London
SW1Y 5AD
Director Name | Mr Jamie Darren Kerle |
---|---|
Date of Birth | January 1988 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(12 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Asset Manager |
Country of Residence | United Kingdom |
Correspondence Address | C/O Low Carbon Limited Second Floor Stirling Squar London SW1Y 5AD |
Director Name | Mr Lee Shamai Moscovitch |
---|---|
Date of Birth | November 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(12 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Portfolio Manager |
Country of Residence | England |
Correspondence Address | C/O Low Carbon Limited Second Floor Stirling Squar London SW1Y 5AD |
Director Name | Mr Ralph Simon Fleetwood Nash |
---|---|
Date of Birth | July 1987 (Born 36 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(12 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Accountant |
Country of Residence | England |
Correspondence Address | C/O Low Carbon Limited Second Floor Stirling Squar London SW1Y 5AD |
Director Name | Mr Matthew James Yard |
---|---|
Date of Birth | May 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 23 February 2023(12 years after company formation) |
Appointment Duration | 1 year, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Low Carbon Limited Second Floor Stirling Squar London SW1Y 5AD |
Director Name | Mr Kevin Huw Davies |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Welsh |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | Stone Acre Heol Ddu Ammanford Dyfed SA18 2UG Wales |
Director Name | Mr Michael King |
---|---|
Date of Birth | January 1960 (Born 64 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Company Director |
Country of Residence | Ireland |
Correspondence Address | Duncairn House 14 Carysfort Avenue Blackrock County Dublin . |
Director Name | Mr Aidan Sweeney |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 15 February 2011(same day as company formation) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | Duncairn House 14 Carysfort Avenue Blackrock County Dublin . |
Director Name | Mr Timothy Payne |
---|---|
Date of Birth | February 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Adrian John Pike |
---|---|
Date of Birth | June 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 07 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 April 2015) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Secretary Name | Mr Jeremy David Cross |
---|---|
Status | Resigned |
Appointed | 07 July 2014(3 years, 4 months after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 02 April 2015) |
Role | Company Director |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Miss Charlotte Sophie Frost |
---|---|
Date of Birth | February 1988 (Born 36 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2015) |
Role | Investment Manager |
Country of Residence | United Kingdom |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Ms Carly Louise Magee |
---|---|
Date of Birth | May 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 April 2015(4 years, 1 month after company formation) |
Appointment Duration | 5 months, 1 week (resigned 09 September 2015) |
Role | Investment Manager |
Country of Residence | England |
Correspondence Address | The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Mr Graham Ernest Shaw |
---|---|
Date of Birth | February 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 February 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Director Name | Pinecroft Corporate Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 09 September 2015(4 years, 6 months after company formation) |
Appointment Duration | 7 years, 5 months (resigned 23 February 2023) |
Correspondence Address | C/O Foresight Group Llp The Shard 32 London Bridge Street London SE1 9SG |
Registered Address | C/O Low Carbon Limited Second Floor Stirling Square, 5-7 Carlton Gardens London SW1Y 5AD |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 6 other UK companies use this postal address |
100 at £1 | Anesco Asset Management Three LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Current Liabilities | £4,759 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 1 February 2024 (1 month, 3 weeks ago) |
---|---|
Next Return Due | 15 February 2025 (10 months, 3 weeks from now) |
29 June 2020 | Delivered on: 7 July 2020 Persons entitled: National Westminster Bank PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges by way of first legal mortgage the mortgaged property, being the land on the east side of saron road, saron, ammanford and ty uchaf, saron, ammanford as more particularly described in schedule 2 of the instrument, by way of first fixed charge all of its rights title and interest from time to time in and to all the real property and all related rights, and by way of first fixed charge all of its rights, title and interest from time to time in and to the intellectual property and all related rights. For more details please refer to the instrument. Outstanding |
---|---|
27 March 2017 | Delivered on: 3 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor’s right, title and interest from time to time in and to the real property, the intellectual property, and all related rights. Please refer to the instrument for more details. Outstanding |
27 March 2017 | Delivered on: 3 April 2017 Persons entitled: The Royal Bank of Scotland PLC (As Security Trustee) Classification: A registered charge Particulars: The chargor charges with full title guarantee the leasehold property of title nos. CYM6333373 and VYM631373 (as described in schedule 1 of the instrument) and any buildings, fixtures, fittings, fixed plant or machinery from time to time situated on or forming part of such property, and any related rights. See instrument for details. Outstanding |
1 April 2015 | Delivered on: 2 April 2015 Persons entitled: Investec Bank PLC (The Security Trustee) Classification: A registered charge Particulars: Land and buildings k/a ty uchaf saron ammanford t/no CYM631373 and land at the east of saron road ammanford t/no CYM633373. Outstanding |
18 November 2014 | Delivered on: 20 November 2014 Satisfied on: 12 December 2014 Persons entitled: National Westminster Bank PLC Classification: A registered charge Particulars: Land east of saron road and north of dyffryn road saron ammanford. Fully Satisfied |
1 February 2021 | Confirmation statement made on 1 February 2021 with no updates (3 pages) |
---|---|
22 September 2020 | Total exemption full accounts made up to 30 September 2019 (29 pages) |
7 July 2020 | Registration of charge 075296760005, created on 29 June 2020 (60 pages) |
2 July 2020 | Satisfaction of charge 075296760003 in full (1 page) |
2 July 2020 | Satisfaction of charge 075296760004 in full (1 page) |
4 February 2020 | Confirmation statement made on 4 February 2020 with no updates (3 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 3 December 2019 (2 pages) |
9 December 2019 | Director's details changed for Mr Graham Ernest Shaw on 9 December 2019 (2 pages) |
21 November 2019 | Registered office address changed from C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG England to C/O Foresight Group Llp the Shard 32 London Bridge Street London SE1 9SG on 21 November 2019 (1 page) |
21 November 2019 | Director's details changed for Pinecroft Corporate Services Limited on 21 November 2019 (1 page) |
5 July 2019 | Total exemption full accounts made up to 30 September 2018 (24 pages) |
1 March 2019 | Confirmation statement made on 15 February 2019 with no updates (3 pages) |
28 June 2018 | Total exemption full accounts made up to 30 September 2017 (26 pages) |
2 March 2018 | Confirmation statement made on 15 February 2018 with no updates (3 pages) |
3 April 2017 | Registration of charge 075296760004, created on 27 March 2017 (45 pages) |
3 April 2017 | Registration of charge 075296760004, created on 27 March 2017 (45 pages) |
3 April 2017 | Registration of charge 075296760003, created on 27 March 2017 (8 pages) |
3 April 2017 | Registration of charge 075296760003, created on 27 March 2017 (8 pages) |
29 March 2017 | Satisfaction of charge 075296760002 in full (1 page) |
29 March 2017 | Satisfaction of charge 075296760002 in full (1 page) |
22 March 2017 | Full accounts made up to 30 September 2016 (22 pages) |
22 March 2017 | Full accounts made up to 30 September 2016 (22 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
2 March 2017 | Confirmation statement made on 15 February 2017 with updates (5 pages) |
21 December 2016 | Resolutions
|
21 December 2016 | Resolutions
|
21 August 2016 | Total exemption full accounts made up to 30 September 2015 (24 pages) |
21 August 2016 | Total exemption full accounts made up to 30 September 2015 (24 pages) |
11 May 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
11 May 2016 | Previous accounting period shortened from 31 December 2015 to 30 September 2015 (1 page) |
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
19 February 2016 | Annual return made up to 15 February 2016 with a full list of shareholders Statement of capital on 2016-02-19
|
14 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Carly Louise Magee as a director on 9 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Carly Louise Magee as a director on 9 September 2015 (1 page) |
14 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Charlotte Sophie Frost as a director on 9 September 2015 (1 page) |
14 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (2 pages) |
14 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (2 pages) |
14 October 2015 | Termination of appointment of Carly Louise Magee as a director on 9 September 2015 (1 page) |
14 October 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
14 October 2015 | Appointment of Mr Graham Ernest Shaw as a director on 9 September 2015 (2 pages) |
14 October 2015 | Appointment of Pinecroft Corporate Services Limited as a director on 9 September 2015 (2 pages) |
5 October 2015 | Resolutions
|
5 October 2015 | Resolutions
|
1 June 2015 | Resolutions
|
14 April 2015 | Appointment of Miss Carly Louise Magee as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Miss Carly Louise Magee as a director on 2 April 2015 (2 pages) |
14 April 2015 | Company name changed green valley energy LTD\certificate issued on 14/04/15
|
14 April 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 2 April 2015 (2 pages) |
14 April 2015 | Company name changed green valley energy LTD\certificate issued on 14/04/15
|
14 April 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Miss Carly Louise Magee as a director on 2 April 2015 (2 pages) |
14 April 2015 | Appointment of Miss Charlotte Sophie Frost as a director on 2 April 2015 (2 pages) |
13 April 2015 | Termination of appointment of Adrian John Pike as a director on 2 April 2015 (1 page) |
13 April 2015 | Registered office address changed from The Green Benyon Road Silchester Reading RG7 2PQ to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Timothy Payne as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Timothy Payne as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Jeremy David Cross as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Adrian John Pike as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Adrian John Pike as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Jeremy David Cross as a secretary on 2 April 2015 (1 page) |
13 April 2015 | Registered office address changed from The Green Benyon Road Silchester Reading RG7 2PQ to C/O Foresight Group the Shard 32 London Bridge Street London SE1 9SG on 13 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Timothy Payne as a director on 2 April 2015 (1 page) |
13 April 2015 | Termination of appointment of Jeremy David Cross as a secretary on 2 April 2015 (1 page) |
2 April 2015 | Registration of charge 075296760002, created on 1 April 2015 (45 pages) |
2 April 2015 | Registration of charge 075296760002, created on 1 April 2015 (45 pages) |
2 April 2015 | Registration of charge 075296760002, created on 1 April 2015 (45 pages) |
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 15 February 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
12 December 2014 | Satisfaction of charge 075296760001 in full (4 pages) |
12 December 2014 | Satisfaction of charge 075296760001 in full (4 pages) |
11 December 2014 | Resolutions
|
11 December 2014 | Resolutions
|
20 November 2014 | Registration of charge 075296760001, created on 18 November 2014 (23 pages) |
20 November 2014 | Registration of charge 075296760001, created on 18 November 2014 (23 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
10 September 2014 | Full accounts made up to 31 December 2013 (16 pages) |
30 July 2014 | Termination of appointment of Michael King as a director on 7 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Adrian John Pike as a director on 7 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Aidan Sweeney as a director on 7 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Timothy Payne as a director on 7 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Jeremy David Cross as a secretary on 7 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Jeremy David Cross as a secretary on 7 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Aidan Sweeney as a director on 7 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Aidan Sweeney as a director on 7 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Timothy Payne as a director on 7 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Adrian John Pike as a director on 7 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Michael King as a director on 7 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Adrian John Pike as a director on 7 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Michael King as a director on 7 July 2014 (1 page) |
30 July 2014 | Appointment of Mr Timothy Payne as a director on 7 July 2014 (2 pages) |
30 July 2014 | Appointment of Mr Jeremy David Cross as a secretary on 7 July 2014 (2 pages) |
30 July 2014 | Termination of appointment of Kevin Huw Davies as a director on 7 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Kevin Huw Davies as a director on 7 July 2014 (1 page) |
30 July 2014 | Termination of appointment of Kevin Huw Davies as a director on 7 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Stoneacre Heol Ddu Ammanford Dyfed SA18 2UG to The Green Benyon Road Silchester Reading RG7 2PQ on 29 July 2014 (1 page) |
29 July 2014 | Registered office address changed from Stoneacre Heol Ddu Ammanford Dyfed SA18 2UG to The Green Benyon Road Silchester Reading RG7 2PQ on 29 July 2014 (1 page) |
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
27 February 2014 | Annual return made up to 15 February 2014 with a full list of shareholders Statement of capital on 2014-02-27
|
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
25 September 2013 | Accounts for a small company made up to 31 December 2012 (7 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
6 March 2013 | Annual return made up to 15 February 2013 with a full list of shareholders (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (7 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Annual return made up to 15 February 2012 with a full list of shareholders (5 pages) |
20 February 2012 | Registered office address changed from Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG Wales on 20 February 2012 (1 page) |
20 February 2012 | Registered office address changed from Renewable Developments Wales Stoneacre Heolddu Ammanford Carms SA18 2UG Wales on 20 February 2012 (1 page) |
22 December 2011 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Pembroke House 7 Brunswick Square Bristol BS2 8PE England on 22 December 2011 (1 page) |
22 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
22 December 2011 | Current accounting period shortened from 29 February 2012 to 31 December 2011 (1 page) |
15 February 2011 | Incorporation (31 pages) |
15 February 2011 | Incorporation (31 pages) |