CARBON SAVING GENERATION LIMITED

CARBON SAVING GENERATION LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCARBON SAVING GENERATION LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07687844
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CARBON SAVING GENERATION LIMITED?

    • Production of electricity (35110) / Electricity, gas, steam and air conditioning supply

    Where is CARBON SAVING GENERATION LIMITED located?

    Registered Office Address
    Level 4 Ldn:W
    3 Noble Street
    EC2V 7EE London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CARBON SAVING GENERATION LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CARBON SAVING GENERATION LIMITED?

    Last Confirmation Statement Made Up ToJun 20, 2025
    Next Confirmation Statement DueJul 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 20, 2024
    OverdueNo

    What are the latest filings for CARBON SAVING GENERATION LIMITED?

    Filings
    DateDescriptionDocumentType

    Unaudited abridged accounts made up to Dec 31, 2023

    9 pagesAA

    Confirmation statement made on Jun 20, 2024 with updates

    4 pagesCS01

    Unaudited abridged accounts made up to Dec 31, 2022

    8 pagesAA

    Confirmation statement made on Jun 20, 2023 with updates

    4 pagesCS01

    Registered office address changed from Level 4 Ldn:W Noble Street London EC2V 7EE England to Level 4 Ldn:W 3 Noble Street London EC2V 7EE on May 22, 2023

    1 pagesAD01

    Registered office address changed from 141-145 Curtain Road Floor 3 London EC2A 3BX England to Level 4 Ldn:W Noble Street London EC2V 7EE on May 19, 2023

    1 pagesAD01

    Unaudited abridged accounts made up to Dec 31, 2021

    8 pagesAA

    Confirmation statement made on Jun 28, 2022 with updates

    4 pagesCS01

    Appointment of Mr Christopher Hamilton Carlson as a director on Dec 22, 2021

    2 pagesAP01

    Termination of appointment of Richard Sloper as a director on Dec 22, 2021

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2020

    8 pagesAA

    Appointment of Ms Helen Robinson as a director on Aug 17, 2021

    2 pagesAP01

    Confirmation statement made on Jun 29, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    8 pagesAA

    Termination of appointment of Clarke Vankirk Simmons as a director on Jul 27, 2020

    1 pagesTM01

    Confirmation statement made on Jun 29, 2020 with updates

    4 pagesCS01

    Termination of appointment of Andrew Jonathan Charles Newman as a director on Dec 06, 2019

    1 pagesTM01

    Unaudited abridged accounts made up to Dec 31, 2018

    7 pagesAA

    Confirmation statement made on Jun 29, 2019 with updates

    4 pagesCS01

    Director's details changed for Mr Richard Sloper on Jun 01, 2019

    2 pagesCH01

    Director's details changed for Mr Andrew Jonathan Charles Newman on Feb 22, 2019

    2 pagesCH01

    Termination of appointment of Robin Francis Chamberlayne as a director on Jan 09, 2019

    1 pagesTM01

    Termination of appointment of Stephen William Mahon as a director on Jan 09, 2019

    1 pagesTM01

    Appointment of Mr Clarke Vankirk Simmons as a director on Jan 01, 2019

    2 pagesAP01

    Registered office address changed from Delta Place 27 Bath Road Cheltenham Gloucestershire GL53 7th to 141-145 Curtain Road Floor 3 London EC2A 3BX on Dec 11, 2018

    1 pagesAD01

    Who are the officers of CARBON SAVING GENERATION LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CARLSON, Christopher Hamilton
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    Director
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    EnglandBritishDirector215536240001
    ROBINSON, Helen Patricia
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    Director
    Ldn:W
    3 Noble Street
    EC2V 7EE London
    Level 4
    England
    EnglandBritishHead Of Technical Management286325910001
    LAVERY, Siobhan Joan
    Centrium
    Station Approach
    GU22 7PD Woking
    94
    Surrey
    United Kingdom
    Secretary
    Centrium
    Station Approach
    GU22 7PD Woking
    94
    Surrey
    United Kingdom
    British133626820001
    WHITEHOUSE, Grant Leslie
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    Secretary
    Winter House
    38 Twickenham Road
    TW11 8AW Teddington
    Flat 12
    Middlesex
    United Kingdom
    171955610001
    CHAMBERLAYNE, Robin Francis
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    EnglandBritishNone155714830001
    HUGHES, Michael John
    Horseferry Road
    SW1P 2AL London
    5 Ergon House
    England
    Director
    Horseferry Road
    SW1P 2AL London
    5 Ergon House
    England
    United KingdomBritishInvestment Director119085640001
    HUGHES, Michael John
    Holly Park Road
    N11 3HD London
    52
    United Kingdom
    Director
    Holly Park Road
    N11 3HD London
    52
    United Kingdom
    United KingdomBritishInvestment Manager119085640001
    MAHON, Stephen William, Dr
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    United KingdomBritishNone221284760001
    NEWMAN, Andrew Jonathan Charles
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    EnglandBritishAccountant118775370006
    SIMMONS, Clarke Vankirk
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    PortugalAmericanEnergy Technology Business Manager234159580002
    SLOPER, Richard
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    Director
    Curtain Road
    Floor 3
    EC2A 3BX London
    141-145
    England
    EnglandBritishAccountant227731920002
    WATERMAN, Anna
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    Director
    Horseferry Road
    SW1P 2AL London
    Ergon House
    England
    EnglandBritishNhs Senior Manager159266630001
    YAZDABADI, Alan Adi
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    Gloucestershire
    Director
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    Gloucestershire
    EnglandBritishNone142762530002

    Who are the persons with significant control of CARBON SAVING GENERATION LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Aei Holdco Limited
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    England
    Apr 06, 2016
    27 Bath Road
    GL53 7TH Cheltenham
    Delta Place
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredRegistrar Of England And Wales
    Registration Number08567239
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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