CARTE POSTALE INVESTMENT LIMITED

Register to unlock more data on OkredoRegister

CARTE POSTALE INVESTMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12115135

Incorporation date

22/07/2019

Size

Full

Contacts

Registered address

Registered address

3rd Floor 63 St. James's Street, London SW1A 1LYCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2019)
dot icon15/04/2026
Statement of capital following an allotment of shares on 2026-04-14
dot icon27/02/2026
Statement of capital following an allotment of shares on 2026-02-26
dot icon01/12/2025
Statement of capital following an allotment of shares on 2025-11-25
dot icon20/08/2025
Appointment of Jeffrey Philip Singleton as a director on 2025-08-18
dot icon20/08/2025
Termination of appointment of Coley James Brenan as a director on 2025-08-18
dot icon28/07/2025
Confirmation statement made on 2025-07-21 with updates
dot icon20/06/2025
Registration of charge 121151350014, created on 2025-06-19
dot icon13/06/2025
Full accounts made up to 2024-10-31
dot icon08/05/2025
Statement of capital following an allotment of shares on 2025-05-05
dot icon10/04/2025
Statement of capital following an allotment of shares on 2025-04-09
dot icon20/03/2025
Statement of capital following an allotment of shares on 2025-03-17
dot icon17/03/2025
Statement of capital following an allotment of shares on 2025-03-13
dot icon13/01/2025
Statement of capital following an allotment of shares on 2025-01-10
dot icon13/12/2024
Statement of capital following an allotment of shares on 2024-12-12
dot icon25/11/2024
Statement of capital following an allotment of shares on 2024-11-21
dot icon01/11/2024
Statement of capital following an allotment of shares on 2024-10-25
dot icon13/09/2024
Statement of capital following an allotment of shares on 2024-09-13
dot icon28/08/2024
Statement of capital following an allotment of shares on 2024-08-27
dot icon15/08/2024
Appointment of Sean Piers Harrison as a director on 2024-08-12
dot icon14/08/2024
Termination of appointment of Steven Siegel as a director on 2024-08-12
dot icon02/08/2024
Statement of capital following an allotment of shares on 2024-08-01
dot icon24/07/2024
Confirmation statement made on 2024-07-21 with updates
dot icon04/06/2024
Satisfaction of charge 121151350003 in full
dot icon04/06/2024
Satisfaction of charge 121151350001 in full
dot icon04/06/2024
Satisfaction of charge 121151350004 in full
dot icon04/06/2024
Satisfaction of charge 121151350002 in full
dot icon08/05/2024
Statement of capital following an allotment of shares on 2024-05-06
dot icon30/04/2024
Full accounts made up to 2023-10-31
dot icon15/04/2024
Registration of charge 121151350013, created on 2024-04-10
dot icon21/02/2024
Statement of capital following an allotment of shares on 2024-02-20
dot icon10/01/2024
Statement of capital following an allotment of shares on 2024-01-10
dot icon30/10/2023
Statement of capital following an allotment of shares on 2023-10-27
dot icon12/10/2023
Statement of capital following an allotment of shares on 2023-10-12
dot icon22/09/2023
Statement of capital following an allotment of shares on 2023-09-21
dot icon21/07/2023
Confirmation statement made on 2023-07-21 with updates
dot icon30/06/2023
Full accounts made up to 2022-10-31
dot icon28/10/2022
Resolutions
dot icon28/10/2022
Solvency Statement dated 28/10/22
dot icon28/10/2022
Statement by Directors
dot icon28/10/2022
Statement of capital on 2022-10-28
dot icon27/10/2022
Statement of capital following an allotment of shares on 2022-10-27
dot icon25/10/2022
Registration of charge 121151350012, created on 2022-10-13
dot icon21/10/2022
Registration of charge 121151350011, created on 2022-10-13
dot icon19/10/2022
Registration of charge 121151350005, created on 2022-10-13
dot icon19/10/2022
Registration of charge 121151350006, created on 2022-10-17
dot icon19/10/2022
Registration of charge 121151350007, created on 2022-10-13
dot icon19/10/2022
Registration of charge 121151350008, created on 2022-10-13
dot icon19/10/2022
Registration of charge 121151350009, created on 2022-10-13
dot icon19/10/2022
Registration of charge 121151350010, created on 2022-10-13
dot icon05/09/2022
Full accounts made up to 2021-10-31
dot icon03/08/2022
Change of details for Carte Postale Holdings Limited as a person with significant control on 2021-10-08
dot icon03/08/2022
Confirmation statement made on 2022-07-21 with no updates
dot icon25/03/2022
Director's details changed for Mr Coley James Brenan on 2022-01-01
dot icon08/10/2021
Registered office address changed from 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY England to 3rd Floor 63 st. James's Street London SW1A 1LY on 2021-10-08
dot icon08/10/2021
Registered office address changed from Myo, 123 Victoria Street London SW1E 6DE England to 3rd Floor, 63 st James?S Street St James?S London SW1A 1LY on 2021-10-08
dot icon15/09/2021
Confirmation statement made on 2021-07-21 with no updates
dot icon27/04/2021
Full accounts made up to 2020-10-31
dot icon08/01/2021
Registration of charge 121151350001, created on 2020-12-30
dot icon08/01/2021
Registration of charge 121151350002, created on 2020-12-30
dot icon08/01/2021
Registration of charge 121151350003, created on 2020-12-30
dot icon08/01/2021
Registration of charge 121151350004, created on 2020-12-30
dot icon23/09/2020
Confirmation statement made on 2020-07-21 with updates
dot icon26/08/2020
Registered office address changed from 7th Floor Portland House Bressenden Place London SW1E 5RS England to Myo, 123 Victoria Street London SW1E 6DE on 2020-08-26
dot icon19/05/2020
Statement of capital following an allotment of shares on 2020-05-15
dot icon18/10/2019
Current accounting period extended from 2020-07-31 to 2020-10-31
dot icon08/08/2019
Statement of capital following an allotment of shares on 2019-08-02
dot icon22/07/2019
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
21/07/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
3
81.97M
-
1.74M
8.74M
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singleton, Jeffrey Philip
Director
18/08/2025 - Present
33
Mr Coley James Brenan
Director
22/07/2019 - 18/08/2025
45
Siegel, Steven
Director
22/07/2019 - 12/08/2024
20
Harrison, Sean Piers
Director
12/08/2024 - Present
31
Edsinger, Martin Carl
Director
22/07/2019 - Present
13

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 CARTE POSTALE INVESTMENT LIMITED

CARTE POSTALE INVESTMENT LIMITED is an(a) Active company incorporated on 22/07/2019 with the registered office located at 3rd Floor 63 St. James's Street, London SW1A 1LY. There are currently 3 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 CARTE POSTALE INVESTMENT LIMITED?

toggle

CARTE POSTALE INVESTMENT LIMITED is currently Active. It was registered on 22/07/2019 .

Where is CARTE POSTALE INVESTMENT LIMITED located?

toggle

CARTE POSTALE INVESTMENT LIMITED is registered at 3rd Floor 63 St. James's Street, London SW1A 1LY.

What does CARTE POSTALE INVESTMENT LIMITED do?

toggle

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

What is the latest filing for CARTE POSTALE INVESTMENT LIMITED?

toggle

The latest filing was on 15/04/2026: Statement of capital following an allotment of shares on 2026-04-14.