LONDON SUSTAINABILITY EXCHANGE
Overview
| Company Name | LONDON SUSTAINABILITY EXCHANGE |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private Limited Company by guarantee without share capital, use of 'Limited' exemption |
| Company Number | 05154010 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of LONDON SUSTAINABILITY EXCHANGE?
- Environmental consulting activities (74901) / Professional, scientific and technical activities
Where is LONDON SUSTAINABILITY EXCHANGE located?
| Registered Office Address | 201 Borough High Street Care Of Global Action Plan 201 Borough High Street SE1 1JA London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for LONDON SUSTAINABILITY EXCHANGE?
| Last Accounts | |
|---|---|
| Last Accounts Made Up To | Mar 31, 2020 |
What are the latest filings for LONDON SUSTAINABILITY EXCHANGE?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||
Voluntary strike-off action has been suspended | 1 pages | SOAS(A) | ||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||
Application to strike the company off the register | 2 pages | DS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 29 pages | AA | ||
Confirmation statement made on Jun 15, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from 84 Long Lane London SE1 4AU to 201 Borough High Street Care of Global Action Plan 201 Borough High Street London SE1 1JA on Jun 18, 2020 | 1 pages | AD01 | ||
Termination of appointment of Neil Varey as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Dean Peter Rogers as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sona Babita Mahtani as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Sarah Frances Buckingham as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Jeffrey Jacobs as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Martin Hunt as a director on Nov 30, 2019 | 1 pages | TM01 | ||
Termination of appointment of Frances Buckingham as a secretary on Nov 30, 2019 | 1 pages | TM02 | ||
Appointment of Mr Jonathan Katz as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Appointment of Mr Chris James Large as a director on Dec 01, 2019 | 2 pages | AP01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 28 pages | AA | ||
Termination of appointment of Matthew Christopher Prout as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Termination of appointment of Matt Prout as a director on Sep 03, 2019 | 1 pages | TM01 | ||
Confirmation statement made on Jun 15, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Garry Procter as a director on May 15, 2019 | 1 pages | TM01 | ||
Notification of Jennette Arnold as a person with significant control on May 07, 2019 | 2 pages | PSC01 | ||
Termination of appointment of Samantha Heath as a secretary on May 07, 2019 | 1 pages | TM02 | ||
Appointment of Mrs Frances Buckingham as a secretary on May 07, 2019 | 2 pages | AP03 | ||
Cessation of Garry Procter as a person with significant control on May 07, 2019 | 1 pages | PSC07 | ||
Who are the officers of LONDON SUSTAINABILITY EXCHANGE?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ARNOLD, Jennette, Cllr | Director | Care Of Global Action Plan 201 Borough High Street SE1 1JA London 201 Borough High Street England | England | British | 54671830002 | |||||
| KATZ, Jonathan | Director | Mount Ephraim Lane SW16 1JD London 60 England | England | British | 33805490001 | |||||
| LARGE, Chris James | Director | Rubicon Court 3 York Way N1C 4AF London 86 England | England | British | 265019550001 | |||||
| BUCKINGHAM, Frances | Secretary | 84 Long Lane London SE1 4AU | 258406590001 | |||||||
| HEATH, Samantha | Secretary | 22 Eversleigh Road SW11 5XA London | British | 50261120002 | ||||||
| HEATH, Samantha | Secretary | 22 Eversleigh Road SW11 5XA London | British | 50261120002 | ||||||
| WHALEY, Patricia Levi Hicks | Secretary | 40 Tanners Street ME13 7JP Faversham Kent | American | 150610270001 | ||||||
| ADSHEAD, Fiona Jane, Dr | Director | Burnley Road SW9 0SJ London 22 England | England | British | 87106870001 | |||||
| BALGOBIN, Elizabeth Dolores | Director | 93 Richmond Road N15 6QA London | England | British | 48015980001 | |||||
| BRENNAN, Sean | Director | 9 Constance Road SM1 4QG Sutton Surrey | England | British | 115989920001 | |||||
| BUCHANAN, Paul Alexander | Director | Canon Street N1 7DB London 5 | United Kingdom | British | 133169160002 | |||||
| BUCKINGHAM, Sarah Frances | Director | 84 Long Lane London SE1 4AU | England | British | 247982870001 | |||||
| COLEY, Clive | Director | Anerley Park SE20 8NF London 39 | United Kingdom | British | 146598850001 | |||||
| DAVIES, Benjamin | Director | 84 Long Lane London SE1 4AU | United Kingdom | British | 159169330001 | |||||
| DAWSON, Michelle | Director | Grosvenor Street W1K 4BJ London Hammersons Plc 10 United Kingdom | United Kingdom | British | 169263080001 | |||||
| EDDY, Andrew Charles George | Director | Shell Centre Shell Centre SE1 7NA London | England | British | 86973180004 | |||||
| EDWARDS, Paul John, Mr. | Director | Lavender Sweep SW11 1HA London 38b | England | British | 131670810002 | |||||
| FLANAGAN, Brooke | Director | Inderwick Road N8 9JT London 150 England | England | British | 234395220001 | |||||
| GIDOOMAL, Balram | Director | The Causeway SM2 5RS Sutton 14 Surrey | England | British | 971660001 | |||||
| GOLDBERG, Joseph Daniel, Councillor | Director | London Borough Of Haringey 225 High Road N22 8HQ London River Park House England | England | Irish | 148220590001 | |||||
| HEATH, Samantha | Director | 84 Long Lane London SE1 4AU | England | British | 198934040001 | |||||
| HUNT, Martin | Director | White Road E15 4HA London 7 England | United Kingdom | British | 182306080001 | |||||
| JACOBS, Jeffrey | Director | 84 Long Lane London SE1 4AU | England | British | 178554510001 | |||||
| KELLY, Belinda | Director | Courtnell Street W2 5BX London 34 | United Kingdom | Australian | 133928310001 | |||||
| LAMBERT, Peter George | Director | Beehive Cottage 125 High Road Shillington SG5 3LU Hitchin Hertfordshire | England | British | 26821220002 | |||||
| LAURENZI, Giancarlo | Director | Kennington Road SE11 6ST London 185 | British | 133372430001 | ||||||
| LEWIS, Peter | Director | 21 Allerton Road N16 5UJ London | United Kingdom | British | 110960570002 | |||||
| MADDEN, Peter Kearns | Director | 12 Guinea Street BS1 6SX Bristol Avon | England | British | 123084160001 | |||||
| MAHTANI, Sona Babita | Director | 84 Long Lane London SE1 4AU | England | British | 182538250001 | |||||
| ORCHARD, Christopher William | Director | 3 Manor Way HP5 3BG Chesham Buckinghamshire | United Kingdom | British | 93326450002 | |||||
| PARKIN, Sara Lamb | Director | 173 Hoxton Street N1 5PJ London | United Kingdom | British | 82462400002 | |||||
| PILGRIM, Martin George | Director | 73 Hamelin Road ME7 3ER Gillingham Kent | England | British | 57404620001 | |||||
| PROCTER, Garry | Director | 84 Long Lane London SE1 4AU | England | British | 182424050001 | |||||
| PROUT, Matthew Christopher | Director | Venner Road Sydenham SE26 5EQ London 17b England | England | British | 234425760001 | |||||
| PROUT, Matthew Christopher | Director | 84 Long Lane London SE1 4AU | England | British | 234425760001 |
Who are the persons with significant control of LONDON SUSTAINABILITY EXCHANGE?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Cllr Jennette Arnold | May 07, 2019 | Care Of Global Action Plan 201 Borough High Street SE1 1JA London 201 Borough High Street England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Garry Procter | Apr 06, 2016 | Townmead Road SW6 2HF London 29 Pine House England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0