LOW CARBON VENTURES LIMITED
LONDON INTERCEDE 2438 LIMITED

Hellopages » Greater London » Westminster » W1J 8DU

Company number 07853554
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-three events have happened. The last three records are Confirmation statement made on 18 November 2016 with updates; Registration of charge 078535540002, created on 20 September 2016; Group of companies' accounts made up to 31 December 2015. The most likely internet sites of LOW CARBON VENTURES LIMITED are www.lowcarbonventures.co.uk, and www.low-carbon-ventures.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and eleven months. Low Carbon Ventures Limited is a Private Limited Company. The company registration number is 07853554. Low Carbon Ventures Limited has been working since 18 November 2011. The present status of the company is Active. The registered address of Low Carbon Ventures Limited is 2nd Floor 13 Berkeley Street London W1j 8du. . 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

Director
BEDLOW, Roy Barry
Appointed Date: 16 December 2011
57 years old

Director
WILLIAMSON, David Barclay
Appointed Date: 19 December 2012
60 years old

Director
WOODCOCK, Glenn
Appointed Date: 19 December 2012
56 years old

Resigned Directors

Secretary
MITRE SECRETARIES LIMITED
Resigned: 16 December 2011
Appointed Date: 18 November 2011

Director
COLE, John Patrick
Resigned: 08 October 2015
Appointed Date: 16 December 2011
55 years old

Director
YUILL, William George Henry
Resigned: 16 December 2011
Appointed Date: 18 November 2011
64 years old

Director
MITRE DIRECTORS LIMITED
Resigned: 16 December 2011
Appointed Date: 18 November 2011

Director
MITRE SECRETARIES LIMITED
Resigned: 16 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 – 75% or more

LOW CARBON VENTURES LIMITED Events

01 Dec 2016
Confirmation statement made on 18 November 2016 with updates
21 Sep 2016
Registration of charge 078535540002, created on 20 September 2016
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 100

09 Oct 2015
Termination of appointment of John Patrick Cole as a director on 8 October 2015
...
... and 23 more events
16 Dec 2011
Termination of appointment of Mitre Secretaries Limited as a director
16 Dec 2011
Termination of appointment of Mitre Directors Limited as a director
16 Dec 2011
Termination of appointment of Mitre Secretaries Limited as a secretary
16 Dec 2011
Registered office address changed from , Mitre House 160 Aldersgate Street, London, EC1A 4DD, United Kingdom on 16 December 2011
18 Nov 2011
Incorporation

LOW CARBON VENTURES LIMITED Charges

20 September 2016
Charge code 0785 3554 0002
Delivered: 21 September 2016
Status: Outstanding
Persons entitled: Oxygen House Investments Limited
Description: Contains fixed charge…
3 February 2014
Charge code 0785 3554 0001
Delivered: 20 February 2014
Status: Outstanding
Persons entitled: Andromeda Capital Partners (Investments) Limited (as Security Trustee for Itself and the Noteholders)
Description: Notification of addition to or amendment of charge…