CARLYLE FINANCIAL INVESTMENTS LIMITED
LONDON

Hellopages » Greater London » Westminster » W1J 6ER

Company number 04279763
Status Active
Incorporation Date 31 August 2001
Company Type Private Limited Company
Address LANSDOWNE HOUSE, 57 BERKELEY SQUARE, LONDON, W1J 6ER
Home Country United Kingdom
Nature of Business 66300 - Fund management activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Total exemption full accounts made up to 31 December 2015; Confirmation statement made on 31 August 2016 with updates; Annual return made up to 31 August 2015 with full list of shareholders Statement of capital on 2015-09-24 GBP 1,000 . The most likely internet sites of CARLYLE FINANCIAL INVESTMENTS LIMITED are www.carlylefinancialinvestments.co.uk, and www.carlyle-financial-investments.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and two months. Carlyle Financial Investments Limited is a Private Limited Company. The company registration number is 04279763. Carlyle Financial Investments Limited has been working since 31 August 2001. The present status of the company is Active. The registered address of Carlyle Financial Investments Limited is Lansdowne House 57 Berkeley Square London W1j 6er. . MITCHELL, Heather Ann is a Secretary of the company. BURGESS, Andrew Richard is a Director of the company. EASTON, Robert James Campbell, Dr is a Director of the company. Secretary GARE, Charles has been resigned. Secretary MAYHEW SANDERS, Heidi Louise has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director YOUNGKIN, Glenn Allen has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Fund management activities".


Current Directors

Secretary
MITCHELL, Heather Ann
Appointed Date: 21 June 2006

Director
BURGESS, Andrew Richard
Appointed Date: 01 December 2005
61 years old

Director
EASTON, Robert James Campbell, Dr
Appointed Date: 31 August 2001
62 years old

Resigned Directors

Secretary
GARE, Charles
Resigned: 08 September 2004
Appointed Date: 31 August 2001

Secretary
MAYHEW SANDERS, Heidi Louise
Resigned: 21 June 2006
Appointed Date: 08 September 2004

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

Director
YOUNGKIN, Glenn Allen
Resigned: 31 December 2005
Appointed Date: 31 August 2001
58 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 31 August 2001
Appointed Date: 31 August 2001

CARLYLE FINANCIAL INVESTMENTS LIMITED Events

23 Sep 2016
Total exemption full accounts made up to 31 December 2015
13 Sep 2016
Confirmation statement made on 31 August 2016 with updates
24 Sep 2015
Annual return made up to 31 August 2015 with full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1,000

29 Jul 2015
Accounts for a dormant company made up to 31 December 2014
10 Oct 2014
Annual return made up to 31 August 2014 with full list of shareholders
Statement of capital on 2014-10-10
  • GBP 1,000

...
... and 40 more events
04 Sep 2001
New director appointed
04 Sep 2001
New secretary appointed
04 Sep 2001
Director resigned
04 Sep 2001
Secretary resigned
31 Aug 2001
Incorporation