Carnelian Capital Management Limited BIRMINGHAM


Carnelian Capital Management started in year 2013 as Private Limited Company with registration number 08578342. The Carnelian Capital Management company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Birmingham at One Eleven. Postal code: B3 2HJ. Since 19th November 2013 Carnelian Capital Management Limited is no longer carrying the name Equerry Capital Management.

The firm has 3 directors, namely Alexander E., Dawn S. and Jonathan H.. Of them, Jonathan H. has been with the company the longest, being appointed on 20 June 2013 and Alexander E. has been with the company for the least time - from 28 February 2023. As of 28 May 2024, there were 2 ex directors - Tony S., Les C. and others listed below. There were no ex secretaries.

Carnelian Capital Management Limited Address / Contact

Office Address One Eleven
Office Address2 Edmund Street
Town Birmingham
Post code B3 2HJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 08578342
Date of Incorporation Thu, 20th Jun 2013
Industry Financial intermediation not elsewhere classified
End of financial Year 31st March
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 13th Aug 2024 (2024-08-13)
Last confirmation statement dated Sun, 30th Jul 2023

Company staff

Alexander E.

Position: Director

Appointed: 28 February 2023

Dawn S.

Position: Director

Appointed: 08 November 2019

Jonathan H.

Position: Director

Appointed: 20 June 2013

Tony S.

Position: Director

Appointed: 15 July 2020

Resigned: 31 January 2024

Les C.

Position: Director

Appointed: 15 July 2020

Resigned: 23 September 2023

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As BizStats identified, there is Rhg Holdings Limited from Letchworth Garden City, England. This PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Jonathan H. This PSC owns 75,01-100% shares.

Rhg Holdings Limited

Unit 1b Focus 4 Fourth Avenue, Letchworth Garden City, SG6 2TU, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House Of England And Wales
Registration number 07253407
Notified on 15 July 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan H.

Notified on 2 August 2016
Ceased on 15 July 2020
Nature of control: 75,01-100% shares

Company previous names

Equerry Capital Management November 19, 2013

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-292014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-07-14
Net Worth  51 0548 051    
Balance Sheet
Cash Bank In Hand99 21299 21268 93947 943    
Cash Bank On Hand   47 943100 755107 533119 204126 075
Current Assets99 212 72 08551 659105 442112 204120 386140 484
Debtors  3 1463 7164 6874 6711 18214 409
Intangible Fixed Assets17 80017 8008 900     
Net Assets Liabilities   8 05153 28841 45323 67278 092
Net Assets Liabilities Including Pension Asset Liability58 58358 58351 0548 051    
Other Debtors   3 7164 6874 6711 18214 409
Property Plant Equipment   3 3033 5639 1488 4977 161
Tangible Fixed Assets3 7203 7203 7823 303    
Reserves/Capital
Called Up Share Capital133133133133    
Profit Loss Account Reserve58 45058 45050 9217 918    
Shareholder Funds  51 0548 051    
Other
Accumulated Amortisation Impairment Intangible Assets   26 70026 70026 70026 700 
Accumulated Depreciation Impairment Property Plant Equipment   2 7073 5995 8858 0109 346
Average Number Employees During Period    6689
Creditors   46 25155 00478 161103 59768 192
Creditors Due Within One Year61 40561 40532 95746 251    
Fixed Assets21 52021 52012 6823 3033 5639 1488 4977 161
Increase From Depreciation Charge For Year Property Plant Equipment    8922 2862 1251 336
Intangible Assets Gross Cost   26 70026 70026 70026 700 
Intangible Fixed Assets Aggregate Amortisation Impairment 8 90017 80026 700    
Intangible Fixed Assets Amortisation Charged In Period 8 9008 9008 900    
Intangible Fixed Assets Cost Or Valuation 26 70026 700     
Net Current Assets Liabilities37 80737 80739 1285 40850 43834 04316 78972 292
Number Shares Allotted 333333    
Other Creditors   27 09218 36250 09977 17335 259
Other Taxation Social Security Payable   19 15936 64228 06226 42432 933
Par Value Share 111    
Property Plant Equipment Gross Cost   6 0107 16215 03316 507 
Provisions For Liabilities Balance Sheet Subtotal   6607131 7381 6141 361
Provisions For Liabilities Charges744744756660    
Share Capital Allotted Called Up Paid33333333    
Tangible Fixed Assets Additions 4 6501 011349    
Tangible Fixed Assets Cost Or Valuation 4 6505 6616 010    
Tangible Fixed Assets Depreciation 9301 8792 707    
Tangible Fixed Assets Depreciation Charged In Period 930949828    
Total Additions Including From Business Combinations Property Plant Equipment    1 1527 8711 474 
Total Assets Less Current Liabilities59 32759 32751 8108 71154 00143 19125 28679 453
Capital Employed58 58358 58351 054     
Intangible Fixed Assets Additions 26 700      
Number Shares Allotted Increase Decrease During Period 33      
Value Shares Allotted Increase Decrease During Period 33      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 1st, May 2024
Free Download (60 pages)

Company search