Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CARBON TRUST INVESTMENTS LIMITED
Company Information for

CARBON TRUST INVESTMENTS LIMITED

LEVEL 5, ARBOR, 255 BLACKFRIARS ROAD, LONDON, SE1 9AX,
Company Registration Number
04649291
Private Limited Company
Active

Company Overview

About Carbon Trust Investments Ltd
CARBON TRUST INVESTMENTS LIMITED was founded on 2003-01-28 and has its registered office in London. The organisation's status is listed as "Active". Carbon Trust Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
CARBON TRUST INVESTMENTS LIMITED
 
Legal Registered Office
LEVEL 5, ARBOR
255 BLACKFRIARS ROAD
LONDON
SE1 9AX
Other companies in SE1
 
Filing Information
Company Number 04649291
Company ID Number 04649291
Date formed 2003-01-28
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/01/2016
Return next due 25/02/2017
Type of accounts SMALL
Last Datalog update: 2024-03-07 03:41:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CARBON TRUST INVESTMENTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of CARBON TRUST INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
BRADLEY PAUL DUNCAN
Company Secretary 2015-07-07
THOMAS AUGUSTE READ DELAY
Director 2003-03-26
GINA VERISSIMO HALL
Director 2011-11-04
PAUL HOWARD JEFFERISS
Director 2003-03-26
JULIA ELIZABETH KING
Director 2018-07-16
CHRISTOPHER JOHN MOTTERSHEAD
Director 2003-03-26
MICHAEL ANTHONY REA
Director 2008-06-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES MATHESON SMITH
Director 2011-02-17 2018-07-12
CLAIRE ANNE WILLIAMS
Company Secretary 2010-07-01 2014-09-26
JOHN WALTER EDMONDS
Director 2003-03-26 2013-09-27
IAN FREDERICK STEPHENSON
Director 2003-03-26 2012-09-27
RICHARD JOHN BROOK
Director 2003-03-26 2011-09-22
IAN GERALD MCALLISTER
Director 2003-03-26 2011-09-22
PEGGY JEAN CRUICKSHANK
Director 2008-06-11 2011-08-08
ROSEMARY JANE CECILIA BOOT
Director 2003-03-26 2011-08-01
JAMES WILLIAM EYKYN MAITLAND HUME
Director 2010-06-08 2011-07-01
GORDON DAVID INNES
Director 2010-05-20 2011-06-15
ANTHONY HOWARD STOCKWELL
Company Secretary 2003-03-26 2010-07-01
COLIN IMRIE
Director 2009-05-12 2010-06-08
CARBON TRUST INVESTMENTS LIMITED
Director 2009-08-17 2010-05-20
JANE ELIZABETH MORGAN
Director 2006-11-14 2009-05-12
PETER GRAHAM WALLER
Director 2005-10-14 2008-03-28
WILSON MALONE
Director 2004-11-30 2006-11-14
CLAIRE DURKIN
Director 2004-10-26 2005-10-14
ROBIN SHAND NAYSMITH
Director 2003-03-26 2004-11-30
ALISTAIR WILLIAM CARNEGIE KEDDIE
Director 2003-03-26 2004-10-26
NQH (CO SEC) LIMITED
Nominated Secretary 2003-01-28 2003-03-26
NQH LIMITED
Nominated Director 2003-01-28 2003-03-26

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
THOMAS AUGUSTE READ DELAY CARBON TRUST INTERNATIONAL LIMITED Director 2009-09-03 CURRENT 2009-09-03 Active
THOMAS AUGUSTE READ DELAY PARTNERSHIPS NO.1 LIMITED Director 2007-04-04 CURRENT 2006-04-06 Liquidation
THOMAS AUGUSTE READ DELAY CARBON TRUST HOLDINGS LIMITED Director 2006-05-24 CURRENT 2006-03-13 Dissolved 2018-05-01
THOMAS AUGUSTE READ DELAY CARBON TRUST ENTERPRISES LIMITED Director 2004-08-09 CURRENT 2004-04-27 Active
THOMAS AUGUSTE READ DELAY THE CARBON TRUST Director 2001-07-13 CURRENT 2001-03-29 Active
GINA VERISSIMO HALL CARBON TRUST VENTURES LIMITED Director 2013-10-07 CURRENT 2013-10-07 Active - Proposal to Strike off
GINA VERISSIMO HALL PARTNERSHIPS FOR RENEWABLES CWFL HOLDCO LIMITED Director 2012-11-16 CURRENT 2012-10-24 Liquidation
GINA VERISSIMO HALL CARBON TRUST ENTERPRISES LIMITED Director 2012-10-04 CURRENT 2004-04-27 Active
GINA VERISSIMO HALL CARBON TRUST HOLDINGS LIMITED Director 2011-08-02 CURRENT 2006-03-13 Dissolved 2018-05-01
GINA VERISSIMO HALL PARTNERSHIPS NO.1 LIMITED Director 2011-08-02 CURRENT 2006-04-06 Liquidation
GINA VERISSIMO HALL LOW CARBON WORKPLACE LIMITED Director 2011-06-20 CURRENT 2009-11-30 Dissolved 2017-06-20
GINA VERISSIMO HALL PARTNERSHIPS FOR RENEWABLES CONSTRUCTION HOLDCO LIMITED Director 2011-02-23 CURRENT 2008-03-07 Liquidation
PAUL HOWARD JEFFERISS THE CARBON TRUST Director 2001-05-16 CURRENT 2001-03-29 Active
JULIA ELIZABETH KING STEM LEARNING LIMITED Director 2016-10-19 CURRENT 2004-03-23 Active
JULIA ELIZABETH KING OFFSHORE RENEWABLE ENERGY CATAPULT Director 2015-03-20 CURRENT 2003-02-07 Active
CHRISTOPHER JOHN MOTTERSHEAD JOHNSON MATTHEY PLC Director 2015-01-27 CURRENT 1891-04-11 Active
CHRISTOPHER JOHN MOTTERSHEAD KING'S COLLEGE LONDON BUSINESS LIMITED Director 2014-09-16 CURRENT 1992-05-13 Active
CHRISTOPHER JOHN MOTTERSHEAD THE CARBON TRUST Director 2001-07-01 CURRENT 2001-03-29 Active
MICHAEL ANTHONY REA CARBON TRUST ADVISORY LIMITED Director 2013-02-12 CURRENT 2007-06-08 Active
MICHAEL ANTHONY REA CARBON TRUST RESOURCES LIMITED Director 2011-12-15 CURRENT 2007-06-08 Dissolved 2017-06-13
MICHAEL ANTHONY REA CARBON TRUST ASSURANCE LIMITED Director 2011-12-15 CURRENT 2008-03-28 Active
MICHAEL ANTHONY REA SACKVILLE LCW SUB LP 1 (GP) LIMITED Director 2011-05-26 CURRENT 2010-03-01 Active
MICHAEL ANTHONY REA SACKVILLE LCW (GP) LIMITED Director 2011-05-26 CURRENT 2010-03-01 Active
MICHAEL ANTHONY REA CARBON TRUST IMPLEMENTATION SERVICES LIMITED Director 2011-03-04 CURRENT 2011-03-04 Liquidation
MICHAEL ANTHONY REA LOW CARBON WORKPLACE LIMITED Director 2010-03-01 CURRENT 2009-11-30 Dissolved 2017-06-20
MICHAEL ANTHONY REA CARBON TRUST INTERNATIONAL LIMITED Director 2009-09-07 CURRENT 2009-09-03 Active
MICHAEL ANTHONY REA CARBON TRUST ENTERPRISES LIMITED Director 2008-09-18 CURRENT 2004-04-27 Active
MICHAEL ANTHONY REA THE CARBON TRUST Director 2008-04-01 CURRENT 2001-03-29 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-02APPOINTMENT TERMINATED, DIRECTOR NICHOLAS TIMON DRAKESMITH
2024-05-02DIRECTOR APPOINTED MARIE JULIA O'DWYER
2024-05-02Appointment of Hannah Rymer Mcconnachie as company secretary on 2024-04-25
2024-04-04APPOINTMENT TERMINATED, DIRECTOR THOMAS AUGUSTE READ DELAY
2024-04-04Termination of appointment of Milena Radoycheva on 2024-03-31
2024-02-07CONFIRMATION STATEMENT MADE ON 28/01/24, WITH NO UPDATES
2024-01-03Change of details for The Carbon Trust as a person with significant control on 2023-02-24
2023-12-05Appointment of Milena Radoycheva as company secretary on 2023-12-04
2023-10-24SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-09-25Termination of appointment of Laura Byrne on 2023-09-22
2023-03-20REGISTERED OFFICE CHANGED ON 20/03/23 FROM Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX United Kingdom
2023-02-24REGISTERED OFFICE CHANGED ON 24/02/23 FROM 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT
2023-01-31CONFIRMATION STATEMENT MADE ON 28/01/23, WITH NO UPDATES
2022-07-25SMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-07-25AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/22
2022-06-27CH01Director's details changed for Mrs Gina Verissimo Hall on 2022-06-27
2022-02-09CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 28/01/22, WITH NO UPDATES
2021-09-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/21
2021-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/21, WITH NO UPDATES
2020-09-24AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/20
2020-08-14AP01DIRECTOR APPOINTED MR NICHOLAS TIMON DRAKESMITH
2020-08-14TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ELIZABETH KING
2020-06-01TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN MOTTERSHEAD
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 28/01/20, WITH NO UPDATES
2019-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/19
2019-03-21AP03Appointment of Laura Byrne as company secretary on 2019-03-11
2019-02-08CS01CONFIRMATION STATEMENT MADE ON 28/01/19, WITH UPDATES
2018-12-12TM02Termination of appointment of Bradley Paul Duncan on 2018-12-12
2018-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/18
2018-07-18AP01DIRECTOR APPOINTED BARONESS BROWN OF CAMBRIDGE JULIA ELIZABETH KING
2018-07-16TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MATHESON SMITH
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 28/01/18, WITH NO UPDATES
2017-10-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/17
2017-02-13LATEST SOC13/02/17 STATEMENT OF CAPITAL;GBP 1
2017-02-13CS01CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES
2016-10-28AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-02AR0128/01/16 ANNUAL RETURN FULL LIST
2015-11-20AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-07-13AP03Appointment of Mr Bradley Paul Duncan as company secretary on 2015-07-07
2015-02-16LATEST SOC16/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-16AR0128/01/15 ANNUAL RETURN FULL LIST
2015-02-16AD04Register(s) moved to registered office address 4Th Floor Dorset House 27-45 Stamford Street London SE1 9NT
2014-09-26TM02Termination of appointment of Claire Anne Williams on 2014-09-26
2014-09-16AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-03-26AUDAUDITOR'S RESIGNATION
2014-02-10LATEST SOC10/02/14 STATEMENT OF CAPITAL;GBP 1
2014-02-10AR0128/01/14 ANNUAL RETURN FULL LIST
2014-02-06TM01APPOINTMENT TERMINATED, DIRECTOR JOHN EDMONDS
2013-10-04AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-02-04AR0128/01/13 ANNUAL RETURN FULL LIST
2013-02-04AD02Register inspection address changed from 4Th Floor Dorset House Stamford Street London SE1 9PY England
2012-11-26TM01APPOINTMENT TERMINATED, DIRECTOR IAN STEPHENSON
2012-10-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/2012 FROM 4TH FLOOR DORSET HOUSE 27-45 STAMFORD STREET LONDON SE1 9PY ENGLAND
2012-04-03AD02SAIL ADDRESS CHANGED FROM: ONE GLASS WHARF BRISTOL BS2 0ZX
2012-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/2012 FROM 4TH FLOOR DORSET HOUSE STAMFORD STREET LONDON SE1 9PY ENGLAND
2012-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/2012 FROM 6TH FLOOR 5 NEW STREET SQUARE LONDON EC4A 3BF
2012-02-14AR0128/01/12 FULL LIST
2011-12-02AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-11AP01DIRECTOR APPOINTED MRS GINA TERESA VERISSIMO HALL
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR IAN MCALLISTER
2011-10-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BROOK
2011-08-10TM01APPOINTMENT TERMINATED, DIRECTOR PEGGY CRUICKSHANK
2011-08-05TM01APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BOOT
2011-07-05TM01APPOINTMENT TERMINATED, DIRECTOR JAMES MAITLAND HUME
2011-06-17TM01APPOINTMENT TERMINATED, DIRECTOR GORDON INNES
2011-03-04AR0128/01/11 FULL LIST
2011-03-04AP01DIRECTOR APPOINTED MR JAMES MATHESON SMITH
2010-12-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY REA / 21/12/2010
2010-12-15AAFULL ACCOUNTS MADE UP TO 31/03/10
2010-09-07AD02SAIL ADDRESS CHANGED FROM: NARROW QUAY HOUSE NARROW QUAY BRISTOL BS1 4AH UNITED KINGDOM
2010-08-05AP01DIRECTOR APPOINTED MR GORDON DAVID INNES
2010-08-04TM01APPOINTMENT TERMINATED, DIRECTOR CARBON TRUST INVESTMENTS LIMITED
2010-07-12AP01DIRECTOR APPOINTED MR JAMES WILLIAM EYKYN MAITLAND HUME
2010-07-08TM01APPOINTMENT TERMINATED, DIRECTOR COLIN IMRIE
2010-07-01TM02APPOINTMENT TERMINATED, SECRETARY ANTHONY STOCKWELL
2010-07-01AP03SECRETARY APPOINTED MISS CLAIRE ANNE WILLIAMS
2010-03-04AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-02-25AR0128/01/10 FULL LIST
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR SIR RICHARD JOHN BROOK / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS AUGUSTE READ DELAY / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / COLIN IMRIE / 24/02/2010
2010-02-24AD02SAIL ADDRESS CREATED
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY REA / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PEGGY JEAN CRUICKSHANK / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN MOTTERSHEAD / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / DR PAUL HOWARD JEFFERISS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN WALTER EDMONDS / 24/02/2010
2010-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MS ROSEMARY JANE CECILIA BOOT / 24/02/2010
2010-02-24AP02CORPORATE DIRECTOR APPOINTED CARBON TRUST INVESTMENTS LIMITED
2009-11-28AAFULL ACCOUNTS MADE UP TO 31/03/09
2009-06-04288bAPPOINTMENT TERMINATED DIRECTOR JANE MORGAN
2009-06-04288aDIRECTOR APPOINTED COLIN IMRIE
2009-02-25363aRETURN MADE UP TO 28/01/09; FULL LIST OF MEMBERS
2009-01-26287REGISTERED OFFICE CHANGED ON 26/01/2009 FROM 8TH FLOOR 3 CLEMENT'S INN LONDON WC2A 2AZ
2008-10-17AAFULL ACCOUNTS MADE UP TO 31/03/08
2008-07-14288aDIRECTOR APPOINTED MICHAEL REA
2008-06-17288aDIRECTOR APPOINTED DR PEGGY JEAN CRUICKSHANK
2008-04-15288bAPPOINTMENT TERMINATED DIRECTOR PETER WALLER
2008-02-21363aRETURN MADE UP TO 28/01/08; FULL LIST OF MEMBERS
2007-08-20AAFULL ACCOUNTS MADE UP TO 31/03/07
2007-03-02363(288)DIRECTOR'S PARTICULARS CHANGED
2007-03-02363sRETURN MADE UP TO 28/01/07; FULL LIST OF MEMBERS
2006-11-30288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
643 - Trusts, funds and similar financial entities
64303 - Activities of venture and development capital companies




Licences & Regulatory approval
We could not find any licences issued to CARBON TRUST INVESTMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against CARBON TRUST INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CARBON TRUST INVESTMENTS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.3388
MortgagesNumMortOutstanding0.168
MortgagesNumMortPartSatisfied0.000
MortgagesNumMortSatisfied0.1780

This shows the max and average number of mortgages for companies with the same SIC code of 64303 - Activities of venture and development capital companies

Intangible Assets
Patents
We have not found any records of CARBON TRUST INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CARBON TRUST INVESTMENTS LIMITED
Trademarks
We have not found any records of CARBON TRUST INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Quantity
CHARGE OVER CASH DEPOSIT 4
2

We have found 6 mortgage charges which are owed to CARBON TRUST INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for CARBON TRUST INVESTMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64303 - Activities of venture and development capital companies) as CARBON TRUST INVESTMENTS LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where CARBON TRUST INVESTMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded CARBON TRUST INVESTMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded CARBON TRUST INVESTMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.