Advanced company searchLink opens in new window

CARNE INTERNATIONAL FINANCIAL SERVICES (UK) LIMITED

Company number 11555138

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Nov 2023 TM01 Termination of appointment of James Robert King as a director on 22 November 2023
22 Nov 2023 AP01 Appointment of Ms Jignasa Patel as a director on 21 November 2023
03 Nov 2023 PSC04 Change of details for Mr John Edward Donohoe as a person with significant control on 31 October 2023
19 Sep 2023 CS01 Confirmation statement made on 5 September 2023 with no updates
23 Aug 2023 AA Full accounts made up to 31 March 2023
28 Jul 2023 TM01 Termination of appointment of Chris Oliver Jaegemann as a director on 24 July 2023
28 Jul 2023 TM01 Termination of appointment of Jonathan Edward Stark Greenwold as a director on 26 July 2023
27 Jul 2023 AP01 Appointment of Mr Robin Petrie Cotterill as a director on 26 July 2023
25 Jul 2023 AP01 Appointment of Mr Glenn Raymond Thorpe as a director on 24 July 2023
01 Dec 2022 CERTNM Company name changed the asset management exchange (uk) LIMITED\certificate issued on 01/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-01
16 Nov 2022 AA01 Current accounting period extended from 31 December 2022 to 31 March 2023
25 Oct 2022 AD02 Register inspection address has been changed to 85 Gresham Street London EC2V 7NQ
15 Sep 2022 AP01 Appointment of Ms Veronica Buffoni as a director on 5 September 2022
08 Sep 2022 CS01 Confirmation statement made on 5 September 2022 with updates
30 Aug 2022 CH01 Director's details changed for Mr Oliver Jaegemann on 26 August 2022
09 Aug 2022 PSC01 Notification of John Edward Donohoe as a person with significant control on 1 August 2022
09 Aug 2022 PSC07 Cessation of Willis International Limited as a person with significant control on 1 August 2022
01 Aug 2022 AD01 Registered office address changed from 51 Lime Street London EC3M 7DQ United Kingdom to 107 Cheapside London EC2V 6DN on 1 August 2022
26 Jul 2022 SH01 Statement of capital following an allotment of shares on 22 July 2022
  • GBP 7,389
06 May 2022 SH01 Statement of capital following an allotment of shares on 3 May 2022
  • GBP 7,101
28 Apr 2022 SH01 Statement of capital following an allotment of shares on 31 March 2022
  • GBP 6,781
07 Apr 2022 AA Full accounts made up to 31 December 2021
23 Dec 2021 SH01 Statement of capital following an allotment of shares on 23 December 2021
  • GBP 6,241
06 Dec 2021 TM01 Termination of appointment of Brian Russell Odendaal as a director on 3 December 2021
17 Sep 2021 CS01 Confirmation statement made on 5 September 2021 with updates