Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SINDICATUM CARBON CAPITAL LIMITED
Company Information for

SINDICATUM CARBON CAPITAL LIMITED

35 Torrens Road, London, SW2 5BT,
Company Registration Number
05406371
Private Limited Company
Active

Company Overview

About Sindicatum Carbon Capital Ltd
SINDICATUM CARBON CAPITAL LIMITED was founded on 2005-03-29 and has its registered office in London. The organisation's status is listed as "Active". Sindicatum Carbon Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
SINDICATUM CARBON CAPITAL LIMITED
 
Legal Registered Office
35 Torrens Road
London
SW2 5BT
Other companies in SW1W
 
Filing Information
Company Number 05406371
Company ID Number 05406371
Date formed 2005-03-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-12-31
Account next due 2024-09-30
Latest return 2024-03-29
Return next due 2025-04-12
Type of accounts SMALL
Last Datalog update: 2024-04-22 03:46:26
Primary Source:Companies House
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.
Companies with same name SINDICATUM CARBON CAPITAL LIMITED
The following companies were found which have the same name as SINDICATUM CARBON CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
SINDICATUM CARBON CAPITAL HOLDINGS LIMITED 6 SNOW HILL LONDON EC1A 2AY Dissolved Company formed on the 2007-04-18
SINDICATUM CARBON CAPITAL SERVICES LIMITED 29th Floor 40 Bank Street 40 BANK STREET London E14 5NR Liquidation Company formed on the 2007-05-14
SINDICATUM CARBON CAPITAL INDIA PRIVATE LIMITED F-116 LOWER GROUND FLOOR LAJPAT NAGAR - 1 NEW DELHI Delhi 110024 ACTIVE Company formed on the 2007-10-22
SINDICATUM CARBON CAPITAL (SINGAPORE) PRIVATE LIMITED ANSON ROAD Singapore 079907 Dissolved Company formed on the 2008-09-13
SINDICATUM CARBON CAPITAL (SOUTH EAST ASIA) PTE. LTD. ANSON ROAD Singapore 079907 Active Company formed on the 2008-09-13
SINDICATUM CARBON CAPITAL (NZEM) PTE. LIMITED ANSON ROAD Singapore 079907 Dissolved Company formed on the 2011-08-02
SINDICATUM CARBON CAPITAL (HYDRO) PTE. LIMITED ANSON ROAD Singapore 079907 Dissolved Company formed on the 2012-05-04
Sindicatum Carbon Capital Americas, LLC Delaware Unknown
SINDICATUM CARBON CAPITAL (ASIA) LIMITED Active Company formed on the 2007-05-21
SINDICATUM CARBON CAPITAL (BVI) LIMITED. Voluntary Liquidation
SINDICATUM CARBON CAPITAL HOLDINGS LIMITED Singapore Active Company formed on the 2008-10-09
SINDICATUM CARBON CAPITAL (LIMITED PARTNER) LIMITED Singapore Active Company formed on the 2015-03-26

Company Officers of SINDICATUM CARBON CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
NICHOLAS TARA KELLY
Company Secretary 2007-03-08
STANLEY BEE KANG LIM
Director 2018-05-04
Previous Officers
Officer Role Date Appointed Date Resigned
ROBERT EUGENE DRISCOLL
Director 2011-03-25 2018-05-05
NICHOLAS TARA KELLY
Director 2011-03-25 2013-09-25
ASSAAD WAJDI RAZZOUK
Director 2005-03-30 2011-03-25
RICHARD JAMES WILKINSON
Director 2007-03-08 2010-10-29
SIMON THOMAS ZUANIC
Director 2008-04-10 2008-10-06
SUNIL NAIR
Director 2007-02-09 2007-07-03
WILLIAM GREGORY COLEMAN
Director 2006-06-01 2007-05-25
RICHARD ANDREW DE PASS
Director 2007-02-09 2007-05-25
COLIN ROBERT GOODALL
Director 2006-01-11 2007-05-25
ANDREW LORD STONE OF BLACKHEATH
Director 2006-01-11 2007-05-25
DAVID IAIN RAWLINSON
Director 2006-05-30 2007-05-25
MICHAEL BARRIE WHEELHOUSE
Director 2005-03-30 2007-05-25
MICHAEL BARRIE WHEELHOUSE
Company Secretary 2005-03-30 2007-03-08
DAVID CAREW
Director 2005-03-30 2005-08-17
INCORPORATE SECRETARIAT LIMITED
Nominated Secretary 2005-03-29 2005-03-29
INCORPORATE DIRECTORS LIMITED
Nominated Director 2005-03-29 2005-03-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NICHOLAS TARA KELLY SINDICATUM CARBON TECHNOLOGY LIMITED Company Secretary 2007-08-16 CURRENT 2006-08-07 Dissolved 2014-09-18
NICHOLAS TARA KELLY SINDICATUM CARBON CAPITAL SERVICES LIMITED Company Secretary 2007-05-14 CURRENT 2007-05-14 Liquidation
NICHOLAS TARA KELLY SINDICATUM CARBON CAPITAL HOLDINGS LIMITED Company Secretary 2007-04-18 CURRENT 2007-04-18 Dissolved 2018-01-03

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
2024-04-04CONFIRMATION STATEMENT MADE ON 29/03/24, WITH NO UPDATES
2023-10-10SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2023-04-03CONFIRMATION STATEMENT MADE ON 29/03/23, WITH NO UPDATES
2022-10-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-10-03AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2022-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/22, WITH NO UPDATES
2022-04-07DISS40Compulsory strike-off action has been discontinued
2022-04-06AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2022-03-08GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-07-01TM02Termination of appointment of Nicholas Tara Kelly on 2021-06-30
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 29/03/21, WITH NO UPDATES
2021-01-22AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-27AD01REGISTERED OFFICE CHANGED ON 27/05/20 FROM Private Office - 1-02 25 Eccleston Place London SW1W 9NF England
2020-04-28CS01CONFIRMATION STATEMENT MADE ON 29/03/20, WITH NO UPDATES
2018-05-18TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT EUGENE DRISCOLL
2018-05-17AP01DIRECTOR APPOINTED MR STANLEY BEE KANG LIM
2018-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/18, WITH NO UPDATES
2017-10-19AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11LATEST SOC11/04/17 STATEMENT OF CAPITAL;GBP 14336.25
2017-04-11CS01CONFIRMATION STATEMENT MADE ON 29/03/17, WITH UPDATES
2017-01-24DISS40Compulsory strike-off action has been discontinued
2017-01-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2017 FROM 25 ECCLESTON PLACE LONDON SW1W 9NF
2017-01-23AD01REGISTERED OFFICE CHANGED ON 23/01/2017 FROM, 25 ECCLESTON PLACE, LONDON, SW1W 9NF
2016-12-20GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-06-07LATEST SOC07/06/16 STATEMENT OF CAPITAL;GBP 14336.25
2016-06-07AR0129/03/16 ANNUAL RETURN FULL LIST
2015-10-12AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-10-01AUDAUDITOR'S RESIGNATION
2015-04-24LATEST SOC24/04/15 STATEMENT OF CAPITAL;GBP 14336.25
2015-04-24AR0129/03/15 ANNUAL RETURN FULL LIST
2014-10-07AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-04-22LATEST SOC22/04/14 STATEMENT OF CAPITAL;GBP 14336.25
2014-04-22AR0129/03/14 ANNUAL RETURN FULL LIST
2013-11-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-10TM01APPOINTMENT TERMINATED, DIRECTOR NICHOLAS KELLY
2013-04-22AR0129/03/13 ANNUAL RETURN FULL LIST
2012-10-04AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR NICHOLAS TARA KELLY on 2012-09-26
2012-04-23AR0129/03/12 ANNUAL RETURN FULL LIST
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM 33 DUKE STREET LONDON W1U 1JY
2012-04-18AD01REGISTERED OFFICE CHANGED ON 18/04/2012 FROM, 33 DUKE STREET, LONDON, W1U 1JY
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-05-05AR0129/03/11 FULL LIST
2011-04-06TM01APPOINTMENT TERMINATED, DIRECTOR ASSAAD RAZZOUK
2011-04-06AP01DIRECTOR APPOINTED MR. NICHOLAS TARA KELLY
2011-04-06AP01DIRECTOR APPOINTED ROBERT EUGENE DRISCOLL
2010-11-03TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD WILKINSON
2010-10-28AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-22AR0129/03/10 FULL LIST
2010-03-04CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES WILKINSON / 13/06/2009
2009-10-01AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-22363aRETURN MADE UP TO 29/03/09; FULL LIST OF MEMBERS
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM 18 HANOVER SQUARE LONDON W1S 1HX
2009-04-07287REGISTERED OFFICE CHANGED ON 07/04/2009 FROM, 18 HANOVER SQUARE, LONDON, W1S 1HX
2008-11-12AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-10-30288bAPPOINTMENT TERMINATED DIRECTOR SIMON ZUANIC
2008-04-28363aRETURN MADE UP TO 29/03/08; FULL LIST OF MEMBERS
2008-04-22288aDIRECTOR APPOINTED SIMON THOMAS ZUANIC
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 6 DUKE STREET LONDON W1U 3EN
2007-11-20287REGISTERED OFFICE CHANGED ON 20/11/07 FROM: 6 DUKE STREET, LONDON, W1U 3EN
2007-10-16AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-07-23288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-07-12288bDIRECTOR RESIGNED
2007-06-01363aRETURN MADE UP TO 29/03/07; FULL LIST OF MEMBERS
2007-04-14288bSECRETARY RESIGNED
2007-04-14288aNEW DIRECTOR APPOINTED
2007-04-14288aNEW SECRETARY APPOINTED
2007-04-13RES12VARYING SHARE RIGHTS AND NAMES
2007-04-13RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-06288aNEW DIRECTOR APPOINTED
2007-03-0688(2)RAD 09/02/07--------- £ SI 197032@.01=1970 £ IC 14173/16143
2007-01-2488(2)RAD 10/01/07--------- £ SI 26250@.1=2625 £ IC 11548/14173
2007-01-0588(2)RAD 07/12/06--------- £ SI 5250@.01=52 £ IC 11496/11548
2006-12-1588(2)RAD 14/11/06--------- £ SI 5250@.01=52 £ IC 11444/11496
2006-12-1588(2)RAD 06/11/06--------- £ SI 15750@.01=157 £ IC 11287/11444
2006-11-14RES13ALLOTING SHARES 16/10/06
2006-11-14RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-11-08AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-10-20288aNEW DIRECTOR APPOINTED
2006-10-12288aNEW DIRECTOR APPOINTED
2006-08-18288cDIRECTOR'S PARTICULARS CHANGED
2006-07-12225ACC. REF. DATE SHORTENED FROM 31/03/06 TO 31/12/05
2006-07-0688(2)RAD 10/05/06--------- £ SI 78740@.01=787 £ IC 10500/11287
2006-06-21363aRETURN MADE UP TO 24/04/06; FULL LIST OF MEMBERS
2006-05-26288cDIRECTOR'S PARTICULARS CHANGED
2006-03-13288aNEW DIRECTOR APPOINTED
2006-01-30288aNEW DIRECTOR APPOINTED
2006-01-16RES01ALTERATION TO MEMORANDUM AND ARTICLES
2006-01-16RES04£ NC 1000/9840475 09/0
2006-01-16123NC INC ALREADY ADJUSTED 09/01/06
2006-01-13RES13SUBDIVISION 25/05/05
2006-01-13122S-DIV 30/05/05
2005-08-25288bDIRECTOR RESIGNED
2005-04-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SINDICATUM CARBON CAPITAL LIMITED 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 SINDICATUM CARBON CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SINDICATUM CARBON CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Intangible Assets
Patents
We have not found any records of SINDICATUM CARBON CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SINDICATUM CARBON CAPITAL LIMITED
Trademarks
We have not found any records of SINDICATUM CARBON CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SINDICATUM CARBON CAPITAL LIMITED. 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 (82990 - Other business support service activities n.e.c.) as SINDICATUM CARBON CAPITAL LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SINDICATUM CARBON CAPITAL LIMITED 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 SINDICATUM CARBON CAPITAL LIMITED 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 SINDICATUM CARBON CAPITAL LIMITED 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.
    Other companies at postcode SW2 5BT