Company NameCarpegna Ltd
Company StatusActive
Company Number10898646
CategoryPrivate Limited Company
Incorporation Date3 August 2017(6 years, 8 months ago)
Previous NameCarpegna Bidco Ltd

Business Activity

Section KFinancial and insurance activities
SIC 64202Activities of production holding companies

Directors

Director NameSteuart Lawrence Walton
Date of BirthMay 1981 (Born 42 years ago)
NationalityAmerican,
StatusCurrent
Appointed03 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressImperial Works 18 Tileyard Road
London
N7 9AH
Director NameMr Nicholas David Evans
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressRapha Works 4 Elthorne Road
London
N19 4AG
Director NameMr Simon Thomas Mottram
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed17 August 2017(2 weeks after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRapha Works 4 Elthorne Road
London
N19 4AG
Director NameMr Matthew Tarver
Date of BirthNovember 1983 (Born 40 years ago)
NationalityAmerican
StatusCurrent
Appointed21 August 2018(1 year after company formation)
Appointment Duration5 years, 7 months
RoleFinancial Professional
Country of ResidenceUnited States
Correspondence AddressImperial Works 18 Tileyard Road
London
N7 9AH
Director NameMr Sean John Clarke
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2022(5 years, 4 months after company formation)
Appointment Duration1 year, 3 months
RoleChief Financial Officer
Country of ResidenceUnited Kingdom
Correspondence AddressRapha Works 4 Elthorne Road
London
N19 4AG
Director NameMr William Pak Kim
Date of BirthAugust 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed07 March 2022(4 years, 7 months after company formation)
Appointment Duration9 months, 2 weeks (resigned 19 December 2022)
RoleCeo Of Rapha Racing Limited
Country of ResidenceUnited Kingdom
Correspondence AddressRapha Works 4 Elthorne Road
London
N19 4AG

Location

Registered AddressRapha Works
4 Elthorne Road
London
N19 4AG
RegionLondon
ConstituencyIslington North
CountyGreater London
WardJunction
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts29 January 2023 (1 year, 2 months ago)
Next Accounts Due29 October 2024 (7 months from now)
Accounts CategoryGroup
Accounts Year End29 January

Returns

Latest Return2 August 2023 (8 months ago)
Next Return Due16 August 2024 (4 months, 2 weeks from now)

Charges

10 October 2017Delivered on: 20 October 2017
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding

Filing History

1 November 2023Group of companies' accounts made up to 29 January 2023 (41 pages)
26 October 2023Previous accounting period shortened from 30 January 2023 to 29 January 2023 (1 page)
8 September 2023Confirmation statement made on 2 August 2023 with updates (5 pages)
30 June 2023Statement of capital following an allotment of shares on 16 January 2023
  • GBP 1,966,003.8
(4 pages)
29 March 2023Memorandum and Articles of Association (71 pages)
29 March 2023Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
17 March 2023Satisfaction of charge 108986460001 in full (1 page)
24 January 2023Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(4 pages)
23 January 2023Memorandum and Articles of Association (72 pages)
20 December 2022Appointment of Mr Sean John Clarke as a director on 19 December 2022 (2 pages)
20 December 2022Termination of appointment of William Pak Kim as a director on 19 December 2022 (1 page)
21 October 2022Group of companies' accounts made up to 30 January 2022 (41 pages)
18 August 2022Confirmation statement made on 2 August 2022 with no updates (3 pages)
30 June 2022Registered office address changed from Imperial Works 18 Tileyard Road London N7 9AH United Kingdom to Rapha Works 4 Elthorne Road London N19 4AG on 30 June 2022 (1 page)
8 April 2022Second filing for the appointment of Mr William Pak Kim as a director (3 pages)
28 March 2022Appointment of William Pak as a director on 7 March 2022
  • ANNOTATION Clarification a second filed AP01 was registered on 08/04/2022.
(3 pages)
2 November 2021Group of companies' accounts made up to 31 January 2021 (41 pages)
16 August 2021Confirmation statement made on 2 August 2021 with updates (6 pages)
17 May 2021Group of companies' accounts made up to 26 January 2020 (40 pages)
16 March 2021Purchase of own shares. (3 pages)
13 March 2021Cancellation of shares. Statement of capital on 25 February 2021
  • GBP 1,573,276.99
(4 pages)
4 March 2021Memorandum and Articles of Association (67 pages)
4 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
10 August 2020Confirmation statement made on 2 August 2020 with no updates (3 pages)
28 October 2019Group of companies' accounts made up to 27 January 2019 (36 pages)
9 August 2019Confirmation statement made on 2 August 2019 with no updates (3 pages)
21 February 2019Group of companies' accounts made up to 28 January 2018 (39 pages)
24 January 2019Appointment of Mr Matthew Tarver as a director on 21 August 2018 (2 pages)
24 January 2019Previous accounting period shortened from 30 January 2019 to 30 January 2018 (3 pages)
15 August 2018Confirmation statement made on 2 August 2018 with updates (4 pages)
20 June 2018Company name changed carpegna bidco LTD\certificate issued on 20/06/18 (2 pages)
20 June 2018Change of name notice (2 pages)
20 October 2017Registration of charge 108986460001, created on 10 October 2017 (12 pages)
20 October 2017Registration of charge 108986460001, created on 10 October 2017 (12 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
5 September 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(68 pages)
29 August 2017Notification of Thomas Layton Walton as a person with significant control on 17 August 2017 (2 pages)
29 August 2017Notification of Thomas Layton Walton as a person with significant control on 17 August 2017 (2 pages)
29 August 2017Change of details for Steuart Lawrence Walton as a person with significant control on 17 August 2017 (2 pages)
29 August 2017Change of details for Steuart Lawrence Walton as a person with significant control on 17 August 2017 (2 pages)
25 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,576,147.25
(3 pages)
25 August 2017Statement of capital following an allotment of shares on 17 August 2017
  • GBP 1,576,147.25
(3 pages)
25 August 2017Appointment of Mr Simon Thomas Mottram as a director on 17 August 2017 (2 pages)
25 August 2017Appointment of Mr Nicholas David Evans as a director on 17 August 2017 (2 pages)
25 August 2017Appointment of Mr Simon Thomas Mottram as a director on 17 August 2017 (2 pages)
25 August 2017Appointment of Mr Nicholas David Evans as a director on 17 August 2017 (2 pages)
11 August 2017Cessation of Thomas Layton Walton as a person with significant control on 3 August 2017 (1 page)
11 August 2017Change of details for Steuart Lawrence Walton as a person with significant control on 3 August 2017 (2 pages)
11 August 2017Change of details for Steuart Lawrence Walton as a person with significant control on 3 August 2017 (2 pages)
11 August 2017Cessation of Thomas Layton Walton as a person with significant control on 11 August 2017 (1 page)
11 August 2017Cessation of Thomas Layton Walton as a person with significant control on 3 August 2017 (1 page)
10 August 2017Current accounting period extended from 31 August 2018 to 30 January 2019 (1 page)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP .01
(33 pages)
3 August 2017Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2017-08-03
  • GBP .01
(33 pages)