Background WavePink WaveYellow Wave

FULL CIRCLE GENERATION HOLDING COMPANY LIMITED (09828278)

FULL CIRCLE GENERATION HOLDING COMPANY LIMITED (09828278) is an active UK company. incorporated on 16 October 2015. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial leasing. FULL CIRCLE GENERATION HOLDING COMPANY LIMITED has been registered for 10 years. Current directors include CARFRAE, Gregor Robin Quarry, HARRIS, Julian Paul, PRICE, Alexander and 1 others.

Company Number
09828278
Status
active
Type
ltd
Incorporated
16 October 2015
Age
10 years
Address
3rd Floor, South Building,, London, EC1A 4HD
Industry Sector
Financial and Insurance Activities
Business Activity
Financial leasing
Directors
CARFRAE, Gregor Robin Quarry, HARRIS, Julian Paul, PRICE, Alexander, ROSS, Brett Victor
SIC Codes
64910

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FULL CIRCLE GENERATION HOLDING COMPANY LIMITED

FULL CIRCLE GENERATION HOLDING COMPANY LIMITED is an active company incorporated on 16 October 2015 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial leasing. FULL CIRCLE GENERATION HOLDING COMPANY LIMITED was registered 10 years ago.(SIC: 64910)

Status

active

Active since 10 years ago

Company No

09828278

LTD Company

Age

10 Years

Incorporated 16 October 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 28 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 15 April 2025 (11 months ago)
Submitted on 28 April 2025 (11 months ago)

Next Due

Due by 29 April 2026
For period ending 15 April 2026
Contact
Address

3rd Floor, South Building, 200 Aldersgate Street London, EC1A 4HD,

Previous Addresses

5th Floor, 120 Aldersgate Street London EC1A 4JQ England
From: 15 April 2019To: 2 March 2020
C/O Equitix Ltd 10-11 Charterhouse Square London EC1M 6EH United Kingdom
From: 19 October 2015To: 15 April 2019
3 More London Riverside London SE1 2AQ United Kingdom
From: 16 October 2015To: 19 October 2015
Timeline

29 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Oct 15
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Funding Round
Aug 16
Director Joined
Jul 17
Director Left
Jul 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Oct 17
Director Left
Oct 17
Director Joined
Apr 20
Director Left
Apr 20
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Mar 21
Director Joined
Mar 21
Director Left
Feb 22
Director Joined
Aug 23
Director Left
Aug 23
Director Left
Sept 23
Director Joined
Oct 23
Director Joined
Jan 25
Director Left
Jan 25
1
Funding
27
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

CARFRAE, Gregor Robin Quarry

Active
Suite 1b-1e, BellshillML4 3NJ
Born March 1986
Director
Appointed 19 Dec 2024

HARRIS, Julian Paul

Active
200 Aldersgate Street, LondonEC1A 4HD
Born October 1960
Director
Appointed 02 Nov 2015

PRICE, Alexander

Active
200 Aldersgate Street, LondonEC1A 4HD
Born September 1989
Director
Appointed 12 Sept 2023

ROSS, Brett Victor

Active
200 Aldersgate Street, LondonEC1A 4HD
Born July 1969
Director
Appointed 16 Oct 2015

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 16 Oct 2015
Resigned 16 Oct 2015

BREMNER, Alexander George

Resigned
13th Floor, LondonSW1 4QP
Born September 1954
Director
Appointed 02 Nov 2015
Resigned 30 Jun 2017

CROSSLEY, Hugh Barnabas

Resigned
Charterhouse Square, LondonEC1M 6EH
Born March 1973
Director
Appointed 15 Sept 2017
Resigned 26 Mar 2020

HARMER, Andrew Keith

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born May 1964
Director
Appointed 02 Nov 2015
Resigned 18 Feb 2021

IRELAND, Paul John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born March 1979
Director
Appointed 25 Aug 2020
Resigned 14 Jun 2023

ISHERWOOD, John Mark

Resigned
13th Floor, LondonSW1 4QP
Born August 1972
Director
Appointed 02 Nov 2015
Resigned 18 Aug 2017

JONES, Sion Laurence

Resigned
Charterhouse Square, LondonEC1M 6EH
Born April 1974
Director
Appointed 15 Sept 2017
Resigned 02 Oct 2017

NICOLAS, Javier

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born November 1983
Director
Appointed 14 Jun 2023
Resigned 19 Dec 2024

O'FLAHERTY, Peter Bartholomew

Resigned
Aldersgate Street, LondonEC1A 4HD
Born July 1973
Director
Appointed 26 Mar 2020
Resigned 25 Aug 2020

OMONIWA, Olalekan

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born February 1980
Director
Appointed 18 Feb 2021
Resigned 27 Jan 2022

STUART, John Lawson

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born November 1968
Director
Appointed 01 Jul 2017
Resigned 18 Jul 2017

VINCE, Thomas James

Resigned
10-11 Charterhouse Square, LondonEC1M 6EH
Born July 1991
Director
Appointed 16 Oct 2015
Resigned 16 Oct 2015

WAKEFIELD, Nathan John

Resigned
200 Aldersgate Street, LondonEC1A 4HD
Born September 1974
Director
Appointed 02 Oct 2017
Resigned 12 Sept 2023

Persons with significant control

4

River Ridge Energy Limited

Active
Craigmore Road, ColeraineBT51 5HF

Nature of Control

Significant influence or control
Notified 01 Oct 2016

Uk Green Investment Fcg Limited

Active
Millbank, LondonSW1P 4QP

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

Equitix Concession 3 Limited

Active
200 Aldersgate Street, LondonEC1A 4HD

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Oct 2016

P3p Ni Lp

Active
Holborn Circus, LondonEC1N 2HA

Nature of Control

Significant influence or control
Notified 01 Oct 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Group
28 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Accounts With Accounts Type Group
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
29 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 October 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 September 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 August 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 August 2023
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
25 April 2023
CH01Change of Director Details
Change To A Person With Significant Control
25 April 2023
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Group
4 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
1 April 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
19 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2021
TM01Termination of Director
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Change Person Director Company With Change Date
17 December 2020
CH01Change of Director Details
Accounts With Accounts Type Group
30 September 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2020
TM01Termination of Director
Confirmation Statement With No Updates
27 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 April 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
2 March 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Group
17 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 April 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Group
31 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Group
31 August 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
13 April 2017
CS01Confirmation Statement
Confirmation Statement With Updates
28 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Group
6 September 2016
AAAnnual Accounts
Capital Allotment Shares
25 August 2016
SH01Allotment of Shares
Change Account Reference Date Company Previous Extended
2 June 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
15 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Memorandum Articles
7 December 2015
MAMA
Memorandum Articles
7 December 2015
MAMA
Change Account Reference Date Company Current Shortened
7 December 2015
AA01Change of Accounting Reference Date
Resolution
7 December 2015
RESOLUTIONSResolutions
Resolution
7 December 2015
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
30 October 2015
TM02Termination of Secretary
Termination Director Company With Name Termination Date
30 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 October 2015
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
19 October 2015
AD01Change of Registered Office Address
Incorporation Company
16 October 2015
NEWINCIncorporation