ALTIMIRA CARBON TRADING LLP
Status | ACTIVE |
Company No. | OC310458 |
Category | Limited Liability Partnership |
Incorporated | 08 Dec 2004 |
Age | 19 years, 5 months, 27 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Termination member limited liability partnership with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Carbon Capital Limited
Documents
Termination member limited liability partnership with name
Date: 29 Dec 2009
Category: Officers
Sub Category: Termination
Type: LLTM01
Officer name: Adam Page
Documents
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
Legacy
Date: 12 Jun 2009
Category: Officers
Type: LLP288c
Description: Member's particulars carbon capital LIMITED logged form
Documents
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
Legacy
Date: 09 Jun 2009
Category: Officers
Type: LLP288a
Description: LLP member appointed adam page
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 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
93 EARL STREET,N E LINCS,DN31 2PJ
Number: | 05394037 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
LANDGATE CHAMBERS,RYE,TN31 7LJ
Number: | 11869933 |
Status: | ACTIVE |
Category: | Private Limited Company |
OLD BANK CHAMBERS 582-586 KINGSBURY ROAD,BIRMINGHAM,B24 9ND
Number: | 04381059 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE LEGACY BUSINESS CENTRE 2A RUCKHOLT ROAD,LONDON,E10 5NP
Number: | 09178319 |
Status: | ACTIVE |
Category: | Private Limited Company |