CARNEGIE HOLDINGS LIMITED

CARNEGIE HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARNEGIE HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04021760
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARNEGIE HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is CARNEGIE HOLDINGS LIMITED located?

    Registered Office Address
    1 Churchill Place
    London
    E14 5HP
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARNEGIE HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for CARNEGIE HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMar 01, 2026
    Next Confirmation Statement DueMar 15, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 01, 2025
    OverdueNo

    What are the latest filings for CARNEGIE HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Sarah-Jayne O'donovan as a director on Sep 10, 2025

    1 pagesTM01

    Termination of appointment of Julian Richard Davies as a director on Sep 10, 2025

    1 pagesTM01

    Appointment of Ms Paula Henriquez Avila as a director on Aug 08, 2025

    2 pagesAP01

    Appointment of Mr Jonathan Michael Walthoe as a director on Aug 08, 2025

    2 pagesAP01

    Appointment of Carl Thomas Senior as a director on Aug 08, 2025

    2 pagesAP01

    Appointment of Vishal Shah as a director on Aug 08, 2025

    2 pagesAP01

    Full accounts made up to Dec 31, 2024

    26 pagesAA

    legacy

    3 pagesSH20

    Statement of capital on May 15, 2025

    • Capital: GBP 1
    3 pagesSH19

    legacy

    3 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Re - share premium reduced 14/05/2025
    RES13
    capital

    Resolution of reduction in issued share capital

    RES06

    Memorandum and Articles of Association

    23 pagesMA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Confirmation statement made on Mar 01, 2025 with no updates

    3 pagesCS01

    Statement of capital following an allotment of shares on Dec 18, 2024

    • Capital: GBP 151,111.11
    3 pagesSH01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Authorised share capital 17/12/2024
    RES13

    Full accounts made up to Dec 31, 2023

    28 pagesAA

    Confirmation statement made on Mar 01, 2024 with no updates

    3 pagesCS01

    Director's details changed for Mr Julian Richard Davies on Aug 05, 2019

    2 pagesCH01

    Full accounts made up to Dec 31, 2022

    25 pagesAA

    Confirmation statement made on Mar 01, 2023 with updates

    4 pagesCS01

    Statement of capital following an allotment of shares on Sep 28, 2022

    • Capital: GBP 141,111.11
    3 pagesSH01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10
    capital

    Resolution of removal of pre-emption rights

    RES11
    capital

    Resolutions

    Auth share cap inc 28/09/2022
    RES13

    Full accounts made up to Dec 31, 2021

    25 pagesAA

    Statement of capital following an allotment of shares on Mar 18, 2022

    • Capital: GBP 131,111.11
    3 pagesSH01

    Who are the officers of CARNEGIE HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    BARCOSEC LIMITED
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    49004930002
    HENRIQUEZ AVILA, Paula
    1 Churchill Place
    London
    E14 5HP
    Director
    1 Churchill Place
    London
    E14 5HP
    United KingdomMexican292672750002
    SENIOR, Carl Thomas
    1 Churchill Place
    London
    E14 5HP
    Director
    1 Churchill Place
    London
    E14 5HP
    United KingdomBritish173920170001
    SHAH, Vishal
    1 Churchill Place
    London
    E14 5HP
    Director
    1 Churchill Place
    London
    E14 5HP
    United KingdomBritish197579140003
    WALTHOE, Jonathan Michael
    1 Churchill Place
    London
    E14 5HP
    Director
    1 Churchill Place
    London
    E14 5HP
    United KingdomBritish159789490003
    BULLOCH, Gaynor Carruthers
    1 Churchill Place
    E14 5HP London
    Secretary
    1 Churchill Place
    E14 5HP London
    British76395300003
    JONES, Andrew Robert
    Hallville
    Brassey Road
    RH8 0EU Oxted
    Surrey
    Secretary
    Hallville
    Brassey Road
    RH8 0EU Oxted
    Surrey
    British71205780001
    THOMAS, Howard
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    Nominee Secretary
    50 Iron Mill Place
    DA1 4RT Crayford
    Kent
    British900000900001
    TJG SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    61729550001
    BANKS, Richard David William
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British70367080003
    BRITTON, Michael John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    WalesBritish194159650001
    CLARKE, Owen John
    Hill Top House
    Spofforth Hill
    LS22 6SJ Wetherby
    West Yorkshire
    Director
    Hill Top House
    Spofforth Hill
    LS22 6SJ Wetherby
    West Yorkshire
    British44466190001
    CROOK, Peter Stuart
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British76209550002
    DAVIES, Julian Richard
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish261196330001
    DAVIES, Richard Llewellyn
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British102340420002
    DENHOLM, Ronald
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish157987780002
    DOWDELLS, Stephen Morgan
    Whinhurst House
    Portencross
    KA23 9PZ West Kilbride
    Ayrshire
    Director
    Whinhurst House
    Portencross
    KA23 9PZ West Kilbride
    Ayrshire
    ScotlandScottish76454290004
    DUDANI, Anjli
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomAmerican161387730001
    EVANS, Alan Guy
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British76697330005
    GRIVE, Kean
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish202169400001
    HESS, Curt John
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    United KingdomOther124667230001
    JONES, Malcolm Vaughan
    Churchill Place
    E14 5HP London
    1
    Director
    Churchill Place
    E14 5HP London
    1
    United KingdomBritish197978800001
    JONES, Samuel Robert
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British51631850002
    MCHUGH, Philip Christopher
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish148376040001
    MEECHAN, Hugh
    54 Lombard Street
    EC3P 3AH London
    Director
    54 Lombard Street
    EC3P 3AH London
    British85430540002
    MILLER, Susanne
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United StatesAmerican152272230001
    MURRAY, Craig William
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British65818600003
    NOBLE, Paul
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    British133534610001
    O'DONOVAN, Sarah-Jayne
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish162378100001
    PHILBEY, Susan
    48 Elton House
    Candy Street
    E3 2LJ London
    Director
    48 Elton House
    Candy Street
    E3 2LJ London
    British70302820001
    PITCHER, Michael Alexander
    17 Windsor Forest Court
    Mill Ride
    SL5 8LT Ascot
    Berkshire
    Director
    17 Windsor Forest Court
    Mill Ride
    SL5 8LT Ascot
    Berkshire
    British70152610002
    RADLEY, Neil Andrew
    1 Churchill Place
    E14 5HP London
    Director
    1 Churchill Place
    E14 5HP London
    British122825030001
    WHITE, Oliver John
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    EnglandBritish117725630001
    WOOD, Christopher Mark
    Churchill Place
    E14 5HP London
    1
    England
    Director
    Churchill Place
    E14 5HP London
    1
    England
    United KingdomBritish172075990001

    Who are the persons with significant control of CARNEGIE HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Churchill Place
    E14 5HP London
    1
    England
    Apr 01, 2020
    Churchill Place
    E14 5HP London
    1
    England
    No
    Legal FormLimited By Shares
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number08116604
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Churchill Place
    E14 5HP London
    1
    England
    Apr 06, 2016
    Churchill Place
    E14 5HP London
    1
    England
    Yes
    Legal FormPublic Limited Company
    Country RegisteredEngland & Wales
    Legal AuthorityEngland And Wales
    Place RegisteredCompanies House
    Registration Number1026167
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0