Company NameCarnstone Partners Limited
Company StatusActive
Company Number11394218
CategoryPrivate Limited Company
Incorporation Date1 June 2018(5 years, 10 months ago)
Previous NameCarnstone Newco One Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Simon David Hodgson
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Glynn David Roberts
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Alan Jonathan Edwards
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleEnvironmental Consultant
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMr Neil Christopher Penhall
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed19 May 2023(4 years, 11 months after company formation)
Appointment Duration10 months, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Secretary NameIntertrust (UK) Limited (Corporation)
StatusCurrent
Appointed08 August 2023(5 years, 2 months after company formation)
Appointment Duration7 months, 3 weeks
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX
Director NameMs Jacqueline Boardman
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
Director NameDr Hans Christian Toennesen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDanish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressDurham House Durham House Street
London
WC2N 6HG
Director NameMr Peter De Graaf
Date of BirthNovember 1964 (Born 59 years ago)
NationalityDutch
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressThird Floor 26 Farringdon Street
London
EC4A 4AB
Director NameMr Neil David Eric Everett
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed01 June 2018(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressThird Floor 26 Farringdon Street
London
EC4A 4AB
Director NameLucy Ann Minshall
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2018(6 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 May 2023)
RoleSenior Partner
Country of ResidenceEngland
Correspondence AddressThird Floor 26 Farringdon Street
London
EC4A 4AB
Director NameMr Jeremy Benjamin Cole
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2019(9 months, 2 weeks after company formation)
Appointment Duration4 years, 2 months (resigned 19 May 2023)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressThird Floor 26 Farringdon Street
London
EC4A 4AB
Director NameMiss Alexandra Carroll Goat
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed25 September 2019(1 year, 3 months after company formation)
Appointment Duration3 years, 7 months (resigned 19 May 2023)
RoleCeo Advertising
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 3.02 Piano House 9 Brighton Terrace
London
SW9 8DJ
Director NameMr Jonathan Stephen Crane
Date of BirthAugust 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed19 May 2023(4 years, 11 months after company formation)
Appointment Duration7 months, 1 week (resigned 22 December 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Bartholomew Lane
London
EC2N 2AX

Location

Registered AddressThird Floor
26 Farringdon Street
London
EC4A 4AB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return26 January 2024 (2 months ago)
Next Return Due9 February 2025 (10 months, 2 weeks from now)

Charges

1 August 2019Delivered on: 6 August 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Jacqueline Boardman

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Simon David Hodgson

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Neil David Eric Everett

Classification: A registered charge
Outstanding
28 September 2018Delivered on: 4 October 2018
Persons entitled: Peter De Graaf

Classification: A registered charge
Outstanding

Filing History

22 December 2023Current accounting period shortened from 31 March 2024 to 31 December 2023 (1 page)
18 December 2023Total exemption full accounts made up to 31 March 2023 (13 pages)
23 November 2023Director's details changed for Mr Glynn David Roberts on 8 August 2023 (2 pages)
23 November 2023Registered office address changed from 1 Bartholomew Lane London EC2N 2AX England to Third Floor 26 Farringdon Street London EC4A 4AB on 23 November 2023 (1 page)
23 November 2023Director's details changed for Mr Simon David Hodgson on 8 August 2023 (2 pages)
23 November 2023Director's details changed for Mr Alan Jonathan Edwards on 8 August 2023 (2 pages)
23 November 2023Registered office address changed from 1 Bartholomew Lane London EC2N 2AX United Kingdom to 1 Bartholomew Lane London EC2N 2AX on 23 November 2023 (1 page)
23 November 2023Director's details changed for Mr Neil Christopher Penhall on 8 August 2023 (2 pages)
23 November 2023Director's details changed for Mr Jonathan Stephen Crane on 8 August 2023 (2 pages)
20 November 2023Registered office address changed from Third Floor 26 Farringdon Street London EC4A 4AB England to 1 Bartholomew Lane London EC2N 2AX on 20 November 2023 (1 page)
20 November 2023Appointment of Intertrust (Uk) Limited as a secretary on 8 August 2023 (2 pages)
18 August 2023Change of share class name or designation (2 pages)
11 August 2023Statement of capital following an allotment of shares on 11 August 2023
  • GBP 99,821.6
(3 pages)
20 June 2023Change of share class name or designation (2 pages)
30 May 2023Memorandum and Articles of Association (37 pages)
30 May 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
22 May 2023Termination of appointment of Neil David Eric Everett as a director on 19 May 2023 (1 page)
22 May 2023Cessation of Neil David Eric Everett as a person with significant control on 19 May 2023 (1 page)
22 May 2023Cessation of Glynn David Roberts as a person with significant control on 19 May 2023 (1 page)
22 May 2023Termination of appointment of Peter De Graaf as a director on 19 May 2023 (1 page)
22 May 2023Termination of appointment of Lucy Ann Minshall as a director on 19 May 2023 (1 page)
22 May 2023Appointment of Mr Neil Christopher Penhall as a director on 19 May 2023 (2 pages)
22 May 2023Appointment of Mr Alan Jonathan Edwards as a director on 19 May 2023 (2 pages)
22 May 2023Notification of Slr Consulting Limited as a person with significant control on 19 May 2023 (2 pages)
22 May 2023Termination of appointment of Alexandra Carroll Goat as a director on 19 May 2023 (1 page)
22 May 2023Termination of appointment of Jeremy Benjamin Cole as a director on 19 May 2023 (1 page)
22 May 2023Cessation of Simon David Hodgson as a person with significant control on 19 May 2023 (1 page)
22 May 2023Appointment of Mr Jonathan Stephen Crane as a director on 19 May 2023 (2 pages)
12 May 2023Statement of capital following an allotment of shares on 11 May 2023
  • GBP 98,821.6
(4 pages)
3 May 2023Register inspection address has been changed from Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL England to Brennan House Farnborough Aerospace Centre Business Park Farnborough GU14 6XR (1 page)
14 April 2023Cancellation of shares. Statement of capital on 28 February 2023
  • GBP 97,821.60
(4 pages)
6 April 2023Satisfaction of charge 113942180005 in full (1 page)
28 March 2023Resolutions
  • RES13 ‐ Bh sale shares cancelled once acquired 28/02/2023
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
24 March 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
20 February 2023Resolutions
  • RES13 ‐ 31/01/2023
(1 page)
16 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc Confirmation received that appropriate duty has been paid on this transaction.
(4 pages)
16 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 97,921.6
(4 pages)
15 February 2023Cancellation of shares. Statement of capital on 31 January 2023
  • GBP 97,921.60
(4 pages)
15 February 2023Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation duty paid
(4 pages)
17 January 2023Confirmation statement made on 14 January 2023 with updates (6 pages)
18 October 2022Total exemption full accounts made up to 31 March 2022 (16 pages)
18 October 2022Change of details for Mr Simon David Hodgson as a person with significant control on 14 September 2022 (2 pages)
17 October 2022Change of details for Mr Neil David Eric Everett as a person with significant control on 14 September 2022 (2 pages)
17 October 2022Change of details for Mr Glynn David Roberts as a person with significant control on 14 September 2022 (2 pages)
26 September 2022Change of share class name or designation (2 pages)
22 September 2022Statement of capital following an allotment of shares on 14 September 2022
  • GBP 98,260
(4 pages)
22 September 2022Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,038.6
(2 pages)
30 May 2022Statement of capital following an allotment of shares on 15 May 2022
  • GBP 95,560
(4 pages)
6 May 2022Satisfaction of charge 113942180002 in full (1 page)
6 May 2022Satisfaction of charge 113942180001 in full (1 page)
6 May 2022Satisfaction of charge 113942180003 in full (1 page)
7 April 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
14 January 2022Confirmation statement made on 14 January 2022 with updates (7 pages)
14 January 2022Director's details changed for Mr Jeremy Benjamin Cole on 11 January 2022 (2 pages)
5 January 2022Registered office address changed from Durham House Durham House Street London WC2N 6HG United Kingdom to Third Floor 26 Farringdon Street London EC4A 4AB on 5 January 2022 (1 page)
3 November 2021Memorandum and Articles of Association (29 pages)
3 November 2021Resolutions
  • RES13 ‐ Section 175 of the companies act 2006 14/10/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
13 October 2021Total exemption full accounts made up to 31 March 2021 (15 pages)
27 September 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
27 September 2021Change of share class name or designation (2 pages)
21 September 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 1,238.6
(2 pages)
5 August 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,238.6
(2 pages)
30 July 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
23 July 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 2,738.6
(2 pages)
23 July 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
29 June 2021Notification of Simon David Hodgson as a person with significant control on 31 March 2021 (2 pages)
29 June 2021Withdrawal of a person with significant control statement on 29 June 2021 (2 pages)
29 June 2021Notification of Neil David Eric Everett as a person with significant control on 31 March 2021 (2 pages)
29 June 2021Notification of Glynn David Roberts as a person with significant control on 31 March 2021 (2 pages)
21 June 2021Sale or transfer of treasury shares. Treasury capital:
  • GBP 4,738.6
(2 pages)
15 June 2021Confirmation statement made on 31 May 2021 with updates (8 pages)
10 May 2021Resolutions
  • RES13 ‐ Share sale agreement approved 23 march 2021 23/03/2021
(1 page)
7 May 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 6,738.6
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
13 April 2021Director's details changed for Mr Glynn David Roberts on 12 April 2021 (2 pages)
10 April 2021Change of share class name or designation (2 pages)
10 April 2021Change of share class name or designation (2 pages)
10 April 2021Resolutions
  • RES13 ‐ Sale share agreement approved 23/03/2021
(1 page)
2 April 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
2 April 2021Change of share class name or designation (2 pages)
31 March 2021Termination of appointment of Hans Christian Toennesen as a director on 31 March 2021 (1 page)
10 February 2021Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
10 February 2021Purchase of own shares. Shares purchased into treasury:
  • GBP 955
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
2 February 2021Satisfaction of charge 113942180004 in full (1 page)
29 January 2021Statement of capital following an allotment of shares on 28 January 2021
  • GBP 94,560
(4 pages)
30 October 2020Total exemption full accounts made up to 31 March 2020 (15 pages)
21 September 2020Correction of a Director's date of birth incorrectly stated on incorporation / mr peter de graaf (2 pages)
8 September 2020Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(2 pages)
21 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 580
(3 pages)
11 August 2020Purchase of own shares. Shares purchased into treasury:
  • GBP 505
  • ANNOTATION Clarification hmrc confirmation received that appropriate duty has been paid on this repurchase
(3 pages)
24 July 2020Statement of capital following an allotment of shares on 15 July 2020
  • GBP 93,560
(4 pages)
14 July 2020Statement of capital following an allotment of shares on 23 June 2020
  • GBP 92,560
(4 pages)
8 June 2020Confirmation statement made on 31 May 2020 with updates (6 pages)
17 April 2020Register inspection address has been changed from 27 Broad Street Wokingham RG40 1AU England to Building 2 Riverside Way Watchmoor Park Camberley GU15 3YL (1 page)
30 January 2020Statement of capital following an allotment of shares on 29 January 2020
  • GBP 92,160
(4 pages)
16 October 2019Total exemption full accounts made up to 31 March 2019
  • ANNOTATION Part Admin Removed Pages containing unnecessary material was administratively removed from the accounts on 05/02/2020
(22 pages)
11 October 2019Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(7 pages)
11 October 2019Purchase of own shares. Shares purchased into treasury:
  • GBP 5
(3 pages)
1 October 2019Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
26 September 2019Appointment of Miss Alexandra Carroll Goat as a director on 25 September 2019 (2 pages)
19 September 2019Second filing of a statement of capital following an allotment of shares on 30 July 2019
  • GBP 91,260.00
(7 pages)
6 August 2019Registration of charge 113942180005, created on 1 August 2019 (24 pages)
31 July 2019Statement of capital following an allotment of shares on 30 July 2019
  • GBP 91,260
  • ANNOTATION Clarification a second filed SH01 was registered on 19/09/2019.
(5 pages)
4 June 2019Confirmation statement made on 31 May 2019 with updates (5 pages)
24 April 2019Appointment of Lucy Ann Minshall as a director on 30 November 2018 (2 pages)
24 April 2019Appointment of Mr Jeremy Benjamin Cole as a director on 12 March 2019 (2 pages)
24 April 2019Termination of appointment of Jacqueline Boardman as a director on 31 March 2019 (1 page)
7 March 2019Register inspection address has been changed to 27 Broad Street Wokingham RG40 1AU (1 page)
7 March 2019Register(s) moved to registered inspection location 27 Broad Street Wokingham RG40 1AU (1 page)
12 October 2018Sub-division of shares on 28 September 2018 (6 pages)
12 October 2018Change of share class name or designation (2 pages)
11 October 2018Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Aquision of shares. Loan agreement. Sub div 28/09/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
5 October 2018Notification of a person with significant control statement (2 pages)
5 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 80,000
(3 pages)
5 October 2018Cessation of Simon David Hodgson as a person with significant control on 28 September 2018 (1 page)
5 October 2018Statement of capital following an allotment of shares on 28 September 2018
  • GBP 62,400
(3 pages)
4 October 2018Registration of charge 113942180004, created on 28 September 2018 (16 pages)
4 October 2018Registration of charge 113942180003, created on 28 September 2018 (16 pages)
4 October 2018Registration of charge 113942180002, created on 28 September 2018 (16 pages)
4 October 2018Registration of charge 113942180001, created on 28 September 2018 (16 pages)
19 September 2018Director's details changed for Mr Peter De Graaf on 18 September 2018 (2 pages)
18 September 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-09-18
(3 pages)
15 June 2018Director's details changed for Mr Neil David Eric Everett on 15 June 2018 (2 pages)
15 June 2018Registered office address changed from 35 Ballards Lane London N3 1XW United Kingdom to Durham House Durham House Street London WC2N 6HG on 15 June 2018 (1 page)
15 June 2018Director's details changed for Mr Glynn David Roberts on 15 June 2018 (2 pages)
15 June 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
15 June 2018Director's details changed for Ms Jacqueline Boardman on 1 June 2018 (2 pages)
15 June 2018Director's details changed for Dr Hans Christian Toennesen on 15 June 2018 (2 pages)
15 June 2018Appointment of Ms Jacqueline Boardman as a director on 1 June 2018 (2 pages)
15 June 2018Change of details for Dr Simon David Hodgson as a person with significant control on 15 June 2018 (2 pages)
15 June 2018Director's details changed for Dr Simon David Hodgson on 15 June 2018 (2 pages)
1 June 2018Incorporation
Statement of capital on 2018-06-01
  • GBP 1
  • ANNOTATION Part Rectified The director’s date of birth on the IN01 was removed from the public register on 21/09/2020 as it was factually inaccurate or was derived from something factually inaccurate
(46 pages)