CARNELIAN CAPITAL MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

CARNELIAN CAPITAL MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08578342

Incorporation date

20/06/2013

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

One Eleven, Edmund Street, Birmingham B3 2HJCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2013)
dot icon30/07/2025
Confirmation statement made on 2025-07-30 with no updates
dot icon29/07/2025
Declaration of solvency
dot icon29/07/2025
Resolutions
dot icon29/07/2025
Appointment of a voluntary liquidator
dot icon17/07/2025
Satisfaction of charge 085783420001 in full
dot icon17/07/2025
Satisfaction of charge 085783420002 in full
dot icon17/07/2025
Satisfaction of charge 085783420003 in full
dot icon13/05/2025
Termination of appointment of Robert Charles Allen as a director on 2025-04-30
dot icon13/05/2025
Appointment of Mrs Helen Michele Thornton as a director on 2025-04-30
dot icon08/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon08/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon08/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon08/04/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/02/2025
Termination of appointment of Dawn Beverley Stafford as a director on 2024-10-17
dot icon11/02/2025
Appointment of Mr Robert Charles Allen as a director on 2025-02-11
dot icon31/07/2024
Confirmation statement made on 2024-07-30 with updates
dot icon15/07/2024
Cessation of Rhg Holdings Limited as a person with significant control on 2024-07-01
dot icon15/07/2024
Notification of Independent Wealth Planners Uk Limited as a person with significant control on 2024-07-01
dot icon04/06/2024
Termination of appointment of Jonathan Peter Howard as a director on 2024-05-29
dot icon01/05/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon01/05/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon01/05/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon01/05/2024
Accounts for a dormant company made up to 2023-03-31
dot icon06/02/2024
Termination of appointment of Tony Spain as a director on 2024-01-31
dot icon27/09/2023
Termination of appointment of Les James Cantlay as a director on 2023-09-23
dot icon02/08/2023
Confirmation statement made on 2023-07-30 with no updates
dot icon19/05/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon19/05/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon19/05/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon19/05/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon06/12/2022
Registered office address changed from 21 New Walk Leicester LE1 6TE to One Eleven Edmund Street Birmingham B3 2HJ on 2022-12-06
dot icon03/08/2022
Confirmation statement made on 2022-07-30 with no updates
dot icon26/07/2022
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon26/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon26/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon26/07/2022
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon12/07/2022
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon12/07/2022
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon01/07/2022
Registration of charge 085783420003, created on 2022-06-30
dot icon04/08/2021
Confirmation statement made on 2021-07-30 with no updates
dot icon15/07/2021
Second filing of Confirmation Statement dated 2020-07-30
dot icon14/04/2021
Previous accounting period shortened from 2021-07-14 to 2021-03-31
dot icon26/03/2021
Total exemption full accounts made up to 2020-07-14
dot icon10/11/2020
Registration of charge 085783420002, created on 2020-11-06
dot icon23/10/2020
Confirmation statement made on 2020-07-30 with no updates
dot icon06/10/2020
Previous accounting period shortened from 2020-09-30 to 2020-07-14
dot icon14/08/2020
Memorandum and Articles of Association
dot icon14/08/2020
Resolutions
dot icon28/07/2020
Appointment of Mr Les James Cantlay as a director on 2020-07-15
dot icon28/07/2020
Notification of Rhg Holdings Limited as a person with significant control on 2020-07-15
dot icon28/07/2020
Cessation of Jonathan Peter Howard as a person with significant control on 2020-07-15
dot icon28/07/2020
Appointment of Mr Tony Spain as a director on 2020-07-15
dot icon20/07/2020
Resolutions
dot icon20/07/2020
Memorandum and Articles of Association
dot icon17/07/2020
Registration of charge 085783420001, created on 2020-07-15
dot icon22/11/2019
Total exemption full accounts made up to 2019-09-30
dot icon19/11/2019
Appointment of Ms Dawn Beverley Stafford as a director on 2019-11-08
dot icon30/07/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-09-30
dot icon09/08/2018
Confirmation statement made on 2018-08-02 with no updates
dot icon09/08/2018
Director's details changed for Mr Jonathan Peter Howard on 2018-08-01
dot icon09/08/2018
Change of details for Mr Jonathan Peter Howard as a person with significant control on 2018-08-01
dot icon27/02/2018
Total exemption full accounts made up to 2017-09-30
dot icon10/08/2017
Confirmation statement made on 2017-08-02 with no updates
dot icon10/08/2017
Director's details changed for Mr Jonathan Peter Howard on 2017-08-01
dot icon10/08/2017
Change of details for Mr Jonathan Peter Howard as a person with significant control on 2017-08-01
dot icon07/04/2017
Total exemption small company accounts made up to 2016-09-30
dot icon02/08/2016
Confirmation statement made on 2016-08-02 with updates
dot icon13/01/2016
Total exemption small company accounts made up to 2015-09-30
dot icon13/10/2015
Annual return made up to 2015-08-30 with full list of shareholders
dot icon13/10/2015
Director's details changed for Mr Jonathan Peter Howard on 2015-10-09
dot icon05/03/2015
Total exemption small company accounts made up to 2014-09-30
dot icon16/10/2014
Annual return made up to 2014-08-30 with full list of shareholders
dot icon23/07/2014
Current accounting period extended from 2014-06-30 to 2014-09-30
dot icon11/07/2014
Statement of capital following an allotment of shares on 2014-05-20
dot icon11/07/2014
Change of share class name or designation
dot icon19/11/2013
Certificate of change of name
dot icon19/11/2013
Change of name notice
dot icon30/08/2013
Annual return made up to 2013-08-30 with full list of shareholders
dot icon30/08/2013
Director's details changed for Mr Jonathan Peter Howard on 2013-08-30
dot icon30/08/2013
Registered office address changed from the Mill House Main Street Cold Ashby Northampton NN6 6EL England on 2013-08-30
dot icon30/08/2013
Director's details changed for Mr Jonathon Peter Howard on 2013-08-30
dot icon20/06/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2024
dot iconNext confirmation date
30/07/2026
dot iconLast change occurred
31/03/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2024
dot iconNext account date
31/03/2025
dot iconNext due on
31/12/2025
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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Easton, Alexander John Dominic
Director
28/02/2023 - Present
87
Howard, Jonathan Peter
Director
20/06/2013 - 29/05/2024
17
Thornton, Helen Michele
Director
30/04/2025 - Present
28
Spain, Tony
Director
15/07/2020 - 31/01/2024
19
Cantlay, Les James
Director
15/07/2020 - 23/09/2023
12

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,494
LIVING LANDSCAPES LIMITEDThe Town Hall Burnley Road, Padiham, Burnley, Lancashire BB12 8BS
Liquidation

Category:

Growing of other perennial crops

Comp. code:

01994437

Reg. date:

03/03/1986

Turnover:

-

No. of employees:

10
CHARLIES MILL LTDLameys, One Courtenay Park, Newton Abbot, Devon TQ12 2HD
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12175972

Reg. date:

27/08/2019

Turnover:

-

No. of employees:

8
KEITH DALGLEISH RACING LIMITEDC/O QUANTUMA ADVISORY LTD, Third Floor, Turnberry House 175 West George Street, Glasgow G2 2LB
Liquidation

Category:

Raising of horses and other equines

Comp. code:

SC427787

Reg. date:

06/07/2012

Turnover:

-

No. of employees:

9
GFL DAIRY LIMITEDRsm Uk Creditor Solutions Llp 2 Humber Quays, Wellington Street West, Hull HU1 2BN
Liquidation

Category:

Mixed farming

Comp. code:

09538234

Reg. date:

13/04/2015

Turnover:

-

No. of employees:

10
GLENDEE LIMITED1 Kings Avenue, London N21 3NA
Liquidation

Category:

Raising of horses and other equines

Comp. code:

04237685

Reg. date:

20/06/2001

Turnover:

-

No. of employees:

9

Description

copy info iconCopy

About CARNELIAN CAPITAL MANAGEMENT LIMITED

CARNELIAN CAPITAL MANAGEMENT LIMITED is an(a) Liquidation company incorporated on 20/06/2013 with the registered office located at One Eleven, Edmund Street, Birmingham B3 2HJ. 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 CARNELIAN CAPITAL MANAGEMENT LIMITED?

toggle

CARNELIAN CAPITAL MANAGEMENT LIMITED is currently Liquidation. It was registered on 20/06/2013 .

Where is CARNELIAN CAPITAL MANAGEMENT LIMITED located?

toggle

CARNELIAN CAPITAL MANAGEMENT LIMITED is registered at One Eleven, Edmund Street, Birmingham B3 2HJ.

What does CARNELIAN CAPITAL MANAGEMENT LIMITED do?

toggle

CARNELIAN CAPITAL MANAGEMENT LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for CARNELIAN CAPITAL MANAGEMENT LIMITED?

toggle

The latest filing was on 30/07/2025: Confirmation statement made on 2025-07-30 with no updates.