CARTA FINANCIAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARTA FINANCIAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06350869

Incorporation date

22/08/2007

Size

Unaudited abridged

Contacts

Registered address

Registered address

3 Bunhill Row, London EC1Y 8YZCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2007)
dot icon05/03/2026
Change of details for Mogo Inc. as a person with significant control on 2025-12-29
dot icon06/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon27/08/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon03/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon29/08/2024
Withdrawal of a person with significant control statement on 2024-08-29
dot icon29/08/2024
Notification of Mogo Inc. as a person with significant control on 2021-01-25
dot icon29/08/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon09/10/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon12/09/2023
Termination of appointment of Neil Peter Delaney as a director on 2023-08-31
dot icon05/09/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon29/06/2023
Appointment of Erin Elizabeth Feller as a director on 2023-06-22
dot icon30/05/2023
Termination of appointment of Richard Wray as a director on 2023-05-15
dot icon07/12/2022
Termination of appointment of Alice Davidson as a director on 2022-12-02
dot icon07/12/2022
Appointment of Neil Peter Delaney as a director on 2022-12-02
dot icon22/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon16/02/2022
Registered office address changed from 8th Floor 9 Appold Street London EC2A 2AP England to 3 Bunhill Row London EC1Y 8YZ on 2022-02-16
dot icon15/12/2021
Termination of appointment of Peter Kaju as a director on 2021-12-12
dot icon15/12/2021
Appointment of Alice Davidson as a director on 2021-12-12
dot icon21/09/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon27/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon18/05/2021
Director's details changed for Mr Peter Kaju on 2021-05-17
dot icon16/02/2021
Unaudited abridged accounts made up to 2019-12-31
dot icon04/09/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon02/07/2020
Termination of appointment of Paul Lawrence Hill as a director on 2020-05-29
dot icon12/09/2019
Unaudited abridged accounts made up to 2018-12-31
dot icon30/08/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon28/09/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon06/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon04/09/2018
Director's details changed for Mr Peter Kaju on 2018-08-26
dot icon03/09/2018
Termination of appointment of Rui Mendes as a secretary on 2018-06-25
dot icon28/08/2018
Appointment of Mr Paul Lawrence Hill as a director on 2018-08-26
dot icon28/08/2018
Appointment of Mr Peter Kaju as a director on 2018-08-26
dot icon28/08/2018
Termination of appointment of Brian Semkiw as a director on 2018-06-25
dot icon31/05/2018
Registered office address changed from 20 Little Britain London EC1A 7DH to 8th Floor 9 Appold Street London EC2A 2AP on 2018-05-31
dot icon03/05/2018
Termination of appointment of Michael Dominic Kenyon as a director on 2018-05-01
dot icon17/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon29/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/10/2016
Total exemption small company accounts made up to 2015-12-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon09/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon28/04/2015
Director's details changed for Michael Dominic Kenyon on 2015-04-28
dot icon28/04/2015
Director's details changed for Richard Wray on 2015-04-28
dot icon25/11/2014
Current accounting period extended from 2014-08-31 to 2014-12-31
dot icon04/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon04/09/2014
Register(s) moved to registered inspection location 3 Bunhill Row London EC1Y 8YZ
dot icon30/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon20/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon20/09/2013
Appointment of Brian Semkiw as a director
dot icon20/09/2013
Register(s) moved to registered office address
dot icon20/09/2013
Appointment of Richard Wray as a director
dot icon20/09/2013
Secretary's details changed for T & H Secretarial Services Limited on 2012-06-25
dot icon31/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon26/04/2013
Registered office address changed from C/O Gary Heatherington the Podium 1 Eversholt Street London NW1 2DN United Kingdom on 2013-04-26
dot icon02/04/2013
Termination of appointment of Gary Heatherington as a director
dot icon16/10/2012
Termination of appointment of Keith Hobbs as a director
dot icon05/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon26/06/2012
Secretary's details changed for T & H Secretarial Services Limited on 2012-06-25
dot icon26/06/2012
Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX
dot icon26/06/2012
Register(s) moved to registered inspection location
dot icon13/03/2012
Registered office address changed from , C/O Gary Heatherington, 33 Cavendish Square, London, W1G 0PW, United Kingdom on 2012-03-13
dot icon18/01/2012
Total exemption small company accounts made up to 2011-08-31
dot icon30/08/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon30/08/2011
Appointment of Michael Dominic Kenyon as a director
dot icon30/08/2011
Appointment of Director Gary Heatherington as a director
dot icon30/08/2011
Appointment of European Managing Director Keith Hobbs as a director
dot icon26/08/2011
Termination of appointment of Rui Mendes as a director
dot icon26/08/2011
Termination of appointment of Brian Semkiw as a director
dot icon26/08/2011
Registered office address changed from , 33 Cavendish Square, London, W1J 0PW on 2011-08-26
dot icon05/08/2011
Total exemption small company accounts made up to 2010-08-31
dot icon08/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon08/09/2010
Secretary's details changed for T & H Secretarial Services Limited on 2010-08-22
dot icon07/09/2010
Director's details changed for Rui Mendes on 2010-08-22
dot icon07/09/2010
Register(s) moved to registered office address
dot icon07/09/2010
Director's details changed for Brian Semkiw on 2010-08-22
dot icon06/08/2010
Register(s) moved to registered inspection location
dot icon06/08/2010
Register inspection address has been changed
dot icon06/08/2010
Registered office address changed from , Sceptre Court, 40 Tower Hill, London, EC3N 4DX on 2010-08-06
dot icon04/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon06/04/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon27/03/2010
Particulars of a mortgage or charge / charge no: 2
dot icon25/01/2010
Termination of appointment of Jackline Pezer as a secretary
dot icon28/08/2009
Director and secretary's change of particulars / rui mendes / 27/08/2009
dot icon27/08/2009
Return made up to 22/08/09; full list of members
dot icon13/08/2009
Total exemption small company accounts made up to 2008-08-31
dot icon25/07/2009
Director appointed rui mendes
dot icon25/07/2009
Director appointed brian semkiw
dot icon25/07/2009
Appointment terminated director robert elensky
dot icon19/09/2008
Particulars of a mortgage or charge / charge no: 1
dot icon15/09/2008
Secretary's change of particulars / t & h secretarial LIMITED / 12/09/2008
dot icon15/09/2008
Secretary's change of particulars / jackline pezer / 12/09/2008
dot icon12/09/2008
Director's change of particulars / robert elensky / 12/09/2008
dot icon12/09/2008
Secretary's change of particulars / rui mendes / 12/09/2008
dot icon12/09/2008
Return made up to 22/08/08; full list of members
dot icon08/09/2008
Secretary appointed t & h secretarial LIMITED
dot icon01/09/2008
Memorandum and Articles of Association
dot icon01/09/2008
Resolutions
dot icon04/01/2008
New director appointed
dot icon13/12/2007
Ad 30/11/07--------- £ si 99@1=99 £ ic 1/100
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
New secretary appointed
dot icon06/12/2007
Director resigned
dot icon06/12/2007
Secretary resigned
dot icon28/11/2007
Certificate of change of name
dot icon09/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon01/10/2007
Resolutions
dot icon22/08/2007
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
24/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
Wray, Richard
Director
25/06/2013 - 15/05/2023
-
Feller, Erin Elizabeth
Director
22/06/2023 - Present
-
Davidson, Alice
Director
12/12/2021 - 02/12/2022
-
Delaney, Neil Peter
Director
02/12/2022 - 31/08/2023
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CARTA FINANCIAL SERVICES LIMITED

CARTA FINANCIAL SERVICES LIMITED is an(a) Active company incorporated on 22/08/2007 with the registered office located at 3 Bunhill Row, London EC1Y 8YZ. 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 CARTA FINANCIAL SERVICES LIMITED?

toggle

CARTA FINANCIAL SERVICES LIMITED is currently Active. It was registered on 22/08/2007 .

Where is CARTA FINANCIAL SERVICES LIMITED located?

toggle

CARTA FINANCIAL SERVICES LIMITED is registered at 3 Bunhill Row, London EC1Y 8YZ.

What does CARTA FINANCIAL SERVICES LIMITED do?

toggle

CARTA FINANCIAL SERVICES LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for CARTA FINANCIAL SERVICES LIMITED?

toggle

The latest filing was on 05/03/2026: Change of details for Mogo Inc. as a person with significant control on 2025-12-29.