Company NameCarthage Bidco UK Ltd
Company StatusActive
Company Number12712985
CategoryPrivate Limited Company
Incorporation Date2 July 2020(3 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Thomas Spencer Patrick
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(same day as company formation)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Paul Nigel Burrow
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2020(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Samuel George Kempsey
Date of BirthAugust 1987 (Born 36 years ago)
NationalityBritish
StatusCurrent
Appointed11 June 2021(11 months, 2 weeks after company formation)
Appointment Duration2 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Haitham Nasri
Date of BirthJune 1989 (Born 34 years ago)
NationalityFrench
StatusCurrent
Appointed17 September 2021(1 year, 2 months after company formation)
Appointment Duration2 years, 6 months
RoleInvestment Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Mathieu Dominique Frison
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBelgian
StatusCurrent
Appointed24 May 2023(2 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameSusanne Christine Harding
StatusCurrent
Appointed07 December 2023(3 years, 5 months after company formation)
Appointment Duration3 months, 3 weeks
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Secretary NameIrina Marsovna Watson
StatusResigned
Appointed02 July 2020(same day as company formation)
RoleCompany Director
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
Director NameMr Alain Vourch
Date of BirthMarch 1967 (Born 57 years ago)
NationalityFrench
StatusResigned
Appointed11 June 2021(11 months, 2 weeks after company formation)
Appointment Duration1 year, 9 months (resigned 31 March 2023)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ

Location

Registered Address6th Floor Belgrave House
76 Buckingham Palace Road
London
SW1W 9TQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWarwick
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return1 July 2023 (9 months ago)
Next Return Due15 July 2024 (3 months, 2 weeks from now)

Filing History

4 September 2023Director's details changed for Mr Haitham Nasri on 22 June 2023 (2 pages)
6 July 2023Confirmation statement made on 1 July 2023 with no updates (3 pages)
26 May 2023Appointment of Mr Mathieu Dominique Frison as a director on 24 May 2023 (2 pages)
15 May 2023Accounts for a small company made up to 31 December 2022 (15 pages)
17 April 2023Termination of appointment of Alain Vourch as a director on 31 March 2023 (1 page)
18 January 2023Director's details changed for Mr Samuel George Kempsey on 16 January 2023 (2 pages)
18 November 2022Change of details for Carthage Holdco Uk Ltd as a person with significant control on 2 July 2020 (2 pages)
25 July 2022Confirmation statement made on 1 July 2022 with updates (4 pages)
13 June 2022Director's details changed for Mr Haitham Nasri on 13 June 2022 (2 pages)
27 April 2022Accounts for a small company made up to 31 December 2021 (7 pages)
13 December 2021Director's details changed for Mr Samuel George Kempsey on 8 December 2021 (2 pages)
30 September 2021Appointment of Mr Haitham Nasri as a director on 17 September 2021 (2 pages)
27 September 2021Accounts for a small company made up to 31 December 2020 (7 pages)
27 July 2021Confirmation statement made on 1 July 2021 with no updates (3 pages)
21 June 2021Appointment of Mr Alain Vourch as a director on 11 June 2021 (2 pages)
21 June 2021Appointment of Mr Samuel George Kempsey as a director on 11 June 2021 (2 pages)
17 June 2021Previous accounting period shortened from 31 July 2021 to 31 December 2020 (1 page)
11 January 2021Statement of capital following an allotment of shares on 15 December 2020
  • EUR 63,976,150.51
(4 pages)
11 January 2021Memorandum and Articles of Association (28 pages)
11 January 2021Sub-division of shares on 15 December 2020 (6 pages)
11 January 2021Memorandum and Articles of Association (13 pages)
11 January 2021Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Issued ordinary shares in the capital of the company and is subdivided 15/12/2020
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
30 October 2020Secretary's details changed for Irina Marsovna Watson on 21 September 2020 (1 page)
8 October 2020Director's details changed for Mr Thomas Spencer Patrick on 21 September 2020 (2 pages)
8 October 2020Director's details changed for Mr Paul Nigel Burrow on 21 September 2020 (2 pages)
22 September 2020Registered office address changed from Warwick Court Paternoster Square London EC4M 7DX United Kingdom to 6th Floor Belgrave House 76 Buckingham Palace Road London SW1W 9TQ on 22 September 2020 (1 page)
21 September 2020Change of details for Carthage Holdco Uk Ltd as a person with significant control on 21 September 2020 (2 pages)
2 July 2020Incorporation
Statement of capital on 2020-07-02
  • EUR 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)