CARBON SAVING GENERATION LIMITED
Overview
Company Name | CARBON SAVING GENERATION LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07687844 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for CARBON SAVING GENERATION LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CARBON SAVING GENERATION LIMITED?
Last Confirmation Statement Made Up To | Jun 20, 2025 |
---|---|
Next Confirmation Statement Due | Jul 04, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 20, 2024 |
Overdue | No |
What are the latest filings for CARBON SAVING GENERATION LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Unaudited abridged accounts made up to Dec 31, 2023 | 9 pages | AA | ||
Confirmation statement made on Jun 20, 2024 with updates | 4 pages | CS01 | ||
Unaudited abridged accounts made up to Dec 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Jun 20, 2023 with updates | 4 pages | CS01 | ||
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 pages | AD01 | ||
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 pages | AD01 | ||
Unaudited abridged accounts made up to Dec 31, 2021 | 8 pages | AA | ||
Confirmation statement made on Jun 28, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Christopher Hamilton Carlson as a director on Dec 22, 2021 | 2 pages | AP01 | ||
Termination of appointment of Richard Sloper as a director on Dec 22, 2021 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2020 | 8 pages | AA | ||
Appointment of Ms Helen Robinson as a director on Aug 17, 2021 | 2 pages | AP01 | ||
Confirmation statement made on Jun 29, 2021 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2019 | 8 pages | AA | ||
Termination of appointment of Clarke Vankirk Simmons as a director on Jul 27, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 29, 2020 with updates | 4 pages | CS01 | ||
Termination of appointment of Andrew Jonathan Charles Newman as a director on Dec 06, 2019 | 1 pages | TM01 | ||
Unaudited abridged accounts made up to Dec 31, 2018 | 7 pages | AA | ||
Confirmation statement made on Jun 29, 2019 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Richard Sloper on Jun 01, 2019 | 2 pages | CH01 | ||
Director's details changed for Mr Andrew Jonathan Charles Newman on Feb 22, 2019 | 2 pages | CH01 | ||
Termination of appointment of Robin Francis Chamberlayne as a director on Jan 09, 2019 | 1 pages | TM01 | ||
Termination of appointment of Stephen William Mahon as a director on Jan 09, 2019 | 1 pages | TM01 | ||
Appointment of Mr Clarke Vankirk Simmons as a director on Jan 01, 2019 | 2 pages | AP01 | ||
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 pages | AD01 | ||
Who are the officers of CARBON SAVING GENERATION LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
CARLSON, Christopher Hamilton | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | Director | 215536240001 | ||||
ROBINSON, Helen Patricia | Director | Ldn:W 3 Noble Street EC2V 7EE London Level 4 England | England | British | Head Of Technical Management | 286325910001 | ||||
LAVERY, Siobhan Joan | Secretary | Centrium Station Approach GU22 7PD Woking 94 Surrey United Kingdom | British | 133626820001 | ||||||
WHITEHOUSE, Grant Leslie | Secretary | Winter House 38 Twickenham Road TW11 8AW Teddington Flat 12 Middlesex United Kingdom | 171955610001 | |||||||
CHAMBERLAYNE, Robin Francis | Director | Curtain Road Floor 3 EC2A 3BX London 141-145 England | England | British | None | 155714830001 | ||||
HUGHES, Michael John | Director | Horseferry Road SW1P 2AL London 5 Ergon House England | United Kingdom | British | Investment Director | 119085640001 | ||||
HUGHES, Michael John | Director | Holly Park Road N11 3HD London 52 United Kingdom | United Kingdom | British | Investment Manager | 119085640001 | ||||
MAHON, Stephen William, Dr | Director | Curtain Road Floor 3 EC2A 3BX London 141-145 England | United Kingdom | British | None | 221284760001 | ||||
NEWMAN, Andrew Jonathan Charles | Director | Curtain Road Floor 3 EC2A 3BX London 141-145 England | England | British | Accountant | 118775370006 | ||||
SIMMONS, Clarke Vankirk | Director | Curtain Road Floor 3 EC2A 3BX London 141-145 England | Portugal | American | Energy Technology Business Manager | 234159580002 | ||||
SLOPER, Richard | Director | Curtain Road Floor 3 EC2A 3BX London 141-145 England | England | British | Accountant | 227731920002 | ||||
WATERMAN, Anna | Director | Horseferry Road SW1P 2AL London Ergon House England | England | British | Nhs Senior Manager | 159266630001 | ||||
YAZDABADI, Alan Adi | Director | 27 Bath Road GL53 7TH Cheltenham Delta Place Gloucestershire | England | British | None | 142762530002 |
Who are the persons with significant control of CARBON SAVING GENERATION LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Aei Holdco Limited | Apr 06, 2016 | 27 Bath Road GL53 7TH Cheltenham Delta Place England | No | ||||||||||
| |||||||||||||
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