UKBizDB.co.uk

HE CARBON SUPERCAP LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as He Carbon Supercap Ltd. The company was founded 6 years ago and was given the registration number 11223355. The firm's registered office is in LONDON. You can find them at Beaumont House, Avonmore Road, London, . This company's SIC code is 71121 - Engineering design activities for industrial process and production.

Company Information

Name:HE CARBON SUPERCAP LTD
Company Number:11223355
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2018
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71121 - Engineering design activities for industrial process and production

Office Address & Contact

Registered Address:Beaumont House, Avonmore Road, London, United Kingdom, W14 8TS
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32, Telford Way, London, United Kingdom, W3 7XS

Director03 July 2023Active
60a, Rue Des Bruyeres, Howald, Luxembourg, L-1274

Director01 October 2020Active
3, Charlbury Grove, London, England, W5 2DY

Director23 February 2018Active

People with Significant Control

Alexander Berman
Notified on:03 September 2020
Status:Active
Date of birth:May 1979
Nationality:Israeli
Country of residence:Switzerland
Address:Ch. Du Pont-Noir 15, Thonex, Switzerland, 1226
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Miriam Levy Turner
Notified on:03 September 2020
Status:Active
Date of birth:December 1976
Nationality:Israeli
Country of residence:Switzerland
Address:Rue Crespin 10, Geneva, Switzerland, 1206
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Filippo Noseda
Notified on:25 May 2018
Status:Active
Date of birth:November 1970
Nationality:British
Country of residence:England
Address:70, Kingsway, London, England, WC2B 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Anthony Robert Julius
Notified on:25 May 2018
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:England
Address:70, Kingsway, London, England, WC2B 6AH
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Gavin Ferguson
Notified on:25 May 2018
Status:Active
Date of birth:January 1976
Nationality:British
Country of residence:Guernsey
Address:Les Quatre Vents, Route De Pleinmont, St Pierre Du Bois, Guernsey, GY7 9BN
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust
  • Right to appoint and remove directors as trust
Mr Denis Sverdlov
Notified on:24 February 2018
Status:Active
Date of birth:June 1978
Nationality:British
Country of residence:England
Address:3, Charlbury Grove, London, England, W5 2DY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.