Background WavePink WaveYellow Wave

CONSERVATION CAPITAL CONSULTING LIMITED (07180708)

CONSERVATION CAPITAL CONSULTING LIMITED (07180708) is an active UK company. incorporated on 6 March 2010. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. CONSERVATION CAPITAL CONSULTING LIMITED has been registered for 16 years. Current directors include AZARNIA, Richard, DAVIES, Andrew Giles Pedder, MACDONAGH, Rory Nicholas and 2 others.

Company Number
07180708
Status
active
Type
ltd
Incorporated
6 March 2010
Age
16 years
Address
101 New Cavendish Street, London, W1W 6XH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZARNIA, Richard, DAVIES, Andrew Giles Pedder, MACDONAGH, Rory Nicholas, PASK, Michael John, VINCENT-GENOD, Yann Maurice
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CONSERVATION CAPITAL CONSULTING LIMITED

CONSERVATION CAPITAL CONSULTING LIMITED is an active company incorporated on 6 March 2010 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. CONSERVATION CAPITAL CONSULTING LIMITED was registered 16 years ago.(SIC: 82990)

Status

active

Active since 16 years ago

Company No

07180708

LTD Company

Age

16 Years

Incorporated 6 March 2010

Size

N/A

Accounts

ARD: 29/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 5 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 5 December 2025 (4 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 19 December 2026
For period ending 5 December 2026
Contact
Address

101 New Cavendish Street 1st Floor South London, W1W 6XH,

Previous Addresses

64 New Cavendish Street London W1G 8TB
From: 13 August 2012To: 4 April 2023
65 New Cavendish Street London W1G 7LS England
From: 31 March 2011To: 13 August 2012
8 Clifford Street London W1S 2LQ United Kingdom
From: 6 March 2010To: 31 March 2011
Timeline

13 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Mar 10
Director Joined
Apr 10
Director Left
Oct 10
Director Joined
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
New Owner
Apr 23
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Share Issue
Jan 25
Funding Round
Jan 25
Director Joined
Feb 26
2
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

AZARNIA, Richard

Active
New Cavendish Street, LondonW1W 6XH
Born May 1970
Director
Appointed 03 Feb 2023

DAVIES, Andrew Giles Pedder

Active
New Cavendish Street, LondonW1W 6XH
Born May 1968
Director
Appointed 03 Feb 2023

MACDONAGH, Rory Nicholas

Active
New Cavendish Street, LondonW1W 6XH
Born March 1994
Director
Appointed 15 Jan 2026

PASK, Michael John

Active
Kenilworth Avenue, LondonSW19 7LP
Born September 1966
Director
Appointed 11 Oct 2024

VINCENT-GENOD, Yann Maurice

Active
New Cavendish Street, LondonW1W 6XH
Born June 1983
Director
Appointed 03 Feb 2023

SHAW, James Alan George

Resigned
Murthly, PerthPH1 4HE
Secretary
Appointed 06 Mar 2010
Resigned 30 Apr 2024

BIRNIE, Neil Robert

Resigned
Rafford, MorayIV36 2RU
Born October 1973
Director
Appointed 06 Mar 2010
Resigned 31 Dec 2024

DAVIES, Andrew Giles Pedder

Resigned
Mogwooni Ranch, Rift Valley Province
Born May 1968
Director
Appointed 06 Mar 2010
Resigned 06 Oct 2010

SHAW, James Alan George

Resigned
Murthly, PerthPH1 4HE
Born August 1973
Director
Appointed 07 Apr 2010
Resigned 30 Apr 2024

Persons with significant control

3

Devonshire Street, LondonW1W 5DR

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Sept 2024

Andrew Giles Pedder Davies

Active
New Cavendish Street, LondonW1W 6XH
Born May 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Feb 2023

Mr Neil Robert Birnie

Active
New Cavendish Street, LondonW1W 6XH
Born October 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Appoint Person Director Company With Name Date
23 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
29 January 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
29 January 2025
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
27 January 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
24 January 2025
CS01Confirmation Statement
Capital Allotment Shares
24 January 2025
SH01Allotment of Shares
Capital Alter Shares Subdivision
23 January 2025
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
23 January 2025
SH08Notice of Name/Rights of Class of Shares
Termination Director Company With Name Termination Date
15 January 2025
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
12 November 2024
CH01Change of Director Details
Appoint Person Director Company With Name Date
31 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
30 October 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
2 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
20 June 2023
CH01Change of Director Details
Notification Of A Person With Significant Control
24 April 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control
24 April 2023
PSC04Change of PSC Details
Confirmation Statement With No Updates
4 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2023
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
23 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 December 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
1 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
16 November 2017
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 September 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
13 April 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
13 April 2017
CH03Change of Secretary Details
Confirmation Statement With Updates
5 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 December 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 September 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
13 August 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
17 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 April 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
31 March 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
31 March 2011
AD01Change of Registered Office Address
Termination Director Company With Name
7 October 2010
TM01Termination of Director
Change Account Reference Date Company Current Shortened
4 August 2010
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
8 April 2010
AP01Appointment of Director
Incorporation Company
6 March 2010
NEWINCIncorporation