CARROUSEL CAPITAL LIMITED
LONDON S F INVESTMENT LIMITED. IBIS (597) LIMITED

Hellopages » Greater London » Islington » EC1Y 8LP

Company number 04046934
Status Active
Incorporation Date 3 August 2000
Company Type Private Limited Company
Address 15 BUNHILL ROW, LONDON, EC1Y 8LP
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration ninety-nine events have happened. The last three records are Full accounts made up to 30 November 2016; Statement by Directors; Statement of capital on 9 January 2017 GBP 3,296,322 . The most likely internet sites of CARROUSEL CAPITAL LIMITED are www.carrouselcapital.co.uk, and www.carrousel-capital.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and two months. The distance to to Battersea Park Rail Station is 4 miles; to Brondesbury Park Rail Station is 5.3 miles; to Beckenham Hill Rail Station is 7.5 miles; to Bickley Rail Station is 10.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carrousel Capital Limited is a Private Limited Company. The company registration number is 04046934. Carrousel Capital Limited has been working since 03 August 2000. The present status of the company is Active. The registered address of Carrousel Capital Limited is 15 Bunhill Row London Ec1y 8lp. . HARRIS, Richard Henry John is a Director of the company. SANGLE-FERRIERE, Bruno is a Director of the company. Secretary ANSTEE, Darren Charles has been resigned. Secretary POTIER DE LA MORANDIERE, Shingo has been resigned. Secretary PRICE, Emma has been resigned. Secretary THOMAS, Simon Watcyn has been resigned. Secretary YENNEK, Jasmine has been resigned. Secretary DECHERT NOMINEES LIMITED has been resigned. Director ANSTEE, Darren Charles has been resigned. Director BEDDALL, James Henry Maitland has been resigned. Director ICHIOKA, Asako has been resigned. Director POTIER DE LA MORANDIERE, Shingo has been resigned. Director YENNEK, Jasmine has been resigned. Director DECHERT NOMINEES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Director
HARRIS, Richard Henry John
Appointed Date: 31 March 2014
78 years old

Director
SANGLE-FERRIERE, Bruno
Appointed Date: 26 September 2000
59 years old

Resigned Directors

Secretary
ANSTEE, Darren Charles
Resigned: 22 May 2013
Appointed Date: 27 May 2010

Secretary
POTIER DE LA MORANDIERE, Shingo
Resigned: 30 July 2001
Appointed Date: 19 October 2000

Secretary
PRICE, Emma
Resigned: 07 January 2002
Appointed Date: 30 July 2001

Secretary
THOMAS, Simon Watcyn
Resigned: 19 October 2000
Appointed Date: 26 September 2000

Secretary
YENNEK, Jasmine
Resigned: 15 June 2009
Appointed Date: 07 January 2002

Secretary
DECHERT NOMINEES LIMITED
Resigned: 26 September 2000
Appointed Date: 03 August 2000

Director
ANSTEE, Darren Charles
Resigned: 22 May 2013
Appointed Date: 15 September 2010
56 years old

Director
BEDDALL, James Henry Maitland
Resigned: 05 October 2010
Appointed Date: 22 March 2010
48 years old

Director
ICHIOKA, Asako
Resigned: 14 July 2007
Appointed Date: 15 March 2002
60 years old

Director
POTIER DE LA MORANDIERE, Shingo
Resigned: 21 March 2002
Appointed Date: 06 October 2000
51 years old

Director
YENNEK, Jasmine
Resigned: 15 June 2009
Appointed Date: 14 August 2007
75 years old

Director
DECHERT NOMINEES LIMITED
Resigned: 26 September 2000
Appointed Date: 03 August 2000

Persons With Significant Control

Mr Bruno Sangle-Ferriere
Notified on: 6 April 2016
59 years old
Nature of control: Has significant influence or control

Mr Richard Henry John Harris
Notified on: 6 April 2016
78 years old
Nature of control: Has significant influence or control

Lutea Trustees Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

CARROUSEL CAPITAL LIMITED Events

09 May 2017
Full accounts made up to 30 November 2016
09 Jan 2017
Statement by Directors
09 Jan 2017
Statement of capital on 9 January 2017
  • GBP 3,296,322

09 Jan 2017
Solvency Statement dated 16/12/16
09 Jan 2017
Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital

...
... and 89 more events
29 Sep 2000
New director appointed
29 Sep 2000
Secretary resigned
29 Sep 2000
Director resigned
26 Sep 2000
Company name changed ibis (597) LIMITED\certificate issued on 26/09/00
03 Aug 2000
Incorporation

CARROUSEL CAPITAL LIMITED Charges

3 May 2011
Rent deposit agreement
Delivered: 11 May 2011
Status: Satisfied on 26 June 2014
Persons entitled: Eagle Crest Limited
Description: By way of first fixed charge the balance standing to the…
25 August 2006
Rent deposit deed
Delivered: 2 September 2006
Status: Satisfied on 26 June 2014
Persons entitled: St James's Place Wealth Management Group PLC
Description: The balance from time to time of a rent deposit of…
3 November 2003
Rent deposit deed
Delivered: 14 November 2003
Status: Satisfied on 26 June 2014
Persons entitled: Th (UK) Limited
Description: The sum of £28,358.62 represents security for rent payable…