Background WavePink WaveYellow Wave

CARTE BLANCHE FAMILY OFFICE LIMITED (08976641)

CARTE BLANCHE FAMILY OFFICE LIMITED (08976641) is an active UK company. incorporated on 3 April 2014. with registered office in Milton Keynes. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. CARTE BLANCHE FAMILY OFFICE LIMITED has been registered for 12 years. Current directors include TROEN, Per.

Company Number
08976641
Status
active
Type
ltd
Incorporated
3 April 2014
Age
12 years
Address
The Stable Yard Vicarage Road, Milton Keynes, MK11 1BN
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
TROEN, Per
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARTE BLANCHE FAMILY OFFICE LIMITED

CARTE BLANCHE FAMILY OFFICE LIMITED is an active company incorporated on 3 April 2014 with the registered office located in Milton Keynes. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. CARTE BLANCHE FAMILY OFFICE LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08976641

LTD Company

Age

12 Years

Incorporated 3 April 2014

Size

N/A

Accounts

ARD: 30/4

Overdue

2 months overdue

Last Filed

Made up to 30 April 2024 (2 years ago)
Submitted on 8 January 2025 (1 year ago)
Period: 1 May 2023 - 30 April 2024(13 months)
Type: Dormant

Next Due

Due by 31 January 2026
Period: 1 May 2024 - 30 April 2025

Confirmation Statement

Overdue

3 months overdue

Last Filed

Made up to 5 January 2025 (1 year ago)
Submitted on 8 January 2025 (1 year ago)

Next Due

Due by 19 January 2026
For period ending 5 January 2026
Contact
Address

The Stable Yard Vicarage Road Stony Stratford Milton Keynes, MK11 1BN,

Previous Addresses

1 Frederick's Place London EC2R 8AE England
From: 15 September 2020To: 3 November 2020
C/O Towergate Capital 8 Old Jewry London EC2R 8DN
From: 10 September 2015To: 15 September 2020
Tower Gate Capital Plc 33 Cavendish Square London W1G 0FW
From: 3 September 2014To: 10 September 2015
C/O Stephanie Jensen 33 Cavendish Square London W1G 0PW United Kingdom
From: 3 April 2014To: 3 September 2014
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Apr 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

TROEN, Per

Active
Vicarage Road, Milton KeynesMK11 1BN
Born October 1955
Director
Appointed 03 Apr 2014

Persons with significant control

1

Mr Per Troen

Active
8700 Kusnacht
Born October 1955

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
Fundings
Financials
Latest Activities

Filing History

31

Gazette Notice Compulsory
21 April 2026
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
8 January 2025
AAAnnual Accounts
Confirmation Statement With Updates
8 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 January 2021
CS01Confirmation Statement
Change To A Person With Significant Control
3 November 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
3 November 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
3 November 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 January 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
24 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
7 January 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
3 October 2015
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 October 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
10 September 2015
AD01Change of Registered Office Address
Gazette Notice Compulsory
4 August 2015
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
3 September 2014
AD01Change of Registered Office Address
Incorporation Company
3 April 2014
NEWINCIncorporation