CARBON TRUST INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

CARBON TRUST INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04649291

Incorporation date

28/01/2003

Size

Small

Contacts

Registered address

Registered address

Level 5, Arbor, 255 Blackfriars Road, London SE1 9AXCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2003)
dot icon12/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon04/12/2025
Termination of appointment of Hannah Rymer Mcconnachie as a secretary on 2025-11-27
dot icon04/12/2025
Appointment of Fiona Hammond as a secretary on 2025-11-27
dot icon29/08/2025
Accounts for a small company made up to 2025-03-31
dot icon24/07/2025
Termination of appointment of Michael Anthony Rea as a director on 2025-07-23
dot icon24/07/2025
Termination of appointment of Marie Julia O'dwyer as a director on 2025-07-23
dot icon24/07/2025
Appointment of Mr Eric Robert Lounsbury as a director on 2025-07-14
dot icon24/07/2025
Appointment of Aneta Kutnik as a director on 2025-07-14
dot icon10/02/2025
Confirmation statement made on 2025-01-28 with no updates
dot icon13/08/2024
Accounts for a small company made up to 2024-03-31
dot icon02/08/2024
Termination of appointment of Christopher Alan Stark as a director on 2024-07-31
dot icon10/05/2024
Appointment of Christopher Alan Stark as a director on 2024-04-29
dot icon02/05/2024
Termination of appointment of Nicholas Timon Drakesmith as a director on 2024-04-25
dot icon02/05/2024
Appointment of Marie Julia O'dwyer as a director on 2024-04-22
dot icon02/05/2024
Appointment of Hannah Rymer Mcconnachie as a secretary on 2024-04-25
dot icon04/04/2024
Termination of appointment of Thomas Auguste Read Delay as a director on 2024-03-31
dot icon04/04/2024
Termination of appointment of Milena Radoycheva as a secretary on 2024-03-31
dot icon07/02/2024
Confirmation statement made on 2024-01-28 with no updates
dot icon03/01/2024
Change of details for The Carbon Trust as a person with significant control on 2023-02-24
dot icon05/12/2023
Appointment of Milena Radoycheva as a secretary on 2023-12-04
dot icon24/10/2023
Accounts for a small company made up to 2023-03-31
dot icon25/09/2023
Termination of appointment of Laura Byrne as a secretary on 2023-09-22
dot icon20/03/2023
Registered office address changed from Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX United Kingdom to Level 5, Arbor 255 Blackfriars Road London SE1 9AX on 2023-03-20
dot icon24/02/2023
Registered office address changed from 4th Floor Dorset House 27-45 Stamford Street London SE1 9NT to Arbor Level 5, Arbor 255 Blackfriars Road London SE1 9AX on 2023-02-24
dot icon30/01/2023
Confirmation statement made on 2023-01-28 with no updates
dot icon01/11/2022
Termination of appointment of Gina Verissimo Hall as a director on 2022-11-01
dot icon25/07/2022
Accounts for a small company made up to 2022-03-31
dot icon27/06/2022
Director's details changed for Mrs Gina Verissimo Hall on 2022-06-27
dot icon09/02/2022
Confirmation statement made on 2022-01-28 with no updates
dot icon04/09/2021
Accounts for a small company made up to 2021-03-31
dot icon05/02/2021
Confirmation statement made on 2021-01-28 with no updates
dot icon24/09/2020
Accounts for a small company made up to 2020-03-31
dot icon14/08/2020
Appointment of Mr Nicholas Timon Drakesmith as a director on 2020-07-20
dot icon14/08/2020
Termination of appointment of Paul Howard Jefferiss as a director on 2020-08-14
dot icon14/08/2020
Termination of appointment of Julia Elizabeth King as a director on 2020-08-14
dot icon01/06/2020
Termination of appointment of Christopher John Mottershead as a director on 2020-02-01
dot icon05/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon16/10/2019
Accounts for a small company made up to 2019-03-31
dot icon21/03/2019
Appointment of Laura Byrne as a secretary on 2019-03-11
dot icon08/02/2019
Confirmation statement made on 2019-01-28 with updates
dot icon12/12/2018
Termination of appointment of Bradley Paul Duncan as a secretary on 2018-12-12
dot icon21/08/2018
Accounts for a small company made up to 2018-03-31
dot icon18/07/2018
Appointment of Baroness Brown of Cambridge Julia Elizabeth King as a director on 2018-07-16
dot icon16/07/2018
Termination of appointment of James Matheson Smith as a director on 2018-07-12
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon16/10/2017
Accounts for a small company made up to 2017-03-31
dot icon13/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon28/10/2016
Full accounts made up to 2016-03-31
dot icon02/02/2016
Annual return made up to 2016-01-28 with full list of shareholders
dot icon20/11/2015
Full accounts made up to 2015-03-31
dot icon13/07/2015
Appointment of Mr Bradley Paul Duncan as a secretary on 2015-07-07
dot icon16/02/2015
Annual return made up to 2015-01-28 with full list of shareholders
dot icon16/02/2015
Register(s) moved to registered office address 4Th Floor Dorset House 27-45 Stamford Street London SE1 9NT
dot icon26/09/2014
Termination of appointment of Claire Anne Williams as a secretary on 2014-09-26
dot icon16/09/2014
Full accounts made up to 2014-03-31
dot icon26/03/2014
Auditor's resignation
dot icon10/02/2014
Annual return made up to 2014-01-28 with full list of shareholders
dot icon06/02/2014
Termination of appointment of John Edmonds as a director
dot icon04/10/2013
Full accounts made up to 2013-03-31
dot icon04/02/2013
Annual return made up to 2013-01-28 with full list of shareholders
dot icon04/02/2013
Register inspection address has been changed from 4Th Floor Dorset House Stamford Street London SE1 9PY England
dot icon26/11/2012
Termination of appointment of Ian Stephenson as a director
dot icon10/10/2012
Full accounts made up to 2012-03-31
dot icon16/05/2012
Registered office address changed from 4Th Floor Dorset House 27-45 Stamford Street London SE1 9PY England on 2012-05-16
dot icon03/04/2012
Register inspection address has been changed from One Glass Wharf Bristol BS2 0ZX
dot icon15/03/2012
Registered office address changed from 4Th Floor Dorset House Stamford Street London SE1 9PY England on 2012-03-15
dot icon09/03/2012
Registered office address changed from 6Th Floor 5 New Street Square London EC4A 3BF on 2012-03-09
dot icon14/02/2012
Annual return made up to 2012-01-28 with full list of shareholders
dot icon02/12/2011
Full accounts made up to 2011-03-31
dot icon11/11/2011
Appointment of Mrs Gina Teresa Verissimo Hall as a director
dot icon04/10/2011
Termination of appointment of Ian Mcallister as a director
dot icon04/10/2011
Termination of appointment of Richard Brook as a director
dot icon10/08/2011
Termination of appointment of Peggy Cruickshank as a director
dot icon05/08/2011
Termination of appointment of Rosemary Boot as a director
dot icon05/07/2011
Termination of appointment of James Maitland Hume as a director
dot icon17/06/2011
Termination of appointment of Gordon Innes as a director
dot icon04/03/2011
Annual return made up to 2011-01-28 with full list of shareholders
dot icon04/03/2011
Appointment of Mr James Matheson Smith as a director
dot icon21/12/2010
Director's details changed for Michael Anthony Rea on 2010-12-21
dot icon15/12/2010
Full accounts made up to 2010-03-31
dot icon07/09/2010
Register inspection address has been changed from Narrow Quay House Narrow Quay Bristol BS1 4AH United Kingdom
dot icon05/08/2010
Appointment of Mr Gordon David Innes as a director
dot icon04/08/2010
Termination of appointment of Carbon Trust Investments Limited as a director
dot icon12/07/2010
Appointment of Mr James William Eykyn Maitland Hume as a director
dot icon08/07/2010
Termination of appointment of Colin Imrie as a director
dot icon01/07/2010
Termination of appointment of Anthony Stockwell as a secretary
dot icon01/07/2010
Appointment of Miss Claire Anne Williams as a secretary
dot icon04/03/2010
Register(s) moved to registered inspection location
dot icon25/02/2010
Annual return made up to 2010-01-28 with full list of shareholders
dot icon24/02/2010
Director's details changed for Professor Sir Richard John Brook on 2010-02-24
dot icon24/02/2010
Director's details changed for Mr Thomas Auguste Read Delay on 2010-02-24
dot icon24/02/2010
Director's details changed for Colin Imrie on 2010-02-24
dot icon24/02/2010
Director's details changed for Michael Anthony Rea on 2010-02-24
dot icon24/02/2010
Director's details changed for Dr Peggy Jean Cruickshank on 2010-02-24
dot icon24/02/2010
Register inspection address has been changed
dot icon24/02/2010
Director's details changed for John Walter Edmonds on 2010-02-24
dot icon24/02/2010
Director's details changed for Dr Paul Howard Jefferiss on 2010-02-24
dot icon24/02/2010
Director's details changed for Christopher John Mottershead on 2010-02-24
dot icon24/02/2010
Director's details changed for Ms Rosemary Jane Cecilia Boot on 2010-02-24
dot icon24/02/2010
Appointment of Carbon Trust Investments Limited as a director
dot icon28/11/2009
Full accounts made up to 2009-03-31
dot icon04/06/2009
Appointment terminated director jane morgan
dot icon04/06/2009
Director appointed colin imrie
dot icon25/02/2009
Return made up to 28/01/09; full list of members
dot icon26/01/2009
Registered office changed on 26/01/2009 from 8TH floor 3 clement's inn london WC2A 2AZ
dot icon17/10/2008
Full accounts made up to 2008-03-31
dot icon14/07/2008
Director appointed michael rea
dot icon17/06/2008
Director appointed dr peggy jean cruickshank
dot icon15/04/2008
Appointment terminated director peter waller
dot icon21/02/2008
Return made up to 28/01/08; full list of members
dot icon20/08/2007
Full accounts made up to 2007-03-31
dot icon02/03/2007
Return made up to 28/01/07; full list of members
dot icon30/11/2006
Director resigned
dot icon30/11/2006
New director appointed
dot icon29/08/2006
Full accounts made up to 2006-03-31
dot icon22/02/2006
Return made up to 28/01/06; full list of members
dot icon08/11/2005
New director appointed
dot icon08/11/2005
Director resigned
dot icon02/11/2005
Full accounts made up to 2005-03-31
dot icon15/02/2005
Return made up to 28/01/05; full list of members
dot icon15/12/2004
Director resigned
dot icon15/12/2004
New director appointed
dot icon10/11/2004
Director resigned
dot icon10/11/2004
New director appointed
dot icon18/10/2004
Full accounts made up to 2004-03-31
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon27/04/2004
Resolutions
dot icon02/04/2004
Registered office changed on 02/04/04 from: 9TH floor 3 clements inn london WC2A 2AZ
dot icon23/02/2004
Return made up to 28/01/04; full list of members
dot icon14/04/2003
Accounting reference date extended from 31/01/04 to 31/03/04
dot icon14/04/2003
Registered office changed on 14/04/03 from: narrow quay house narrow quay bristol BS1 4AH
dot icon14/04/2003
New secretary appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
New director appointed
dot icon14/04/2003
Secretary resigned
dot icon14/04/2003
Director resigned
dot icon14/04/2003
Resolutions
dot icon11/03/2003
Certificate of change of name
dot icon28/01/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
09/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Drakesmith, Nicholas Timon
Director
20/07/2020 - 25/04/2024
80
Boot, Rosemary Jane Cecilia
Director
26/03/2003 - 01/08/2011
45
Morgan, Jane Elizabeth
Director
14/11/2006 - 12/05/2009
3
Byrne, Laura
Secretary
11/03/2019 - 22/09/2023
-
Mcconnachie, Hannah Rymer
Secretary
25/04/2024 - 27/11/2025
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CARBON TRUST INVESTMENTS LIMITED

CARBON TRUST INVESTMENTS LIMITED is an(a) Active company incorporated on 28/01/2003 with the registered office located at Level 5, Arbor, 255 Blackfriars Road, London SE1 9AX. There are currently 3 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 CARBON TRUST INVESTMENTS LIMITED?

toggle

CARBON TRUST INVESTMENTS LIMITED is currently Active. It was registered on 28/01/2003 .

Where is CARBON TRUST INVESTMENTS LIMITED located?

toggle

CARBON TRUST INVESTMENTS LIMITED is registered at Level 5, Arbor, 255 Blackfriars Road, London SE1 9AX.

What does CARBON TRUST INVESTMENTS LIMITED do?

toggle

CARBON TRUST INVESTMENTS LIMITED operates in the Activities of venture and development capital companies (64.30/3 - SIC 2007) sector.

What is the latest filing for CARBON TRUST INVESTMENTS LIMITED?

toggle

The latest filing was on 12/01/2026: Confirmation statement made on 2026-01-09 with no updates.