/03/2015
Termination of appointment of Susanne Miller as a director on 2015-02-27
dot icon20/01/2015
Annual return made up to 2015-01-01 with full list of shareholders
dot icon16/01/2015
Appointment of Sarah-Jayne O'donovan as a director on 2014-12-12
dot icon16/01/2015
Appointment of Mr Michael John Britton as a director on 2014-12-12
dot icon16/01/2015
Termination of appointment of Ronald Denholm as a director on 2014-12-12
dot icon01/08/2014
Termination of appointment of Anjli Dudani as a director on 2014-08-01
dot icon08/07/2014
Full accounts made up to 2013-12-31
dot icon21/01/2014
Annual return made up to 2014-01-01 with full list of shareholders
dot icon15/01/2014
Director's details changed for Ronald Denholm on 2013-09-01
dot icon14/11/2013
Appointment of Kean Neil Grive as a director
dot icon13/11/2013
Termination of appointment of Oliver White as a director
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon29/08/2013
Appointment of Oliver John White as a director
dot icon14/01/2013
Annual return made up to 2013-01-01 with full list of shareholders
dot icon29/05/2012
Full accounts made up to 2011-12-31
dot icon16/01/2012
Appointment of Anjli Dudani as a director
dot icon05/01/2012
Annual return made up to 2012-01-01 with full list of shareholders
dot icon26/09/2011
Full accounts made up to 2010-12-31
dot icon16/05/2011
Termination of appointment of Gaynor Bulloch as a secretary
dot icon16/05/2011
Termination of appointment of Paul Noble as a director
dot icon22/02/2011
Appointment of Ronald Denholm as a director
dot icon19/01/2011
Annual return made up to 2011-01-01 with full list of shareholders
dot icon01/11/2010
Termination of appointment of Neil Radley as a director
dot icon23/08/2010
Termination of appointment of Philip Mchugh as a director
dot icon19/07/2010
Full accounts made up to 2009-12-31
dot icon29/06/2010
Appointment of Susanne Miller as a director
dot icon23/02/2010
Termination of appointment of Craig Murray as a director
dot icon28/01/2010
Annual return made up to 2010-01-01 with full list of shareholders
dot icon22/01/2010
Termination of appointment of Curt Hess as a director
dot icon22/01/2010
Appointment of Philip Christopher Mchugh as a director
dot icon10/08/2009
Director appointed paul noble
dot icon22/07/2009
Appointment terminated director alan evans
dot icon03/07/2009
Full accounts made up to 2008-12-31
dot icon22/05/2009
Director appointed curt john hess
dot icon22/05/2009
Director appointed neil andrew radley
dot icon02/01/2009
Return made up to 01/01/09; full list of members
dot icon16/10/2008
Resolutions
dot icon02/07/2008
Full accounts made up to 2007-12-31
dot icon28/01/2008
Return made up to 01/01/08; full list of members
dot icon02/10/2007
Full accounts made up to 2006-12-31
dot icon12/06/2007
Return made up to 01/06/07; full list of members
dot icon06/02/2007
Director resigned
dot icon04/10/2006
Full accounts made up to 2005-12-31
dot icon02/06/2006
Return made up to 01/06/06; full list of members
dot icon06/03/2006
Director's particulars changed
dot icon04/11/2005
Full accounts made up to 2004-12-31
dot icon17/08/2005
New director appointed
dot icon04/07/2005
Director resigned
dot icon28/06/2005
Return made up to 26/06/05; full list of members
dot icon23/06/2005
Director's particulars changed
dot icon22/06/2005
Director's particulars changed
dot icon21/06/2005
Secretary's particulars changed
dot icon08/06/2005
Secretary's particulars changed
dot icon31/05/2005
Registered office changed on 31/05/05 from: 54 lombard street london EC3P 3AH
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon07/01/2005
Resolutions
dot icon29/12/2004
Director resigned
dot icon02/11/2004
Group of companies' accounts made up to 2003-12-31
dot icon30/09/2004
Director's particulars changed
dot icon07/07/2004
Return made up to 26/06/04; full list of members
dot icon07/07/2004
Director's particulars changed
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon29/06/2004
Director resigned
dot icon03/12/2003
Director's particulars changed
dot icon23/10/2003
Director's particulars changed
dot icon09/10/2003
Director's particulars changed
dot icon30/09/2003
Director's particulars changed
dot icon30/09/2003
Director's particulars changed
dot icon23/09/2003
Director's particulars changed
dot icon23/09/2003
Secretary's particulars changed
dot icon04/09/2003
Return made up to 26/06/03; full list of members
dot icon07/07/2003
New secretary appointed
dot icon14/06/2003
Auditor's resignation
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Director resigned
dot icon14/06/2003
Secretary resigned
dot icon14/06/2003
Accounting reference date extended from 30/06/03 to 31/12/03
dot icon14/06/2003
Registered office changed on 14/06/03 from: carmelite 50 victoria embankment blackfriars london EC4Y 0DX
dot icon14/06/2003
Resolutions
dot icon14/06/2003
New director appointed
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon06/06/2003
Declaration of satisfaction of mortgage/charge
dot icon13/05/2003
Declaration of satisfaction of mortgage/charge
dot icon08/05/2003
Group of companies' accounts made up to 2002-06-30
dot icon16/07/2002
Director's particulars changed
dot icon16/07/2002
Return made up to 26/06/02; full list of members
dot icon16/07/2002
Director's particulars changed
dot icon12/04/2002
Resolutions
dot icon12/04/2002
Notice of assignment of name or new name to shares
dot icon20/03/2002
Resolutions
dot icon12/03/2002
Director's particulars changed
dot icon28/02/2002
Amended group of companies' accounts made up to 2001-06-30
dot icon31/12/2001
New director appointed
dot icon17/12/2001
Group of companies' accounts made up to 2001-06-30
dot icon13/11/2001
Director's particulars changed
dot icon02/11/2001
Resolutions
dot icon01/11/2001
Particulars of mortgage/charge
dot icon01/11/2001
Particulars of mortgage/charge
dot icon24/07/2001
Return made up to 26/06/01; full list of members
dot icon13/07/2001
Memorandum and Articles of Association
dot icon13/07/2001
Resolutions
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
New director appointed
dot icon16/06/2001
New director appointed
dot icon13/06/2001
Secretary resigned
dot icon12/02/2001
Nc inc already adjusted 24/01/01
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon12/02/2001
Resolutions
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New secretary appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
New director appointed
dot icon07/02/2001
Ad 24/01/01-25/01/01 £ si [email protected]=75 £ ic 924/999
dot icon07/02/2001
Ad 25/01/01-25/01/01 £ si [email protected]=900 £ ic 24/924
dot icon07/02/2001
Ad 25/01/01-25/01/01 £ si [email protected]=23 £ ic 1/24
dot icon07/02/2001
Div s-div 01/02/01
dot icon01/02/2001
Particulars of mortgage/charge
dot icon15/12/2000
Registered office changed on 15/12/00 from: hallville brassey road oxted surrey RH8 0EU
dot icon30/11/2000
Director resigned
dot icon27/07/2000
New director appointed
dot icon27/07/2000
New secretary appointed
dot icon27/07/2000
Secretary resigned
dot icon27/07/2000
Registered office changed on 27/07/00 from: 16 saint john street london EC1M 4NT
dot icon26/06/2000
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
01/03/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'donovan, Sarah-Jayne
Director
12/12/2014 - 10/09/2025
1
Davies, Julian Richard
Director
05/08/2019 - 10/09/2025
2
Shah, Vishal
Director
08/08/2025 - Present
44
Henriquez Avila, Paula
Director
08/08/2025 - Present
12
Walthoe, Jonathan Michael
Director
08/08/2025 - Present
48

Persons with Significant Control

0

No PSC data available.

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 CARNEGIE HOLDINGS LIMITED

CARNEGIE HOLDINGS LIMITED is an(a) Active company incorporated on 26/06/2000 with the registered office located at 1 Churchill Place, London, E14 5HP. There are currently 4 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 CARNEGIE HOLDINGS LIMITED?

toggle

CARNEGIE HOLDINGS LIMITED is currently Active. It was registered on 26/06/2000 .

Where is CARNEGIE HOLDINGS LIMITED located?

toggle

CARNEGIE HOLDINGS LIMITED is registered at 1 Churchill Place, London, E14 5HP.

What does CARNEGIE HOLDINGS LIMITED do?

toggle

CARNEGIE HOLDINGS LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for CARNEGIE HOLDINGS LIMITED?

toggle

The latest filing was on 10/03/2026: Confirmation statement made on 2026-03-01 with updates.