London
EC1A 2AY
Director Name | Mr Juan Martin Alfonso |
---|---|
Date of Birth | January 1975 (Born 49 years ago) |
Nationality | British |
Status | Closed |
Appointed | 04 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 6 years, 4 months (closed 06 October 2021) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr Ian Edward LarivÉ |
---|---|
Date of Birth | August 1981 (Born 42 years ago) |
Nationality | British |
Status | Closed |
Appointed | 24 May 2016(2 years after company formation) |
Appointment Duration | 5 years, 4 months (closed 06 October 2021) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | 6 Snow Hill London EC1A 2AY |
Director Name | Mr John Patrick Cole |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 28 April 2014(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Second Floor 13 Berkeley Street London W1J 8DU |
Director Name | Mr Christopher Martin Pickard |
---|---|
Date of Birth | December 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 4 months (resigned 20 October 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Second Floor 13 Berkeley Street London W1J 8DU |
Director Name | Mr Steven Paul Hunter |
---|---|
Date of Birth | June 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 month, 2 weeks (resigned 30 July 2015) |
Role | Investment Director |
Country of Residence | England |
Correspondence Address | Second Floor 13 Berkeley Street London W1J 8DU |
Website | lowcarbon.com |
---|---|
Email address | [email protected] |
Telephone | 020 74090700 |
Telephone region | London |
Registered Address | 6 Snow Hill London EC1A 2AY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
1 at £1 | Low Carbon LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2018 (5 years, 3 months ago) |
---|---|
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
11 October 2017 | Audit exemption subsidiary accounts made up to 31 December 2016 (24 pages) |
---|---|
11 October 2017 | Audit exemption statement of guarantee by parent company for period ending 31/12/16 (3 pages) |
11 October 2017 | Consolidated accounts of parent company for subsidiary company period ending 31/12/16 (50 pages) |
11 October 2017 | Notice of agreement to exemption from audit of accounts for period ending 31/12/16 (1 page) |
28 April 2017 | Confirmation statement made on 28 April 2017 with updates (5 pages) |
25 October 2016 | Sub-division of shares on 21 September 2016 (6 pages) |
24 October 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
20 October 2016 | Termination of appointment of Christopher Martin Pickard as a director on 20 October 2016 (1 page) |
18 October 2016 | Resolutions
|
14 October 2016 | Change of share class name or designation (2 pages) |
23 September 2016 | Audit exemption statement of guarantee by parent company for period ending 31/12/15 (3 pages) |
23 September 2016 | Consolidated accounts of parent company for subsidiary company period ending 31/12/15 (38 pages) |
23 September 2016 | Audit exemption subsidiary accounts made up to 31 December 2015 (20 pages) |
23 September 2016 | Notice of agreement to exemption from audit of accounts for period ending 31/12/15 (1 page) |
24 May 2016 | Appointment of Mr Ian Edward Larivé as a director on 24 May 2016 (2 pages) |
6 May 2016 | Annual return made up to 28 April 2016 with a full list of shareholders Statement of capital on 2016-05-06
|
21 October 2015 | Company name changed bourton estates solar park LIMITED\certificate issued on 21/10/15
|
31 July 2015 | Termination of appointment of Steven Paul Hunter as a director on 30 July 2015 (1 page) |
24 July 2015 | Accounts for a dormant company made up to 31 December 2014 (3 pages) |
15 July 2015 | Appointment of Mr Christopher Martin Pickard as a director on 4 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Patrick Cole as a director on 4 June 2015 (1 page) |
15 July 2015 | Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Steven Paul Hunter as a director on 10 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Christopher Martin Pickard as a director on 4 June 2015 (2 pages) |
15 July 2015 | Appointment of Mr Juan Martin Alfonso as a director on 4 June 2015 (2 pages) |
15 July 2015 | Termination of appointment of John Patrick Cole as a director on 4 June 2015 (1 page) |
21 May 2015 | Annual return made up to 28 April 2015 with a full list of shareholders Statement of capital on 2015-05-21
|
20 May 2014 | Director's details changed for Mr John Patrick Cole on 19 May 2014 (2 pages) |
29 April 2014 | Current accounting period shortened from 30 April 2015 to 31 December 2014 (1 page) |
28 April 2014 | Incorporation Statement of capital on 2014-04-28
|