Background WavePink WaveYellow Wave

CARBON UNDERWRITING HOLDINGS LIMITED (13910939)

CARBON UNDERWRITING HOLDINGS LIMITED (13910939) is an active UK company. incorporated on 11 February 2022. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. CARBON UNDERWRITING HOLDINGS LIMITED has been registered for 4 years. Current directors include FERRIER, Jacqueline Simone, LAIDLAW, Ben Alistair Hunter, Mr.

Company Number
13910939
Status
active
Type
ltd
Incorporated
11 February 2022
Age
4 years
Address
5th Floor The Bengal Wing, London, EC2M 4YN
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FERRIER, Jacqueline Simone, LAIDLAW, Ben Alistair Hunter, Mr
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

CARBON UNDERWRITING HOLDINGS LIMITED

CARBON UNDERWRITING HOLDINGS LIMITED is an active company incorporated on 11 February 2022 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. CARBON UNDERWRITING HOLDINGS LIMITED was registered 4 years ago.(SIC: 99999)

Status

active

Active since 4 years ago

Company No

13910939

LTD Company

Age

4 Years

Incorporated 11 February 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 28 October 2025 (6 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

10 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 29 January 2026 (3 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027

Previous Company Names

CARBON SHELF 1 LIMITED
From: 11 February 2022To: 26 April 2022
Contact
Address

5th Floor The Bengal Wing 9a Devonshire Square London, EC2M 4YN,

Previous Addresses

5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom
From: 26 September 2022To: 5 February 2025
7th Floor 1 Minster Court Mincing Lane London EC3R 7AA United Kingdom
From: 8 March 2022To: 26 September 2022
3 More London Riverside London SE1 2AQ United Kingdom
From: 11 February 2022To: 8 March 2022
Timeline

20 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Feb 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Joined
Mar 22
Director Left
Mar 22
Owner Exit
Mar 22
New Owner
Mar 22
Funding Round
Apr 22
Loan Secured
Apr 22
New Owner
May 22
Share Issue
May 22
Funding Round
Jul 23
Loan Cleared
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
Owner Exit
Jul 23
Loan Secured
Aug 23
Loan Secured
Jun 24
Director Left
Nov 25
3
Funding
7
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

FERRIER, Jacqueline Simone

Active
The Bengal Wing, LondonEC2M 4YN
Born March 1977
Director
Appointed 08 Mar 2022

LAIDLAW, Ben Alistair Hunter, Mr

Active
The Bengal Wing, LondonEC2M 4YN
Born August 1991
Director
Appointed 08 Mar 2022

DAVIES MGA SERVICES LIMITED

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Corporate secretary
Appointed 08 Mar 2022
Resigned 08 Nov 2024

NOROSE COMPANY SECRETARIAL SERVICES LIMITED

Resigned
More London Riverside, LondonSE1 2AQ
Corporate secretary
Appointed 11 Feb 2022
Resigned 08 Mar 2022

CARD, Stephen

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born September 1955
Director
Appointed 08 Mar 2022
Resigned 14 Jul 2023

TYE, Nicholas George

Resigned
The Bengal Wing, LondonEC2M 4YN
Born April 1982
Director
Appointed 08 Mar 2022
Resigned 06 Nov 2025

VINCE, Thomas James

Resigned
More London Riverside, LondonSE1 2AQ
Born July 1991
Director
Appointed 11 Feb 2022
Resigned 08 Mar 2022

Persons with significant control

4

1 Active
3 Ceased
Warwick Street, LondonW1B 5LX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2023

Ms Jacqueline Simone Ferrier

Ceased
20 Gracechurch Street, LondonEC3V 0BG
Born March 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Apr 2022
Ceased 14 Jul 2023

Mr Nicholas George Tye

Ceased
20 Gracechurch Street, LondonEC3V 0BG
Born April 1982

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 08 Mar 2022
Ceased 14 Jul 2023
More London Riverside, LondonSE1 2AQ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Feb 2022
Ceased 08 Mar 2022
Fundings
Financials
Latest Activities

Filing History

48

Confirmation Statement With No Updates
29 January 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
28 October 2025
AAAnnual Accounts
Legacy
28 October 2025
PARENT_ACCPARENT_ACC
Legacy
23 September 2025
GUARANTEE2GUARANTEE2
Legacy
23 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 February 2025
CS01Confirmation Statement
Move Registers To Sail Company With New Address
7 February 2025
AD03Change of Location of Company Records
Change Sail Address Company With New Address
6 February 2025
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
5 February 2025
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 October 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 June 2024
MR01Registration of a Charge
Confirmation Statement With Updates
20 February 2024
CS01Confirmation Statement
Memorandum Articles
4 August 2023
MAMA
Resolution
4 August 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2023
MR01Registration of a Charge
Notification Of A Person With Significant Control
28 July 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
26 July 2023
TM01Termination of Director
Mortgage Satisfy Charge Full
16 July 2023
MR04Satisfaction of Charge
Capital Allotment Shares
13 July 2023
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 February 2023
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
3 October 2022
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
26 September 2022
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
26 September 2022
AA01Change of Accounting Reference Date
Capital Alter Shares Subdivision
10 May 2022
SH02Allotment of Shares (prescribed particulars)
Memorandum Articles
6 May 2022
MAMA
Notification Of A Person With Significant Control
5 May 2022
PSC01Notification of Individual PSC
Change To A Person With Significant Control
4 May 2022
PSC04Change of PSC Details
Mortgage Create With Deed With Charge Number Charge Creation Date
29 April 2022
MR01Registration of a Charge
Certificate Change Of Name Company
26 April 2022
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Request Comments
26 April 2022
NM06NM06
Change Of Name Notice
26 April 2022
CONNOTConfirmation Statement Notification
Capital Allotment Shares
25 April 2022
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
8 March 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
8 March 2022
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
8 March 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
8 March 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 March 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
8 March 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
8 March 2022
PSC01Notification of Individual PSC
Incorporation Company
11 February 2022
NEWINCIncorporation