LOW CARBON LIMITED
LONDON INTERCEDE 2437 LIMITED

Hellopages » Greater London » Westminster » W1J 8DU

Company number 07853501
Status Active
Incorporation Date 18 November 2011
Company Type Private Limited Company
Address 2ND FLOOR, 13 BERKELEY STREET, LONDON, W1J 8DU
Home Country United Kingdom
Nature of Business 35110 - Production of electricity
Phone, email, etc

Since the company registration thirty-five events have happened. The last three records are Part of the property or undertaking has been released from charge 1; Confirmation statement made on 18 November 2016 with updates; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of LOW CARBON LIMITED are www.lowcarbon.co.uk, and www.low-carbon.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Low Carbon Limited is a Private Limited Company. The company registration number is 07853501. Low Carbon Limited has been working since 18 November 2011. The present status of the company is Active. The registered address of Low Carbon Limited is 2nd Floor 13 Berkeley Street London W1j 8du. . MACK, Steven Andrew is a Secretary of the company. BEDLOW, Roy Barry is a Director of the company. WILLIAMSON, David Barclay is a Director of the company. WOODCOCK, Glenn is a Director of the company. Secretary MITRE SECRETARIES LIMITED has been resigned. Director COLE, John Patrick has been resigned. Director YUILL, William George Henry has been resigned. Director MITRE DIRECTORS LIMITED has been resigned. Director MITRE SECRETARIES LIMITED has been resigned. The company operates in "Production of electricity".


Current Directors

Secretary
MACK, Steven Andrew
Appointed Date: 03 December 2013

Director
BEDLOW, Roy Barry
Appointed Date: 19 December 2011
57 years old

Director
WILLIAMSON, David Barclay
Appointed Date: 25 August 2015
60 years old

Director
WOODCOCK, Glenn
Appointed Date: 12 March 2012
56 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 19 December 2011
Appointed Date: 18 November 2011

Director
COLE, John Patrick
Resigned: 08 October 2015
Appointed Date: 19 December 2011
55 years old

Director
YUILL, William George Henry
Resigned: 19 December 2011
Appointed Date: 18 November 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 19 December 2011
Appointed Date: 18 November 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 19 December 2011
Appointed Date: 18 November 2011

Persons With Significant Control

Oxygen House Investments Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

LOW CARBON LIMITED Events

14 Feb 2017
Part of the property or undertaking has been released from charge 1
28 Nov 2016
Confirmation statement made on 18 November 2016 with updates
19 Aug 2016
Group of companies' accounts made up to 31 December 2015
25 Nov 2015
Annual return made up to 18 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1,000

12 Oct 2015
Termination of appointment of John Patrick Cole as a director on 8 October 2015
...
... and 25 more events
19 Dec 2011
Termination of appointment of William Yuill as a director
19 Dec 2011
Termination of appointment of Mitre Secretaries Limited as a director
19 Dec 2011
Termination of appointment of Mitre Directors Limited as a director
19 Dec 2011
Termination of appointment of Mitre Secretaries Limited as a secretary
18 Nov 2011
Incorporation

LOW CARBON LIMITED Charges

12 March 2012
Debenture
Delivered: 27 March 2012
Status: Outstanding
Persons entitled: Andromeda Capital Partners LLP
Description: Fixed and floating charge over all property and assets…