Low Carbon Bond Company LTD
Full Company Report Includesall other documents available complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers related company news information about these directors and secretaries in other companies
LOW CARBON CAPITAL MARKETS LIMITED
Company type Private Limited Company , Active Company Number 08242864 Record last updated Tuesday, August 31, 2021 9:30:16 AM UTC Official Address 2 Floor 13 Berkeley Street West End There are 12,848 companies registered at this street
Locality West Endlondon Region WestminsterLondon, England Postal Code W1J8DU Sector Activities of other holding companies n.e.c.
Visits LOW CARBON BOND COMPANY LIMITED (United Kingdom) Page visits ©2025 https://en.datocapital.com 2020-1 2020-2 2022-12 2024-2 2024-7 2024-10 2025-1 2025-2 2025-5 0 1 2 Document Type Publication date Download link Registry Aug 6, 2021 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Aug 6, 2021 Resignation of 2 people: one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Sep 26, 2019 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Sep 26, 2019 Resignation of one Trustee Of a Trust With Right To Appoint And Remove Directors, one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 7, 2018 Resignation of one Director (a man) Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%), Trustee Of a Trust With Right To Appoint And Remove Directors and Individual Or Entity With More Than 75% Of Voting Rights Registry Oct 7, 2015 Annual return Registry Jul 24, 2015 Appointment of a man as Director Registry Jul 24, 2015 Resignation of one Director Financials Jul 14, 2015 Annual accounts Registry Jun 24, 2015 Consoli accounts of parent company for subsidiary company period ending Registry Jun 24, 2015 Notice of agreement to exemption from audit of accounts for period ending Registry Jun 24, 2015 Audit exemption statement of guarantee by parent company for period ending Registry Jun 4, 2015 Appointment of a man as Cfo and Director Registry Jun 4, 2015 Resignation of one Director (a man) Registry Apr 2, 2015 Statement of satisfaction of a charge / full / charge no 1 Registry Oct 30, 2014 Annual return Registry Aug 19, 2014 Return of allotment of shares Financials Jul 3, 2014 Annual accounts Registry Jun 25, 2014 Appointment of a man as Director Registry Jun 25, 2014 Appointment of a man as Director 8242... Registry May 20, 2014 Change of particulars for director Registry Nov 15, 2013 Resignation of one Director (a man) Registry Nov 15, 2013 Annual return Registry Nov 15, 2013 Resignation of one Director Registry May 8, 2013 Return of allotment of shares Registry May 8, 2013 Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares Registry Apr 25, 2013 Varying share rights and names Registry Apr 25, 2013 Notice of name or other designation of class of shares Registry Jan 8, 2013 Particulars of a mortgage or charge Registry Jan 3, 2013 Particulars of a mortgage or charge 8242... Registry Nov 9, 2012 Company name change Registry Nov 9, 2012 Change of name certificate Registry Nov 8, 2012 Company name change Registry Nov 8, 2012 Change of name certificate Registry Oct 8, 2012 Change of accounting reference date Registry Oct 5, 2012 Three appointments: 3 men