About

Registered Number: 02705838
Date of Incorporation: 10/04/1992 (32 years ago)
Company Status: Dissolved
Date of Dissolution: 15/10/2019 (4 years and 6 months ago)
Registered Address: Minerva House, Lower Bristol Road, Bath, BA2 9ER

 

Having been setup in 1992, Carnegie International Asset Management Ltd has its registered office in Bath. The company has 2 directors listed in the Companies House registry. We do not know the number of employees at Carnegie International Asset Management Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIDWELL, James 30 April 1997 31 July 1997 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, Alyson 11 September 1995 31 March 2000 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 15 October 2019
GAZ1(A) - First notification of strike-off in London Gazette) 30 July 2019
DS01 - Striking off application by a company 23 July 2019
CS01 - N/A 21 March 2019
AA - Annual Accounts 06 September 2018
CS01 - N/A 13 March 2018
AA - Annual Accounts 04 October 2017
CS01 - N/A 23 March 2017
AA - Annual Accounts 08 October 2016
AR01 - Annual Return 13 April 2016
AA - Annual Accounts 28 September 2015
TM01 - Termination of appointment of director 01 September 2015
AR01 - Annual Return 07 April 2015
AA - Annual Accounts 07 October 2014
AR01 - Annual Return 09 April 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 20 March 2013
AA - Annual Accounts 21 September 2012
AD01 - Change of registered office address 15 June 2012
AD01 - Change of registered office address 15 June 2012
AD01 - Change of registered office address 15 June 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 25 March 2011
AA - Annual Accounts 30 September 2010
AR01 - Annual Return 22 March 2010
CH01 - Change of particulars for director 22 March 2010
AA - Annual Accounts 21 September 2009
363a - Annual Return 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
287 - Change in situation or address of Registered Office 11 May 2009
288b - Notice of resignation of directors or secretaries 11 May 2009
AA - Annual Accounts 27 October 2008
363s - Annual Return 04 July 2008
288b - Notice of resignation of directors or secretaries 02 July 2008
288a - Notice of appointment of directors or secretaries 02 July 2008
287 - Change in situation or address of Registered Office 02 July 2008
AA - Annual Accounts 19 November 2007
288a - Notice of appointment of directors or secretaries 24 April 2007
363s - Annual Return 24 April 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
AA - Annual Accounts 05 November 2006
363s - Annual Return 25 May 2006
AA - Annual Accounts 03 November 2005
363s - Annual Return 26 April 2005
288a - Notice of appointment of directors or secretaries 25 October 2004
288b - Notice of resignation of directors or secretaries 25 October 2004
AA - Annual Accounts 25 October 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 28 October 2003
363s - Annual Return 20 March 2003
AA - Annual Accounts 14 October 2002
288a - Notice of appointment of directors or secretaries 14 June 2002
363s - Annual Return 15 April 2002
AA - Annual Accounts 01 November 2001
288b - Notice of resignation of directors or secretaries 25 September 2001
288a - Notice of appointment of directors or secretaries 25 September 2001
363s - Annual Return 21 May 2001
CERTNM - Change of name certificate 17 November 2000
287 - Change in situation or address of Registered Office 11 October 2000
AA - Annual Accounts 30 August 2000
288b - Notice of resignation of directors or secretaries 10 May 2000
363s - Annual Return 19 April 2000
AA - Annual Accounts 03 February 2000
CERTNM - Change of name certificate 30 April 1999
363s - Annual Return 18 March 1999
287 - Change in situation or address of Registered Office 13 January 1999
AA - Annual Accounts 02 November 1998
363s - Annual Return 14 April 1998
AA - Annual Accounts 24 November 1997
288b - Notice of resignation of directors or secretaries 04 August 1997
288a - Notice of appointment of directors or secretaries 05 June 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
288a - Notice of appointment of directors or secretaries 29 May 1997
363s - Annual Return 29 May 1997
MEM/ARTS - N/A 12 December 1996
CERTNM - Change of name certificate 14 November 1996
AA - Annual Accounts 04 November 1996
287 - Change in situation or address of Registered Office 29 October 1996
AUD - Auditor's letter of resignation 31 July 1996
363s - Annual Return 02 July 1996
AA - Annual Accounts 07 November 1995
288 - N/A 09 October 1995
288 - N/A 09 October 1995
363s - Annual Return 17 March 1995
AA - Annual Accounts 31 August 1994
363s - Annual Return 16 March 1994
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 21 October 1993
AA - Annual Accounts 22 August 1993
363s - Annual Return 14 April 1993
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 July 1992
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 July 1992
RESOLUTIONS - N/A 01 June 1992
288 - N/A 01 June 1992
287 - Change in situation or address of Registered Office 31 May 1992
NEWINC - New incorporation documents 10 April 1992

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.