Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARVAL INVESTORS UK LIMITED
Company Information for

CARVAL INVESTORS UK LIMITED

10 NEW BURLINGTON STREET, 2ND FLOOR, LONDON, W1S 3BE,
Company Registration Number
05863476
Private Limited Company
Active

Company Overview

About Carval Investors Uk Ltd
CARVAL INVESTORS UK LIMITED was founded on 2006-06-30 and has its registered office in London. The organisation's status is listed as "Active". Carval Investors Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
CARVAL INVESTORS UK LIMITED
 
Legal Registered Office
10 NEW BURLINGTON STREET
2ND FLOOR
LONDON
W1S 3BE
Other companies in W1F
 
Filing Information
Company Number 05863476
Company ID Number 05863476
Date formed 2006-06-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts FULL
VAT Number /Sales tax ID GB275287470  
Last Datalog update: 2023-09-05 17:09:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARVAL INVESTORS UK LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARVAL INVESTORS UK LIMITED

Current Directors
Officer Role Date Appointed
DENA MICHELLE LO'BUE
Company Secretary 2016-02-10
PAUL JUSTIN ROBERT BOTHAMLEY
Director 2011-01-12
CLIFFORD ANDREW BOTTOMLEY
Director 2016-05-11
ELEANOR CLAIRE WILLIAMS
Director 2015-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN HEDBERG
Director 2017-01-10 2018-05-17
PATRICK MICHAEL COOLEY
Director 2015-12-01 2017-01-10
ROBIN DAVID THURSTON
Company Secretary 2006-06-30 2016-02-10
PETER ALAN VORBRICH
Director 2013-05-15 2015-12-01
ASIM IFTIKHAR CHOHAN
Director 2011-01-12 2015-07-15
ROBERT DIDIER FRANCOIS CLAUDE BALICK
Director 2011-01-12 2013-05-15
GREGORY GLEB BELONOGOFF
Director 2011-01-12 2013-05-15
NEIL BIRNIE
Director 2006-08-14 2011-01-12
RAYMOND GEOFFREY WARD
Director 2006-06-30 2011-01-12
JOHN ROGER SIMPSON BRICE
Director 2006-08-14 2008-05-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL JUSTIN ROBERT BOTHAMLEY CVI INVESTMENT HOLDINGS II LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
PAUL JUSTIN ROBERT BOTHAMLEY CVI INVESTMENT HOLDINGS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL UK FINANCE LIMITED Director 2015-08-19 CURRENT 2013-05-23 Active - Proposal to Strike off
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL FINANCIAL MARKETS LIMITED Director 2015-08-19 CURRENT 1990-04-26 Active
PAUL JUSTIN ROBERT BOTHAMLEY CFM II LIMITED Director 2015-08-19 CURRENT 1993-09-23 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL FINANCE LIMITED Director 2011-02-03 CURRENT 1991-12-16 Active
PAUL JUSTIN ROBERT BOTHAMLEY FAIRMILE RECOVERIES (UK) LIMITED Director 2011-01-26 CURRENT 2007-04-24 Dissolved 2013-10-08
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL PORTFOLIO INVESTMENTS LIMITED Director 2011-01-26 CURRENT 2002-02-01 Dissolved 2015-05-09
PAUL JUSTIN ROBERT BOTHAMLEY WOLVERTON PROPERTIES LIMITED Director 2011-01-26 CURRENT 2002-09-27 Dissolved 2017-07-05
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL PROPERTY INVESTMENTS Director 2011-01-26 CURRENT 2003-05-29 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY FAIRMILE PORTFOLIO MANAGEMENT LIMITED Director 2011-01-26 CURRENT 1994-01-25 Liquidation
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL INVESTMENTS Director 2011-01-26 CURRENT 1995-02-07 Active
PAUL JUSTIN ROBERT BOTHAMLEY CARGILL INVESTMENTS HOLDINGS LIMITED Director 2011-01-26 CURRENT 1998-06-02 Active
CLIFFORD ANDREW BOTTOMLEY CVI INVESTMENT HOLDINGS II LIMITED Director 2018-02-16 CURRENT 2018-02-16 Active
CLIFFORD ANDREW BOTTOMLEY CVI INVESTMENT HOLDINGS LIMITED Director 2018-01-26 CURRENT 2018-01-26 Active
CLIFFORD ANDREW BOTTOMLEY TESNIK DOS HOLDINGS LIMITED Director 2017-02-14 CURRENT 2017-02-14 Active
CLIFFORD ANDREW BOTTOMLEY TESNIK HOLDINGS LIMITED Director 2016-05-13 CURRENT 2016-05-13 Active
CLIFFORD ANDREW BOTTOMLEY CARGILL PROPERTY INVESTMENTS Director 2015-08-19 CURRENT 2003-05-29 Liquidation
CLIFFORD ANDREW BOTTOMLEY CARGILL UK FINANCE LIMITED Director 2015-08-19 CURRENT 2013-05-23 Active - Proposal to Strike off
CLIFFORD ANDREW BOTTOMLEY CARGILL FINANCIAL MARKETS LIMITED Director 2015-08-19 CURRENT 1990-04-26 Active
CLIFFORD ANDREW BOTTOMLEY CFM II LIMITED Director 2015-08-19 CURRENT 1993-09-23 Liquidation
CLIFFORD ANDREW BOTTOMLEY FAIRMILE PORTFOLIO MANAGEMENT LIMITED Director 2015-08-19 CURRENT 1994-01-25 Liquidation
CLIFFORD ANDREW BOTTOMLEY CARGILL INVESTMENTS Director 2015-08-19 CURRENT 1995-02-07 Active
CLIFFORD ANDREW BOTTOMLEY CARGILL INVESTMENTS HOLDINGS LIMITED Director 2015-08-19 CURRENT 1998-06-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03FULL ACCOUNTS MADE UP TO 31/12/22
2023-06-30SECRETARY'S DETAILS CHNAGED FOR INTERTRUST (UK) LIMITED on 2020-03-16
2023-06-30CONFIRMATION STATEMENT MADE ON 30/06/23, WITH NO UPDATES
2022-07-05CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 30/06/22, WITH NO UPDATES
2022-06-21GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-06-21AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3rd Floor 25 Great Pulteney Street London W1F 9LT
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 3rd Floor 25 Great Pulteney Street London W1F 9LT
2021-07-01CS01CONFIRMATION STATEMENT MADE ON 30/06/21, WITH NO UPDATES
2021-05-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2020-07-02CS01CONFIRMATION STATEMENT MADE ON 30/06/20, WITH UPDATES
2020-04-29AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-10-24AP04Appointment of Intertrust (Uk) Limited as company secretary on 2019-10-24
2019-10-24TM02Termination of appointment of Dena Michelle Lo'bue on 2019-10-24
2019-10-24AA01Current accounting period shortened from 31/05/20 TO 31/12/19
2019-09-20AAFULL ACCOUNTS MADE UP TO 31/05/19
2019-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2018-10-06AAFULL ACCOUNTS MADE UP TO 31/05/18
2018-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH NO UPDATES
2018-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN HEDBERG
2017-10-02AAFULL ACCOUNTS MADE UP TO 31/05/17
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-01-18AP01DIRECTOR APPOINTED CHRISTOPHER JOHN HEDBERG
2017-01-17TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK MICHAEL COOLEY
2016-10-12AAFULL ACCOUNTS MADE UP TO 31/05/16
2016-07-25LATEST SOC25/07/16 STATEMENT OF CAPITAL;GBP 1;USD 5000000
2016-07-25CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2016-05-12AP01DIRECTOR APPOINTED CLIFFORD ANDREW BOTTOMLEY
2016-02-10AP03Appointment of Dena Michelle Lo'bue as company secretary on 2016-02-10
2016-02-10TM02Termination of appointment of Robin David Thurston on 2016-02-10
2016-01-13AP01DIRECTOR APPOINTED MR PATRICK MICHAEL COOLEY
2015-12-16TM01APPOINTMENT TERMINATED, DIRECTOR PETER ALAN VORBRICH
2015-10-03AAFULL ACCOUNTS MADE UP TO 31/05/15
2015-08-10CH01Director's details changed for Eleanor Claire Meakin on 2015-07-18
2015-07-16AP01DIRECTOR APPOINTED ELEANOR CLAIRE MEAKIN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ASIM CHOHAN
2015-07-16AP01DIRECTOR APPOINTED ELEANOR CLAIRE MEAKIN
2015-07-16TM01APPOINTMENT TERMINATED, DIRECTOR ASIM CHOHAN
2015-07-02LATEST SOC02/07/15 STATEMENT OF CAPITAL;GBP 1;USD 5000000
2015-07-02AR0130/06/15 ANNUAL RETURN FULL LIST
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASIM IFTIKHAR CHOHAN / 23/04/2015
2015-04-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JUSTIN ROBERT BOTHAMLEY / 23/04/2015
2015-04-23CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBIN DAVID THURSTON on 2015-04-23
2015-04-23AD02Register inspection address changed from Knowle Hill Park Fairmile Lane Cobham Surrey KT11 2PD United Kingdom to Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
2015-04-23AD03Registers moved to registered inspection location of Velocity V1 Brooklands Drive Weybridge Surrey KT13 0SL
2014-09-26AAFULL ACCOUNTS MADE UP TO 31/05/14
2014-06-30LATEST SOC30/06/14 STATEMENT OF CAPITAL;GBP 1;USD 5000000
2014-06-30AR0130/06/14 FULL LIST
2014-03-13AUDAUDITOR'S RESIGNATION
2014-02-18MISCSECTION 519
2013-09-13AAFULL ACCOUNTS MADE UP TO 31/05/13
2013-09-12MISCSECTION 519 CA 2006
2013-08-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR ROBIN DAVID THURSTON / 07/08/2013
2013-07-01AR0130/06/13 FULL LIST
2013-05-22AP01DIRECTOR APPOINTED PETER ALAN VORBRICH
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BALICK
2013-05-16TM01APPOINTMENT TERMINATED, DIRECTOR GREGORY BELONOGOFF
2012-09-28AAFULL ACCOUNTS MADE UP TO 31/05/12
2012-07-03AR0130/06/12 FULL LIST
2012-03-20AD01REGISTERED OFFICE CHANGED ON 20/03/2012 FROM, KNOWLE HILL PARK FAIRMILE LANE, COBHAM, SURREY, KT11 2PD, UNITED KINGDOM
2012-03-20AD02SAIL ADDRESS CREATED
2011-09-28AAFULL ACCOUNTS MADE UP TO 31/05/11
2011-07-13AR0130/06/11 FULL LIST
2011-02-01AP01DIRECTOR APPOINTED PAUL JUSTIN ROBERT BOTHAMLEY
2011-02-01AP01DIRECTOR APPOINTED ROBERT DIDIER FRANCOIS CLAUDE BALICK
2011-02-01AP01DIRECTOR APPOINTED MR GREGORY GLEB BELONOGOFF
2011-02-01AP01DIRECTOR APPOINTED MR ASIM CHOHAN
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL BIRNIE
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND WARD
2010-09-27AAFULL ACCOUNTS MADE UP TO 31/05/10
2010-07-01AR0130/06/10 FULL LIST
2010-03-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND GEOFFREY WARD / 02/03/2010
2009-09-29AAFULL ACCOUNTS MADE UP TO 31/05/09
2009-06-30363aRETURN MADE UP TO 30/06/09; FULL LIST OF MEMBERS
2008-09-22AAFULL ACCOUNTS MADE UP TO 31/05/08
2008-07-17363aRETURN MADE UP TO 30/06/08; FULL LIST OF MEMBERS
2008-07-04190LOCATION OF DEBENTURE REGISTER
2008-07-04353LOCATION OF REGISTER OF MEMBERS
2008-07-04287REGISTERED OFFICE CHANGED ON 04/07/2008 FROM, KNOWLE HILL PARK, FAIRMILE LANE, COBHAM, SURREY, KT11 2PD
2008-06-10288bAPPOINTMENT TERMINATED DIRECTOR JOHN BRICE
2007-10-10288cDIRECTOR'S PARTICULARS CHANGED
2007-10-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/07
2007-08-03288cDIRECTOR'S PARTICULARS CHANGED
2007-07-02363aRETURN MADE UP TO 30/06/07; FULL LIST OF MEMBERS
2006-12-2988(2)RAD 12/12/06--------- US$ SI 5000000@1=5000000 US$ IC 0/5000000
2006-12-21MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2006-12-21123NC INC ALREADY ADJUSTED 12/12/06
2006-12-21RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-12-21RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-09-19288aNEW DIRECTOR APPOINTED
2006-09-19288aNEW DIRECTOR APPOINTED
2006-08-16225ACC. REF. DATE SHORTENED FROM 30/06/07 TO 31/05/07
2006-06-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to CARVAL INVESTORS UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARVAL INVESTORS UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARVAL INVESTORS UK LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.5099
MortgagesNumMortOutstanding0.9593
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied0.5496

This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified

Intangible Assets
Patents
We have not found any records of CARVAL INVESTORS UK LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARVAL INVESTORS UK LIMITED
Trademarks
We have not found any records of CARVAL INVESTORS UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CARVAL INVESTORS UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as CARVAL INVESTORS UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where CARVAL INVESTORS UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARVAL INVESTORS UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARVAL INVESTORS UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.