Carlisle Holding Limited LONDON


Carlisle Holding started in year 2000 as Private Limited Company with registration number 03968931. The Carlisle Holding company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at Level 37 One Canada Square. Postal code: E14 5DY.

The firm has 2 directors, namely James A., Ian R.. Of them, Ian R. has been with the company the longest, being appointed on 13 May 2019 and James A. has been with the company for the least time - from 15 September 2023. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Carlisle Holding Limited Address / Contact

Office Address Level 37 One Canada Square
Office Address2 Canary Wharf
Town London
Post code E14 5DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03968931
Date of Incorporation Wed, 5th Apr 2000
Industry Activities of head offices
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (154 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 19th Apr 2024 (2024-04-19)
Last confirmation statement dated Wed, 5th Apr 2023

Company staff

James A.

Position: Director

Appointed: 15 September 2023

Ian R.

Position: Director

Appointed: 13 May 2019

Abogado Nominees Limited

Position: Corporate Secretary

Appointed: 07 November 2018

Kelly K.

Position: Director

Appointed: 20 July 2021

Resigned: 15 September 2023

Titus B.

Position: Director

Appointed: 11 December 2017

Resigned: 20 July 2021

Michael R.

Position: Director

Appointed: 11 December 2017

Resigned: 13 May 2019

Battens Secretarial Services Ltd

Position: Corporate Secretary

Appointed: 30 November 2006

Resigned: 24 October 2018

Katherine E.

Position: Director

Appointed: 26 September 2006

Resigned: 30 November 2006

Jerome S.

Position: Secretary

Appointed: 26 March 2004

Resigned: 30 November 2006

Charles T.

Position: Director

Appointed: 24 March 2004

Resigned: 30 November 2006

Jerome S.

Position: Director

Appointed: 24 March 2004

Resigned: 30 November 2006

Donald L.

Position: Director

Appointed: 01 August 2003

Resigned: 13 February 2004

Martyn R.

Position: Director

Appointed: 29 June 2001

Resigned: 01 November 2003

Paul H.

Position: Director

Appointed: 19 June 2001

Resigned: 06 May 2003

Paul H.

Position: Secretary

Appointed: 19 June 2001

Resigned: 06 May 2003

Timothy H.

Position: Director

Appointed: 19 March 2001

Resigned: 30 November 2006

Steven F.

Position: Director

Appointed: 05 April 2000

Resigned: 08 November 2018

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2000

Resigned: 05 April 2000

Dennis H.

Position: Director

Appointed: 05 April 2000

Resigned: 07 November 2001

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 05 April 2000

Resigned: 26 March 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 05 April 2000

Resigned: 05 April 2000

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we researched, there is Carlisle Global Ii Limited from London, England. This PSC is classified 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.

Carlisle Global Ii Limited

Level 37 One Canada Square, Canary Wharf, London, E14 5DY, England

Legal authority United Kingdom
Legal form Private Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 11231736
Notified on 24 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Gazette Incorporation Insolvency Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/31
filed on: 25th, August 2023
Free Download (22 pages)

Company search