CONSERVATION CAPITAL CONSULTING LIMITED

Register to unlock more data on OkredoRegister

CONSERVATION CAPITAL CONSULTING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07180708

Incorporation date

06/03/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

101 New Cavendish Street, 1st Floor South, London W1W 6XHCopy
copy info iconCopy
See on map
Latest events (Record since 06/03/2010)
dot icon23/02/2026
Appointment of Mr Rory Nicholas Macdonagh as a director on 2026-01-15
dot icon09/12/2025
Confirmation statement made on 2025-12-05 with updates
dot icon05/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/01/2025
Notification of Ironie 19 Limited as a person with significant control on 2024-09-06
dot icon29/01/2025
Change of details for Mr Neil Robert Birnie as a person with significant control on 2024-09-06
dot icon29/01/2025
Change of details for Andrew Giles Pedder Davies as a person with significant control on 2024-09-06
dot icon29/01/2025
Change of details for Andrew Giles Pedder Davies as a person with significant control on 2024-09-06
dot icon27/01/2025
Change of details for Mr Neil Robert Birnie as a person with significant control on 2024-09-06
dot icon27/01/2025
Change of details for Andrew Giles Pedder Davies as a person with significant control on 2024-09-06
dot icon24/01/2025
Statement of capital following an allotment of shares on 2024-10-28
dot icon24/01/2025
Confirmation statement made on 2024-12-05 with updates
dot icon23/01/2025
Change of share class name or designation
dot icon23/01/2025
Sub-division of shares on 2024-09-05
dot icon15/01/2025
Termination of appointment of Neil Robert Birnie as a director on 2024-12-31
dot icon23/12/2024
Total exemption full accounts made up to 2023-12-31
dot icon12/11/2024
Director's details changed for Mr Michael John Pask on 2024-10-11
dot icon31/10/2024
Appointment of Mr Michael John Pask as a director on 2024-10-11
dot icon30/10/2024
Termination of appointment of James Alan George Shaw as a secretary on 2024-04-30
dot icon30/10/2024
Termination of appointment of James Alan George Shaw as a director on 2024-04-30
dot icon02/04/2024
Confirmation statement made on 2024-03-31 with no updates
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon20/06/2023
Director's details changed for Neil Robert Birnie on 2023-06-20
dot icon24/04/2023
Change of details for Mr Neil Robert Birnie as a person with significant control on 2023-02-03
dot icon24/04/2023
Notification of Andrew Giles Pedder Davies as a person with significant control on 2023-02-03
dot icon04/04/2023
Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-04
dot icon04/04/2023
Confirmation statement made on 2023-03-31 with no updates
dot icon23/02/2023
Appointment of Andrew Giles Pedder Davies as a director on 2023-02-03
dot icon20/02/2023
Appointment of Richard Azarnia as a director on 2023-02-03
dot icon20/02/2023
Appointment of Yann Maurice Vincent-Genod as a director on 2023-02-03
dot icon20/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon01/04/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/04/2022
Confirmation statement made on 2022-03-31 with no updates
dot icon31/03/2021
Confirmation statement made on 2021-03-31 with no updates
dot icon11/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon01/04/2020
Confirmation statement made on 2020-03-31 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon03/04/2019
Confirmation statement made on 2019-03-31 with updates
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon11/04/2018
Confirmation statement made on 2018-03-31 with no updates
dot icon16/11/2017
Accounts for a small company made up to 2016-12-31
dot icon27/09/2017
Previous accounting period shortened from 2016-12-30 to 2016-12-29
dot icon13/04/2017
Director's details changed for Mr James Alan George Shaw on 2017-04-13
dot icon13/04/2017
Secretary's details changed for James Alan George Shaw on 2017-04-13
dot icon05/04/2017
Confirmation statement made on 2017-03-31 with updates
dot icon20/12/2016
Total exemption small company accounts made up to 2015-12-30
dot icon28/09/2016
Previous accounting period shortened from 2015-12-31 to 2015-12-30
dot icon27/04/2016
Annual return made up to 2016-03-31 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon24/04/2015
Annual return made up to 2015-03-31 with full list of shareholders
dot icon29/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon07/04/2014
Annual return made up to 2014-03-31 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon19/06/2013
Annual return made up to 2013-03-31 with full list of shareholders
dot icon13/08/2012
Registered office address changed from 65 New Cavendish Street London W1G 7LS England on 2012-08-13
dot icon17/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/04/2012
Annual return made up to 2012-03-31 with full list of shareholders
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/04/2011
Annual return made up to 2011-03-06 with full list of shareholders
dot icon31/03/2011
Annual return made up to 2011-03-31 with full list of shareholders
dot icon31/03/2011
Registered office address changed from 8 Clifford Street London W1S 2LQ United Kingdom on 2011-03-31
dot icon07/10/2010
Termination of appointment of Andrew Davies as a director
dot icon04/08/2010
Current accounting period shortened from 2011-03-31 to 2010-12-31
dot icon08/04/2010
Appointment of Mr James Alan George Shaw as a director
dot icon06/03/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
145.30K
-
0.00
284.58K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pask, Michael John
Director
11/10/2024 - Present
6
Shaw, James Alan George
Director
07/04/2010 - 30/04/2024
20
Birnie, Neil Robert
Director
06/03/2010 - 31/12/2024
24
Davies, Andrew Giles Pedder
Director
03/02/2023 - Present
6
Azarnia, Richard
Director
03/02/2023 - Present
2

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

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 CONSERVATION CAPITAL CONSULTING LIMITED

CONSERVATION CAPITAL CONSULTING LIMITED is an(a) Active company incorporated on 06/03/2010 with the registered office located at 101 New Cavendish Street, 1st Floor South, London W1W 6XH. There are currently 5 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 CONSERVATION CAPITAL CONSULTING LIMITED?

toggle

CONSERVATION CAPITAL CONSULTING LIMITED is currently Active. It was registered on 06/03/2010 .

Where is CONSERVATION CAPITAL CONSULTING LIMITED located?

toggle

CONSERVATION CAPITAL CONSULTING LIMITED is registered at 101 New Cavendish Street, 1st Floor South, London W1W 6XH.

What does CONSERVATION CAPITAL CONSULTING LIMITED do?

toggle

CONSERVATION CAPITAL CONSULTING LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CONSERVATION CAPITAL CONSULTING LIMITED?

toggle

The latest filing was on 23/02/2026: Appointment of Mr Rory Nicholas Macdonagh as a director on 2026-01-15.