EARTH CAPITAL UK LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Earth Capital Uk Limited. The company was founded 22 years ago and was given the registration number 04519702. The firm's registered office is in LONDON. You can find them at 3rd Floor, 34 St James's Street, London, . This company's SIC code is 64303 - Activities of venture and development capital companies.
Company Information
Name | : | EARTH CAPITAL UK LIMITED |
---|
Company Number | : | 04519702 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 27 August 2002 |
---|
End of financial year | : | 31 December 2021 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 64303 - Activities of venture and development capital companies
|
---|
Office Address & Contact
Registered Address | : | 3rd Floor, 34 St James's Street, London, SW1A 1HD |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
People with Significant Control
Mr Stephen Philip Lansdown |
Notified on | : | 15 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | August 1952 |
---|
Nationality | : | British |
---|
Country of residence | : | Guernsey |
---|
Address | : | Pula House, La Grande Rue, St Martin, Guernsey, GY4 6RT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Mr Gordon Robert Power |
Notified on | : | 15 August 2022 |
---|
Status | : | Active |
---|
Date of birth | : | June 1953 |
---|
Nationality | : | British |
---|
Address | : | Anglia House 6, Central Avenue, Norwich, NR7 0HR |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Earth Capital Limited |
Notified on | : | 31 December 2020 |
---|
Status | : | Active |
---|
Country of residence | : | United Kingdom |
---|
Address | : | Hyde Park House, 5 Manfred Road, London, United Kingdom, SW15 2RS |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
- Voting rights 75 to 100 percent
- Right to appoint and remove directors
|
---|
Mr Gordon Robert Power |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | June 1953 |
---|
Nationality | : | British |
---|
Address | : | 3rd Floor, 34 St James's Street, London, SW1A 1HD |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Stephen Philip Lansdown |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1952 |
---|
Nationality | : | British |
---|
Country of residence | : | Guernsey |
---|
Address | : | Pula House, La Grande Rue, St Martins, Guernsey, GY4 6RT |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
|
---|
Sustainable Technology Investments (Guernsey) Ltd |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Country of residence | : | Guernsey |
---|
Address | : | Granite House, La Grande Rue, Guernsey, Guernsey, GY4 6LH |
---|
Nature of control | : | - Ownership of shares 75 to 100 percent
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (1 year ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (1 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (3 months remaining)