ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Carbon Underwriting Limited

Carbon Underwriting Limited is an active company incorporated on 7 February 2018 with the registered office located in London, City of London. Carbon Underwriting Limited was registered 7 years ago.
Status
Active
Active since incorporation
Company No
11193856
Private limited company
Age
7 years
Incorporated 7 February 2018
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 25 August 2025 (12 days ago)
Next confirmation dated 25 August 2026
Due by 8 September 2026 (1 year remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (23 days remaining)
Contact
Address
5th Floor The Bengal Wing
9a Devonshire Square
London
EC2M 4YN
United Kingdom
Address changed on 7 Feb 2025 (7 months ago)
Previous address was
Telephone
020 45708229
Email
Unreported
People
Officers
9
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in England • Born in Oct 1974
Director • Executive Director • British • Lives in UK • Born in Apr 1982
Director • British • Lives in UK • Born in Oct 1962
Director • British • Lives in England • Born in Jan 1959
Director • Executive Director • British • Lives in UK • Born in Mar 1977
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Ionic Topco Limited
Jacqueline Simone Ferrier, Nicholas George Tye, and 2 more are mutual people.
Active
Ionic Midco Limited
Jacqueline Simone Ferrier, Nicholas George Tye, and 2 more are mutual people.
Active
Ionic Bidco Limited
Jacqueline Simone Ferrier, Nicholas George Tye, and 2 more are mutual people.
Active
Carbon Underwriting Holdings Limited
Davies Mga Services Limited, Jacqueline Simone Ferrier, and 1 more are mutual people.
Active
GX Intelligence Limited
Davies Mga Services Limited, Jacqueline Simone Ferrier, and 1 more are mutual people.
Active
Helvetia Marine Services Limited
Davies Mga Services Limited and Christopher Stewart Butcher are mutual people.
Active
Astaara Underwriting UK Limited
Davies Mga Services Limited and Christopher Stewart Butcher are mutual people.
Active
Apollo Mga Limited
Davies Mga Services Limited and Christopher Stewart Butcher are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£1.89M
Increased by £1.55M (+453%)
Turnover
£15.84M
Increased by £15.84M (%)
Employees
44
Increased by 10 (+29%)
Total Assets
£7.94M
Increased by £6.28M (+377%)
Total Liabilities
-£2.56M
Increased by £1.16M (+83%)
Net Assets
£5.38M
Increased by £5.12M (+1946%)
Debt Ratio (%)
32%
Decreased by 51.97% (-62%)
Latest Activity
Confirmation Submitted
9 Days Ago on 28 Aug 2025
Mr Patrick Michael Byrne Appointed
2 Months Ago on 11 Jun 2025
Mr Michael Clive Watson Appointed
3 Months Ago on 6 Jun 2025
Mr Alexandre Christophe Poracchia Appointed
3 Months Ago on 5 Jun 2025
Registers Moved To Inspection Address
7 Months Ago on 7 Feb 2025
Inspection Address Changed
7 Months Ago on 6 Feb 2025
Registered Address Changed
7 Months Ago on 4 Feb 2025
Charles Neville Rupert Atkin Resigned
8 Months Ago on 31 Dec 2024
Davies Mga Services Limited Resigned
10 Months Ago on 8 Nov 2024
Full Accounts Submitted
11 Months Ago on 5 Oct 2024
Get Credit Report
Discover Carbon Underwriting Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 25 August 2025 with no updates
Submitted on 28 Aug 2025
Appointment of Mr Michael Clive Watson as a director on 6 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Patrick Michael Byrne as a director on 11 June 2025
Submitted on 12 Jun 2025
Appointment of Mr Alexandre Christophe Poracchia as a director on 5 June 2025
Submitted on 12 Jun 2025
Register(s) moved to registered inspection location 5th Floor 20 Gracechurch Street London EC3V 0BG
Submitted on 7 Feb 2025
Register inspection address has been changed to 5th Floor 20 Gracechurch Street London EC3V 0BG
Submitted on 6 Feb 2025
Registered office address changed from 5th Floor 20 Gracechurch Street London EC3V 0BG United Kingdom to 5th Floor the Bengal Wing 9a Devonshire Square London EC2M 4YN on 4 February 2025
Submitted on 4 Feb 2025
Termination of appointment of Charles Neville Rupert Atkin as a director on 31 December 2024
Submitted on 7 Jan 2025
Termination of appointment of Davies Mga Services Limited as a secretary on 8 November 2024
Submitted on 15 Nov 2024
Full accounts made up to 31 December 2023
Submitted on 5 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year