About

Registered Number: 05610954
Date of Incorporation: 02/11/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: Suite 12 2nd Floor Queens House, 180 Tottenham Court Road, London, W1T 7PD

 

Having been setup in 2005, Ghg Emissions Traders & Consultants Ltd have registered office in London. Currently we aren't aware of the number of employees at the the business. The current directors of this organisation are listed as Gubanov, Oleg, Sobolieva, Tetiana, Nefodova, Oksana, Nikulicheva, Nataliya, Lupaltsov, Igor Vladimirovich, Nikulicheva, Nataliya, Normanton, Thomas Frederick William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GUBANOV, Oleg 01 December 2005 - 1
SOBOLIEVA, Tetiana 06 June 2018 - 1
LUPALTSOV, Igor Vladimirovich 01 December 2005 02 March 2007 1
NIKULICHEVA, Nataliya 02 November 2005 01 December 2005 1
NORMANTON, Thomas Frederick William 02 November 2005 08 December 2005 1
Secretary Name Appointed Resigned Total Appointments
NEFODOVA, Oksana 07 March 2007 01 December 2011 1
NIKULICHEVA, Nataliya 08 December 2005 02 March 2007 1

Filing History

Document Type Date
AA - Annual Accounts 17 August 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 05 September 2019
CS01 - N/A 04 April 2019
AA - Annual Accounts 31 August 2018
CH01 - Change of particulars for director 05 July 2018
CH01 - Change of particulars for director 06 June 2018
AP01 - Appointment of director 06 June 2018
CS01 - N/A 12 April 2018
AA - Annual Accounts 05 September 2017
CS01 - N/A 16 May 2017
AA - Annual Accounts 12 July 2016
AAMD - Amended Accounts 12 July 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 04 September 2015
AR01 - Annual Return 08 April 2015
AA - Annual Accounts 06 September 2014
AR01 - Annual Return 08 April 2014
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 08 April 2013
AA - Annual Accounts 25 October 2012
AR01 - Annual Return 01 May 2012
AP04 - Appointment of corporate secretary 08 December 2011
AD01 - Change of registered office address 08 December 2011
TM02 - Termination of appointment of secretary 02 December 2011
AA - Annual Accounts 30 August 2011
AR01 - Annual Return 20 April 2011
AA - Annual Accounts 25 September 2010
AR01 - Annual Return 14 April 2010
CH03 - Change of particulars for secretary 13 April 2010
CH01 - Change of particulars for director 13 April 2010
AA - Annual Accounts 21 April 2009
363a - Annual Return 06 April 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 29 October 2008
AA - Annual Accounts 01 October 2008
363s - Annual Return 29 April 2008
AA - Annual Accounts 11 May 2007
363s - Annual Return 29 April 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 26 March 2007
288a - Notice of appointment of directors or secretaries 21 March 2007
RESOLUTIONS - N/A 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
288b - Notice of resignation of directors or secretaries 08 March 2007
363s - Annual Return 25 January 2007
363s - Annual Return 20 January 2007
287 - Change in situation or address of Registered Office 12 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 April 2006
123 - Notice of increase in nominal capital 07 April 2006
288a - Notice of appointment of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
288b - Notice of resignation of directors or secretaries 08 December 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
288a - Notice of appointment of directors or secretaries 08 December 2005
NEWINC - New incorporation documents 02 November 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.