CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03530679

Incorporation date

13/03/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FLCopy
copy info iconCopy
See on map
Latest events (Record since 13/03/1998)
dot icon18/03/2026
Confirmation statement made on 2026-03-13 with updates
dot icon26/09/2025
Total exemption full accounts made up to 2025-03-31
dot icon20/03/2025
Confirmation statement made on 2025-03-13 with updates
dot icon02/08/2024
Total exemption full accounts made up to 2024-03-31
dot icon13/03/2024
Change of details for Mrs Lucille Lanette De Savary as a person with significant control on 2024-03-13
dot icon13/03/2024
Director's details changed for Ms Lucille Lanette De Savary on 2024-03-13
dot icon13/03/2024
Confirmation statement made on 2024-03-13 with updates
dot icon06/03/2024
Change of details for Mrs Lucille Lanette De Savary as a person with significant control on 2024-03-06
dot icon22/11/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/03/2023
Confirmation statement made on 2023-03-13 with updates
dot icon24/03/2023
Secretary's details changed for Mr Joseph James Keefe on 2023-03-24
dot icon16/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon14/03/2022
Confirmation statement made on 2022-03-13 with updates
dot icon14/03/2022
Director's details changed for Ms Lucille Lanette De Savary on 2022-03-14
dot icon02/03/2022
Director's details changed for Ms Lucille Lanette De Savary on 2022-03-02
dot icon23/02/2022
Registered office address changed from Minerva House Lower Bristol Road Bath BA2 9ER to C/O Bishop Fleming Llp 10 Temple Back Bristol BS1 6FL on 2022-02-23
dot icon08/02/2022
Total exemption full accounts made up to 2021-03-31
dot icon22/04/2021
Confirmation statement made on 2021-03-13 with updates
dot icon25/03/2021
Secretary's details changed for Mr Joseph James Keefe on 2021-03-25
dot icon25/03/2021
Director's details changed for Ms Lucille Lanette De Savary on 2021-03-25
dot icon12/02/2021
Registration of charge 035306790003, created on 2021-02-03
dot icon31/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon31/03/2020
Confirmation statement made on 2020-03-13 with updates
dot icon16/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-13 with updates
dot icon06/09/2018
Total exemption full accounts made up to 2018-03-31
dot icon13/03/2018
Confirmation statement made on 2018-03-13 with updates
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon23/03/2017
Confirmation statement made on 2017-03-13 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon13/04/2016
Annual return made up to 2016-03-13 with full list of shareholders
dot icon19/12/2015
Registration of charge 035306790002, created on 2015-12-04
dot icon28/09/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/09/2015
Registration of charge 035306790001, created on 2015-09-16
dot icon01/09/2015
Termination of appointment of Mary Ann Lutyens as a director on 2015-08-26
dot icon07/04/2015
Annual return made up to 2015-03-13 with full list of shareholders
dot icon07/10/2014
Total exemption small company accounts made up to 2014-03-31
dot icon09/04/2014
Annual return made up to 2014-03-13 with full list of shareholders
dot icon03/01/2014
Total exemption small company accounts made up to 2013-03-31
dot icon23/09/2013
Auditor's resignation
dot icon20/03/2013
Annual return made up to 2013-03-13 with full list of shareholders
dot icon21/09/2012
Accounts for a small company made up to 2012-03-31
dot icon15/06/2012
Registered office address changed from Minerva House Lower Bristol Road Bath BS2 9ER on 2012-06-15
dot icon15/06/2012
Registered office address changed from Miverva House Lower Bristol Road Bath BS2 9ER on 2012-06-15
dot icon15/06/2012
Registered office address changed from Lawrence House Lower Bristol Road Bath BA2 9ET on 2012-06-15
dot icon27/03/2012
Annual return made up to 2012-03-13 with full list of shareholders
dot icon25/08/2011
Accounts for a small company made up to 2011-03-31
dot icon25/03/2011
Annual return made up to 2011-03-13 with full list of shareholders
dot icon08/12/2010
Accounts for a small company made up to 2010-03-31
dot icon25/03/2010
Certificate of change of name
dot icon25/03/2010
Change of name notice
dot icon22/03/2010
Annual return made up to 2010-03-13 with full list of shareholders
dot icon22/03/2010
Director's details changed for Lucille Lanette De Savary on 2010-03-22
dot icon21/09/2009
Accounts for a small company made up to 2009-03-31
dot icon11/05/2009
Return made up to 13/03/09; full list of members
dot icon11/05/2009
Registered office changed on 11/05/2009 from lawrence house lower bristol road bath somerset BA2 9ET
dot icon03/04/2009
Accounting reference date extended from 31/12/2008 to 31/03/2009
dot icon03/07/2008
Appointment terminated secretary mary lutyens
dot icon02/07/2008
Secretary appointed joseph james keefe
dot icon02/07/2008
Registered office changed on 02/07/2008 from c/o evans dodd 5 balfour place mount street london W1K 2AU
dot icon20/05/2008
Accounts for a dormant company made up to 2007-12-31
dot icon26/03/2008
Return made up to 13/03/08; full list of members
dot icon25/09/2007
Accounts for a dormant company made up to 2006-12-31
dot icon24/04/2007
Return made up to 13/03/07; full list of members
dot icon21/03/2007
New director appointed
dot icon08/03/2007
Director resigned
dot icon08/03/2007
New director appointed
dot icon16/08/2006
Full accounts made up to 2005-12-31
dot icon17/03/2006
Return made up to 13/03/06; full list of members
dot icon05/10/2005
Full accounts made up to 2004-12-31
dot icon06/06/2005
Return made up to 13/03/05; full list of members
dot icon04/11/2004
New secretary appointed
dot icon25/10/2004
Secretary resigned
dot icon25/10/2004
Registered office changed on 25/10/04 from: 1ST floor 59 knightsbridge london SW1X 7RA
dot icon05/08/2004
Full accounts made up to 2003-12-31
dot icon05/03/2004
Return made up to 13/03/04; full list of members
dot icon02/10/2003
Full accounts made up to 2002-12-31
dot icon08/03/2003
Return made up to 13/03/03; full list of members
dot icon11/09/2002
Full accounts made up to 2001-12-31
dot icon18/03/2002
Return made up to 13/03/02; full list of members
dot icon20/02/2002
Auditor's resignation
dot icon27/12/2001
Full accounts made up to 2000-12-31
dot icon11/12/2001
Resolutions
dot icon16/11/2001
New secretary appointed
dot icon08/11/2001
Registered office changed on 08/11/01 from: 246/248 great portland street london W1N 6JL
dot icon08/11/2001
Secretary resigned
dot icon29/08/2001
New director appointed
dot icon31/05/2001
Certificate of change of name
dot icon30/03/2001
Return made up to 13/03/01; full list of members
dot icon23/08/2000
Full accounts made up to 1999-12-31
dot icon04/05/2000
New secretary appointed
dot icon04/05/2000
Return made up to 13/03/00; full list of members
dot icon03/11/1999
Registered office changed on 03/11/99 from: c/o jones day reavis and pogue 12TH floor bucklersbury house 3 queen victoria street london EC4N 8NA
dot icon01/11/1999
Full accounts made up to 1998-12-31
dot icon21/05/1999
Memorandum and Articles of Association
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon21/05/1999
Resolutions
dot icon29/04/1999
Return made up to 13/03/99; full list of members
dot icon29/04/1999
Accounting reference date shortened from 31/03/99 to 31/12/98
dot icon13/03/1998
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£279,121.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption 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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
8.71M
-
0.00
279.12K
-
2022
0
8.71M
-
0.00
279.12K
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.71M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

279.12K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
De Savary, Lucille Lanette
Director
16/02/2007 - Present
20
Keefe, Joseph James
Secretary
06/06/2008 - 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 CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED

CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED is an(a) Active company incorporated on 13/03/1998 with the registered office located at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL. There are currently 2 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED?

toggle

CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED is currently Active. It was registered on 13/03/1998 .

Where is CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED located?

toggle

CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED is registered at C/O Bishop Fleming Llp, 10 Temple Back, Bristol BS1 6FL.

What does CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED do?

toggle

CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CARNEGIE INVESTMENT ASSET MANAGEMENT LIMITED?

toggle

The latest filing was on 18/03/2026: Confirmation statement made on 2026-03-13 with updates.