Company NameSindicatum Carbon Capital Services Limited
Company StatusDissolved
Company Number06245343
CategoryPrivate Limited Company
Incorporation Date14 May 2007(16 years, 11 months ago)
Dissolution Date28 March 2023 (1 year ago)

Business Activity

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

Directors

Director NameRobert Eugene Driscoll
Date of BirthMarch 1949 (Born 75 years ago)
NationalityAmerican
StatusClosed
Appointed28 February 2012(4 years, 9 months after company formation)
Appointment Duration11 years, 1 month (closed 28 March 2023)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address29th Floor 40 Bank Street
London
E14 5NR
Director NameMr Assaad Wajdi Razzouk
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleBanker
Country of ResidenceEngland
Correspondence Address37 De Vere Gardens
London
W8 5AW
Director NameMr Richard James Wilkinson
Date of BirthMarch 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Anhalt Road
London
SW11 4NX
Secretary NameMr Nicholas Tara Kelly
NationalityBritish
StatusResigned
Appointed14 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address2c Carolina Road
Thornton Heath
CR7 8DT
Director NameMr Nicholas Tara Kelly
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(3 years, 10 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 NameRoderick James Peregrine Mackenzie-Smith
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 March 2011(3 years, 10 months after company formation)
Appointment Duration11 months, 1 week (resigned 28 February 2012)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address33 Duke Street
London
W1U 1JY
Director NameIncorporate Directors Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address4th Floor, 3 Tenterden Street
Hanover Square
London
W1S 1TD
Secretary NameIncorporate Secretariat Limited (Corporation)
StatusResigned
Appointed14 May 2007(same day as company formation)
Correspondence Address4th Floor 3 Tenterden Street
Hanover Square
London
W1S 1TD

Contact

Websitewww.carbon-capital.com

Location

Registered Address29th Floor 40 Bank Street
London
E14 5NR
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardCanary Wharf
Built Up AreaGreater London

Financials

Year2012
Turnover£687,016
Net Worth-£2,076,019
Cash£7,029
Current Liabilities£5,747,732

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryFull
Accounts Year End31 December

Filing History

22 January 2021Full accounts made up to 31 December 2019 (31 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)
15 May 2020Confirmation statement made on 2 May 2020 with no updates (3 pages)
3 October 2019Full accounts made up to 31 December 2018 (27 pages)
2 May 2019Confirmation statement made on 2 May 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)
6 October 2018Full accounts made up to 31 December 2017 (27 pages)
18 May 2018Confirmation statement made on 14 May 2018 with no updates (3 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
7 October 2017Full accounts made up to 31 December 2016 (26 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 14 May 2017 with updates (5 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)
3 November 2016Full accounts made up to 31 December 2015 (25 pages)
3 November 2016Full accounts made up to 31 December 2015 (25 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500
(3 pages)
14 June 2016Annual return made up to 14 May 2016 with a full list of shareholders
Statement of capital on 2016-06-14
  • GBP 500
(3 pages)
15 October 2015Full accounts made up to 31 December 2014 (27 pages)
15 October 2015Full accounts made up to 31 December 2014 (27 pages)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
1 October 2015Auditor's resignation (1 page)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500
(3 pages)
2 June 2015Annual return made up to 14 May 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 500
(3 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
7 October 2014Full accounts made up to 31 December 2013 (28 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
(3 pages)
10 June 2014Annual return made up to 14 May 2014 with a full list of shareholders
Statement of capital on 2014-06-10
  • GBP 500
(3 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)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
7 October 2013Full accounts made up to 31 December 2012 (26 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 14 May 2013 with a full list of shareholders (4 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 pages)
4 October 2012Full accounts made up to 31 December 2011 (28 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)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 pages)
6 June 2012Annual return made up to 14 May 2012 with a full list of shareholders (4 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)
19 March 2012Termination of appointment of Roderick Mackenzie-Smith as a director (2 pages)
19 March 2012Termination of appointment of Roderick Mackenzie-Smith as a director (2 pages)
19 March 2012Appointment of Robert Eugene Driscoll as a director (3 pages)
19 March 2012Appointment of Robert Eugene Driscoll as a director (3 pages)
3 October 2011Full accounts made up to 31 December 2010 (27 pages)
3 October 2011Full accounts made up to 31 December 2010 (27 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
15 June 2011Annual return made up to 14 May 2011 with a full list of shareholders (4 pages)
6 April 2011Appointment of Roderick James Peregrine Mackenzie-Smith as a director (3 pages)
6 April 2011Termination of appointment of Assaad Razzouk as a director (1 page)
6 April 2011Appointment of Roderick James Peregrine Mackenzie-Smith as a director (3 pages)
6 April 2011Appointment of Mr. Nicholas Tara Kelly as a director (2 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)
6 October 2010Full accounts made up to 31 December 2009 (27 pages)
6 October 2010Full accounts made up to 31 December 2009 (27 pages)
9 June 2010Annual return made up to 14 May 2010 with a full list of shareholders (5 pages)
9 June 2010Annual return made up to 14 May 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 (28 pages)
1 October 2009Full accounts made up to 31 December 2008 (28 pages)
28 May 2009Return made up to 14/05/09; full list of members (3 pages)
28 May 2009Return made up to 14/05/09; full list of members (3 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)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
2 November 2008Full accounts made up to 31 December 2007 (18 pages)
18 August 2008Return made up to 14/05/08; full list of members (3 pages)
18 August 2008Return made up to 14/05/08; full list of members (3 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (2 pages)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007Ad 14/05/07--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
11 June 2007New director appointed (2 pages)
11 June 2007New secretary appointed (1 page)
11 June 2007New director appointed (3 pages)
11 June 2007Ad 14/05/07--------- £ si [email protected]=499 £ ic 1/500 (2 pages)
11 June 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
11 June 2007New director appointed (3 pages)
11 June 2007Accounting reference date shortened from 31/05/08 to 31/12/07 (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Director resigned (1 page)
14 May 2007Secretary resigned (1 page)
14 May 2007Incorporation (16 pages)
14 May 2007Incorporation (16 pages)
14 May 2007Director resigned (1 page)