DNB CARNEGIE INVESTMENT BANK AB

Register to unlock more data on OkredoRegister

DNB CARNEGIE INVESTMENT BANK AB

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC018658

Incorporation date

01/07/1995

Size

Group

Classification

-

Contacts

Registered address

Registered address

56 Regeringsgatan, Stockholm, 103 38Copy
copy info iconCopy
See on map
Latest events (Record since 07/07/1995)
dot icon23/05/2025
Change of registered name of an overseas company on 2025-05-13 from Carnegie investment bank ab
dot icon20/05/2025
Details changed for a UK establishment - BR003022 Name Change Carnegie investment bank ab-uk branch,2025-04-24
dot icon24/04/2025
Termination of appointment of Olof Haralld Mix as a director on 2025-03-06
dot icon24/04/2025
Termination of appointment of Gustav Tore Henning Axelson as a director on 2025-03-06
dot icon24/04/2025
Termination of appointment of Ingrid Britta Louise Bojner as a director on 2025-03-06
dot icon24/04/2025
Termination of appointment of Wilhelm Andreas Rosenlew as a director on 2025-03-06
dot icon24/04/2025
Appointment of Ida Kristina Lannegren Lerner as a director on 2025-03-06
dot icon24/04/2025
Appointment of Hakon Elvekrok Hansen as a director on 2025-03-06
dot icon24/04/2025
Appointment of Harald Serck-Hanssen as a director on 2025-03-06
dot icon24/04/2025
Appointment of Morten Alexander Opstad as a director on 2025-03-06
dot icon06/06/2024
Group of companies' accounts made up to 2023-12-31
dot icon16/11/2023
Appointment of Gustav Tore Henning Axelson as a director on 2023-05-15
dot icon16/11/2023
Appointment of Pia Catharina Askenstrom Marions as a director on 2023-09-28
dot icon23/10/2023
Termination of appointment of Rabinder Singh Mandair as a director on 2021-12-29
dot icon23/10/2023
Termination of appointment of Birgit Anna-Karin Eliasson Celsing as a director on 2022-10-27
dot icon23/10/2023
Termination of appointment of Klas Erik Johansson as a director on 2023-05-15
dot icon17/05/2023
Group of companies' accounts made up to 2022-12-31
dot icon10/08/2022
Group of companies' accounts made up to 2021-12-31
dot icon17/01/2022
Termination of appointment of Rabinder Singh Mandair as secretary on 2021-12-29
dot icon05/01/2022
Details changed for an overseas company - Change in Legal Form 30/12/03 Private Company Limited by Shares
dot icon22/12/2021
Appointment of Klas Erik Johansson as a director on 2021-04-14
dot icon22/12/2021
Appointment of Wilhelm Andreas Rosenlew as a director on 2021-04-14
dot icon22/12/2021
Appointment of Ingrid Britta Louise Bojner as a director on 2021-04-14
dot icon22/12/2021
Appointment of Birgit Anna-Karin Eliasson Celsing as a director on 2021-04-14
dot icon22/12/2021
Appointment of Anders Raoul Johnsson as a director on 2021-04-14
dot icon22/12/2021
Appointment of Olof Haralld Mix as a director on 2021-04-14
dot icon21/12/2021
Appointment of Carl-Fredrk Richrd Borggren as a person authorised to represent UK establishment BR003022 on 2021-12-01.
dot icon07/12/2021
Appointment of Carl-Frederik Richard Borggren as a person authorised to accept service for UK establishment BR003022 on 2021-12-01.
dot icon26/07/2021
Group of companies' accounts made up to 2019-12-31
dot icon26/07/2021
Group of companies' accounts made up to 2018-12-31
dot icon26/07/2021
Group of companies' accounts made up to 2015-12-31
dot icon26/07/2021
Group of companies' accounts made up to 2016-12-31
dot icon26/07/2021
Group of companies' accounts made up to 2020-12-31
dot icon26/07/2021
Group of companies' accounts made up to 2017-12-31
dot icon31/03/2021
Details changed for an overseas company - Change in Objects 31/12/99
dot icon31/03/2021
Details changed for an overseas company - Branch Registration, Refer to Parent Registry, Sweden
dot icon31/03/2021
Details changed for an overseas company - Change in Accounts Details 31/07 to 31/07 06Mths
dot icon16/08/2017
Termination of appointment of Mark William Jeffery Walker as secretary on 2010-01-20
dot icon20/10/2014
Details changed for a UK establishment - BR003022 Address Change 24 chiswell street, london, , EC1Y 4UE,2014-09-22
dot icon20/10/2014
Details changed for a UK establishment - BR003022 Name Change Carnegie,2014-10-01
dot icon17/09/2012
Termination of appointment of Aapo Rekiaro as a director
dot icon20/02/2012
Termination of appointment of Alison Brady as a director
dot icon20/02/2012
Termination of appointment of Richard Joyce as a director
dot icon20/02/2012
Appointment of Rabinder Singh Mandair as a secretary
dot icon20/02/2012
Appointment of a director
dot icon03/08/2011
Termination of appointment of a secretary
dot icon02/08/2011
Termination of appointment of Caroline Dyer as a director
dot icon01/08/2011
Appointment of a director
dot icon01/08/2011
Appointment of a director
dot icon07/07/2011
Termination of appointment of Ronald Bernette as a director
dot icon17/09/2010
Group of companies' accounts made up to 2009-12-31
dot icon11/02/2010
Full accounts made up to 2007-12-31
dot icon02/02/2010
Group of companies' accounts made up to 2008-12-31
dot icon21/01/2010
Appointment of a director
dot icon21/01/2010
Termination of appointment of Mark Walker as a director
dot icon28/10/2009
Termination of appointment of Lars Bertmar as a director
dot icon28/10/2009
Appointment of a director
dot icon22/10/2009
Termination of appointment of Bo Haglund as a director
dot icon22/10/2009
Termination of appointment of Sten Zetterberg as a director
dot icon22/10/2009
Appointment of Mark William Jeffery Walker as a secretary
dot icon22/10/2009
Appointment of a director
dot icon22/10/2009
Termination of appointment of Jane Wicker-Miurin as a director
dot icon22/10/2009
Appointment of a director
dot icon21/10/2009
Termination of appointment of Dag Sehlin as a director
dot icon21/10/2009
Termination of appointment of Maria Schauman as a director
dot icon21/10/2009
Termination of appointment of Hans Mikaelson as a director
dot icon21/10/2009
Termination of appointment of Anders Ljungh as a director
dot icon21/10/2009
Termination of appointment of Carl Gabran as a director
dot icon21/10/2009
Termination of appointment of James Cirenza as a director
dot icon21/10/2009
Termination of appointment of Hugo Andersen as a director
dot icon21/10/2008
Appointment terminated director matti kinnunen
dot icon21/10/2008
Oversea company change of directors or secretary or of their particulars.
dot icon21/10/2008
Director appointed maria schauman
dot icon24/10/2007
Dir resigned 05/10/07 fredrixon hans uif david
dot icon24/10/2007
Dir appointed 05/10/07 haglund bo allan taby sweden
dot icon24/10/2007
Dir resigned 28/09/07 vilhelmson stig lennart
dot icon24/10/2007
Dir appointed 28/09/07 cirenza james new jersey usa
dot icon18/04/2007
Full group accounts made up to 2006-12-31
dot icon12/03/2007
Dir appointed 01/01/03 kinnunen matti varmdo sweden
dot icon15/11/2006
Dir appointed 11/03/04 wicker-miurin jane fields lauderdale mansions london
dot icon15/11/2006
Dir appointed 17/03/05 gabran carl niclas nutley terrace london
dot icon15/11/2006
Dir appointed 23/03/06 vilhelmson stig lennart bromma sweden
dot icon15/11/2006
Dir appointed 13/03/03 zetterberg sten christer stockholm sweden
dot icon15/11/2006
Dir appointed 17/03/05 andersen hugo birkerod denmark
dot icon30/10/2006
Dir appointed 13/03/03 sehlin dav halvar bromma sweden
dot icon30/10/2006
Dir appointed 13/03/03 ljungh anders erik erland astell street london
dot icon23/10/2006
BR003022 par appointed 13/03/03 rekiaro aapo 16 crompard way new malden surrey KT3 3AZ
dot icon13/09/2006
Full group accounts made up to 2005-12-31
dot icon01/03/2006
Full group accounts made up to 2004-12-31
dot icon13/09/2004
Full group accounts made up to 2003-12-31
dot icon13/09/2004
Full group accounts made up to 2002-12-31
dot icon16/01/2004
Change of name 01/01/04 D. carne
dot icon25/11/2003
Dir resigned 01/01/03 soderqvist lars ragnar
dot icon25/11/2003
Dir resigned 01/01/03 mikaelson hans erik mikael
dot icon25/11/2003
Dir resigned 01/01/03 kinnunen matti
dot icon16/07/2002
Full group accounts made up to 2001-12-31
dot icon09/05/2002
Full accounts made up to 2000-12-31
dot icon05/05/2000
Full accounts made up to 1999-12-31
dot icon22/02/2000
BR003022 par partic 01/01/00 karin birgitta fonseke 11 paramount building 212 st john street london EC1V 4PH
dot icon22/02/2000
BR003022 par appointed 01/01/00 mark william jeffrey walker 54 stroud road wimbledon park london SW19 8DG
dot icon28/05/1999
Full accounts made up to 1998-12-31
dot icon06/07/1998
BR003022 par appointed 01/07/98 mr lars anders peter crona 18 weatherby gardens london SW5 0JP
dot icon06/07/1998
BR003022 par terminated 30/06/98 peter douglas finch
dot icon19/06/1998
BR003022 par appointed 08/06/98 mark william jeffrey walker 54 stroud road wimbledon parit london SW19 8DG
dot icon19/06/1998
BR003022 pa terminated 05/06/98 terrace albert roffe
dot icon21/05/1998
Full accounts made up to 1997-12-31
dot icon12/03/1998
BR003022 pr partic 06/03/98 terrence albert roffe
dot icon12/03/1998
BR003022 pa appointed 06/03/98 ms karin birgitta forseke 48 lexham gardens london W8 5JA
dot icon01/07/1997
Dir resigned 22/04/97 hans bertil hult
dot icon01/07/1997
Dir appointed 22/04/97 daz halvar sehlin tacitusvagen 22 SE-16856 fromme sweden
dot icon01/07/1997
Full accounts made up to 1996-12-31
dot icon11/12/1996
Declaration of satisfaction of mortgage/charge
dot icon13/09/1996
Dir change in partic 27/06/96 hans erik mikael mikaelson
dot icon13/09/1996
Dir change in partic 20/09/95 hans bertil hult blendavagen 77 s-183 77 taby s-183 77 sweden
dot icon13/09/1996
Dir resigned 06/05/96 john hodson
dot icon13/09/1996
Dir appointed 06/05/96 lars ragnar soderqvist herrgardsvagen 22 5-182 35 danderyd sweden 5-182 35
dot icon13/09/1996
Dir change in partic 27/06/96 matti kinnunen skyttevagen 9 5-133 36 saltsjdbbaden 5-133 36 sweden
dot icon04/09/1996
Dir resigned 06/05/96 anthony nathan solomons
dot icon04/09/1996
Dir change in partic 11/07/96 lars martin ingemar bertmar 93 dovehouse street chelsea london SW3 6JZ
dot icon04/09/1996
BR003022 par partic 08/08/96 terrence albert roffe
dot icon04/09/1996
BR003022 par terminated 08/08/96 bo allan haglund
dot icon17/05/1996
Full accounts made up to 1995-12-31
dot icon09/01/1996
Particulars of mortgage/charge
dot icon07/07/1995
BR003022 par appointed terrence albert roffe 106 thorpe hall avenue thorpe hall southend-on-sea essex SS1 3AS
dot icon07/07/1995
BR003022 par appointed peter douglas finch 33 rokeby gardens woodford green essex IG8 9HR
dot icon07/07/1995
BR003022 par appointed bo allan haglund 24 chiswell street london EC1Y 4UE
dot icon07/07/1995
BR003022 registered
dot icon07/07/1995
Initial branch registration

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2023
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rosenlew, Wilhelm Andreas
Director
14/04/2021 - 06/03/2025
-
Bojner, Ingrid Britta Louise
Director
14/04/2021 - 06/03/2025
-
Mix, Olof Haralld
Director
14/04/2021 - 06/03/2025
-
Mandair, Rabinder Singh
Director
15/02/2012 - 29/12/2021
6
Dyer, Caroline Patricia
Director
20/01/2010 - 29/07/2011
53

Persons with Significant Control

0

No PSC data available.

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 DNB CARNEGIE INVESTMENT BANK AB

DNB CARNEGIE INVESTMENT BANK AB is an(a) Active company incorporated on 01/07/1995 with the registered office located at 56 Regeringsgatan, Stockholm, 103 38. There are currently 6 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 DNB CARNEGIE INVESTMENT BANK AB?

toggle

DNB CARNEGIE INVESTMENT BANK AB is currently Active. It was registered on 01/07/1995 .

Where is DNB CARNEGIE INVESTMENT BANK AB located?

toggle

DNB CARNEGIE INVESTMENT BANK AB is registered at 56 Regeringsgatan, Stockholm, 103 38.

What is the latest filing for DNB CARNEGIE INVESTMENT BANK AB?

toggle

The latest filing was on 23/05/2025: Change of registered name of an overseas company on 2025-05-13 from Carnegie investment bank ab.