Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LOW CARBON INVESTORS (UK) LTD
Company Information for

LOW CARBON INVESTORS (UK) LTD

141-145 Curtain Road, Floor 3, London, EC2A 3BX,
Company Registration Number
05871295
Private Limited Company
Active - Proposal to Strike off

Company Overview

About Low Carbon Investors (uk) Ltd
LOW CARBON INVESTORS (UK) LTD was founded on 2006-07-10 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". Low Carbon Investors (uk) Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
LOW CARBON INVESTORS (UK) LTD
 
Legal Registered Office
141-145 Curtain Road
Floor 3
London
EC2A 3BX
Other companies in EC2A
 
Previous Names
LOW CARBON INITIATIVE (UK) LIMITED06/08/2007
Filing Information
Company Number 05871295
Company ID Number 05871295
Date formed 2006-07-10
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2019-11-30
Account next due 2021-08-31
Latest return 2020-07-10
Return next due 2021-07-24
Type of accounts MICRO ENTITY
VAT Number /Sales tax ID GB894330702  
Last Datalog update: 2023-06-08 12:19:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LOW CARBON INVESTORS (UK) LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of LOW CARBON INVESTORS (UK) LTD

Current Directors
Officer Role Date Appointed
ANDREW JONATHAN CHARLES NEWMAN
Company Secretary 2009-06-26
ANDREW JONATHAN CHARLES NEWMAN
Director 2006-07-10
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHEN WILLIAM MAHON
Director 2006-07-10 2015-07-11
ANDREW MARK AFFLECK
Director 2010-02-01 2010-12-31
MARK CHRISTOPHER SHORROCK
Director 2007-06-01 2010-01-27
STEPHEN WILLIAM MAHON
Company Secretary 2006-07-10 2009-06-26
ALEXANDER ROBERT MCNICOLL
Director 2006-07-10 2006-10-09
THE COMPANY REGISTRATION AGENTS LIMITED
Nominated Secretary 2006-07-10 2006-07-10
LUCIENE JAMES LIMITED
Director 2006-07-10 2006-07-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JONATHAN CHARLES NEWMAN WOOD FRAME HOUSES LIMITED Director 2018-06-01 CURRENT 2013-05-16 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN NETA ANALYTICS LIMITED Director 2018-05-02 CURRENT 2018-05-02 Active
ANDREW JONATHAN CHARLES NEWMAN 100% ELECTRIC TAXI COMPANY LIMITED Director 2018-04-26 CURRENT 2016-07-11 Active
ANDREW JONATHAN CHARLES NEWMAN SUGARCANE BIOPRODUCTS (HOLDINGS) LIMITED Director 2018-04-03 CURRENT 2017-05-18 Active
ANDREW JONATHAN CHARLES NEWMAN INDERWICK EQUESTRIAN ACTIVITIES LIMITED Director 2017-12-08 CURRENT 2017-12-08 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION GAS ROAD LIMITED Director 2017-12-01 CURRENT 2017-05-26 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION RETFORD ROAD LIMITED Director 2017-12-01 CURRENT 2017-09-25 Active
ANDREW JONATHAN CHARLES NEWMAN P2G (SUB) LIMITED Director 2017-12-01 CURRENT 2017-02-27 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION HELEN STREET LIMITED Director 2017-12-01 CURRENT 2017-09-22 Active
ANDREW JONATHAN CHARLES NEWMAN GAS GENERATION FORFAR LIMITED Director 2017-12-01 CURRENT 2017-02-07 Active
ANDREW JONATHAN CHARLES NEWMAN THE BUTLEY BREWHOUSE LIMITED Director 2017-11-06 CURRENT 2017-11-06 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN NEW STOWE DEVELOPMENTS LIMITED Director 2017-08-25 CURRENT 2017-08-25 Active
ANDREW JONATHAN CHARLES NEWMAN COMBINED ENERGY LIMITED Director 2017-06-26 CURRENT 2016-01-11 Active
ANDREW JONATHAN CHARLES NEWMAN PHASE 2 GAS HOLDINGS LIMITED Director 2017-04-19 CURRENT 2016-12-23 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR TRADING LIMITED Director 2017-04-11 CURRENT 2016-03-30 Dissolved 2018-07-03
ANDREW JONATHAN CHARLES NEWMAN RASA BRIDGING LIMITED Director 2016-08-25 CURRENT 2016-08-25 Active
ANDREW JONATHAN CHARLES NEWMAN NATEMS SUGAR HOLDINGS (UK) LTD Director 2016-06-20 CURRENT 2016-06-20 Active
ANDREW JONATHAN CHARLES NEWMAN GELION PLC Director 2016-04-04 CURRENT 2015-09-26 Active
ANDREW JONATHAN CHARLES NEWMAN PARK HILL SOLAR LIMITED Director 2016-03-31 CURRENT 2016-01-20 Active
ANDREW JONATHAN CHARLES NEWMAN SOLRAY RENEWABLES LTD. Director 2016-01-19 CURRENT 2016-01-14 Dissolved 2018-01-23
ANDREW JONATHAN CHARLES NEWMAN PV TRADING LIMITED Director 2015-12-16 CURRENT 2010-06-21 Active
ANDREW JONATHAN CHARLES NEWMAN PROGRESSIVE ENERGIES LIMITED Director 2015-12-16 CURRENT 2011-04-07 Active
ANDREW JONATHAN CHARLES NEWMAN PV GENERATION LIMITED Director 2015-12-16 CURRENT 2011-07-28 Active
ANDREW JONATHAN CHARLES NEWMAN ARKHA NON-CONVENTIONAL ENERGY (HOLDINGS) LIMITED Director 2015-11-28 CURRENT 2014-09-03 Active
ANDREW JONATHAN CHARLES NEWMAN FUTURE ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN NATURAL ENERGY GENERATION LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN ALTERNATE ENERGIES LIMITED Director 2015-11-19 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN CLEAN POWER GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN LOW CARBON GENERATION AND TRADING LIMITED Director 2015-09-17 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN UK WIND ENERGY GENERATION LIMITED Director 2015-09-17 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN WIND POWER GENERATION LIMITED Director 2015-07-24 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN ZERO CARBON POWER LIMITED Director 2015-06-25 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN UK GREEN POWER GENERATION LIMITED Director 2015-06-17 CURRENT 2011-01-19 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE ENERGY GENERATION LIMITED Director 2015-05-08 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI LENDING LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI HOLDCO LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEI SOLAR LIMITED Director 2015-05-07 CURRENT 2013-06-12 Active
ANDREW JONATHAN CHARLES NEWMAN AEG SOLAR INDIA PRIVATE (UK) LIMITED Director 2015-03-18 CURRENT 2015-03-18 Active
ANDREW JONATHAN CHARLES NEWMAN AEG SOLAR INDIA LIMITED Director 2015-02-19 CURRENT 2015-02-19 Dissolved 2017-06-06
ANDREW JONATHAN CHARLES NEWMAN FISKERTON SOLAR FARM LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
ANDREW JONATHAN CHARLES NEWMAN UK SOLAR PROJECTS LIMITED Director 2014-09-24 CURRENT 2014-09-24 Active
ANDREW JONATHAN CHARLES NEWMAN FISKERTON SOLAR LIMITED Director 2014-05-13 CURRENT 2014-05-13 Dissolved 2015-02-24
ANDREW JONATHAN CHARLES NEWMAN SECURED LENDING LIMITED Director 2014-05-12 CURRENT 2014-05-12 Active
ANDREW JONATHAN CHARLES NEWMAN AV SOLAR LIMITED Director 2014-05-09 CURRENT 2014-05-09 Dissolved 2015-02-24
ANDREW JONATHAN CHARLES NEWMAN CHELTENHAM PV LIMITED Director 2014-04-17 CURRENT 2014-04-17 Dissolved 2015-10-20
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY GLOBAL FOUNDATION Director 2014-02-19 CURRENT 2013-07-31 Active - Proposal to Strike off
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG BIOGAS (LCG) LIMITED Director 2013-12-12 CURRENT 2013-12-12 Dissolved 2016-12-20
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY IHT GROWTH PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY IHT INCOME PLC Director 2013-12-03 CURRENT 2013-12-03 Dissolved 2016-12-13
ANDREW JONATHAN CHARLES NEWMAN S O POWER GENERATION LIMITED Director 2013-11-21 CURRENT 2013-03-11 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR POWER PROJECTS LIMITED Director 2013-11-19 CURRENT 2013-01-31 Dissolved 2017-03-28
ANDREW JONATHAN CHARLES NEWMAN UK SOLAR (ESPL) LIMITED Director 2013-10-04 CURRENT 2013-10-04 Liquidation
ANDREW JONATHAN CHARLES NEWMAN WOODBRIDGE SOLAR LIMITED Director 2013-09-12 CURRENT 2013-02-07 Active
ANDREW JONATHAN CHARLES NEWMAN SOLAR INCOME AND GROWTH LIMITED Director 2013-03-05 CURRENT 2013-03-05 Active
ANDREW JONATHAN CHARLES NEWMAN DISTRIBUTED SOLAR ENERGY LIMITED Director 2012-03-28 CURRENT 2011-07-14 Active
ANDREW JONATHAN CHARLES NEWMAN CREATIVE SOLAR SOLUTIONS LIMITED Director 2012-03-20 CURRENT 2011-01-12 Active
ANDREW JONATHAN CHARLES NEWMAN ARMSTRONG ENERGY LIMITED Director 2012-03-15 CURRENT 2012-03-15 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE GREEN POWER LIMITED Director 2011-08-03 CURRENT 2011-06-29 Active
ANDREW JONATHAN CHARLES NEWMAN GREEN ELECTRICITY GENERATION LIMITED Director 2011-04-07 CURRENT 2011-04-07 Active
ANDREW JONATHAN CHARLES NEWMAN RENEWABLE ENERGY TRADING LIMITED Director 2011-01-06 CURRENT 2011-01-06 Active
ANDREW JONATHAN CHARLES NEWMAN INDERWICK INVESTMENTS LIMITED Director 2005-12-05 CURRENT 2005-12-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-06-20SECOND GAZETTE not voluntary dissolution
2021-04-13SOAS(A)Voluntary dissolution strike-off suspended
2021-03-23GAZ1(A)FIRST GAZETTE notice for voluntary strike-off
2021-03-15DS01Application to strike the company off the register
2021-02-03AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/19
2021-01-27CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-12-31DISS40Compulsory strike-off action has been discontinued
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-01-07DISS40Compulsory strike-off action has been discontinued
2020-01-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/18
2019-12-07DISS16(SOAS)Compulsory strike-off action has been suspended
2019-11-05GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-02-25CH01Director's details changed for Mr Andrew Jonathan Charles Newman on 2019-02-25
2019-02-25AD01REGISTERED OFFICE CHANGED ON 25/02/19 FROM 3rd Floor, 141-145 Curtain Road London EC2A 3BX
2019-02-25CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JONATHAN CHARLES NEWMAN on 2019-02-25
2018-11-07AAMICRO ENTITY ACCOUNTS MADE UP TO 30/11/17
2018-10-17CH01Director's details changed for Mr Andrew Jonathan Charles Newman on 2018-10-17
2018-10-17CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JONATHAN CHARLES NEWMAN on 2018-10-17
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH NO UPDATES
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-01-13AA30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-02AA30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-02-01AA30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-17TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN WILLIAM MAHON
2015-10-16LATEST SOC16/10/15 STATEMENT OF CAPITAL;GBP 1
2015-10-16AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/15 FROM 3rd Floor, 141-145 Curtain Road Shoreditch London EC2A 3AR England
2015-01-09AA30/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/14 FROM C/O Armstrong Energy Limited 141-145 3Rd Floor, Curtain Road Shoreditch London EC2A 3AR England
2014-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/14 FROM Essel House 2Nd Floor 29 Foley Street London W1W 7TH
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-06AR0110/07/14 ANNUAL RETURN FULL LIST
2014-08-06CH01Director's details changed for Mr Andrew Jonathan Charles Newman on 2013-12-19
2014-08-06CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW JONATHAN CHARLES NEWMAN on 2013-12-19
2014-02-04CH01Director's details changed for Mr Stephen William Mahon on 2014-02-04
2013-08-30AA30/11/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-20AR0110/07/13 ANNUAL RETURN FULL LIST
2012-08-28AR0110/07/12 ANNUAL RETURN FULL LIST
2012-08-02AA30/11/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-02AA30/11/10 ACCOUNTS TOTAL EXEMPTION FULL
2011-08-03AR0110/07/11 ANNUAL RETURN FULL LIST
2011-03-10TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW AFFLECK
2010-09-29AA30/11/09 TOTAL EXEMPTION FULL
2010-08-26AR0110/07/10 FULL LIST
2010-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / DR STEPHEN WILLIAM MAHON / 10/07/2010
2010-02-01AP01DIRECTOR APPOINTED MR ANDREW MARK AFFLECK
2010-02-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK SHORROCK
2009-07-13363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-07-03AA30/11/08 TOTAL EXEMPTION FULL
2009-07-02288aSECRETARY APPOINTED ANDREW JONATHAN CHARLES NEWMAN
2009-07-02288bAPPOINTMENT TERMINATED SECRETARY STEPHEN MAHON
2008-10-01AA30/11/07 TOTAL EXEMPTION FULL
2008-07-17363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-17287REGISTERED OFFICE CHANGED ON 17/07/2008 FROM FLOOR 2 ESSEL HOUSE 29 FOLEY STREET LONDON W1W 7TH
2008-07-17353LOCATION OF REGISTER OF MEMBERS
2008-07-17190LOCATION OF DEBENTURE REGISTER
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 3 MORE LONDON RIVERSIDE LONDON SE1 2AQ
2008-04-22395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2007-10-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/06
2007-08-10MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-08-06CERTNMCOMPANY NAME CHANGED LOW CARBON INITIATIVE (UK) LIMIT ED CERTIFICATE ISSUED ON 06/08/07
2007-07-26190LOCATION OF DEBENTURE REGISTER
2007-07-26288cDIRECTOR'S PARTICULARS CHANGED
2007-07-26363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-26353LOCATION OF REGISTER OF MEMBERS
2007-07-21225ACC. REF. DATE SHORTENED FROM 31/07/07 TO 30/11/06
2007-06-22288aNEW DIRECTOR APPOINTED
2007-05-21287REGISTERED OFFICE CHANGED ON 21/05/07 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN
2006-10-17288bDIRECTOR RESIGNED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW DIRECTOR APPOINTED
2006-08-08288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2006-08-08288bSECRETARY RESIGNED
2006-08-08288bDIRECTOR RESIGNED
2006-08-08287REGISTERED OFFICE CHANGED ON 08/08/06 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB
2006-07-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
702 - Management consultancy activities
70221 - Financial management




Licences & Regulatory approval
We could not find any licences issued to LOW CARBON INVESTORS (UK) LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LOW CARBON INVESTORS (UK) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2008-04-22 Outstanding S LEFTON (PROPERTIES) LIMITED
Creditors
Creditors Due Within One Year 2011-12-01 £ 1,928,264
Other Creditors Due Within One Year 2011-12-01 £ 1,921,935
Trade Creditors Within One Year 2011-12-01 £ 6,329

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2015-11-30
Annual Accounts
2016-11-30
Annual Accounts
2017-11-30
Annual Accounts
2018-11-30
Annual Accounts
2019-11-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LOW CARBON INVESTORS (UK) LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2011-12-01 £ 1
Cash Bank In Hand 2011-12-01 £ 19,754
Current Assets 2011-12-01 £ 527,632
Debtors 2011-12-01 £ 507,878
Fixed Assets 2011-12-01 £ 6,579
Other Debtors 2011-12-01 £ 11,924
Shareholder Funds 2011-12-01 £ 1,394,053
Tangible Fixed Assets 2011-12-01 £ 6,579

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LOW CARBON INVESTORS (UK) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for LOW CARBON INVESTORS (UK) LTD
Trademarks
We have not found any records of LOW CARBON INVESTORS (UK) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for LOW CARBON INVESTORS (UK) LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70221 - Financial management) as LOW CARBON INVESTORS (UK) LTD are:

OUR COMMUNITY ENTERPRISE C.I.C. £ 127,119
SOCIAL FINANCE LIMITED £ 90,570
SILVER BIRCHES LIMITED £ 89,834
WHETSTONE GROUP LIMITED £ 53,181
INSIGHT MANAGEMENT AND SYSTEMS CONSULTANTS LIMITED £ 48,554
LG FUTURES LIMITED £ 34,643
HERONSFORD SOLUTIONS LIMITED £ 20,400
BEANSTALK LIMITED £ 1,772
DAVID ALEXANDER LIMITED £ 950
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
SOCIAL FINANCE LIMITED £ 1,770,920
LG FUTURES LIMITED £ 1,631,974
SILVER BIRCHES LIMITED £ 1,460,268
HIBERNIA ADVISORY SERVICES LIMITED £ 1,223,552
ALTAIR CONSULTANCY AND ADVISORY SERVICES LIMITED £ 674,804
SPECTRUM SOCIAL CARE LTD £ 648,901
OUR COMMUNITY ENTERPRISE C.I.C. £ 502,892
ECHELON CONSULTANCY LIMITED £ 403,779
BOURNE HOUSE LIMITED £ 329,980
ATLANTIC UMBRELLA COMPANY LIMITED £ 276,053
Outgoings
Business Rates/Property Tax
No properties were found where LOW CARBON INVESTORS (UK) LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LOW CARBON INVESTORS (UK) LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LOW CARBON INVESTORS (UK) LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.