TVA-Recherche.lu

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Zero Carbon Technologies Limited

Adresse
71-75 Shelton Street
London
WC2H 9JQ
VAT ID (Numéro de TVA) no VAT ID available
Société Numéro de Registre 13421144 Show on Companies House
Accountsdormant
last accounts made up to 31 mai 2022
Activité (Code NAF)29310 - Fabrication d'équipements électriques et électroniques automobiles
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (2)

Source: Companies House
El Amri, Chaimae Status: Active Notified: 26/05/2021 Date of Birth: 12/1992 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Farnworth, Christopher Status: Active Notified: 26/05/2021 Date of Birth: 04/1950 Nature of Control
  • Ownership of shares – More than 25% but not more than 50%
  • Ownership of voting rights - More than 25% but not more than 50%
  • Officers (11)

    Source: Companies House
    1st Secretaries Limited, Covent Garden, London, United Kingdom Status: Active Notified: 13/07/2023 Role: Secretary
    Armstrong Iii, John Freeman Spring, Tx, 77388-4193, United States Status: Active Notified: 28/07/2023 Date of Birth: 03/1955 Occupation: Director Role: Director Country of Residence: United States Nationality: American
    Baldry, Tony Bloxham, Banbury, England Status: Active Notified: 28/07/2023 Date of Birth: 07/1950 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Farnworth, Christopher Vancouver, Canada Status: Active Notified: 26/05/2021 Date of Birth: 04/1950 Occupation: Director Role: Director Country of Residence: Canada Nationality: British
    Farnworth, Christopher Vancouver, Canada Status: Active Notified: 26/05/2021 Role: Secretary
    Kar, Arun Bournemouth, England Status: Active Notified: 27/12/2023 Occupation: Director Role: Director Country of Residence: United Kingdom Nationality: British
    Patnaik, Biswanath Poole, England Status: Active Notified: 27/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Reynolds, David William Layer-De-La-Haye, Colchester, England Status: Active Notified: 27/12/2023 Occupation: Director Role: Director Country of Residence: England Nationality: British
    gb-flag GB 1st Secretaries Limited Shelton Street, Covent Garden, London, United Kingdom, WC2H 9JQ Status: Ceased Notified: 13/07/2023 Ceased: 01/03/2024 Role: Corporate-Secretary Companies House Number: 12298342
    El Amri, Chaimae Covent Garden, London, United Kingdom Status: Ceased Notified: 26/05/2021 Ceased: 19/08/2023 Date of Birth: 12/1992 Occupation: Director Role: Director Country of Residence: Canada Nationality: Moroccan
    El Amri, Chaimae Covent Garden, London, United Kingdom Status: Ceased Notified: 26/05/2021 Ceased: 19/08/2023 Role: Secretary