Company NameCarbon 350 Ltd.
DirectorNicholas James Dimmock
Company StatusActive
Company Number06733197
CategoryPrivate Limited Company
Incorporation Date24 October 2008(15 years, 6 months ago)
Previous NamePrimary Carbon Exchange.com Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Nicholas James Dimmock
Date of BirthJune 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2008(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Your Digital Accountant 2 Defender Court
Sunderland Enterprise Park
Sunderland
SR5 3PE
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed24 October 2008(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceUnited Kingdom
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Director NameJohn Marriott
Date of BirthMarch 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2009(5 months, 3 weeks after company formation)
Appointment Duration4 years, 4 months (resigned 10 September 2013)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence Address112 Fawnbrake Avenue
London
SE24 0BZ
Director NameMr John Bain Nicol
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 April 2009(5 months, 3 weeks after company formation)
Appointment Duration3 years, 1 month (resigned 31 May 2012)
RoleCo Director
Country of ResidenceUnited Kingdom
Correspondence AddressFive Meadows Goose Hill
Headley
Thatcham
Berkshire
RG19 8AS
Secretary NameAnthony Christopher Stephen Creed
NationalityBritish
StatusResigned
Appointed07 May 2009(6 months, 2 weeks after company formation)
Appointment Duration6 years, 11 months (resigned 19 April 2016)
RoleCompany Director
Correspondence Address182 Rochester Drive
Bexley
Kent
DA5 1QG
Director NameDavid Austin Allen Bates
Date of BirthMay 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 year, 7 months after company formation)
Appointment Duration5 months (resigned 10 November 2010)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlorents Farm Logmore Lane
Westcott
Surrey
RH4 3JN
Director NameArni Helgason
Date of BirthJune 1964 (Born 59 years ago)
NationalityIcelander
StatusResigned
Appointed10 June 2010(1 year, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 29 September 2011)
RoleCompany Director
Country of ResidenceIceland
Correspondence Address19 Kambaseli
Reykjavik
109
Iceland
Director NameMark Phillip Thompson
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2010(1 year, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 September 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address67 Briarwood Road
Clapham
London
SW4 9PJ
Director NameMr Francisco Javier Acuna Carter
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityChilean
StatusResigned
Appointed01 June 2012(3 years, 7 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 25 September 2012)
RoleCompany Director
Country of ResidenceChile
Correspondence AddressUnit 42 The Coach House St Marys Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Director NameMr John Nicol
Date of BirthMay 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed16 January 2013(4 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 December 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Lloyd's Avenue
London
EC3N 3AJ
Secretary NameMr Matthew Creed
StatusResigned
Appointed19 April 2016(7 years, 5 months after company formation)
Appointment Duration1 month, 2 weeks (resigned 03 June 2016)
RoleCompany Director
Correspondence AddressUnit 42 The Coach House St Mary's Business Centre
66-70 Bourne Road
Bexley
Kent
DA5 1LU
Secretary NameMrs Suzanne Louise Cater
StatusResigned
Appointed06 June 2016(7 years, 7 months after company formation)
Appointment Duration4 years, 4 months (resigned 09 October 2020)
RoleCompany Director
Correspondence Address8 Terminal House Station Approach
Shepperton
Surrey
TW17 8AS
Director NameMr William Lewis McLeman Patience
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(9 years, 7 months after company formation)
Appointment Duration3 years, 11 months (resigned 15 May 2022)
RoleOil And Gas Engineer
Country of ResidenceScotland
Correspondence AddressHuntlyhill Cottage Huntlyhill
Brechin
Angus
DD9 7PU
Scotland
Director NameMr Peter Robert Rowan
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed11 June 2018(9 years, 7 months after company formation)
Appointment Duration4 years (resigned 24 June 2022)
RoleClimate Change Advisor
Country of ResidenceFrance
Correspondence AddressIng Direct Immeuble Lumiere
40 Avenue Des Terroirs De France
75616 Paris
Cedex 12
France
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 2008(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecarbon350.co.uk

Location

Registered AddressInternational House
South Molton Street
London
W1K 5QF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

953 at £0.01Nick Dimmock
7.17%
Ordinary B
830 at £0.01John Marriott
6.25%
Ordinary A
7.3k at £0.01Nick Dimmock
54.73%
Ordinary A
740 at £0.01Groveside Green LLP
5.57%
Ordinary A
644 at £0.01Mark Thompson
4.85%
Ordinary A
400 at £0.01Simon Elliston Ball
3.01%
Ordinary A
360 at £0.01David Bates
2.71%
Ordinary A
240 at £0.01Robert Archibald
1.81%
Ordinary A
230 at £0.01John Nicol
1.73%
Ordinary A
200 at £0.01Llewellyn Thomas
1.51%
Ordinary A
160 at £0.01Saul Coles
1.20%
Ordinary A
135 at £0.01Gareth Clarke
1.02%
Ordinary A
135 at £0.01Loha Shuvo
1.02%
Ordinary A
100 at £0.01Natasha Wilson
0.75%
Ordinary A
100 at £0.01Robert Wace
0.75%
Ordinary A
100 at £0.01Tao Chen
0.75%
Ordinary A
90 at £0.01Anthony Elliott
0.68%
Ordinary A
90 at £0.01Peter Bligh
0.68%
Ordinary A
72 at £0.01Mark Thompson
0.54%
Ordinary B
70 at £0.01John Marriott
0.53%
Ordinary B
60 at £0.01Groveside Green LLP
0.45%
Ordinary B
50 at £0.01Anthony Christopher Stephen Creed
0.38%
Ordinary A
45 at £0.01Johannes Van Oppen
0.34%
Ordinary A
45 at £0.01Raymond Dimmock
0.34%
Ordinary A
40 at £0.01David Bates
0.30%
Ordinary B
26 at £0.01Robert Archibald
0.20%
Ordinary B
20 at £0.01John Bain Nicol
0.15%
Ordinary B
20 at £0.01Saul Coles
0.15%
Ordinary B
15 at £0.01Gareth Clarke
0.11%
Ordinary B
15 at £0.01Loha Shuvo
0.11%
Ordinary B
10 at £0.01Anthony Elliott
0.08%
Ordinary B
10 at £0.01Peter Bligh
0.08%
Ordinary B
5 at £0.01Johannes Van Oppen
0.04%
Ordinary B
5 at £0.01Raymond Dimmock
0.04%
Ordinary B

Financials

Year2014
Net Worth£73,166
Cash£16
Current Liabilities£51,347

Accounts

Latest Accounts30 November 2021 (2 years, 5 months ago)
Next Accounts Due31 August 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return9 October 2023 (6 months, 3 weeks ago)
Next Return Due23 October 2024 (5 months, 3 weeks from now)

Filing History

30 November 2020Total exemption full accounts made up to 30 November 2019 (9 pages)
20 November 2020Confirmation statement made on 9 October 2020 with no updates (3 pages)
13 November 2020Termination of appointment of Suzanne Louise Cater as a secretary on 9 October 2020 (1 page)
21 October 2019Confirmation statement made on 9 October 2019 with no updates (3 pages)
23 August 2019Total exemption full accounts made up to 30 November 2018 (8 pages)
3 December 2018Confirmation statement made on 9 October 2018 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 30 November 2017 (8 pages)
11 June 2018Appointment of Mr Peter Robert Rowan as a director on 11 June 2018 (2 pages)
11 June 2018Appointment of Mr William Lewis Mcleman Patience as a director on 11 June 2018 (2 pages)
16 April 2018Previous accounting period extended from 31 July 2017 to 30 November 2017 (1 page)
18 December 2017Confirmation statement made on 9 October 2017 with no updates (3 pages)
9 October 2017Register inspection address has been changed from Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP England to 6 Brightlingsea Place London E14 8DB (1 page)
9 October 2017Register inspection address has been changed from Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP England to 6 Brightlingsea Place London E14 8DB (1 page)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
30 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
13 February 2017Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Terminal Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ England to 8 Terminal House Terminal Approach Shepperton Middx TW17 8AS on 13 February 2017 (1 page)
3 February 2017Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page)
3 February 2017Registered office address changed from Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP England to 71 Stubbington Way Fair Oak Eastleigh Hampshire SO50 7LQ on 3 February 2017 (1 page)
16 November 2016Confirmation statement made on 24 October 2016 with updates (13 pages)
16 November 2016Confirmation statement made on 24 October 2016 with updates (13 pages)
4 October 2016Register inspection address has been changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP (1 page)
4 October 2016Register inspection address has been changed from 6 Brightlingsea Place London E14 8DB England to Thames House 24 Hamhaugh Island Shepperton Middx TW17 9LP (1 page)
17 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 163.12
(3 pages)
17 June 2016Statement of capital following an allotment of shares on 15 June 2016
  • GBP 163.12
(3 pages)
6 June 2016Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page)
6 June 2016Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages)
6 June 2016Appointment of Mrs Suzanne Louise Cater as a secretary on 6 June 2016 (2 pages)
6 June 2016Termination of appointment of Matthew Creed as a secretary on 3 June 2016 (1 page)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (10 pages)
20 April 2016Appointment of Mr Matthew Creed as a secretary on 19 April 2016 (2 pages)
20 April 2016Appointment of Mr Matthew Creed as a secretary on 19 April 2016 (2 pages)
20 April 2016Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 19 April 2016 (1 page)
20 April 2016Termination of appointment of Anthony Christopher Stephen Creed as a secretary on 19 April 2016 (1 page)
23 March 2016Director's details changed for Mr Nicholas James Dimmock on 22 March 2016 (2 pages)
23 March 2016Director's details changed for Mr Nicholas James Dimmock on 22 March 2016 (2 pages)
22 March 2016Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 22 March 2016 (1 page)
22 March 2016Registered office address changed from Unit 42 the Coach House St Marys Business Centre 66-70 Bourne Road Bexley Kent DA5 1LU to Thames House 24 Hamhaugh Island Shepperton Middlesex TW17 9LP on 22 March 2016 (1 page)
7 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 155.51
(3 pages)
7 December 2015Statement of capital following an allotment of shares on 1 December 2015
  • GBP 155.51
(3 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 132.87
(8 pages)
2 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-02
  • GBP 132.87
(8 pages)
30 October 2015Register inspection address has been changed from Flat 174 Oxygen Building 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page)
30 October 2015Register inspection address has been changed from Flat 174 Oxygen Building 18 Western Gateway London E16 1BQ England to 6 Brightlingsea Place London E14 8DB (1 page)
28 April 2015Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
28 April 2015Director's details changed for Mr Nicholas James Dimmock on 20 April 2015 (2 pages)
28 April 2015Total exemption small company accounts made up to 31 July 2014 (10 pages)
21 January 2015Termination of appointment of John Nicol as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of John Nicol as a director on 1 December 2014 (1 page)
21 January 2015Termination of appointment of John Nicol as a director on 1 December 2014 (1 page)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 132.87
(9 pages)
19 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-19
  • GBP 132.87
(9 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
18 November 2013Total exemption small company accounts made up to 31 July 2013 (11 pages)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 125
(8 pages)
28 October 2013Register inspection address has been changed from 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Register(s) moved to registered inspection location (1 page)
28 October 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 125
(8 pages)
28 October 2013Register inspection address has been changed from 10 Lloyd's Avenue London EC3N 3AJ United Kingdom (1 page)
11 September 2013Termination of appointment of John Marriott as a director (1 page)
11 September 2013Termination of appointment of Mark Thompson as a director (1 page)
11 September 2013Termination of appointment of Mark Thompson as a director (1 page)
11 September 2013Termination of appointment of John Marriott as a director (1 page)
29 May 2013Statement of capital following an allotment of shares on 29 May 2011
  • GBP 126
(3 pages)
29 May 2013Statement of capital following an allotment of shares on 29 May 2011
  • GBP 126
(3 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
11 March 2013Total exemption small company accounts made up to 31 July 2012 (11 pages)
22 January 2013Appointment of Mr John Nicol as a director (2 pages)
22 January 2013Appointment of Mr John Nicol as a director (2 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
20 November 2012Annual return made up to 24 October 2012 with a full list of shareholders (8 pages)
28 September 2012Termination of appointment of Francisco Carter as a director (2 pages)
28 September 2012Termination of appointment of Francisco Carter as a director (2 pages)
19 June 2012Appointment of Mr Francisco Javier Acuna Carter as a director (2 pages)
19 June 2012Appointment of Mr Francisco Javier Acuna Carter as a director (2 pages)
14 June 2012Termination of appointment of John Nicol as a director (2 pages)
14 June 2012Termination of appointment of John Nicol as a director (2 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (18 pages)
19 April 2012Total exemption small company accounts made up to 31 July 2011 (18 pages)
16 November 2011Register inspection address has been changed from 78 Western Gateway 16Th Floor Oxygen Building London E16 1BQ United Kingdom (1 page)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
16 November 2011Register inspection address has been changed from 78 Western Gateway 16Th Floor Oxygen Building London E16 1BQ United Kingdom (1 page)
16 November 2011Annual return made up to 24 October 2011 with a full list of shareholders (9 pages)
12 October 2011Termination of appointment of Arni Helgason as a director (2 pages)
12 October 2011Termination of appointment of Arni Helgason as a director (2 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (12 pages)
31 May 2011Total exemption small company accounts made up to 31 July 2010 (12 pages)
10 March 2011Termination of appointment of David Bates as a director (2 pages)
10 March 2011Termination of appointment of David Bates as a director (2 pages)
25 January 2011Termination of appointment of David Bates as a director (2 pages)
25 January 2011Termination of appointment of David Bates as a director (2 pages)
18 November 2010Secretary's details changed for Anthony Christopher Stephen Creed on 24 October 2010 (2 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
18 November 2010Secretary's details changed for Anthony Christopher Stephen Creed on 24 October 2010 (2 pages)
18 November 2010Annual return made up to 24 October 2010 with a full list of shareholders (11 pages)
18 November 2010Register inspection address has been changed from 78 Ionian Building Limehouse London E14 8DW United Kingdom (1 page)
18 November 2010Register inspection address has been changed from 78 Ionian Building Limehouse London E14 8DW United Kingdom (1 page)
18 November 2010Director's details changed for Nicholas James Dimmock on 24 October 2010 (3 pages)
18 November 2010Director's details changed for Nicholas James Dimmock on 24 October 2010 (3 pages)
11 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
11 August 2010Statement of capital following an allotment of shares on 1 July 2010
  • GBP 2
(4 pages)
21 July 2010Appointment of Arni Helgason as a director (3 pages)
21 July 2010Appointment of Arni Helgason as a director (3 pages)
24 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 3.50
(4 pages)
24 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 3.50
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 200
(4 pages)
23 June 2010Statement of capital following an allotment of shares on 10 June 2010
  • GBP 200
(4 pages)
16 June 2010Appointment of David Austin Allen Bates as a director (3 pages)
16 June 2010Appointment of Mark Phillip Thompson as a director (3 pages)
16 June 2010Appointment of David Austin Allen Bates as a director (3 pages)
16 June 2010Appointment of Mark Phillip Thompson as a director (3 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
4 May 2010Total exemption full accounts made up to 31 July 2009 (4 pages)
23 March 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 81.00
(2 pages)
23 March 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 81.00
(2 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 7.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 17 February 2010
  • GBP 1
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 15 December 2009
  • GBP 7.00
(4 pages)
22 March 2010Statement of capital following an allotment of shares on 2 December 2009
  • GBP 2.00
(4 pages)
12 March 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages)
12 March 2010Previous accounting period shortened from 31 October 2009 to 31 July 2009 (3 pages)
25 February 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 8,454.00
(3 pages)
25 February 2010Statement of capital following an allotment of shares on 20 May 2009
  • GBP 8,454.00
(3 pages)
21 January 2010Director's details changed for Nicholas James Dimmock on 24 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for Nicholas James Dimmock on 24 October 2009 (2 pages)
21 January 2010Register inspection address has been changed (1 page)
21 January 2010Director's details changed for John Marriott on 24 October 2009 (2 pages)
21 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
21 January 2010Director's details changed for John Marriott on 24 October 2009 (2 pages)
21 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (9 pages)
9 September 2009Ad 20/05/09\gbp si [email protected]=4\gbp ic 0.01/4.01\ (2 pages)
9 September 2009Ad 19/04/09-23/04/09\gbp si [email protected]=75\gbp ic 4.01/79.01\ (2 pages)
9 September 2009Ad 24/04/09\gbp si [email protected]=5\gbp ic 79.01/84.01\ (2 pages)
9 September 2009Ad 19/04/09\gbp si [email protected]=0.5\gbp ic 84.01/84.51\ (2 pages)
9 September 2009Ad 19/04/09\gbp si [email protected]=0.5\gbp ic 84.01/84.51\ (2 pages)
9 September 2009Ad 20/05/09\gbp si [email protected]=4\gbp ic 0.01/4.01\ (2 pages)
9 September 2009Ad 19/04/09-23/04/09\gbp si [email protected]=75\gbp ic 4.01/79.01\ (2 pages)
9 September 2009Ad 24/04/09\gbp si [email protected]=5\gbp ic 79.01/84.01\ (2 pages)
5 September 2009Director appointed john nicol (1 page)
5 September 2009Director appointed john marriott (1 page)
5 September 2009Director appointed john nicol (1 page)
5 September 2009Director appointed john marriott (1 page)
24 June 2009Registered office changed on 24/06/2009 from 78 ionian building 45 narrow street london E14 8DW (1 page)
24 June 2009Registered office changed on 24/06/2009 from 78 ionian building 45 narrow street london E14 8DW (1 page)
12 May 2009Secretary appointed anthony christopher stephen creed (2 pages)
12 May 2009Secretary appointed anthony christopher stephen creed (2 pages)
4 April 2009Memorandum and Articles of Association (19 pages)
4 April 2009Memorandum and Articles of Association (19 pages)
27 March 2009Company name changed primary carbon exchange.com LIMITED\certificate issued on 31/03/09 (2 pages)
27 March 2009Company name changed primary carbon exchange.com LIMITED\certificate issued on 31/03/09 (2 pages)
2 November 2008Director appointed nicholas james dimmock (2 pages)
2 November 2008Appointment terminated director barbara kahan (1 page)
2 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 November 2008Appointment terminated director barbara kahan (1 page)
2 November 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
2 November 2008Director appointed nicholas james dimmock (2 pages)
24 October 2008Incorporation (19 pages)
24 October 2008Incorporation (19 pages)