ALTIMIRA CARBON TRADING LLP

16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England
StatusACTIVE
Company No.OC310458
CategoryLimited Liability Partnership
Incorporated08 Dec 2004
Age19 years, 5 months, 27 days
JurisdictionEngland Wales

SUMMARY

ALTIMIRA CARBON TRADING LLP is an active limited liability partnership with number OC310458. It was incorporated 19 years, 5 months, 27 days ago, on 08 December 2004. The company address is 16 City Business Centre 16 City Business Centre, Winchester, SO23 7TA, England.



Company Fillings

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Stephen John Richards

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Ashley Gold

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Alistdair Kim Wilson-Gough

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Edward John Nicholas Seyfried

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Matthew Jefferson Welsh

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Warwick Thomas Smith

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Gavin Malise Ropner

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Michael Wyndham Richards

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: James Hedley Paget

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Jacopo Levi Morenos

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Nicholas Edward Julian Pocock

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: David Michael Gorton

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Michael John Thornton Dudley

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Stuart Jerome Clenaghan

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Anthony William Behrens

Termination date: 2024-04-03

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: James Everett Burgess

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Termination date: 2024-04-03

Officer name: Andrew Kenneth Bloomfield

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 03 Apr 2024

Action Date: 03 Apr 2024

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Robert Greig Allison

Termination date: 2024-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2024

Action Date: 05 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2023

Action Date: 08 Dec 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-12-08

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jan 2023

Action Date: 08 Dec 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Dec 2022

Action Date: 05 Apr 2022

Category: Accounts

Type: AA

Made up date: 2022-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2022

Action Date: 05 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 08 Dec 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-12-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 30 Sep 2021

Action Date: 30 Sep 2021

Category: Address

Type: LLAD01

Old address: Suite 8 80 High Street Winchester Hampshire SO23 9AT

New address: 16 City Business Centre Hyde Street Winchester SO23 7TA

Change date: 2021-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jan 2021

Action Date: 05 Apr 2020

Category: Accounts

Type: AA

Made up date: 2020-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2020

Action Date: 08 Dec 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2020

Action Date: 05 Apr 2019

Category: Accounts

Type: AA

Made up date: 2019-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2019

Action Date: 08 Dec 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2019

Action Date: 05 Apr 2018

Category: Accounts

Type: AA

Made up date: 2018-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Dec 2018

Action Date: 08 Dec 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Jan 2018

Action Date: 05 Apr 2017

Category: Accounts

Type: AA

Made up date: 2017-04-05

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2017

Action Date: 08 Dec 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 11 Jan 2017

Action Date: 05 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-05

Documents

View document PDF

Confirmation statement with updates

Date: 08 Dec 2016

Action Date: 08 Dec 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2016

Action Date: 05 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2015

Action Date: 08 Dec 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2015

Action Date: 05 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 09 Dec 2014

Action Date: 08 Dec 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Jan 2014

Action Date: 05 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 10 Dec 2013

Action Date: 08 Dec 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Jan 2013

Action Date: 05 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 17 Dec 2012

Action Date: 08 Dec 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2012

Action Date: 05 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-05

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 05 Jan 2012

Action Date: 08 Dec 2011

Category: Annual-return

Type: LLAR01

Made up date: 2011-12-08

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-04

Officer name: Mr Nicholas Edward Julian Pocock

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 07 Feb 2011

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2011-02-07

Officer name: Matthew Jefferson Welsh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Warwick Thomas Smith

Change date: 2012-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-04

Officer name: Robert Ashley Gold

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: James Hedley Paget

Change date: 2012-01-04

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart Jerome Clenaghan

Change date: 2012-01-04

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2010-01-29

Officer name: Carbon Trading Investors 2 Ltd

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 29 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH02

Officer name: Carbon Trading Investors 1 Ltd

Change date: 2010-01-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Jan 2012

Action Date: 04 Jan 2012

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2012-01-04

Officer name: Anthony Behrens

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 07 Jan 2011

Action Date: 08 Dec 2010

Category: Annual-return

Type: LLAR01

Made up date: 2010-12-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2011

Action Date: 05 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Feb 2010

Action Date: 05 Apr 2009

Category: Accounts

Type: AA

Made up date: 2009-04-05

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Robert Allison

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Anthony Behrens

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Andrew Kenneth Bloomfield

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: James Everett Burgess

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Stuart Jerome Clenaghan

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Michael Dudley

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Robert Ashley Gold

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: David Michael Gorton

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Jacopo Levi Morenos

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: James Hedley Paget

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Nicholas Edward Julian Pocock

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Michael Wyndham Richards

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Stephen John Richards

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Peter Ropner

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Officer name: Edward Nicholas Seyfried

Change date: 2010-01-11

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Warwick Thomas Smith

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Matthew Jefferson Welsh

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 01 Feb 2010

Action Date: 11 Jan 2010

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2010-01-11

Officer name: Alistdair Kim Wilson-Gough

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 29 Jan 2010

Action Date: 08 Dec 2009

Category: Annual-return

Type: LLAR01

Made up date: 2009-12-08

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 29 Jan 2010

Action Date: 29 Jan 2010

Category: Address

Type: LLAD01

Old address: Fourth Floor 99 New Bond Street London W1S 1SW

Change date: 2010-01-29

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carbon Trading Investors 1 Ltd

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Carbon Capital Limited

Documents

View document PDF

Termination member limited liability partnership with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Adam Page

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 24 Dec 2009

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Carbon Trading Investors 2 Ltd

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Officers

Type: LLP288c

Description: Member's particulars carbon capital LIMITED logged form

Documents

View document PDF

Legacy

Date: 12 Jun 2009

Category: Address

Type: LLP287

Description: Registered office changed on 12/06/2009 from 17 clifford street mayfair london W1S 3RQ

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LLP288a

Description: LLP member appointed adam page

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312110

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312113

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312114

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312115

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312116

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312117

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312111

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312105

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312106

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312102

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312108

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312107

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312103

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312109

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312101

Documents

Legacy

Date: 09 Jun 2009

Category: Officers

Type: LGLO

Description: LLP member global peter ropner details changed by form received on 06-06-2009 for LLP OC312104

Documents


Some Companies

B A PROPERTY SERVICES LIMITED

93 EARL STREET,N E LINCS,DN31 2PJ

Number:05394037
Status:ACTIVE
Category:Private Limited Company

BROSSARD BUILDER LTD

FLAT 3, 1,LONDON,E14 7DG

Number:11679982
Status:ACTIVE
Category:Private Limited Company

D.C. THOMSON ENTERPRISE FINANCE LIMITED

COURIER BUILDINGS,DUNDEE,DD1 9QJ

Number:SC478269
Status:ACTIVE
Category:Private Limited Company

GETENERGY PROJECTS LTD

LANDGATE CHAMBERS,RYE,TN31 7LJ

Number:11869933
Status:ACTIVE
Category:Private Limited Company

MCCOY'S GUIDES LIMITED

OLD BANK CHAMBERS 582-586 KINGSBURY ROAD,BIRMINGHAM,B24 9ND

Number:04381059
Status:ACTIVE
Category:Private Limited Company

PRO4TEC EUROPE LTD

THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD,LONDON,E10 5NP

Number:09178319
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source