ANTARES GREENHOUSE GAS REDUCTION LLP

Register to unlock more data on OkredoRegister

ANTARES GREENHOUSE GAS REDUCTION LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC312107

Incorporation date

14/03/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

16 City Business Centre, Hyde Street, Winchester SO23 7TACopy
copy info iconCopy
See on map
Latest events (Record since 14/03/2005)
dot icon04/02/2025
Final Gazette dissolved via voluntary strike-off
dot icon23/12/2024
Total exemption full accounts made up to 2024-04-05
dot icon15/10/2024
Voluntary strike-off action has been suspended
dot icon08/10/2024
First Gazette notice for voluntary strike-off
dot icon27/09/2024
Application to strike the limited liability partnership off the register
dot icon04/04/2024
Termination of appointment of Pui-Hung Hung Cheong as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Alan John Burnell as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Clenens Antonius Lansing as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Maxim Shashenkov as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Alistdair Kim Wilson-Gough as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Olivier Yvan Marie Vigneron as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Alastair Graeme Wilson as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Mark Richard Shooter as a member on 2024-04-04
dot icon04/04/2024
Cessation of Alan John Burnell as a person with significant control on 2024-04-04
dot icon04/04/2024
Termination of appointment of Jana Tumova- Benesova as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Timothy John Peat as a member on 2024-04-04
dot icon04/04/2024
Notification of a person with significant control statement
dot icon14/03/2024
Confirmation statement made on 2024-03-14 with no updates
dot icon07/01/2024
Total exemption full accounts made up to 2023-04-05
dot icon14/03/2023
Confirmation statement made on 2023-03-14 with no updates
dot icon30/12/2022
Total exemption full accounts made up to 2022-04-05
dot icon07/04/2022
Total exemption full accounts made up to 2021-04-05
dot icon15/03/2022
Confirmation statement made on 2022-03-14 with no updates
dot icon30/09/2021
Registered office address changed from Suite 8 80 High Street Winchester Hampshire SO23 9AT to 16 City Business Centre Hyde Street Winchester SO23 7TA on 2021-09-30
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
dot icon12/03/2021
Termination of appointment of Carbond Llp as a member on 2012-10-16
dot icon27/01/2021
Total exemption full accounts made up to 2020-04-05
dot icon16/03/2020
Confirmation statement made on 2020-03-14 with no updates
dot icon07/01/2020
Total exemption full accounts made up to 2019-04-05
dot icon14/03/2019
Confirmation statement made on 2019-03-14 with no updates
dot icon10/01/2019
Total exemption full accounts made up to 2018-04-05
dot icon16/03/2018
Confirmation statement made on 2018-03-14 with no updates
dot icon11/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon11/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon14/03/2016
Annual return made up to 2016-03-14
dot icon08/01/2016
Total exemption full accounts made up to 2015-04-05
dot icon17/03/2015
Annual return made up to 2015-03-14
dot icon08/01/2015
Total exemption full accounts made up to 2014-04-05
dot icon17/03/2014
Annual return made up to 2014-03-14
dot icon07/01/2014
Total exemption full accounts made up to 2013-04-05
dot icon14/03/2013
Annual return made up to 2013-03-14
dot icon09/01/2013
Total exemption full accounts made up to 2012-04-05
dot icon15/03/2012
Annual return made up to 2012-03-14
dot icon15/03/2012
Member's details changed for Carbond Llp on 2012-03-14
dot icon15/03/2012
Member's details changed for Pui Hung Cheong on 2012-03-14
dot icon15/03/2012
Member's details changed for Maxim Shashenkov on 2012-03-14
dot icon15/03/2012
Member's details changed for Alan Burnell on 2012-03-14
dot icon24/01/2012
Member's details changed for Carbon Trading Investors 2 Ltd on 2010-01-29
dot icon24/01/2012
Member's details changed for Carbon Trading Investors 1 Ltd on 2010-01-29
dot icon08/01/2012
Total exemption full accounts made up to 2011-04-05
dot icon14/04/2011
Annual return made up to 2011-03-14
dot icon05/01/2011
Total exemption full accounts made up to 2010-04-05
dot icon16/04/2010
Annual return made up to 2010-03-14
dot icon16/02/2010
Total exemption full accounts made up to 2009-04-05
dot icon01/02/2010
Member's details changed for Alan Burnell on 2010-01-11
dot icon01/02/2010
Member's details changed for Pui Hung Cheong on 2010-01-11
dot icon01/02/2010
Member's details changed for Clemens Lansing on 2010-01-11
dot icon01/02/2010
Member's details changed for Timothy John Peat on 2010-01-11
dot icon01/02/2010
Member's details changed for Maxim Shashenkov on 2010-01-11
dot icon01/02/2010
Member's details changed for Mark Richard Shooter on 2010-01-11
dot icon01/02/2010
Member's details changed for Jana Tumova- Benesova on 2010-01-11
dot icon01/02/2010
Member's details changed for Olivier Yvan Marie Vigneron on 2010-01-11
dot icon01/02/2010
Member's details changed for Alastair Graeme Wilson on 2010-01-11
dot icon01/02/2010
Member's details changed for Alistdair Kim Wilson-Gough on 2010-01-11
dot icon29/01/2010
Registered office address changed from Fourth Floor 99 New Bond Street London W1S 1SW on 2010-01-29
dot icon31/12/2009
Appointment of Carbon Trading Investors 2 Ltd as a member
dot icon29/12/2009
Appointment of Carbon Trading Investors 1 Ltd as a member
dot icon29/12/2009
Termination of appointment of Carbon Capital Limited as a member
dot icon29/12/2009
Termination of appointment of Adam Page as a member
dot icon12/06/2009
Member's particulars carbon capital LIMITED logged form
dot icon12/06/2009
Registered office changed on 12/06/2009 from 17 clifford street mayfair london W1S 3RQ
dot icon09/06/2009
LLP member appointed adam page
dot icon09/06/2009
Member resigned peter ropner
dot icon05/06/2009
Annual return made up to 14/03/09
dot icon22/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon28/04/2008
Annual return made up to 14/03/08
dot icon28/04/2008
Annual return made up to 14/03/07
dot icon28/04/2008
LLP member appointed carbond LLP
dot icon14/04/2008
Member's particulars mark richard shooter logged form
dot icon14/04/2008
Member's particulars clemens lansing
dot icon14/04/2008
Member's particulars alan burnell
dot icon14/04/2008
LLP member global jana tumova- benesova details changed by form received on 10-04-2008 for LLP OC312099
dot icon14/04/2008
LLP member global jana tumova- benesova details changed by form received on 10-04-2008 for LLP OC312094
dot icon14/04/2008
Member's particulars jana tumova- benesova
dot icon14/04/2008
Member's particulars olivier vigneron
dot icon14/04/2008
Member's particulars alastair wilson
dot icon14/04/2008
Member's particulars alistdair wilson gough
dot icon14/03/2008
Miscellaneous
dot icon10/03/2008
Miscellaneous
dot icon04/03/2008
Amended full accounts made up to 2007-04-05
dot icon15/01/2008
Accounts made up to 2007-04-05
dot icon20/11/2007
Member's particulars changed
dot icon14/12/2006
Accounts made up to 2006-04-05
dot icon13/12/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon18/09/2006
New member appointed
dot icon07/06/2006
Accounting reference date extended from 31/03/06 to 05/04/06
dot icon19/04/2006
Annual return made up to 14/03/06
dot icon14/10/2005
Registered office changed on 14/10/05 from: 1 ensign house admirals way canary wharf london E14 9QX
dot icon14/03/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
05/04/2024
dot iconNext confirmation date
14/03/2025
dot iconLast change occurred
05/04/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2024
dot iconNext account date
05/04/2025
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARBON TRADING INVESTORS 1 LTD
LLP Designated Member
18/12/2009 - Present
32
CARBON TRADING INVESTORS 2 LTD
LLP Designated Member
18/12/2009 - Present
32
Page, Adam George
LLP Designated Member
02/06/2009 - 18/12/2009
34
Ropner, Peter Gavin Malise
LLP Designated Member
14/03/2005 - 02/06/2009
37
CARBOND LLP
LLP Member
05/04/2006 - 16/10/2012
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANTARES GREENHOUSE GAS REDUCTION LLP

ANTARES GREENHOUSE GAS REDUCTION LLP is an(a) Dissolved company incorporated on 14/03/2005 with the registered office located at 16 City Business Centre, Hyde Street, Winchester SO23 7TA. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ANTARES GREENHOUSE GAS REDUCTION LLP?

toggle

ANTARES GREENHOUSE GAS REDUCTION LLP is currently Dissolved. It was registered on 14/03/2005 and dissolved on 04/02/2025.

Where is ANTARES GREENHOUSE GAS REDUCTION LLP located?

toggle

ANTARES GREENHOUSE GAS REDUCTION LLP is registered at 16 City Business Centre, Hyde Street, Winchester SO23 7TA.

What is the latest filing for ANTARES GREENHOUSE GAS REDUCTION LLP?

toggle

The latest filing was on 04/02/2025: Final Gazette dissolved via voluntary strike-off.