CARLYLE ACQUISITIONS LIMITED

CARLYLE ACQUISITIONS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameCARLYLE ACQUISITIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 04407684
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of CARLYLE ACQUISITIONS LIMITED?

    • Fund management activities (66300) / Financial and insurance activities

    Where is CARLYLE ACQUISITIONS LIMITED located?

    Registered Office Address
    1 St James's Market
    SW1Y 4AH London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARLYLE ACQUISITIONS LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2017

    What are the latest filings for CARLYLE ACQUISITIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Total exemption full accounts made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Mar 30, 2018 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2016

    5 pagesAA

    Registered office address changed from Lansdowne House 57 Berkeley Square London W1J 6ER to 1 st James's Market London SW1Y 4AH on Aug 30, 2017

    1 pagesAD01

    Confirmation statement made on Mar 30, 2017 with updates

    5 pagesCS01

    Total exemption small company accounts made up to Dec 31, 2015

    5 pagesAA

    Annual return made up to Mar 30, 2016 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 03, 2016

    Statement of capital on Jun 03, 2016

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2014

    5 pagesAA

    Annual return made up to Mar 30, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 19, 2015

    Statement of capital on May 19, 2015

    • Capital: GBP 1,000
    SH01

    Secretary's details changed for Ms Heather Ann Mitchell on Mar 31, 2015

    1 pagesCH03

    Accounts for a dormant company made up to Dec 31, 2013

    5 pagesAA

    Annual return made up to Mar 30, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMar 31, 2014

    Statement of capital on Mar 31, 2014

    • Capital: GBP 1,000
    SH01

    Accounts for a dormant company made up to Dec 31, 2012

    5 pagesAA

    Annual return made up to Mar 30, 2013 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2011

    6 pagesAA

    Annual return made up to Mar 30, 2012 with full list of shareholders

    5 pagesAR01

    Accounts for a dormant company made up to Dec 31, 2010

    6 pagesAA

    Annual return made up to Apr 02, 2011 with full list of shareholders

    5 pagesAR01

    Resolutions

    Resolutions
    15 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01

    Accounts for a dormant company made up to Dec 31, 2009

    5 pagesAA

    Annual return made up to Apr 02, 2010 with full list of shareholders

    5 pagesAR01

    Director's details changed for Dr Robert Easton on Apr 12, 2010

    2 pagesCH01

    Who are the officers of CARLYLE ACQUISITIONS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MITCHELL, Heather Ann
    St James's Market
    SW1Y 4AH London
    1
    England
    Secretary
    St James's Market
    SW1Y 4AH London
    1
    England
    American113820300003
    BURGESS, Andrew Richard
    Wix Farm
    Epsom Road
    KT24 6DX West Horsley
    Surrey
    Director
    Wix Farm
    Epsom Road
    KT24 6DX West Horsley
    Surrey
    United KingdomBritish109616920002
    EASTON, Robert James Campbell, Dr
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    Director
    Lansdowne House
    57 Berkeley Square
    W1J 6ER London
    EnglandBritish73766180003
    MARTIN, Debra
    12 Muschamp Road
    Peckham
    SE15 4EF London
    Secretary
    12 Muschamp Road
    Peckham
    SE15 4EF London
    Australian66254270001
    MAYHEW SANDERS, Heidi Louise
    33 Anselm Road
    SW6 1LH Fulham
    Secretary
    33 Anselm Road
    SW6 1LH Fulham
    British99251240002
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    YOUNGKIN, Glenn Allen
    1 Tite Street
    SW3 4JU London
    Director
    1 Tite Street
    SW3 4JU London
    American70309070004

    What are the latest statements on persons with significant control for CARLYLE ACQUISITIONS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 30, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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