CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED
BATH SHILSTONE LIMITED BATHEALTON LIMITED

Hellopages » Somerset » Bath and North East Somerset » BA2 9ER

Company number 02705838
Status Active
Incorporation Date 10 April 1992
Company Type Private Limited Company
Address MINERVA HOUSE, LOWER BRISTOL ROAD, BATH, BA2 9ER
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety events have happened. The last three records are Confirmation statement made on 10 March 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 10 March 2016 with full list of shareholders Statement of capital on 2016-04-13 GBP 100 . The most likely internet sites of CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED are www.carnegieinternationalassetmanagement.co.uk, and www.carnegie-international-asset-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and six months. Carnegie International Asset Management Limited is a Private Limited Company. The company registration number is 02705838. Carnegie International Asset Management Limited has been working since 10 April 1992. The present status of the company is Active. The registered address of Carnegie International Asset Management Limited is Minerva House Lower Bristol Road Bath Ba2 9er. . KEEFE, Joseph James is a Secretary of the company. DE SAVARY, Lucille Lanette is a Director of the company. Secretary CALLICOTT, Michael has been resigned. Secretary KEEFE, Joseph has been resigned. Secretary KEEFE, Joseph has been resigned. Secretary LUTYENS, Mary Ann has been resigned. Nominee Secretary MBC SECRETARIES LIMITED has been resigned. Secretary PATEL, Heena has been resigned. Secretary THOMPSON, Alyson has been resigned. Secretary COMLAW SECRETARIES LIMITED has been resigned. Director BIDWELL, James has been resigned. Director DE SAVARY, Peter John has been resigned. Director LUTYENS, Mary Ann has been resigned. Nominee Director MBC NOMINEES LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
KEEFE, Joseph James
Appointed Date: 06 June 2008

Director
DE SAVARY, Lucille Lanette
Appointed Date: 01 October 1996
70 years old

Resigned Directors

Secretary
CALLICOTT, Michael
Resigned: 06 June 2008
Appointed Date: 28 March 2007

Secretary
KEEFE, Joseph
Resigned: 20 September 2001
Appointed Date: 30 April 1997

Secretary
KEEFE, Joseph
Resigned: 11 September 1995
Appointed Date: 16 April 1992

Secretary
LUTYENS, Mary Ann
Resigned: 06 June 2008
Appointed Date: 22 October 2004

Nominee Secretary
MBC SECRETARIES LIMITED
Resigned: 15 April 1992
Appointed Date: 10 April 1992

Secretary
PATEL, Heena
Resigned: 22 October 2004
Appointed Date: 21 September 2001

Secretary
THOMPSON, Alyson
Resigned: 31 March 2000
Appointed Date: 11 September 1995

Secretary
COMLAW SECRETARIES LIMITED
Resigned: 06 June 2008
Appointed Date: 05 June 2002

Director
BIDWELL, James
Resigned: 31 July 1997
Appointed Date: 30 April 1997
60 years old

Director
DE SAVARY, Peter John
Resigned: 16 February 2007
Appointed Date: 16 April 1992
81 years old

Director
LUTYENS, Mary Ann
Resigned: 26 August 2015
Appointed Date: 30 April 1997
76 years old

Nominee Director
MBC NOMINEES LIMITED
Resigned: 16 April 1992
Appointed Date: 10 April 1992

Persons With Significant Control

Mrs Lucille Lanette De Savary
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – 75% or more

CARNEGIE INTERNATIONAL ASSET MANAGEMENT LIMITED Events

23 Mar 2017
Confirmation statement made on 10 March 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
13 Apr 2016
Annual return made up to 10 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 100

28 Sep 2015
Total exemption small company accounts made up to 31 December 2014
01 Sep 2015
Termination of appointment of Mary Ann Lutyens as a director on 26 August 2015
...
... and 80 more events
16 Jul 1992
Accounting reference date notified as 31/10

01 Jun 1992
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

01 Jun 1992
Secretary resigned;new secretary appointed;director resigned;new director appointed

31 May 1992
Registered office changed on 31/05/92 from: mbc information services LTD classic house 174-180 old street london EC1V 9BP

10 Apr 1992
Incorporation