CompanyTrack
C

CARPE DIEM 13 LIMITED

Active Castlewellan

Activities of other holding companies n.e.c.

Activities of other holding companies n.e.c.
C

CARPE DIEM 13 LIMITED

Activities of other holding companies n.e.c.

Founded 27 Jun 2025 Active Castlewellan, Northern Ireland
Activities of other holding companies n.e.c.
Accounts Submitted
Confirmation Statement Submitted
Net assets N/A
Total assets N/A
Total Liabilities N/A
Charges 4
4 outstanding

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

1 Drumbuck Road Castlewellan County Down BT31 9NG Northern Ireland

Credit Report

Discover CARPE DIEM 13 LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

No accounts filed yet

Financial History

Revenue, profit, EBITDA and key financial figures

No Financial Data Available

Financial information will appear here once available.

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Share Capital

Share Capital

Share allotments and capital structure

3 Allotments 99,900 Shares £6.98m Total
Date FromShare ClassShares AllottedAmount RaisedPrice/Share
6 Aug 202536,721£1.53m£41.67
6 Aug 2025912£38k£41.67
6 Aug 202562,267£5.41m£86.92

Officers

Officers

8 active
Status
Aisling Louise ByrneDirectorIrishNorthern Ireland4927 Jun 2025Active
Alexander David JonesDirectorIrishEngland606 Aug 2025Active
Angela MckeeverDirectorIrishNorthern Ireland556 Aug 2025Active
Ann Monica ByrneDirectorBritishNorthern Ireland806 Aug 2025Active
Anthony John CoulterDirectorIrishNorthern Ireland413 Sept 2025Active
Christopher James NixonDirectorIrishNorthern Ireland386 Aug 2025Active
Paula Mary KaneDirectorIrishNorthern Ireland566 Aug 2025Active
Shauna Margaret ByrneDirectorBritishNorthern Ireland516 Aug 2025Active

Shareholders

Shareholders (1)

Aisling Byrne
100.0%
19 Jul 2025

Persons with Significant Control

Persons with Significant Control (2)

2 Active 1 Ceased

Ann Monica Byrne

British

Active
Notified 6 Aug 2025
Residence Northern Ireland
DOB April 1945
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Bgf Nominees Limited

United Kingdom

Active
Notified 6 Aug 2025
Nature of Control
  • Ownership Of Shares 25 To 50 Percent
  • Voting Rights 25 To 50 Percent

Aisling Louise Byrne

Ceased 6 Aug 2025

Ceased

Group Structure

Group Structure

BGF NOMINEES LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BGF GROUP PLC united kingdom significant influence or control
RBS SME INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
HSBC (BGF) INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS FUNDS INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
UBERIOR INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS EQUITY HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC BANK PLC united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
RBS AA HOLDINGS (UK) LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent
LBG EQUITY INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
BARCLAYS PRINCIPAL INVESTMENTS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors
HSBC HOLDINGS PLC united kingdom
LLOYDS BANKING GROUP PLC united kingdom
NATWEST GROUP PLC united kingdom
BARCLAYS PLC united kingdom
CARPE DIEM 13 LIMITED Current Company
CORRIEWOOD HOLDINGS LIMITED united kingdom shares 75 to 100 percent, voting rights 75 to 100 percent, appoint/remove directors

Charges

Charges

4 outstanding

Documents

Company Filings

DateCategoryDescriptionDocument
25 Sept 2025OfficersChange to director Ms Ann Monica Byrne on 2025-08-06View(2 pages)
25 Sept 2025OfficersChange to director Shauna Margaret Byrne on 2025-08-06View(2 pages)
25 Sept 2025OfficersChange to director Shauna Margaret Byrne on 2025-08-06View(2 pages)
23 Sept 2025OfficersChange to director Angela Mckeever on 2025-09-23View(2 pages)
19 Sept 2025OfficersAppointment of Mr Alexander David Jones as director on 2025-08-06View(2 pages)
25 Sept 2025 Officers

Change to director Ms Ann Monica Byrne on 2025-08-06

25 Sept 2025 Officers

Change to director Shauna Margaret Byrne on 2025-08-06

25 Sept 2025 Officers

Change to director Shauna Margaret Byrne on 2025-08-06

23 Sept 2025 Officers

Change to director Angela Mckeever on 2025-09-23

19 Sept 2025 Officers

Appointment of Mr Alexander David Jones as director on 2025-08-06

Recent Activity

Latest Activity

Change to director Ms Ann Monica Byrne on 2025-08-06

4 months ago on 25 Sept 2025

Change to director Shauna Margaret Byrne on 2025-08-06

4 months ago on 25 Sept 2025

Change to director Shauna Margaret Byrne on 2025-08-06

4 months ago on 25 Sept 2025

Change to director Angela Mckeever on 2025-09-23

4 months ago on 23 Sept 2025

Appointment of Mr Alexander David Jones as director on 2025-08-06

4 months ago on 19 Sept 2025