Company NameCarpenter Finco Limited
DirectorsBrian Jonathan Magnus and Callum Wilkie
Company StatusActive
Company Number09903392
CategoryPrivate Limited Company
Incorporation Date4 December 2015(8 years, 4 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5540Bars
SIC 56302Public houses and bars

Directors

Director NameMr Brian Jonathan Magnus
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed04 December 2015(same day as company formation)
RolePrivate Equity Partner
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Callum Wilkie
Date of BirthNovember 1991 (Born 32 years ago)
NationalityCanadian,Irish
StatusCurrent
Appointed08 September 2021(5 years, 9 months after company formation)
Appointment Duration2 years, 7 months
RoleInvestment Professional
Country of ResidenceEngland
Correspondence Address20 Bentinck Street
London
W1U 2EU
Director NameMr Jeremy Paul Marcel Parisot
Date of BirthNovember 1984 (Born 39 years ago)
NationalityFrench
StatusResigned
Appointed04 December 2015(same day as company formation)
RoleInvestment Professional
Country of ResidenceUnited Kingdom
Correspondence Address20 Bentinck Street
London
W1U 2EU

Location

Registered Address20 Bentinck Street
London
W1U 2EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Accounts

Latest Accounts1 January 2023 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return3 December 2023 (4 months, 3 weeks ago)
Next Return Due17 December 2024 (7 months, 3 weeks from now)

Charges

23 November 2021Delivered on: 26 November 2021
Persons entitled: Barclays Bank PLC

Classification: A registered charge
Particulars: N/A.
Outstanding
18 December 2015Delivered on: 23 December 2015
Persons entitled: Investec Bank PLC (As Security Trustee for the Secured Parties)

Classification: A registered charge
Outstanding

Filing History

3 January 2024Confirmation statement made on 3 December 2023 with updates (4 pages)
10 November 2023Registration of charge 099033920003, created on 3 November 2023 (29 pages)
12 October 2023Full accounts made up to 1 January 2023 (24 pages)
16 December 2022Confirmation statement made on 3 December 2022 with updates (5 pages)
1 October 2022Full accounts made up to 31 December 2021 (19 pages)
12 July 2022Resolutions
  • RES13 ‐ Re: creation of new class of share 19/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(2 pages)
12 July 2022Resolutions
  • RES13 ‐ Re: ratification of errors resolution dated 19/04/2022 21/06/2022
(2 pages)
10 May 2022Memorandum and Articles of Association (33 pages)
10 May 2022Resolutions
  • RES13 ‐ Creation of new class of shares 19/04/2022
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
5 May 2022Statement of capital following an allotment of shares on 19 April 2022
  • GBP 394,642
(3 pages)
5 May 2022Statement of capital following an allotment of shares on 25 April 2022
  • GBP 386,002
(3 pages)
15 February 2022Change of share class name or designation (2 pages)
11 February 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
11 February 2022Memorandum and Articles of Association (32 pages)
9 February 2022Statement of capital following an allotment of shares on 14 January 2022
  • GBP 136,002
(3 pages)
20 December 2021Confirmation statement made on 3 December 2021 with no updates (3 pages)
26 November 2021Registration of charge 099033920002, created on 23 November 2021 (29 pages)
29 October 2021Full accounts made up to 31 December 2020 (20 pages)
13 September 2021Appointment of Mr Callum Wilkie as a director on 8 September 2021 (2 pages)
22 July 2021Termination of appointment of Jeremy Paul Marcel Parisot as a director on 30 June 2021 (1 page)
3 February 2021Confirmation statement made on 3 December 2020 with no updates (3 pages)
24 December 2020Full accounts made up to 31 December 2019 (20 pages)
13 December 2019Confirmation statement made on 3 December 2019 with no updates (3 pages)
26 September 2019Full accounts made up to 31 December 2018 (20 pages)
20 May 2019Satisfaction of charge 099033920001 in full (1 page)
12 December 2018Confirmation statement made on 3 December 2018 with no updates (3 pages)
1 October 2018Full accounts made up to 31 December 2017 (19 pages)
3 January 2018Confirmation statement made on 3 December 2017 with no updates (3 pages)
15 September 2017Full accounts made up to 31 December 2016 (19 pages)
15 September 2017Full accounts made up to 31 December 2016 (19 pages)
28 December 2016Full accounts made up to 31 December 2015 (18 pages)
28 December 2016Full accounts made up to 31 December 2015 (18 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
19 December 2016Confirmation statement made on 3 December 2016 with updates (6 pages)
13 October 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
13 October 2016Previous accounting period shortened from 31 December 2016 to 31 December 2015 (1 page)
13 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(4 pages)
13 February 2016Statement of capital following an allotment of shares on 15 December 2015
  • GBP 2
(4 pages)
23 December 2015Registration of charge 099033920001, created on 18 December 2015 (68 pages)
23 December 2015Registration of charge 099033920001, created on 18 December 2015 (68 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
(34 pages)
4 December 2015Incorporation
Statement of capital on 2015-12-04
  • GBP 1
(34 pages)