Background WavePink WaveYellow Wave

CARNE GLOBAL FUND MANAGERS (UK) LIMITED (10704717)

CARNE GLOBAL FUND MANAGERS (UK) LIMITED (10704717) is an active UK company. incorporated on 3 April 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified and 1 other business activities. CARNE GLOBAL FUND MANAGERS (UK) LIMITED has been registered for 9 years. Current directors include BISHOP, Michael John, COTTERILL, Robin Petrie, CROAD CORNICK, Timothy and 3 others.

Company Number
10704717
Status
active
Type
ltd
Incorporated
3 April 2017
Age
9 years
Address
2nd Floor 29-30 Cornhill, London, EC3V 3NF
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BISHOP, Michael John, COTTERILL, Robin Petrie, CROAD CORNICK, Timothy, DOUCHE, Christophe, SOUTTER, Jeremy Keith, THORPE, Glenn Raymond
SIC Codes
64999, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARNE GLOBAL FUND MANAGERS (UK) LIMITED

CARNE GLOBAL FUND MANAGERS (UK) LIMITED is an active company incorporated on 3 April 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified and 1 other business activity. CARNE GLOBAL FUND MANAGERS (UK) LIMITED was registered 9 years ago.(SIC: 64999, 70229)

Status

active

Active since 9 years ago

Company No

10704717

LTD Company

Age

9 Years

Incorporated 3 April 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 August 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

13 days left

Last Filed

Made up to 1 April 2025 (1 year ago)
Submitted on 14 April 2025 (1 year ago)

Next Due

Due by 15 April 2026
For period ending 1 April 2026

Previous Company Names

CARNE GLOBAL MANAGERS (UK) LIMITED
From: 3 April 2017To: 16 March 2018
Contact
Address

2nd Floor 29-30 Cornhill London, EC3V 3NF,

Previous Addresses

2nd Floor 29-30 Cornhill, London EC3V 3nd England
From: 9 July 2024To: 25 October 2024
2nd Floor 107 Cheapside London EC2V 6DN England
From: 8 April 2020To: 9 July 2024
6th Floor Becket House 36 Old Jewry London EC2R 8DD England
From: 4 March 2020To: 8 April 2020
5 Old Bailey London EC4M 7BA
From: 9 April 2019To: 4 March 2020
Tallis House 2 Tallis Street London EC4Y 0AB United Kingdom
From: 8 December 2017To: 9 April 2019
107-111 Fleet Street London EC4A 2AB United Kingdom
From: 3 April 2017To: 8 December 2017
Timeline

17 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Apr 17
Funding Round
Feb 18
Director Left
Mar 18
Director Joined
Mar 18
Director Joined
Apr 18
Director Left
Apr 18
Director Left
Aug 18
Director Joined
Oct 19
Director Left
Dec 19
Director Joined
Jul 23
Director Joined
Jul 23
Director Left
Jul 23
Director Left
Feb 24
Director Joined
Mar 24
Loan Secured
May 24
Loan Secured
May 24
Loan Secured
Jun 24
1
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

BISHOP, Michael John

Active
Winchester Road, EastleighSO50 7HD
Born June 1950
Director
Appointed 03 Apr 2017

COTTERILL, Robin Petrie

Active
29-30 Cornhill, LondonEC3V 3NF
Born June 1972
Director
Appointed 26 Jul 2023

CROAD CORNICK, Timothy

Active
Furnace Lane, Tunbridge WellsTN3 8LE
Born November 1957
Director
Appointed 01 Oct 2019

DOUCHE, Christophe

Active
29-30 Cornhill, LondonEC3V 3NF
Born June 1975
Director
Appointed 26 Feb 2024

SOUTTER, Jeremy Keith

Active
29-30 Cornhill, LondonEC3V 3NF
Born December 1962
Director
Appointed 01 Apr 2018

THORPE, Glenn Raymond

Active
29-30 Cornhill, LondonEC3V 3NF
Born August 1972
Director
Appointed 24 Jul 2023

BLACKWELL, William Albert

Resigned
107-111 Fleet Street, LondonEC4A 2AB
Born March 1961
Director
Appointed 03 Apr 2017
Resigned 09 Jul 2018

BUFFONI, Veronica

Resigned
Gmbh, Industriestrasse 96300 ZUG
Born October 1976
Director
Appointed 03 Apr 2017
Resigned 26 Feb 2024

DAY, Christopher Alan

Resigned
107-111 Fleet Street, LondonEC4A 2AB
Born June 1970
Director
Appointed 03 Apr 2017
Resigned 06 Feb 2018

LECHARTIER, Aymeric Thierry

Resigned
107-111 Fleet Street, LondonEC4A 2AB
Born February 1972
Director
Appointed 03 Apr 2017
Resigned 24 Mar 2018

NOLAN, Kevin, Mr.

Resigned
Iveagh Court, Harcourt RoadDUBLIN 2
Born November 1966
Director
Appointed 03 Apr 2017
Resigned 30 Nov 2019

PATEL, Piyush Ramanbhai

Resigned
107 Cheapside, LondonEC2V 6DN
Born July 1962
Director
Appointed 06 Mar 2018
Resigned 27 Jul 2023

Persons with significant control

1

John Edward Donohoe

Active
55 Charlemont Place, DublinD02F985
Born August 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 03 Apr 2017
Fundings
Financials
Latest Activities

Filing History

52

Change To A Person With Significant Control
19 November 2025
PSC04Change of PSC Details
Accounts With Accounts Type Full
18 August 2025
AAAnnual Accounts
Change To A Person With Significant Control
9 May 2025
PSC04Change of PSC Details
Confirmation Statement With No Updates
14 April 2025
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
30 October 2024
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
25 October 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 July 2024
AD01Change of Registered Office Address
Change Sail Address Company With Old Address New Address
9 July 2024
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
1 July 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
28 May 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
11 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 February 2024
TM01Termination of Director
Change To A Person With Significant Control
3 November 2023
PSC04Change of PSC Details
Accounts With Accounts Type Full
23 August 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 July 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
27 July 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 July 2023
AP01Appointment of Director
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Change Sail Address Company With New Address
24 October 2022
AD02Notification of Single Alternative Inspection Location
Change To A Person With Significant Control
18 August 2022
PSC04Change of PSC Details
Accounts With Accounts Type Full
16 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
16 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2021
CH01Change of Director Details
Accounts With Accounts Type Full
1 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
8 April 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 April 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Full
17 December 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
4 April 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 April 2018
TM01Termination of Director
Confirmation Statement With Updates
4 April 2018
CS01Confirmation Statement
Memorandum Articles
28 March 2018
MAMA
Termination Director Company With Name Termination Date
22 March 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 March 2018
AP01Appointment of Director
Resolution
16 March 2018
RESOLUTIONSResolutions
Change Of Name Request Comments
16 March 2018
NM06NM06
Change Of Name Notice
14 March 2018
CONNOTConfirmation Statement Notification
Capital Allotment Shares
9 February 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
9 January 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 December 2017
AD01Change of Registered Office Address
Incorporation Company
3 April 2017
NEWINCIncorporation