AQUILA EMISSIONS REDUCTION LLP

Register to unlock more data on OkredoRegister

AQUILA EMISSIONS REDUCTION LLP

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

OC312116

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
Cessation of Ronald James Carlier as a person with significant control on 2024-04-04
dot icon04/04/2024
Termination of appointment of Raymond Bowers as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Fabien Baetz as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Phillip Geoffrey Batchelor as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Ronald James Carlier as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Ronald Malcolm Macpherson Grant as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Alasdair Geddie as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Russel Haley as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of David Martin Haywood as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Michael Charles Leverton-Smith as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Richard John Henry Matthews as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Robert James Minear as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Katerina Fay Mcmaster as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Julia Mary Mcglashan as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Malcolm Paul Mudle as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Richard William Proudlove as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Judith Mary Murray as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Timothy George Ziman as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Edwin George Peterson as a member on 2024-04-04
dot icon04/04/2024
Notification of a person with significant control statement
dot icon04/04/2024
Termination of appointment of Grant Michael Withers as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Martin Tarr as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Martin Wade as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Helen Maureen Thomas as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Louise Tarr as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Stephen Kingsley Thomas as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Mikir Shah as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Diego Tafi as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of William Aldwin Sandy Soames as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Paul Edward Rooks as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Hugh Cleave Richards as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Simon Charles Reader as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of James William Geddie as a member on 2024-04-04
dot icon04/04/2024
Termination of appointment of Amanda Mary Elizabeth Thomas as a member on 2024-04-04
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 icon08/04/2022
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 icon24/05/2021
Termination of appointment of Ramon Joseph Walsh as a member on 2021-05-24
dot icon15/03/2021
Confirmation statement made on 2021-03-14 with no updates
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 icon10/01/2018
Total exemption full accounts made up to 2017-04-05
dot icon15/03/2017
Confirmation statement made on 2017-03-14 with updates
dot icon12/01/2017
Total exemption full accounts made up to 2016-04-05
dot icon14/03/2016
Annual return made up to 2016-03-14
dot icon29/01/2016
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 Ramon Joseph Walsh on 2012-03-14
dot icon15/03/2012
Member's details changed for Timothy George Ziman on 2012-03-14
dot icon15/03/2012
Member's details changed for Amanda Mary Elizabeth Thomas on 2012-03-14
dot icon15/03/2012
Member's details changed for Stephen Kingsley Thomas on 2012-03-14
dot icon15/03/2012
Member's details changed for Martin Tarr on 2012-03-14
dot icon15/03/2012
Member's details changed for Helen Maureen Thomas on 2012-03-14
dot icon15/03/2012
Member's details changed for Julia Mary Mcglashan on 2012-03-14
dot icon15/03/2012
Member's details changed for Louise Tarr on 2012-03-14
dot icon15/03/2012
Member's details changed for Diego Tafi on 2012-03-14
dot icon15/03/2012
Member's details changed for Paul Edward Rooks on 2012-03-14
dot icon15/03/2012
Member's details changed for Richard William Proudlove on 2012-03-14
dot icon15/03/2012
Member's details changed for Judith Mary Murray on 2012-03-14
dot icon15/03/2012
Member's details changed for Micael Charles Leverton-Smith on 2012-03-14
dot icon15/03/2012
Member's details changed for Russel Haley on 2012-03-14
dot icon15/03/2012
Member's details changed for David Martin Haywood on 2012-03-14
dot icon15/03/2012
Member's details changed for Phillip Geoffrey Batchelor on 2012-03-14
dot icon15/03/2012
Member's details changed for Raymond Bowers on 2012-03-14
dot icon17/02/2012
Member's details changed for Grant Michael Withers on 2011-06-26
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 icon14/02/2011
Member's details changed for Grant Michael Withers on 2010-11-16
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 icon30/01/2010
Member's details changed for Phillip Geoffrey Batchelor on 2010-01-11
dot icon30/01/2010
Member's details changed for Raymond Bowers on 2010-01-11
dot icon30/01/2010
Member's details changed for Ronald James Carlier on 2010-01-11
dot icon30/01/2010
Member's details changed for Alasdair Geddie on 2010-01-11
dot icon30/01/2010
Member's details changed for James William Geddie on 2010-01-11
dot icon29/01/2010
Member's details changed for Ronald Malcolm Grant on 2010-01-11
dot icon29/01/2010
Member's details changed for Mr Fabien Baetz on 2010-01-11
dot icon29/01/2010
Member's details changed for Russel Haley on 2010-01-11
dot icon29/01/2010
Member's details changed for David Martin Haywood on 2010-01-11
dot icon29/01/2010
Member's details changed for Micael Charles Leverton-Smith on 2010-01-11
dot icon29/01/2010
Member's details changed for Richard John Henry Matthews on 2010-01-11
dot icon29/01/2010
Member's details changed for Julia Mary Mcglashan on 2010-01-11
dot icon29/01/2010
Member's details changed for Katerina Fay Mcmaster on 2010-01-11
dot icon29/01/2010
Member's details changed for Robert James Minear on 2010-01-11
dot icon29/01/2010
Member's details changed for Malcolm Paul Mudle on 2010-01-11
dot icon29/01/2010
Member's details changed for Judith Mary Murray on 2010-01-11
dot icon29/01/2010
Member's details changed for Edwin George Peterson on 2010-01-11
dot icon29/01/2010
Member's details changed for Richard William Proudlove on 2010-01-11
dot icon29/01/2010
Member's details changed for Simon Charles Reader on 2010-01-11
dot icon29/01/2010
Member's details changed for Hugh Cleave Richards on 2010-01-11
dot icon29/01/2010
Member's details changed for Paul Edward Rooks on 2010-01-11
dot icon29/01/2010
Member's details changed for Mikir Shah on 2010-01-11
dot icon29/01/2010
Member's details changed for William Aldwin Sandy Soames on 2010-01-11
dot icon29/01/2010
Member's details changed for Diego Tafi on 2010-01-11
dot icon29/01/2010
Member's details changed for Louise Tarr on 2010-01-11
dot icon29/01/2010
Member's details changed for Martin Tarr on 2010-01-11
dot icon29/01/2010
Member's details changed for Amanda Mary Elizabeth Thomas on 2010-01-11
dot icon29/01/2010
Member's details changed for Helen Maureen Thomas on 2010-01-11
dot icon29/01/2010
Member's details changed for Stephen Kingsley Thomas on 2010-01-11
dot icon29/01/2010
Member's details changed for Martin Wade on 2010-01-11
dot icon29/01/2010
Member's details changed for Ramon Joseph Walsh on 2010-01-11
dot icon29/01/2010
Member's details changed for Grant Michael Withers on 2010-01-11
dot icon29/01/2010
Member's details changed for Timothy George Ziman 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 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 icon24/12/2009
Appointment of Carbon Trading Investors 2 Ltd as a member
dot icon17/12/2009
Member's details changed for Raymond Bowers on 2009-09-28
dot icon09/11/2009
Member's details changed for Timothy George Ziman on 2009-09-01
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 icon12/02/2009
Member's particulars paul edward rooks logged form
dot icon12/02/2009
Member's particulars louise tarr logged form
dot icon12/02/2009
Member's particulars martin tarr logged form
dot icon22/08/2008
Total exemption full accounts made up to 2008-04-05
dot icon14/08/2008
LLP member global ronald grant details changed by form received on 11-08-2008 for LLP OC312096
dot icon14/08/2008
LLP member global ronald grant details changed by form received on 11-08-2008 for LLP OC312098
dot icon14/08/2008
Member's particulars ronald grant
dot icon17/04/2008
Member's particulars katerina fay mcmaster logged form
dot icon15/04/2008
LLP member global alasdair geddie details changed by form received on 10-04-2008 for LLP OC312096
dot icon15/04/2008
LLP member global alasdair geddie details changed by form received on 10-04-2008 for LLP OC312098
dot icon15/04/2008
Member's particulars alasdair geddie
dot icon15/04/2008
Annual return made up to 14/03/08
dot icon14/03/2008
Miscellaneous
dot icon10/03/2008
Miscellaneous
dot icon20/02/2008
Member's particulars changed
dot icon05/02/2008
Full accounts made up to 2007-04-05
dot icon25/01/2008
Member's particulars changed
dot icon27/12/2007
Member's particulars changed
dot icon27/12/2007
Annual return made up to 14/03/07
dot icon21/11/2007
Member's particulars changed
dot icon21/11/2007
Member's particulars changed
dot icon21/11/2007
Member's particulars changed
dot icon20/11/2007
Member's particulars changed
dot icon20/11/2007
Member's particulars changed
dot icon20/11/2007
Member's particulars changed
dot icon12/09/2007
Member's particulars changed
dot icon26/07/2007
Member's particulars changed
dot icon12/06/2007
Accounting reference date extended from 02/12/06 to 05/04/07
dot icon02/05/2007
Member's particulars changed
dot icon02/05/2007
Member's particulars changed
dot icon17/04/2007
Member's particulars changed
dot icon10/01/2007
Full accounts made up to 2005-12-02
dot icon14/12/2006
Accounting reference date shortened from 05/04/06 to 02/12/05
dot icon29/11/2006
Member's particulars changed
dot icon04/10/2006
Accounting reference date extended from 02/12/05 to 05/04/06
dot icon21/09/2006
Member's particulars changed
dot icon12/09/2006
Annual return made up to 14/03/06
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon11/08/2006
New member appointed
dot icon04/01/2006
Accounting reference date shortened from 31/03/06 to 02/12/05
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

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CARBON TRADING INVESTORS 1 LTD
LLP Designated Member
11/12/2009 - Present
32
CARBON TRADING INVESTORS 2 LTD
LLP Designated Member
11/12/2009 - Present
32
Page, Adam George
LLP Designated Member
02/06/2009 - 11/12/2009
34
Ropner, Peter Gavin Malise
LLP Designated Member
14/03/2005 - 02/06/2009
37
Thomas, Helen Maureen
LLP Member
02/12/2005 - 04/04/2024
4

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 AQUILA EMISSIONS REDUCTION LLP

AQUILA EMISSIONS 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 AQUILA EMISSIONS REDUCTION LLP?

toggle

AQUILA EMISSIONS REDUCTION LLP is currently Dissolved. It was registered on 14/03/2005 and dissolved on 04/02/2025.

Where is AQUILA EMISSIONS REDUCTION LLP located?

toggle

AQUILA EMISSIONS REDUCTION LLP is registered at 16 City Business Centre, Hyde Street, Winchester SO23 7TA.

What is the latest filing for AQUILA EMISSIONS REDUCTION LLP?

toggle

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