Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
The Emissions Capture Company Group Limited
The Emissions Capture Company Group Limited is a liquidation company incorporated on 11 January 2017 with the registered office located in London, Greater London. The Emissions Capture Company Group Limited was registered 8 years ago.
Watch Company
Status
Liquidation
Company No
10558732
Private limited company
Age
8 years
Incorporated
11 January 2017
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
10 January 2025
(8 months ago)
Next confirmation dated
10 January 2026
Due by
24 January 2026
(4 months remaining)
Last change occurred
7 months ago
Accounts
Due Soon
For period
1 Jan
⟶
31 Dec 2023
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2024
Due by
30 September 2025
(20 days remaining)
Learn more about The Emissions Capture Company Group Limited
Contact
Address
East Lodge Prince Of Wales Gate
Hyde Park
London
SW7 1NR
England
Address changed on
1 Mar 2023
(2 years 6 months ago)
Previous address was
26 Ladbroke Square London England W11 3NB England
Companies in SW7 1NR
Telephone
Unreported
Email
Unreported
Website
Infrasalience.com
See All Contacts
People
Officers
11
Shareholders
38
Controllers (PSC)
1
Martin Cosgrove
Director • British • Lives in UK • Born in Aug 1976
Bill Haydon Gunn
Director • Australian • Lives in Australia • Born in Mar 1942
Neel Anilkumar Patel
Director • Engineer • American • Lives in United States • Born in Sep 1980
Mr Samuel Dayani
Director • Entrepreneur • British • Lives in Monaco • Born in Sep 1977
Gosta Roger Alexander Klohn
Director • German • Lives in South Africa • Born in Mar 1968
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Is Ip Holdings Ltd
Farha Secretaries Ltd and Neel Anilkumar Patel are mutual people.
Active
Infrasalience Development Group Ltd
Farha Secretaries Ltd and Neel Anilkumar Patel are mutual people.
Active
Fraudfinder Ltd
Farha Secretaries Ltd is a mutual person.
Active
The Whitebox Co2 Capture Company Limited
Farha Secretaries Ltd is a mutual person.
Active
Kensington Maritime Limited
John Lawrence Pitts is a mutual person.
Active
Parity Financial Limited
Farha Secretaries Ltd is a mutual person.
Active
Candu Labs Limited
Farha Secretaries Ltd is a mutual person.
Active
Homewarie Limited
Farha Secretaries Ltd is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2017–2023)
Period Ended
31 Dec 2023
For period
31 Dec
⟶
31 Dec 2023
Traded for
12 months
Cash in Bank
£6K
Same as previous period
Turnover
Unreported
Same as previous period
Employees
8
Decreased by 4 (-33%)
Total Assets
£1M
Decreased by £425K (-30%)
Total Liabilities
-£2.37M
Increased by £190K (+9%)
Net Assets
-£1.37M
Decreased by £615K (+81%)
Debt Ratio (%)
237%
Increased by 84.05% (+55%)
See 10 Year Full Financials
Latest Activity
Court Order to Wind Up
1 Month Ago on 17 Jul 2025
Mr John Lawrence Pitts Appointed
7 Months Ago on 24 Jan 2025
Bill Haydon Gunn Resigned
7 Months Ago on 24 Jan 2025
Confirmation Submitted
7 Months Ago on 24 Jan 2025
Farha Secretaries Ltd Resigned
8 Months Ago on 9 Jan 2025
Lauren Marie Aichinger Resigned
8 Months Ago on 7 Jan 2025
Martin Cosgrove Resigned
8 Months Ago on 6 Jan 2025
Robert Lee Appelbaum Resigned
8 Months Ago on 22 Dec 2024
Ms Lauren Marie Aichinger Appointed
8 Months Ago on 19 Dec 2024
Mr Bill Haydon Gunn Appointed
9 Months Ago on 4 Dec 2024
Get Alerts
Get Credit Report
Discover The Emissions Capture Company Group Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Order of court to wind up
Submitted on 17 Jul 2025
Particulars of variation of rights attached to shares
Submitted on 25 Mar 2025
Appointment of Mr John Lawrence Pitts as a director on 24 January 2025
Submitted on 21 Mar 2025
Termination of appointment of Lauren Marie Aichinger as a director on 7 January 2025
Submitted on 11 Mar 2025
Appointment of Ms Lauren Marie Aichinger as a director on 19 December 2024
Submitted on 10 Mar 2025
Termination of appointment of Bill Haydon Gunn as a director on 24 January 2025
Submitted on 28 Feb 2025
Memorandum and Articles of Association
Submitted on 27 Jan 2025
Resolutions
Submitted on 27 Jan 2025
Confirmation statement made on 10 January 2025 with updates
Submitted on 24 Jan 2025
Termination of appointment of Farha Secretaries Ltd as a secretary on 9 January 2025
Submitted on 24 Jan 2025
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs