Low Carbon Bond Company LTD
Extended Company Report |
Includesshareholder details and share percentages- 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 12,485 companies registered at this street |
Postal Code | W1J8DU |
Sector | Activities of other holding companies n.e.c. |
Visits
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 | |