Company NameSindicatum Carbon Capital Limited
DirectorStanley Bee Kang Lim
Company StatusActive
Company Number05406371
CategoryPrivate Limited Company
Incorporation Date29 March 2005(19 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Stanley Bee Kang Lim
Date of BirthApril 1973 (Born 51 years ago)
NationalitySingaporean
StatusCurrent
Appointed04 May 2018(13 years, 1 month after company formation)
Appointment Duration5 years, 11 months
RoleFinancial Director
Country of ResidenceSingapore
Correspondence Address2c Carolina Road
Thornton Heath
CR7 8DT
Director NameDavid Carew
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 day after company formation)
Appointment Duration4 months, 2 weeks (resigned 17 August 2005)
RoleBanker
Correspondence AddressTsimshatsui Centre, East Wing
Number 811, 66 Mody Road
Tsimshatsui East
Kowloon
Hongkong
Director NameMichael Barrie Wheelhouse
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 day after company formation)
Appointment Duration2 years, 1 month (resigned 25 May 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches
Cranley Road, Reddingfield
Eye
IP23 7PA
Director NameMr Assaad Wajdi Razzouk
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2005(1 day after company formation)
Appointment Duration5 years, 12 months (resigned 25 March 2011)
RoleBanker
Country of ResidenceEngland
Correspondence Address37 De Vere Gardens
London
W8 5AW
Secretary NameMichael Barrie Wheelhouse
NationalityBritish
StatusResigned
Appointed30 March 2005(1 day after company formation)
Appointment Duration1 year, 11 months (resigned 08 March 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressThe Beaches
Cranley Road, Reddingfield
Eye
IP23 7PA
Director NameColin Robert Goodall
Date of BirthApril 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2007)
RoleExecutive
Country of ResidenceSpain
Correspondence AddressApartado De Correos 430
Estepona
29680
Director NameAndrew Lord Stone Of Blackheath
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed11 January 2006(9 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 25 May 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address10 St Gabriels Manor
25 Cormont Road
London
SE5 9RH
Director NameDavid Iain Rawlinson
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2006(1 year, 2 months after company formation)
Appointment Duration12 months (resigned 25 May 2007)
RoleDirector- Consultant
Country of ResidenceUnited Kingdom
Correspondence Address15 Nicosia Road
London
SW18 3RN
Director NameMr William Gregory Coleman
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityCanadian
StatusResigned
Appointed01 June 2006(1 year, 2 months after company formation)
Appointment Duration11 months, 4 weeks (resigned 25 May 2007)
RoleOil And Gas
Country of ResidenceUnited Kingdom
Correspondence AddressCranleigh
Orchard Gate
Esher
Surrey
KT10 8HY
Director NameSunil Nair
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2007(1 year, 10 months after company formation)
Appointment Duration4 months, 3 weeks (resigned 03 July 2007)
RoleBanker
Correspondence Address42 The Marlowes
London
NW8 6NA
Director NameRichard Andrew De Pass
Date of BirthMarch 1966 (Born 58 years ago)
NationalityCanadian
StatusResigned
Appointed09 February 2007(1 year, 10 months after company formation)
Appointment Duration3 months, 2 weeks (resigned 25 May 2007)
RoleMerchant Banker
Correspondence Address5701 North Bayshore Drive
Miami
Florida 33137
Foreign
Director NameMr Richard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year, 11 months after company formation)
Appointment Duration3 years, 7 months (resigned 29 October 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Anhalt Road
London
SW11 4NX
Secretary NameMr Nicholas Tara Kelly
NationalityBritish
StatusResigned
Appointed08 March 2007(1 year, 11 months after company formation)
Appointment Duration14 years, 3 months (resigned 30 June 2021)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address2c Carolina Road
Thornton Heath
CR7 8DT
Director NameSimon Thomas Zuanic
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed10 April 2008(3 years after company formation)
Appointment Duration5 months, 4 weeks (resigned 06 October 2008)
RoleCompany Director
Correspondence Address37 A Cherry Crest
3 Hui In Fong
Central
Hong Kong
Director NameMr Nicholas Tara Kelly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(5 years, 12 months after company formation)
Appointment Duration2 years, 6 months (resigned 25 September 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address25 Eccleston Place
London
SW1W 9NF
Director NameRobert Eugene Driscoll
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusResigned
Appointed25 March 2011(5 years, 12 months after company formation)
Appointment Duration7 years, 1 month (resigned 05 May 2018)
RoleBusiness Executive/President
Country of ResidenceUnited States
Correspondence AddressSuite 225 10 Greycoat Place
London
SW1P 1SB
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed29 March 2005(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.carbon-capital.com

Location

Registered Address2c Carolina Road
Thornton Heath
CR7 8DT
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardUpper Norwood
Built Up AreaGreater London

Financials

Year2012
Turnover£2,539,153
Net Worth£1,415,069
Cash£278,697
Current Liabilities£4,741,776

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return29 March 2023 (1 year ago)
Next Return Due12 April 2024 (1 week, 6 days from now)

Filing History

10 October 2023Accounts for a small company made up to 31 December 2022 (32 pages)
3 April 2023Confirmation statement made on 29 March 2023 with no updates (3 pages)
3 October 2022Accounts for a small company made up to 31 December 2021 (34 pages)
11 April 2022Confirmation statement made on 29 March 2022 with no updates (3 pages)
7 April 2022Compulsory strike-off action has been discontinued (1 page)
6 April 2022Accounts for a small company made up to 31 December 2020 (37 pages)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
1 July 2021Termination of appointment of Nicholas Tara Kelly as a secretary on 30 June 2021 (1 page)
9 April 2021Confirmation statement made on 29 March 2021 with no updates (3 pages)
22 January 2021Full accounts made up to 31 December 2019 (35 pages)
27 May 2020Registered office address changed from Private Office - 1-02 25 Eccleston Place London SW1W 9NF England to 2C Carolina Road Thornton Heath CR7 8DT on 27 May 2020 (1 page)
28 April 2020Confirmation statement made on 29 March 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (36 pages)
15 April 2019Confirmation statement made on 29 March 2019 with no updates (3 pages)
27 November 2018Registered office address changed from Suite 225 10 Greycoat Place London SW1P 1SB to Private Office - 1-02 25 Eccleston Place London SW1W 9NF on 27 November 2018 (1 page)
4 October 2018Full accounts made up to 31 December 2017 (35 pages)
18 May 2018Termination of appointment of Robert Eugene Driscoll as a director on 5 May 2018 (1 page)
17 May 2018Appointment of Mr Stanley Bee Kang Lim as a director on 4 May 2018 (2 pages)
11 April 2018Confirmation statement made on 29 March 2018 with no updates (3 pages)
19 October 2017Full accounts made up to 31 December 2016 (34 pages)
19 October 2017Full accounts made up to 31 December 2016 (34 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
11 April 2017Confirmation statement made on 29 March 2017 with updates (5 pages)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
24 January 2017Compulsory strike-off action has been discontinued (1 page)
23 January 2017Full accounts made up to 31 December 2015 (34 pages)
23 January 2017Full accounts made up to 31 December 2015 (34 pages)
23 January 2017Registered office address changed from , 25 Eccleston Place, London, SW1W 9NF to Suite 225 10 Greycoat Place London SW1P 1SB on 23 January 2017 (2 pages)
23 January 2017Registered office address changed from , 25 Eccleston Place, London, SW1W 9NF to Suite 225 10 Greycoat Place London SW1P 1SB on 23 January 2017 (2 pages)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
20 December 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 14,336.25
(4 pages)
7 June 2016Annual return made up to 29 March 2016 with a full list of shareholders
Statement of capital on 2016-06-07
  • GBP 14,336.25
(4 pages)
12 October 2015Full accounts made up to 31 December 2014 (36 pages)
12 October 2015Full accounts made up to 31 December 2014 (36 pages)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 14,336.25
(4 pages)
24 April 2015Annual return made up to 29 March 2015 with a full list of shareholders
Statement of capital on 2015-04-24
  • GBP 14,336.25
(4 pages)
7 October 2014Full accounts made up to 31 December 2013 (33 pages)
7 October 2014Full accounts made up to 31 December 2013 (33 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 14,336.25
(4 pages)
22 April 2014Annual return made up to 29 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 14,336.25
(4 pages)
14 November 2013Full accounts made up to 31 December 2012 (32 pages)
14 November 2013Full accounts made up to 31 December 2012 (32 pages)
10 October 2013Termination of appointment of Nicholas Kelly as a director (1 page)
10 October 2013Termination of appointment of Nicholas Kelly as a director (1 page)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
22 April 2013Annual return made up to 29 March 2013 with a full list of shareholders (5 pages)
4 October 2012Full accounts made up to 31 December 2011 (35 pages)
4 October 2012Full accounts made up to 31 December 2011 (35 pages)
26 September 2012Secretary's details changed for Mr Nicholas Tara Kelly on 26 September 2012 (1 page)
26 September 2012Secretary's details changed for Mr Nicholas Tara Kelly on 26 September 2012 (1 page)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
23 April 2012Annual return made up to 29 March 2012 with a full list of shareholders (5 pages)
18 April 2012Registered office address changed from 33 Duke Street London W1U 1JY on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from , 33 Duke Street, London, W1U 1JY on 18 April 2012 (2 pages)
18 April 2012Registered office address changed from , 33 Duke Street, London, W1U 1JY on 18 April 2012 (2 pages)
3 October 2011Full accounts made up to 31 December 2010 (36 pages)
3 October 2011Full accounts made up to 31 December 2010 (36 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
5 May 2011Annual return made up to 29 March 2011 with a full list of shareholders (5 pages)
6 April 2011Termination of appointment of Assaad Razzouk as a director (1 page)
6 April 2011Appointment of Robert Eugene Driscoll as a director (3 pages)
6 April 2011Appointment of Mr. Nicholas Tara Kelly as a director (2 pages)
6 April 2011Appointment of Robert Eugene Driscoll as a director (3 pages)
6 April 2011Termination of appointment of Assaad Razzouk as a director (1 page)
6 April 2011Appointment of Mr. Nicholas Tara Kelly as a director (2 pages)
3 November 2010Termination of appointment of Richard Wilkinson as a director (2 pages)
3 November 2010Termination of appointment of Richard Wilkinson as a director (2 pages)
28 October 2010Full accounts made up to 31 December 2009 (36 pages)
28 October 2010Full accounts made up to 31 December 2009 (36 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
22 April 2010Annual return made up to 29 March 2010 with a full list of shareholders (5 pages)
4 March 2010Director's details changed for Richard James Wilkinson on 13 June 2009 (1 page)
4 March 2010Director's details changed for Richard James Wilkinson on 13 June 2009 (1 page)
1 October 2009Full accounts made up to 31 December 2008 (36 pages)
1 October 2009Full accounts made up to 31 December 2008 (36 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
22 April 2009Return made up to 29/03/09; full list of members (4 pages)
7 April 2009Registered office changed on 07/04/2009 from 18 hanover square london W1S 1HX (1 page)
7 April 2009Registered office changed on 07/04/2009 from, 18 hanover square, london, W1S 1HX (1 page)
7 April 2009Registered office changed on 07/04/2009 from, 18 hanover square, london, W1S 1HX (1 page)
12 November 2008Full accounts made up to 31 December 2007 (21 pages)
12 November 2008Full accounts made up to 31 December 2007 (21 pages)
30 October 2008Appointment terminated director simon zuanic (1 page)
30 October 2008Appointment terminated director simon zuanic (1 page)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
28 April 2008Return made up to 29/03/08; full list of members (4 pages)
22 April 2008Director appointed simon thomas zuanic (2 pages)
22 April 2008Director appointed simon thomas zuanic (2 pages)
20 November 2007Registered office changed on 20/11/07 from: 6 duke street london W1U 3EN (1 page)
20 November 2007Registered office changed on 20/11/07 from: 6 duke street, london, W1U 3EN (1 page)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
16 October 2007Full accounts made up to 31 December 2006 (18 pages)
23 July 2007Director resigned (1 page)
23 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
12 July 2007Director resigned (1 page)
12 July 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
1 June 2007Return made up to 29/03/07; full list of members (26 pages)
1 June 2007Return made up to 29/03/07; full list of members (26 pages)
14 April 2007New secretary appointed (1 page)
14 April 2007New director appointed (2 pages)
14 April 2007New director appointed (2 pages)
14 April 2007Secretary resigned (1 page)
14 April 2007New secretary appointed (1 page)
14 April 2007Secretary resigned (1 page)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
13 April 2007Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(33 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
6 March 2007Ad 09/02/07--------- £ si [email protected]=1970 £ ic 14173/16143 (2 pages)
6 March 2007Ad 09/02/07--------- £ si [email protected]=1970 £ ic 14173/16143 (2 pages)
6 March 2007New director appointed (1 page)
6 March 2007New director appointed (1 page)
24 January 2007Ad 10/01/07--------- £ si [email protected]=2625 £ ic 11548/14173 (2 pages)
24 January 2007Ad 10/01/07--------- £ si [email protected]=2625 £ ic 11548/14173 (2 pages)
5 January 2007Ad 07/12/06--------- £ si [email protected]=52 £ ic 11496/11548 (2 pages)
5 January 2007Ad 07/12/06--------- £ si [email protected]=52 £ ic 11496/11548 (2 pages)
15 December 2006Ad 06/11/06--------- £ si [email protected]=157 £ ic 11287/11444 (2 pages)
15 December 2006Ad 14/11/06--------- £ si [email protected]=52 £ ic 11444/11496 (2 pages)
15 December 2006Ad 06/11/06--------- £ si [email protected]=157 £ ic 11287/11444 (2 pages)
15 December 2006Ad 14/11/06--------- £ si [email protected]=52 £ ic 11444/11496 (2 pages)
14 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
14 November 2006Resolutions
  • RES10 ‐ Resolution of allotment of securities
(4 pages)
8 November 2006Full accounts made up to 31 December 2005 (11 pages)
8 November 2006Full accounts made up to 31 December 2005 (11 pages)
20 October 2006New director appointed (4 pages)
20 October 2006New director appointed (4 pages)
12 October 2006New director appointed (2 pages)
12 October 2006New director appointed (2 pages)
18 August 2006Director's particulars changed (1 page)
18 August 2006Director's particulars changed (1 page)
12 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
12 July 2006Accounting reference date shortened from 31/03/06 to 31/12/05 (1 page)
6 July 2006Ad 10/05/06--------- £ si [email protected]=787 £ ic 10500/11287 (2 pages)
6 July 2006Ad 10/05/06--------- £ si [email protected]=787 £ ic 10500/11287 (2 pages)
21 June 2006Return made up to 24/04/06; full list of members (6 pages)
21 June 2006Return made up to 24/04/06; full list of members (6 pages)
26 May 2006Director's particulars changed (1 page)
26 May 2006Director's particulars changed (1 page)
5 May 2006Ad 13/04/06--------- £ si [email protected]=552 £ ic 10500/11052 (2 pages)
5 May 2006Ad 13/04/06--------- £ si [email protected]=552 £ ic 10500/11052 (2 pages)
13 March 2006New director appointed (2 pages)
13 March 2006New director appointed (2 pages)
8 March 2006Ad 10/01/06--------- £ si [email protected]=10000 £ ic 500/10500 (2 pages)
8 March 2006Ad 10/01/06--------- £ si [email protected]=10000 £ ic 500/10500 (2 pages)
30 January 2006New director appointed (2 pages)
30 January 2006New director appointed (2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006Nc inc already adjusted 09/01/06 (2 pages)
16 January 2006Nc inc already adjusted 09/01/06 (2 pages)
16 January 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
16 January 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 January 2006Ad 25/05/05--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
13 January 2006S-div 30/05/05 (2 pages)
13 January 2006Resolutions
  • RES13 ‐ Subdivision 25/05/05
(1 page)
13 January 2006Resolutions
  • RES13 ‐ Subdivision 25/05/05
(1 page)
13 January 2006S-div 30/05/05 (2 pages)
13 January 2006Ad 25/05/05--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
25 August 2005Director resigned (1 page)
25 August 2005Director resigned (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (2 pages)
18 April 2005New director appointed (1 page)
18 April 2005New secretary appointed;new director appointed (2 pages)
18 April 2005New director appointed (1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
13 April 2005Resolutions
  • ELRES ‐ Elective resolution
(1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
30 March 2005Director resigned (1 page)
30 March 2005Secretary resigned (1 page)
29 March 2005Incorporation (16 pages)
29 March 2005Incorporation (16 pages)