CARBON UNDERWRITING LIMITED

Register to unlock more data on OkredoRegister

CARBON UNDERWRITING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11193856

Incorporation date

07/02/2018

Size

Full

Contacts

Registered address

Registered address

5th Floor The Bengal Wing, 9a Devonshire Square, London EC2M 4YNCopy
copy info iconCopy
See on map
Latest events (Record since 07/02/2018)
dot icon08/01/2026
Termination of appointment of Christopher Stewart Butcher as a director on 2025-12-31
dot icon17/11/2025
Termination of appointment of Nicholas George Tye as a director on 2025-11-06
dot icon23/09/2025
Full accounts made up to 2024-12-31
dot icon28/08/2025
Confirmation statement made on 2025-08-25 with no updates
dot icon12/06/2025
Appointment of Mr Alexandre Christophe Poracchia as a director on 2025-06-05
dot icon12/06/2025
Appointment of Mr Michael Clive Watson as a director on 2025-06-06
dot icon12/06/2025
Appointment of Mr Patrick Michael Byrne as a director on 2025-06-11
dot icon07/02/2025
Register(s) moved to registered inspection location 5th Floor 20 Gracechurch Street London EC3V 0BG
dot icon06/02/2025
Register inspection address has been changed to 5th Floor 20 Gracechurch Street London EC3V 0BG
dot icon04/02/2025
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 5th Floor the Bengal Wing 9a Devonshire Square London EC2M 4YN on 2025-02-04
dot icon07/01/2025
Termination of appointment of Charles Neville Rupert Atkin as a director on 2024-12-31
dot icon15/11/2024
Termination of appointment of Davies Mga Services Limited as a secretary on 2024-11-08
dot icon05/10/2024
Full accounts made up to 2023-12-31
dot icon04/09/2024
Confirmation statement made on 2024-08-25 with no updates
dot icon19/06/2024
Registration of charge 111938560007, created on 2024-06-19
dot icon30/01/2024
Termination of appointment of Neil William Carnaffan as a director on 2024-01-24
dot icon29/01/2024
Appointment of Mr Christopher Stewart Butcher as a director on 2024-01-24
dot icon04/12/2023
Appointment of Mr Charles Neville Rupert Atkin as a director on 2023-10-27
dot icon30/08/2023
Confirmation statement made on 2023-08-25 with no updates
dot icon09/08/2023
Change of details for Carbon Underwriting Holdings Limited as a person with significant control on 2022-09-01
dot icon04/08/2023
Resolutions
dot icon04/08/2023
Memorandum and Articles of Association
dot icon04/08/2023
Registration of charge 111938560006, created on 2023-08-01
dot icon26/07/2023
Termination of appointment of Stephen Card as a director on 2023-07-14
dot icon16/07/2023
Satisfaction of charge 111938560004 in full
dot icon16/07/2023
Satisfaction of charge 111938560005 in full
dot icon25/04/2023
Total exemption full accounts made up to 2022-12-31
dot icon04/10/2022
Secretary's details changed for Davies Mga Services Limited on 2022-09-01
dot icon04/10/2022
Secretary's details changed for Ambant Underwriting Services Limited on 2021-05-20
dot icon03/10/2022
Director's details changed for Mr Ben Alistair Hunter Laidlaw on 2022-09-01
dot icon21/09/2022
Secretary's details changed
dot icon02/09/2022
Registered office address changed from 7th Floor 1 Minster Court London EC3R 7AA England to 5th Floor 20 Gracechurch Street London EC3V 0BG on 2022-09-02
dot icon01/09/2022
Confirmation statement made on 2022-08-25 with updates
dot icon11/08/2022
Secretary's details changed
dot icon12/07/2022
Notification of Carbon Underwriting Holdings Limited as a person with significant control on 2022-06-24
dot icon12/07/2022
Withdrawal of a person with significant control statement on 2022-07-12
dot icon29/04/2022
Total exemption full accounts made up to 2022-02-28
dot icon28/04/2022
Registration of charge 111938560005, created on 2022-04-27
dot icon30/03/2022
Statement of capital on 2022-03-30
dot icon30/03/2022
Statement by Directors
dot icon30/03/2022
Solvency Statement dated 08/03/22
dot icon30/03/2022
Memorandum and Articles of Association
dot icon30/03/2022
Resolutions
dot icon30/03/2022
Change of share class name or designation
dot icon30/03/2022
Cancellation of shares. Statement of capital on 2022-03-08
dot icon30/03/2022
Purchase of own shares.
dot icon24/03/2022
Cancellation of shares. Statement of capital on 2021-09-15
dot icon14/03/2022
Purchase of own shares.
dot icon10/03/2022
Current accounting period shortened from 2023-02-28 to 2022-12-31
dot icon01/03/2022
Statement of capital on 2022-03-01
dot icon01/03/2022
Statement by Directors
dot icon01/03/2022
Solvency Statement dated 15/09/21
dot icon01/03/2022
Resolutions
dot icon14/10/2021
Registration of charge 111938560004, created on 2021-10-08
dot icon13/10/2021
Satisfaction of charge 111938560001 in full
dot icon13/10/2021
Satisfaction of charge 111938560003 in full
dot icon27/09/2021
Registration of charge 111938560003, created on 2021-09-16
dot icon22/09/2021
Satisfaction of charge 111938560002 in full
dot icon21/09/2021
Registration of charge 111938560002, created on 2021-09-16
dot icon06/09/2021
Registration of charge 111938560001, created on 2021-09-03
dot icon03/09/2021
Confirmation statement made on 2021-08-25 with no updates
dot icon19/08/2021
Director's details changed for Mr Stephen Card on 2021-08-19
dot icon22/07/2021
Appointment of Mr Ben Alistair Hunter Laidlaw as a director on 2021-07-14
dot icon14/06/2021
Total exemption full accounts made up to 2021-02-28
dot icon09/02/2021
Notification of a person with significant control statement
dot icon09/02/2021
Cessation of Stephen Card as a person with significant control on 2020-03-02
dot icon22/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon25/08/2020
Change of details for Mr Stephen Card as a person with significant control on 2020-08-25
dot icon25/08/2020
Confirmation statement made on 2020-08-25 with updates
dot icon13/07/2020
Termination of appointment of Mauro Poggio as a director on 2020-07-13
dot icon10/02/2020
Confirmation statement made on 2020-02-06 with no updates
dot icon08/11/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/10/2019
Appointment of Mr Nicholas George Tye as a director on 2019-10-11
dot icon16/10/2019
Appointment of Ms Jacqueline Simone Ferrier as a director on 2019-10-07
dot icon17/07/2019
Memorandum and Articles of Association
dot icon17/07/2019
Resolutions
dot icon08/07/2019
Resolutions
dot icon08/07/2019
Change of name with request to seek comments from relevant body
dot icon08/07/2019
Change of name notice
dot icon19/03/2019
Director's details changed for Mr Stephen Card on 2019-03-19
dot icon06/02/2019
Confirmation statement made on 2019-02-06 with updates
dot icon27/12/2018
Change of share class name or designation
dot icon10/12/2018
Appointment of Mr Mauro Poggio as a director on 2018-12-03
dot icon09/10/2018
Certificate of change of name
dot icon09/10/2018
Change of name with request to seek comments from relevant body
dot icon09/10/2018
Change of name notice
dot icon20/09/2018
Secretary's details changed for Ambant Underwriting Services Limited on 2018-09-20
dot icon18/09/2018
Resolutions
dot icon03/09/2018
Registered office address changed from Marlow House 1a Lloyd's Avenue London EC3N 3AA United Kingdom to 7th Floor 1 Minster Court London EC3R 7AA on 2018-09-03
dot icon08/08/2018
Termination of appointment of Charles Andrew Lawrence-Browne as a director on 2018-08-08
dot icon24/07/2018
Second filing for the appointment of Stephen Card as a director
dot icon05/06/2018
Statement of capital following an allotment of shares on 2018-06-04
dot icon08/05/2018
Notification of Stephen Card as a person with significant control on 2018-05-08
dot icon08/05/2018
Cessation of Ambant Underwriting Services Limited as a person with significant control on 2018-05-08
dot icon26/03/2018
Appointment of Ambant Underwriting Services Limited as a secretary on 2018-03-23
dot icon02/03/2018
Appointment of Mr Charles Andrew Lawrence-Browne as a director on 2018-03-02
dot icon02/03/2018
Appointment of Mr Stephen Card as a director on 2018-03-02
dot icon07/02/2018
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon25 *

* during past year

Number of employees

34
2022
change arrow icon+35.72 % *

* during past year

Cash in Bank

£342,179.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
25/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
9
1.43M
-
0.00
252.12K
-
2022
34
263.14K
-
0.00
342.18K
-
2022
34
263.14K
-
0.00
342.18K
-

Employees

2022

Employees

34 Ascended278 % *

Net Assets(GBP)

263.14K £Descended-81.59 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

342.18K £Ascended35.72 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Card, Stephen
Director
02/03/2018 - 14/07/2023
16
Ferrier, Jacqueline Simone
Director
07/10/2019 - Present
11
Tye, Nicholas George
Director
11/10/2019 - 06/11/2025
12
Laidlaw, Ben Alistair Hunter, Mr
Director
14/07/2021 - Present
6
DAVIES MGA SERVICES LIMITED
Corporate Secretary
23/03/2018 - 08/11/2024
27

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

10,671
HARE HATCH SHEEPLANDS LIMITED74 - 76 Aldwick Road, Bognor Regis PO21 2PE
Active

Category:

Plant propagation

Comp. code:

11122427

Reg. date:

22/12/2017

Turnover:

-

No. of employees:

35
R. FOUNTAIN & SON3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT
Active

Category:

Plant propagation

Comp. code:

02373592

Reg. date:

19/04/1989

Turnover:

-

No. of employees:

33
COMPTON BEAUCHAMP ESTATES LIMITEDUpper Farm, Woolstone, Faringdon, Oxfordshire SN7 7QL
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03856029

Reg. date:

05/10/1999

Turnover:

-

No. of employees:

36
LAMPETER TREE SERVICES LIMITEDCae Celyn, Llanfair Road, Lampeter, Ceredigion SA48 8JX
Active

Category:

Support services to forestry

Comp. code:

04259132

Reg. date:

25/07/2001

Turnover:

-

No. of employees:

27
A N IRWIN FEEDS LTDStilloga Mills, 11 Carrowcolman Road, Eglish, Dungannon BT70 1LF
Active

Category:

Post-harvest crop activities

Comp. code:

NI026554

Reg. date:

08/05/1992

Turnover:

-

No. of employees:

38

Description

copy info iconCopy

About CARBON UNDERWRITING LIMITED

CARBON UNDERWRITING LIMITED is an(a) Active company incorporated on 07/02/2018 with the registered office located at 5th Floor The Bengal Wing, 9a Devonshire Square, London EC2M 4YN. There are currently 5 active directors according to the latest confirmation statement. Number of employees 34 according to last financial statements.

Frequently Asked Questions

What is the current status of CARBON UNDERWRITING LIMITED?

toggle

CARBON UNDERWRITING LIMITED is currently Active. It was registered on 07/02/2018 .

Where is CARBON UNDERWRITING LIMITED located?

toggle

CARBON UNDERWRITING LIMITED is registered at 5th Floor The Bengal Wing, 9a Devonshire Square, London EC2M 4YN.

What does CARBON UNDERWRITING LIMITED do?

toggle

CARBON UNDERWRITING LIMITED operates in the Activities of insurance agents and brokers (66.22 - SIC 2007) sector.

How many employees does CARBON UNDERWRITING LIMITED have?

toggle

CARBON UNDERWRITING LIMITED had 34 employees in 2022.

What is the latest filing for CARBON UNDERWRITING LIMITED?

toggle

The latest filing was on 08/01/2026: Termination of appointment of Christopher Stewart Butcher as a director on 2025-12-31.