Background WavePink WaveYellow Wave

LOW CARBON FLEXIBLE GENERATION LIMITED (10631488)

LOW CARBON FLEXIBLE GENERATION LIMITED (10631488) is an active UK company. incorporated on 21 February 2017. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. LOW CARBON FLEXIBLE GENERATION LIMITED has been registered for 9 years. Current directors include ALFONSO, Juan Martin, LARIVÉ, Ian Edward, MACK, Steven Andrew.

Company Number
10631488
Status
active
Type
ltd
Incorporated
21 February 2017
Age
9 years
Address
Stirling Square, London, SW1Y 5AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALFONSO, Juan Martin, LARIVÉ, Ian Edward, MACK, Steven Andrew
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
L

LOW CARBON FLEXIBLE GENERATION LIMITED

LOW CARBON FLEXIBLE GENERATION LIMITED is an active company incorporated on 21 February 2017 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. LOW CARBON FLEXIBLE GENERATION LIMITED was registered 9 years ago.(SIC: 64209)

Status

active

Active since 9 years ago

Company No

10631488

LTD Company

Age

9 Years

Incorporated 21 February 2017

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 2 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

Overdue

17 days overdue

Last Filed

Made up to 20 February 2025 (1 year ago)
Submitted on 27 February 2025 (1 year ago)

Next Due

Due by 6 March 2026
For period ending 20 February 2026
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
Second Floor 13 Berkeley Street London W1J 8DU United Kingdom
From: 21 February 2017To: 3 September 2020
Timeline

4 key events • 2017 - 2018

Funding Officers Ownership
Company Founded
Feb 17
Director Left
Feb 18
Funding Round
May 18
Share Issue
May 18
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ALFONSO, Juan Martin

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born January 1975
Director
Appointed 21 Feb 2017

LARIVÉ, Ian Edward

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born August 1981
Director
Appointed 21 Feb 2017

MACK, Steven Andrew

Active
5-7 Carlton Gardens, LondonSW1Y 5AD
Born July 1977
Director
Appointed 21 Feb 2017

PICKARD, Christopher Martin

Resigned
13 Berkeley Street, LondonW1J 8DU
Born December 1955
Director
Appointed 21 Feb 2017
Resigned 13 Feb 2018

Persons with significant control

1

5-7 Carlton Gardens, LondonSW1Y 5AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Feb 2017
Fundings
Financials
Latest Activities

Filing History

57

Gazette Notice Voluntary
10 March 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
3 March 2026
DS01DS01
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2025
AAAnnual Accounts
Legacy
2 October 2025
PARENT_ACCPARENT_ACC
Legacy
2 October 2025
AGREEMENT2AGREEMENT2
Legacy
2 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
3 December 2024
AAAnnual Accounts
Legacy
3 December 2024
AGREEMENT2AGREEMENT2
Legacy
3 November 2024
PARENT_ACCPARENT_ACC
Legacy
3 November 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
20 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2023
AAAnnual Accounts
Legacy
16 October 2023
PARENT_ACCPARENT_ACC
Legacy
16 October 2023
GUARANTEE2GUARANTEE2
Legacy
16 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
10 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
2 March 2023
CH01Change of Director Details
Change Person Director Company With Change Date
10 February 2023
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
14 September 2022
AAAnnual Accounts
Legacy
14 September 2022
PARENT_ACCPARENT_ACC
Legacy
14 September 2022
AGREEMENT2AGREEMENT2
Legacy
14 September 2022
GUARANTEE2GUARANTEE2
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
23 March 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
20 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
27 January 2022
PSC05Notification that PSC Information has been Withdrawn
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
Confirmation Statement With No Updates
26 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
23 November 2020
AAAnnual Accounts
Legacy
23 November 2020
PARENT_ACCPARENT_ACC
Legacy
23 November 2020
AGREEMENT2AGREEMENT2
Legacy
23 November 2020
GUARANTEE2GUARANTEE2
Change To A Person With Significant Control
3 November 2020
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
3 September 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
23 February 2020
CS01Confirmation Statement
Resolution
13 February 2020
RESOLUTIONSResolutions
Resolution
6 December 2019
RESOLUTIONSResolutions
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 Updates
22 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 September 2018
AAAnnual Accounts
Legacy
11 September 2018
AGREEMENT2AGREEMENT2
Legacy
29 August 2018
GUARANTEE2GUARANTEE2
Legacy
29 August 2018
PARENT_ACCPARENT_ACC
Capital Alter Shares Subdivision
31 May 2018
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
30 May 2018
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
9 May 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
5 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
28 March 2017
AA01Change of Accounting Reference Date
Incorporation Company
21 February 2017
NEWINCIncorporation