This company is commonly known as Carbon Clean Solutions Limited. The company was founded 11 years ago and was given the registration number 08116812. The firm's registered office is in READING. You can find them at 4th Floor, The Anchorage, 34, Bridge Street, Reading, . This company's SIC code is 20110 - Manufacture of industrial gases.
Name | : | CARBON CLEAN SOLUTIONS LIMITED |
---|---|---|
Company Number | : | 08116812 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 June 2012 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4th Floor, The Anchorage, 34 Bridge Street, Reading, England, RG1 2LU | Corporate Secretary | 05 October 2012 | Active |
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ | Director | 25 June 2014 | Active |
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ | Director | 24 February 2022 | Active |
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ | Director | 25 June 2018 | Active |
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ | Director | 30 January 2020 | Active |
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ | Director | 25 June 2012 | Active |
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ | Director | 14 September 2023 | Active |
Fourth Floor, Bronze, The Forge Bankside, 105 Sumner Street, London, England, SE1 9HZ | Director | 06 December 2022 | Active |
30, Geissbergstrasse, Ennetbaden, Switzerland, | Director | 09 February 2015 | Active |
47, Castle Street, Reading, RG1 7SR | Director | 06 September 2017 | Active |
3, Valentine Place, London, England, SE1 8QH | Director | 30 September 2016 | Active |
4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU | Director | 03 September 2015 | Active |
750, Park Avenue, Ne, No. 27w, Atlanta, United States, | Director | 09 February 2015 | Active |
Wave Equity Fund Ii L.P. | ||
Notified on | : | 09 June 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | 5th Floor, 67 Batterymarch Street, Boston, United States, MA02110 |
Nature of control | : |
|
Mr Federico Canciani | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 2016 |
Nationality | : | Italian |
Country of residence | : | England |
Address | : | 4th Floor, The Anchorage, 34, Bridge Street, Reading, England, RG1 2LU |
Nature of control | : |
|
Aniruddha Sharma | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1986 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 3, Valentine Place, London, England, SE1 8QH |
Nature of control | : |
|
Prateek Bumb | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1985 |
Nationality | : | Indian |
Country of residence | : | England |
Address | : | 3, Valentine Place, London, England, SE1 8QH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Accounts | Change account reference date company previous shortened. | Download |
2024-02-20 | Accounts | Accounts with accounts type full. | Download |
2024-01-05 | Capital | Capital allotment shares. | Download |
2023-10-07 | Resolution | Resolution. | Download |
2023-10-07 | Incorporation | Memorandum articles. | Download |
2023-09-29 | Officers | Appoint person director company with name date. | Download |
2023-09-19 | Address | Change registered office address company with date old address new address. | Download |
2023-09-06 | Officers | Change person director company with change date. | Download |
2023-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-04 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-03 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-12-06 | Officers | Appoint person director company with name date. | Download |
2022-07-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-07 | Capital | Capital allotment shares. | Download |
2022-03-23 | Officers | Appoint person director company with name date. | Download |
2022-03-23 | Officers | Termination director company with name termination date. | Download |
2022-03-17 | Resolution | Resolution. | Download |
2022-03-17 | Incorporation | Memorandum articles. | Download |
2022-03-17 | Capital | Capital allotment shares. | Download |
2022-03-15 | Capital | Capital allotment shares. | Download |
2022-02-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.