CARBON CLEAR LIMITED - LONDON
Company Profile | Company Filings |
Overview
CARBON CLEAR LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
CARBON CLEAR LIMITED was incorporated 18 years ago on 27/09/2005 and has the registered number: 05575619. The accounts status is FULL and accounts are next due on 30/09/2024.
CARBON CLEAR LIMITED was incorporated 18 years ago on 27/09/2005 and has the registered number: 05575619. The accounts status is FULL and accounts are next due on 30/09/2024.
CARBON CLEAR LIMITED - LONDON
This company is listed in the following categories:
47990 - Other retail sale not in stores, stalls or markets
47990 - Other retail sale not in stores, stalls or markets
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
SECOND FLOOR MID CITY PLACE
LONDON
WC1V 6EA
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/09/2023 | 22/09/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
INVENSYS SECRETARIES LIMITED | Corporate Secretary | 2023-10-31 | CURRENT | ||
MRS STéPHANIE LUCIEN | Jan 1983 | French | Director | 2023-10-31 | CURRENT |
MR STUART LEMMON | Feb 1970 | British | Director | 2019-10-28 | CURRENT |
MR KEVIN WHAITES | Nov 1968 | British | Director | 2023-10-31 | CURRENT |
MR SEAN PHELAN | Apr 1958 | British | Director | 2011-09-19 UNTIL 2017-07-07 | RESIGNED |
MARK UPPAL CHADWICK | Oct 1974 | British | Secretary | 2005-09-27 UNTIL 2013-05-09 | RESIGNED |
MR STEPHEN FREDERICK JARVIS | Secretary | 2017-09-11 UNTIL 2019-02-28 | RESIGNED | ||
MR STEPHEN FREDERICK JARVIS | Secretary | 2013-05-09 UNTIL 2017-07-07 | RESIGNED | ||
MRS DELPHINE SAK BUN | Secretary | 2022-02-11 UNTIL 2023-10-31 | RESIGNED | ||
MR PETER RAPHAEL | Oct 1971 | British | Director | 2014-01-15 UNTIL 2017-07-07 | RESIGNED |
JAMAL SEMENE GORE | Jul 1970 | British | Director | 2006-06-20 UNTIL 2014-01-15 | RESIGNED |
MR JAMES ALEXANDER RAMSAY | Nov 1967 | British | Director | 2011-11-10 UNTIL 2017-07-07 | RESIGNED |
MR GERALD MARADAN | Mar 1974 | French | Director | 2017-07-07 UNTIL 2020-09-29 | RESIGNED |
MR STEPHEN FREDERICK JARVIS | Sep 1975 | British | Director | 2013-11-20 UNTIL 2017-07-07 | RESIGNED |
MR JAMES DOUGLAS ELLIS HALL | Oct 1954 | British | Director | 2011-08-01 UNTIL 2017-07-07 | RESIGNED |
RADHIKA UPPAL CHADWICK | Jun 1971 | British | Director | 2005-09-27 UNTIL 2007-01-04 | RESIGNED |
MR THIERRY FORNAS | Aug 1969 | French | Director | 2017-07-07 UNTIL 2020-09-29 | RESIGNED |
DIANE MARIE CATHERINE CUZOL | Jan 1981 | French | Director | 2023-01-30 UNTIL 2023-10-31 | RESIGNED |
MARK UPPAL CHADWICK | Oct 1974 | British | Director | 2005-09-27 UNTIL 2019-10-28 | RESIGNED |
MR NOURDINE BIHMANE | Feb 1977 | French | Director | 2020-09-29 UNTIL 2023-01-27 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Schneider Electric Se | 2023-10-31 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Atos Se | 2023-06-20 - 2023-10-31 | Bezons |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ecoact Sas | 2017-07-07 - 2017-07-07 | Paris |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors as firm Significant influence or control as firm |
|
Mr Mark Uppal Chadwick | 2016-04-06 - 2017-07-07 | 10/1974 | Richmond |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Carbon Clear Limited | 2017-06-30 | 31-12-2016 | £267,427 Cash |
Carbon Clear Limited - Abbreviated accounts 16.1 | 2016-09-08 | 31-12-2015 | £132,767 Cash £416,294 equity |
Carbon Clear Limited - Limited company - abbreviated - 11.0.0 | 2015-06-10 | 31-12-2014 | £228,290 Cash £429,223 equity |
Carbon Clear Limited - Limited company - abbreviated - 11.0.0 | 2014-09-13 | 31-12-2013 | £9,009 Cash £313,547 equity |