ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carne Global Fund Managers (UK) Limited

Carne Global Fund Managers (UK) Limited is an active company incorporated on 3 April 2017 with the registered office located in London, City of London. Carne Global Fund Managers (UK) Limited was registered 8 years ago.
Status
Active
Active since incorporation
Company No
10704717
Private limited company
Age
8 years
Incorporated 3 April 2017
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 1 April 2025 (7 months ago)
Next confirmation dated 1 April 2026
Due by 15 April 2026 (5 months remaining)
Last change occurred 7 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Full
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 1 month remaining)
Address
2nd Floor 29-30 Cornhill
London
EC3V 3NF
England
Address changed on 30 Oct 2024 (1 year ago)
Previous address was 2nd Floor 29-30 Cornhill London, EC3V 3nd England
Telephone
020 39730100
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in England • Born in Dec 1962
Director • British • Lives in UK • Born in Jun 1972
Director • British • Lives in England • Born in Jun 1950
Director • British • Lives in England • Born in Aug 1972
Director • British • Lives in England • Born in Nov 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Carne International Financial Services (UK) Limited
Glenn Raymond Thorpe and Robin Petrie Cotterill are mutual people.
Active
Pershing Limited
Glenn Raymond Thorpe is a mutual person.
Active
Pershing Securities Limited
Glenn Raymond Thorpe is a mutual person.
Active
Pershing Holdings (UK) Limited
Glenn Raymond Thorpe is a mutual person.
Active
Bny Mellon Pershing Trustees Limited
Glenn Raymond Thorpe is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2018–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
Traded for 12 months
Cash in Bank
£1.63M
Decreased by £45.58K (-3%)
Turnover
£922.44K
Increased by £544.88K (+144%)
Employees
2
Decreased by 2 (-50%)
Total Assets
£2.4M
Decreased by £99.75K (-4%)
Total Liabilities
-£828.9K
Decreased by £1.03M (-55%)
Net Assets
£1.57M
Increased by £929.74K (+146%)
Debt Ratio (%)
35%
Decreased by 39.85% (-54%)
Latest Activity
Full Accounts Submitted
2 Months Ago on 18 Aug 2025
Confirmation Submitted
7 Months Ago on 14 Apr 2025
Inspection Address Changed
1 Year Ago on 30 Oct 2024
Registered Address Changed
1 Year Ago on 25 Oct 2024
Full Accounts Submitted
1 Year 3 Months Ago on 23 Jul 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Jul 2024
Inspection Address Changed
1 Year 4 Months Ago on 9 Jul 2024
New Charge Registered
1 Year 4 Months Ago on 25 Jun 2024
New Charge Registered
1 Year 5 Months Ago on 23 May 2024
John Edward Donohoe (PSC) Details Changed
2 Years Ago on 3 Nov 2023
Get Credit Report
Discover Carne Global Fund Managers (UK) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Full accounts made up to 31 March 2025
Submitted on 18 Aug 2025
Change of details for John Edward Donohoe as a person with significant control on 3 November 2023
Submitted on 9 May 2025
Confirmation statement made on 1 April 2025 with no updates
Submitted on 14 Apr 2025
Register inspection address has been changed from 2nd Floor 29-30 Cornhill London, EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF
Submitted on 30 Oct 2024
Registered office address changed from 2nd Floor 29-30 Cornhill, London EC3V 3nd England to 2nd Floor 29-30 Cornhill London EC3V 3NF on 25 October 2024
Submitted on 25 Oct 2024
Full accounts made up to 31 March 2024
Submitted on 23 Jul 2024
Registered office address changed from 2nd Floor 107 Cheapside London EC2V 6DN England to 2nd Floor 29-30 Cornhill, London EC3V 3nd on 9 July 2024
Submitted on 9 Jul 2024
Register inspection address has been changed from 85 Gresham Street London EC2V 7NQ England to 2nd Floor 29-30 Cornhill London, EC3V 3nd
Submitted on 9 Jul 2024
Registration of charge 107047170003, created on 25 June 2024
Submitted on 1 Jul 2024
Registration of charge 107047170001, created on 23 May 2024
Submitted on 28 May 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year