Background WavePink WaveYellow Wave

LOW CARBON ASSET MANAGEMENT LIMITED (07853549)

LOW CARBON ASSET MANAGEMENT LIMITED (07853549) is an active UK company. incorporated on 18 November 2011. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in other professional, scientific and technical activities n.e.c.. LOW CARBON ASSET MANAGEMENT LIMITED has been registered for 14 years.

Company Number
07853549
Status
active
Type
ltd
Incorporated
18 November 2011
Age
14 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Other professional, scientific and technical activities n.e.c.
SIC Codes
74909

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON ASSET MANAGEMENT LIMITED

LOW CARBON ASSET MANAGEMENT LIMITED is an active company incorporated on 18 November 2011 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in other professional, scientific and technical activities n.e.c.. LOW CARBON ASSET MANAGEMENT LIMITED was registered 14 years ago.(SIC: 74909)

Status

active

Active since 14 years ago

Company No

07853549

LTD Company

Age

14 Years

Incorporated 18 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 14 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (4 months ago)
Submitted on 18 February 2026 (1 month ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

LOW CARBON SERVICES (UK) LIMITED
From: 21 December 2011To: 30 September 2019
INTERCEDE 2439 LIMITED
From: 18 November 2011To: 21 December 2011
Contact
Address

Stirling Square 5-7 Carlton Gardens London, SW1Y 5AD,

Previous Addresses

Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 3 September 2020To: 4 April 2022
2nd Floor 13 Berkeley Street London W1J 8DU
From: 24 August 2012To: 3 September 2020
Oxygen House Grenadier Road Exeter Business Park Exeter EX1 3LH England
From: 19 December 2011To: 24 August 2012
Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom
From: 18 November 2011To: 19 December 2011
Timeline

17 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Sept 12
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Aug 18
Owner Exit
Sept 19
Director Left
Jun 20
Director Joined
Jun 20
Owner Exit
Aug 21
Director Joined
Jan 24
Director Left
Jan 24
Director Joined
Dec 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

100

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 October 2025
AAAnnual Accounts
Legacy
14 October 2025
PARENT_ACCPARENT_ACC
Legacy
14 October 2025
GUARANTEE2GUARANTEE2
Legacy
14 October 2025
AGREEMENT2AGREEMENT2
Accounts With Accounts Type Audit Exemption Subsiduary
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 December 2024
AP01Appointment of Director
Legacy
13 November 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 January 2024
AP01Appointment of Director
Confirmation Statement With No Updates
29 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
13 October 2023
AAAnnual Accounts
Legacy
13 October 2023
PARENT_ACCPARENT_ACC
Legacy
13 October 2023
GUARANTEE2GUARANTEE2
Legacy
13 October 2023
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Change To A Person With Significant Control
7 February 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
6 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
30 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Change Person Director Company With Change Date
23 May 2022
CH01Change of Director Details
Change To A Person With Significant Control Without Name Date
11 April 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
4 April 2022
AD01Change of Registered Office Address
Change To A Person With Significant Control Without Name Date
28 February 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
18 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 September 2021
AAAnnual Accounts
Legacy
29 September 2021
PARENT_ACCPARENT_ACC
Legacy
29 September 2021
GUARANTEE2GUARANTEE2
Legacy
29 September 2021
AGREEMENT2AGREEMENT2
Notification Of A Person With Significant Control
30 August 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
4 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2020
CS01Confirmation Statement
Legacy
4 December 2020
GUARANTEE2GUARANTEE2
Legacy
30 November 2020
PARENT_ACCPARENT_ACC
Legacy
30 November 2020
AGREEMENT2AGREEMENT2
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Change To A Person With Significant Control
20 August 2020
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
29 June 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
29 June 2020
AP01Appointment of Director
Confirmation Statement With Updates
19 November 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 November 2019
CH01Change of Director Details
Resolution
30 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
26 September 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
26 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Audit Exemption Subsiduary
19 September 2019
AAAnnual Accounts
Legacy
19 September 2019
PARENT_ACCPARENT_ACC
Legacy
19 September 2019
AGREEMENT2AGREEMENT2
Legacy
19 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
30 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
29 August 2018
AAAnnual Accounts
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
10 August 2018
TM01Termination of Director
Confirmation Statement With No Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
11 October 2017
AAAnnual Accounts
Legacy
11 October 2017
PARENT_ACCPARENT_ACC
Legacy
11 October 2017
AGREEMENT2AGREEMENT2
Legacy
11 October 2017
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
27 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
22 September 2016
AAAnnual Accounts
Legacy
22 September 2016
PARENT_ACCPARENT_ACC
Legacy
22 September 2016
AGREEMENT2AGREEMENT2
Legacy
22 September 2016
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
27 July 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2015
TM01Termination of Director
Legacy
29 June 2015
PARENT_ACCPARENT_ACC
Legacy
29 June 2015
GUARANTEE2GUARANTEE2
Legacy
29 June 2015
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
16 December 2014
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
7 November 2014
AAAnnual Accounts
Legacy
7 November 2014
PARENT_ACCPARENT_ACC
Legacy
7 November 2014
AGREEMENT2AGREEMENT2
Legacy
7 November 2014
GUARANTEE2GUARANTEE2
Change Person Director Company With Change Date
19 May 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2012
AR01AR01
Appoint Person Director Company With Name
4 September 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
24 August 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
22 December 2011
AP01Appointment of Director
Certificate Change Of Name Company
21 December 2011
CERTNMCertificate of Incorporation on Change of Name
Appoint Person Director Company With Name
20 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
19 December 2011
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
19 December 2011
AA01Change of Accounting Reference Date
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Director Company With Name
19 December 2011
TM01Termination of Director
Termination Secretary Company With Name
19 December 2011
TM02Termination of Secretary
Incorporation Company
18 November 2011
NEWINCIncorporation