London
E1W 3SS
Director Name | Mr Paul Adam Campbell |
---|---|
Date of Birth | February 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 402 70 Wapping Wall London E1W 3SS |
Director Name | Mr Huw John Rhys Gott |
---|---|
Date of Birth | August 1977 (Born 46 years ago) |
Nationality | English |
Status | Current |
Appointed | 26 July 2013(2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 402 70 Wapping Wall London E1W 3SS |
Director Name | Mr John Alexander McLauchlan |
---|---|
Date of Birth | December 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 402 70 Wapping Wall London E1W 3SS |
Director Name | Mrs Karen Elisabeth Dind Jones |
---|---|
Date of Birth | July 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 July 2013(2 months after company formation) |
Appointment Duration | 10 years, 9 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unite 40 270 Wapping Wall London E1W 3SS |
Director Name | Mr Tim Besley-Gould |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Director Name | Ms Ceri Gott |
---|---|
Date of Birth | January 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 December 2022(9 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
Director Name | Mr Richard Martin Crayton |
---|---|
Date of Birth | January 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 May 2013(same day as company formation) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Berkeley Square House Berkeley Square London W1J 6BQ |
Website | graphitecapital.com |
---|
Registered Address | Jacks Place, Unit B 6 Corbet Place London E1 6NN |
---|---|
Region | London |
Constituency | Bethnal Green and Bow |
County | Greater London |
Ward | Spitalfields & Banglatown |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
120.2k at £0.01 | Huw Gott 8.74% Ordinary B |
---|---|
15.7k at £0.05 | Paul Campbell 5.72% Ordinary B2 |
77.6k at £0.01 | Maria Cardona 5.64% Ordinary B |
77.6k at £0.01 | William Beckett 5.64% Ordinary B |
63.8k at £0.01 | Graphite Capital Partners Vii D 4.64% Ordinary A |
12.5k at £0.05 | Karen Jones 4.55% Ordinary D |
- | OTHER 3.18% - |
7.5k at £0.05 | Paul Campbell 2.73% Ordinary D |
207k at £0.01 | Graphite Capital Partners Vii A 15.05% Ordinary A |
202.8k at £0.01 | Graphite Capital Partners Vii C 14.75% Ordinary A |
30k at £0.05 | Alex Mclauchlan 10.91% Ordinary D |
30k at £0.05 | Tim Gould 10.91% Ordinary D |
27.4k at £0.01 | Graphite Capital Partners Vii B 1.99% Ordinary A |
25k at £0.01 | Huw Gott 1.82% Ordinary C |
12.5k at £0.01 | Maria Cardona 0.91% Ordinary C |
12.5k at £0.01 | William Beckett 0.91% Ordinary C |
6k at £0.01 | Ceri Gott 0.44% Ordinary E |
6k at £0.01 | Richard Turner 0.44% Ordinary E |
6k at £0.01 | Thomas Hunt 0.44% Ordinary E |
4.5k at £0.01 | Angela Cubillos 0.33% Ordinary E |
3.7k at £0.01 | Graphite Capital Partners Vii Founder Partner 0.27% Ordinary A |
Year | 2014 |
---|---|
Turnover | £29,953,000 |
Gross Profit | £12,052,000 |
Net Worth | -£32,719,000 |
Cash | £1,034,000 |
Current Liabilities | £5,025,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 23 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 6 June 2024 (1 month, 1 week from now) |
16 December 2021 | Delivered on: 22 December 2021 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
---|---|
11 August 2020 | Delivered on: 15 August 2020 Persons entitled: Lloyds Bank PLC as Security Agent Classification: A registered charge Outstanding |
24 August 2018 | Delivered on: 31 August 2018 Persons entitled: Lloyds Bank PLC (As Security Agent) Classification: A registered charge Outstanding |
26 July 2013 | Delivered on: 31 July 2013 Persons entitled: Lloyds Tsb Bank PLC Classification: A registered charge Particulars: Notification of addition to or amendment of charge. Outstanding |
15 August 2020 | Registration of charge 085423860003, created on 11 August 2020 (68 pages) |
---|---|
27 May 2020 | Confirmation statement made on 23 May 2020 with updates (9 pages) |
21 October 2019 | Group of companies' accounts made up to 31 December 2018 (25 pages) |
7 August 2019 | Registered office address changed from Unit B 16-22 Corbet Place London E1 6NN England to Jacks Place, Unit B 6 Corbet Place London E1 6NN on 7 August 2019 (1 page) |
5 August 2019 | Registered office address changed from Unit 402 70 Wapping Wall London E1W 3SS to Unit B 16-22 Corbet Place London E1 6NN on 5 August 2019 (1 page) |
3 June 2019 | Confirmation statement made on 23 May 2019 with updates (9 pages) |
1 October 2018 | Group of companies' accounts made up to 31 December 2017 (25 pages) |
31 August 2018 | Registration of charge 085423860002, created on 24 August 2018 (70 pages) |
25 June 2018 | Confirmation statement made on 23 May 2018 with updates (7 pages) |
31 January 2018 | Statement of capital following an allotment of shares on 31 December 2017
|
14 December 2017 | Resolutions
|
14 December 2017 | Resolutions
|
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
5 September 2017 | Group of companies' accounts made up to 31 December 2016 (24 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
2 June 2017 | Confirmation statement made on 23 May 2017 with updates (6 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
13 September 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
27 May 2016 | Annual return made up to 23 May 2016 with a full list of shareholders Statement of capital on 2016-05-27
|
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
20 August 2015 | Group of companies' accounts made up to 31 December 2014 (20 pages) |
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
29 May 2015 | Annual return made up to 23 May 2015 with a full list of shareholders Statement of capital on 2015-05-29
|
10 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (26 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (11 pages) |
29 May 2014 | Annual return made up to 23 May 2014 with a full list of shareholders (11 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Change of name notice (2 pages) |
20 December 2013 | Company name changed carnivore topco LIMITED\certificate issued on 20/12/13
|
20 December 2013 | Company name changed carnivore topco LIMITED\certificate issued on 20/12/13
|
30 August 2013 | Appointment of Karen Elisabeth Dind Jones as a director on 26 July 2013 (3 pages) |
30 August 2013 | Appointment of Karen Elisabeth Dind Jones as a director on 26 July 2013 (3 pages) |
16 August 2013 | Registered office address changed from Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 16 August 2013 (2 pages) |
16 August 2013 | Registered office address changed from Graphite Capital, 4th Floor Berkeley Square House Berkeley Square London W1J 6BQ on 16 August 2013 (2 pages) |
8 August 2013 | Appointment of Mr Huw John Rhys Gott as a director on 26 July 2013 (3 pages) |
8 August 2013 | Termination of appointment of Richard Martin Crayton as a director on 26 July 2013 (2 pages) |
8 August 2013 | Change of share class name or designation (2 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Appointment of Mr William James Julius Beckett as a director on 26 July 2013 (3 pages) |
8 August 2013 | Change of share class name or designation (2 pages) |
8 August 2013 | Appointment of John Alexander Mclauchlan as a director on 26 July 2013 (3 pages) |
8 August 2013 | Resolutions
|
8 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
8 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
8 August 2013 | Appointment of Mr Paul Adam Campbell as a director on 26 July 2013 (3 pages) |
8 August 2013 | Termination of appointment of Richard Martin Crayton as a director on 26 July 2013 (2 pages) |
8 August 2013 | Appointment of John Alexander Mclauchlan as a director on 26 July 2013 (3 pages) |
8 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
8 August 2013 | Appointment of Mr William James Julius Beckett as a director on 26 July 2013 (3 pages) |
8 August 2013 | Statement of capital following an allotment of shares on 26 July 2013
|
8 August 2013 | Current accounting period shortened from 31 May 2014 to 31 December 2013 (3 pages) |
8 August 2013 | Particulars of variation of rights attached to shares (3 pages) |
8 August 2013 | Appointment of Mr Paul Adam Campbell as a director on 26 July 2013 (3 pages) |
8 August 2013 | Appointment of Mr Huw John Rhys Gott as a director on 26 July 2013 (3 pages) |
31 July 2013 | Registration of charge 085423860001, created on 26 July 2013 (72 pages) |
31 July 2013 | Registration of charge 085423860001, created on 26 July 2013 (72 pages) |
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|
23 May 2013 | Incorporation
|