Background WavePink WaveYellow Wave

CARNEGIE HOLDINGS LIMITED (04021760)

CARNEGIE HOLDINGS LIMITED (04021760) is an active UK company. incorporated on 26 June 2000. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. CARNEGIE HOLDINGS LIMITED has been registered for 25 years. Current directors include HENRIQUEZ AVILA, Paula, SENIOR, Carl Thomas, SHAH, Vishal and 1 others.

Company Number
04021760
Status
active
Type
ltd
Incorporated
26 June 2000
Age
25 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
HENRIQUEZ AVILA, Paula, SENIOR, Carl Thomas, SHAH, Vishal, WALTHOE, Jonathan Michael
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNEGIE HOLDINGS LIMITED

CARNEGIE HOLDINGS LIMITED is an active company incorporated on 26 June 2000 with the registered office located in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. CARNEGIE HOLDINGS LIMITED was registered 25 years ago.(SIC: 70100)

Status

active

Active since 25 years ago

Company No

04021760

LTD Company

Age

25 Years

Incorporated 26 June 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 10 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

39 key events • 2000 - 2025

Funding Officers Ownership
Company Founded
Jun 00
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Feb 10
Director Joined
Jun 10
Director Left
Aug 10
Director Left
Oct 10
Director Joined
Feb 11
Director Left
May 11
Director Joined
Jan 12
Director Joined
Aug 13
Director Left
Nov 13
Director Joined
Nov 13
Director Left
Jul 14
Director Joined
Jan 15
Director Joined
Jan 15
Director Left
Jan 15
Director Left
Mar 15
Director Left
May 15
Director Joined
Nov 15
Director Left
Mar 18
Director Left
Oct 18
Director Joined
Nov 18
Funding Round
Jul 19
Director Left
Jul 19
Director Joined
Aug 19
Owner Exit
Apr 20
Funding Round
Jan 21
Funding Round
Jul 21
Funding Round
Mar 22
Funding Round
Oct 22
Funding Round
Jan 25
Capital Update
May 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Joined
Sept 25
Director Left
Sept 25
Director Left
Sept 25
7
Funding
30
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

34

5 Active
29 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 19 May 2003

HENRIQUEZ AVILA, Paula

Active
1 Churchill PlaceE14 5HP
Born October 1990
Director
Appointed 08 Aug 2025

SENIOR, Carl Thomas

Active
1 Churchill PlaceE14 5HP
Born May 1978
Director
Appointed 08 Aug 2025

SHAH, Vishal

Active
1 Churchill PlaceE14 5HP
Born May 1984
Director
Appointed 08 Aug 2025

WALTHOE, Jonathan Michael

Active
1 Churchill PlaceE14 5HP
Born May 1975
Director
Appointed 08 Aug 2025

BULLOCH, Gaynor Carruthers

Resigned
1 Churchill Place, LondonE14 5HP
Secretary
Appointed 26 Apr 2001
Resigned 13 May 2011

JONES, Andrew Robert

Resigned
Hallville, OxtedRH8 0EU
Secretary
Appointed 26 Jun 2000
Resigned 01 Dec 2000

THOMAS, Howard

Resigned
50 Iron Mill Place, CrayfordDA1 4RT
Nominee secretary
Appointed 26 Jun 2000
Resigned 26 Jun 2000

TJG SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 01 Dec 2000
Resigned 19 May 2003

BANKS, Richard David William

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1944
Director
Appointed 25 Jan 2001
Resigned 28 May 2004

BRITTON, Michael John

Resigned
Churchill Place, LondonE14 5HP
Born April 1960
Director
Appointed 12 Dec 2014
Resigned 31 Oct 2018

CLARKE, Owen John

Resigned
Hill Top House, WetherbyLS22 6SJ
Born August 1963
Director
Appointed 25 Jan 2001
Resigned 19 May 2003

CROOK, Peter Stuart

Resigned
54 Lombard Street, LondonEC3P 3AH
Born July 1963
Director
Appointed 19 May 2003
Resigned 22 Jun 2005

DAVIES, Julian Richard

Resigned
Churchill Place, LondonE14 5HP
Born October 1971
Director
Appointed 05 Aug 2019
Resigned 10 Sept 2025

DAVIES, Richard Llewellyn

Resigned
1 Churchill Place, LondonE14 5HP
Born March 1965
Director
Appointed 22 Jun 2005
Resigned 31 Jan 2007

DENHOLM, Ronald

Resigned
Churchill Place, LondonE14 5HP
Born January 1965
Director
Appointed 21 Feb 2011
Resigned 12 Dec 2014

DOWDELLS, Stephen Morgan

Resigned
Whinhurst House, West KilbrideKA23 9PZ
Born April 1963
Director
Appointed 01 Jun 2001
Resigned 18 May 2004

DUDANI, Anjli

Resigned
Churchill Place, LondonE14 5HP
Born April 1971
Director
Appointed 13 May 2011
Resigned 01 Aug 2014

EVANS, Alan Guy

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1950
Director
Appointed 25 Jan 2001
Resigned 17 Jul 2009

GRIVE, Kean

Resigned
Churchill Place, LondonE14 5HP
Born September 1966
Director
Appointed 04 Nov 2013
Resigned 07 May 2015

HESS, Curt John

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1964
Director
Appointed 18 May 2009
Resigned 18 Jan 2010

JONES, Malcolm Vaughan

Resigned
Churchill Place, LondonE14 5HP
Born May 1966
Director
Appointed 15 Oct 2015
Resigned 23 Mar 2018

JONES, Samuel Robert

Resigned
54 Lombard Street, LondonEC3P 3AH
Born February 1942
Director
Appointed 26 Jun 2000
Resigned 23 Nov 2004

MCHUGH, Philip Christopher

Resigned
Churchill Place, LondonE14 5HP
Born December 1971
Director
Appointed 18 Jan 2010
Resigned 05 Jul 2010

MEECHAN, Hugh

Resigned
54 Lombard Street, LondonEC3P 3AH
Born September 1964
Director
Appointed 01 Jun 2001
Resigned 28 May 2004

MILLER, Susanne

Resigned
Churchill Place, LondonE14 5HP
Born May 1968
Director
Appointed 25 Jun 2010
Resigned 27 Feb 2015

MURRAY, Craig William

Resigned
1 Churchill Place, LondonE14 5HP
Born May 1958
Director
Appointed 25 Jan 2001
Resigned 08 Feb 2010

NOBLE, Paul

Resigned
Churchill Place, LondonE14 5HP
Born November 1973
Director
Appointed 04 Aug 2009
Resigned 13 May 2011

O'DONOVAN, Sarah-Jayne

Resigned
Churchill Place, LondonE14 5HP
Born October 1970
Director
Appointed 12 Dec 2014
Resigned 10 Sept 2025

PHILBEY, Susan

Resigned
48 Elton House, LondonE3 2LJ
Born December 1965
Director
Appointed 26 Jun 2000
Resigned 26 Jun 2000

PITCHER, Michael Alexander

Resigned
17 Windsor Forest Court, AscotSL5 8LT
Born October 1942
Director
Appointed 22 Mar 2001
Resigned 19 May 2003

RADLEY, Neil Andrew

Resigned
1 Churchill Place, LondonE14 5HP
Born June 1963
Director
Appointed 18 May 2009
Resigned 15 Sept 2010

WHITE, Oliver John

Resigned
Churchill Place, LondonE14 5HP
Born April 1968
Director
Appointed 28 Aug 2013
Resigned 31 Oct 2013

WOOD, Christopher Mark

Resigned
Churchill Place, LondonE14 5HP
Born August 1970
Director
Appointed 09 Nov 2018
Resigned 31 Jul 2019

Persons with significant control

2

1 Active
1 Ceased
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Apr 2020
Churchill Place, LondonE14 5HP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Apr 2020
Fundings
Financials
Latest Activities

Filing History

186

Confirmation Statement With Updates
10 March 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 September 2025
AP01Appointment of Director
Accounts With Accounts Type Full
14 July 2025
AAAnnual Accounts
Legacy
15 May 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
15 May 2025
SH19Statement of Capital
Legacy
15 May 2025
CAP-SSCAP-SS
Resolution
15 May 2025
RESOLUTIONSResolutions
Memorandum Articles
7 April 2025
MAMA
Resolution
7 April 2025
RESOLUTIONSResolutions
Confirmation Statement With No Updates
11 March 2025
CS01Confirmation Statement
Capital Allotment Shares
13 January 2025
SH01Allotment of Shares
Resolution
23 December 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Full
13 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2024
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Capital Allotment Shares
10 October 2022
SH01Allotment of Shares
Resolution
7 October 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
5 October 2022
AAAnnual Accounts
Capital Allotment Shares
30 March 2022
SH01Allotment of Shares
Resolution
28 March 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
11 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Capital Allotment Shares
23 July 2021
SH01Allotment of Shares
Resolution
22 July 2021
RESOLUTIONSResolutions
Confirmation Statement With Updates
9 April 2021
CS01Confirmation Statement
Resolution
7 January 2021
RESOLUTIONSResolutions
Capital Allotment Shares
5 January 2021
SH01Allotment of Shares
Accounts With Accounts Type Full
4 December 2020
AAAnnual Accounts
Cessation Of A Person With Significant Control
14 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
14 April 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
11 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 August 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 August 2019
TM01Termination of Director
Resolution
31 July 2019
RESOLUTIONSResolutions
Capital Allotment Shares
25 July 2019
SH01Allotment of Shares
Resolution
11 July 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 October 2018
TM01Termination of Director
Accounts With Accounts Type Full
12 September 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
26 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
18 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
1 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 June 2016
AR01AR01
Appoint Person Director Company With Name Date
10 November 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
18 September 2015
AR01AR01
Accounts With Accounts Type Full
30 June 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
21 May 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
2 March 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
16 January 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
1 August 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2014
AR01AR01
Change Person Director Company With Change Date
15 January 2014
CH01Change of Director Details
Appoint Person Director Company With Name
14 November 2013
AP01Appointment of Director
Termination Director Company With Name
13 November 2013
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2013
AAAnnual Accounts
Appoint Person Director Company With Name
29 August 2013
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Accounts With Accounts Type Full
29 May 2012
AAAnnual Accounts
Appoint Person Director Company With Name
16 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Termination Secretary Company With Name
16 May 2011
TM02Termination of Secretary
Termination Director Company With Name
16 May 2011
TM01Termination of Director
Appoint Person Director Company With Name
22 February 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Termination Director Company With Name
1 November 2010
TM01Termination of Director
Termination Director Company With Name
23 August 2010
TM01Termination of Director
Accounts With Accounts Type Full
19 July 2010
AAAnnual Accounts
Appoint Person Director Company With Name
29 June 2010
AP01Appointment of Director
Termination Director Company With Name
23 February 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
28 January 2010
AR01AR01
Termination Director Company With Name
22 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
22 January 2010
AP01Appointment of Director
Legacy
10 August 2009
288aAppointment of Director or Secretary
Legacy
22 July 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
3 July 2009
AAAnnual Accounts
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
22 May 2009
288aAppointment of Director or Secretary
Legacy
2 January 2009
363aAnnual Return
Resolution
16 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
2 July 2008
AAAnnual Accounts
Legacy
28 January 2008
363aAnnual Return
Accounts With Accounts Type Full
2 October 2007
AAAnnual Accounts
Legacy
12 June 2007
363aAnnual Return
Legacy
6 February 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363aAnnual Return
Legacy
6 March 2006
288cChange of Particulars
Accounts With Accounts Type Full
4 November 2005
AAAnnual Accounts
Legacy
17 August 2005
288aAppointment of Director or Secretary
Legacy
4 July 2005
288bResignation of Director or Secretary
Legacy
28 June 2005
363aAnnual Return
Legacy
23 June 2005
288cChange of Particulars
Legacy
22 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Resolution
7 January 2005
RESOLUTIONSResolutions
Legacy
29 December 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
30 September 2004
288cChange of Particulars
Legacy
7 July 2004
363aAnnual Return
Legacy
7 July 2004
288cChange of Particulars
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
29 June 2004
288bResignation of Director or Secretary
Legacy
3 December 2003
288cChange of Particulars
Legacy
23 October 2003
288cChange of Particulars
Legacy
9 October 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
23 September 2003
288cChange of Particulars
Legacy
4 September 2003
363aAnnual Return
Legacy
7 July 2003
288aAppointment of Director or Secretary
Auditors Resignation Company
14 June 2003
AUDAUD
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
288bResignation of Director or Secretary
Legacy
14 June 2003
225Change of Accounting Reference Date
Legacy
14 June 2003
287Change of Registered Office
Resolution
14 June 2003
RESOLUTIONSResolutions
Legacy
14 June 2003
288aAppointment of Director or Secretary
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
6 June 2003
403aParticulars of Charge Subject to s859A
Legacy
13 May 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 May 2003
AAAnnual Accounts
Legacy
16 July 2002
288cChange of Particulars
Legacy
16 July 2002
363aAnnual Return
Legacy
16 July 2002
288cChange of Particulars
Resolution
12 April 2002
RESOLUTIONSResolutions
Legacy
12 April 2002
128(4)128(4)
Resolution
20 March 2002
RESOLUTIONSResolutions
Legacy
12 March 2002
288cChange of Particulars
Accounts Amended With Accounts Type Group
28 February 2002
AAMDAAMD
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
17 December 2001
AAAnnual Accounts
Legacy
13 November 2001
288cChange of Particulars
Resolution
2 November 2001
RESOLUTIONSResolutions
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
1 November 2001
395Particulars of Mortgage or Charge
Legacy
24 July 2001
363aAnnual Return
Memorandum Articles
13 July 2001
MEM/ARTSMEM/ARTS
Resolution
13 July 2001
RESOLUTIONSResolutions
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
16 June 2001
288aAppointment of Director or Secretary
Legacy
13 June 2001
288bResignation of Director or Secretary
Legacy
12 February 2001
123Notice of Increase in Nominal Capital
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Resolution
12 February 2001
RESOLUTIONSResolutions
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
288aAppointment of Director or Secretary
Legacy
7 February 2001
88(2)R88(2)R
Legacy
7 February 2001
88(2)R88(2)R
Legacy
7 February 2001
88(2)R88(2)R
Legacy
7 February 2001
122122
Legacy
1 February 2001
395Particulars of Mortgage or Charge
Legacy
15 December 2000
287Change of Registered Office
Legacy
30 November 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288aAppointment of Director or Secretary
Legacy
27 July 2000
288bResignation of Director or Secretary
Legacy
27 July 2000
287Change of Registered Office
Incorporation Company
26 June 2000
NEWINCIncorporation