CARRICK UK HOLDINGS COMPANY LIMITED

Register to unlock more data on OkredoRegister

CARRICK UK HOLDINGS COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12317421

Incorporation date

15/11/2019

Size

Group

Contacts

Registered address

Registered address

8th Floor 1 Southampton Street, London WC2R 0LRCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2019)
dot icon11/12/2025
Confirmation statement made on 2025-11-14 with no updates
dot icon23/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon17/12/2024
Confirmation statement made on 2024-11-14 with updates
dot icon19/11/2024
Cessation of Carrick Specialty Holdings Llc as a person with significant control on 2023-12-27
dot icon19/11/2024
Notification of Northlight Group Llp as a person with significant control on 2023-12-27
dot icon25/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon18/12/2023
Termination of appointment of Karl Wall as a director on 2023-05-18
dot icon18/12/2023
Confirmation statement made on 2023-11-14 with no updates
dot icon30/11/2023
Registered office address changed from Suite Lg 11 st. James's Place London SW1A 1NP England to 8th Floor 1 Southampton Street London WC2R 0LR on 2023-11-30
dot icon27/06/2023
Group of companies' accounts made up to 2022-12-31
dot icon27/04/2023
Change of details for Carrick Speciality Holdings Llc as a person with significant control on 2019-11-15
dot icon29/11/2022
Confirmation statement made on 2022-11-14 with no updates
dot icon28/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon26/09/2022
Termination of appointment of William Sloan as a director on 2021-12-31
dot icon17/11/2021
Confirmation statement made on 2021-11-14 with no updates
dot icon24/08/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/05/2021
Director's details changed for Mr Richard John Harris on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Philip Michael Hernon on 2021-05-26
dot icon01/04/2021
Previous accounting period extended from 2020-11-30 to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-11-14 with no updates
dot icon30/11/2020
Registered office address changed from Suite 1, 3rd Floor 11 - 12 st. James's Square London SW1Y 4LB United Kingdom to Suite Lg 11 st. James's Place London SW1A 1NP on 2020-11-30
dot icon24/11/2020
Termination of appointment of Vistra Cosec Limited as a secretary on 2020-11-24
dot icon13/07/2020
Appointment of Mr Karl Wall as a director on 2020-06-01
dot icon13/07/2020
Appointment of Mr William Sloan as a director on 2020-06-01
dot icon15/11/2019
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
14/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
VISTRA COSEC LIMITED
Corporate Secretary
15/11/2019 - 24/11/2020
410
Harris, Richard John
Director
15/11/2019 - 30/01/2023
20
Hernon, Philip Michael
Director
15/11/2019 - Present
12
Wall, Karl
Director
01/06/2020 - 18/05/2023
1

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

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 CARRICK UK HOLDINGS COMPANY LIMITED

CARRICK UK HOLDINGS COMPANY LIMITED is an(a) Active company incorporated on 15/11/2019 with the registered office located at 8th Floor 1 Southampton Street, London WC2R 0LR. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CARRICK UK HOLDINGS COMPANY LIMITED?

toggle

CARRICK UK HOLDINGS COMPANY LIMITED is currently Active. It was registered on 15/11/2019 .

Where is CARRICK UK HOLDINGS COMPANY LIMITED located?

toggle

CARRICK UK HOLDINGS COMPANY LIMITED is registered at 8th Floor 1 Southampton Street, London WC2R 0LR.

What does CARRICK UK HOLDINGS COMPANY LIMITED do?

toggle

CARRICK UK HOLDINGS COMPANY LIMITED operates in the Activities of production holding companies (64.20/2 - SIC 2007) sector.

What is the latest filing for CARRICK UK HOLDINGS COMPANY LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-11-14 with no updates.