CLIMATE CHANGE CAPITAL LIMITED

CLIMATE CHANGE CAPITAL LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with significant controls
  • Insolvency
  • Data Source
  • Overview

    Company NameCLIMATE CHANGE CAPITAL LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05191608
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryYes
    Registered Office is in DisputeNo

    What is the purpose of CLIMATE CHANGE CAPITAL LIMITED?

    • Dormant Company (99999) / Activities of extraterritorial organisations and bodies

    Where is CLIMATE CHANGE CAPITAL LIMITED located?

    Registered Office Address
    C/O Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    Undeliverable Registered Office AddressNo

    What were the previous names of CLIMATE CHANGE CAPITAL LIMITED?

    Previous Company Names
    Company NameFromUntil
    CLIMATE CHANGE MARKETS LIMITEDJul 28, 2004Jul 28, 2004

    What are the latest accounts for CLIMATE CHANGE CAPITAL LIMITED?

    Last Accounts
    Last Accounts Made Up ToDec 31, 2021

    What are the latest filings for CLIMATE CHANGE CAPITAL LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a members' voluntary winding up

    11 pagesLIQ13

    Registered office address changed from Room 113, 65 London Wall London EC2M 5TU England to C/O Tc Bulley Davey Ltd Brightfield Business Hub Bakewell Road Orton Southgate Peterborough PE2 6XU on Dec 13, 2022

    2 pagesAD01

    Declaration of solvency

    5 pagesLIQ01

    Appointment of a voluntary liquidator

    3 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Dec 01, 2022

    LRESSP

    Total exemption full accounts made up to Dec 31, 2021

    9 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Total exemption full accounts made up to Dec 31, 2020

    9 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Confirmation statement made on Sep 26, 2021 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2019

    10 pagesAA

    Confirmation statement made on Sep 26, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Alanna Weifenbach as a director on Apr 01, 2020

    1 pagesTM01

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Sep 26, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    18 pagesAA

    Confirmation statement made on Sep 26, 2018 with no updates

    3 pagesCS01

    Termination of appointment of Brett Whitley as a director on Jun 14, 2018

    1 pagesTM01

    Termination of appointment of Brett Whitley as a secretary on Jun 14, 2018

    1 pagesTM02

    Appointment of Simon Stoakes as a secretary on Jun 14, 2018

    2 pagesAP03

    Appointment of Simon Stoakes as a director on Jun 14, 2018

    2 pagesAP01

    Appointment of Alanna Weifenbach as a director on Jun 14, 2018

    2 pagesAP01

    Confirmation statement made on Sep 26, 2017 with updates

    3 pagesCS01

    Director's details changed for Mr Brett Charles Whitley on Jul 10, 2017

    2 pagesCH01

    Who are the officers of CLIMATE CHANGE CAPITAL LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    STOAKES, Simon
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    C/O Tc Bulley Davey Ltd
    Secretary
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    C/O Tc Bulley Davey Ltd
    247450200001
    STOAKES, Simon John
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    C/O Tc Bulley Davey Ltd
    Director
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    C/O Tc Bulley Davey Ltd
    SwitzerlandBritishController247324430001
    COMYNS, Monica
    44 Harcourt Road
    N22 7XW London
    Secretary
    44 Harcourt Road
    N22 7XW London
    BritishLawyer101137780001
    HOFBECK, Carole Hellen Ryan
    15 Warwick Road
    Hampton Wick
    KT1 4DW Kingston Upon Thames
    Surrey
    Secretary
    15 Warwick Road
    Hampton Wick
    KT1 4DW Kingston Upon Thames
    Surrey
    AustralianCompliance Officer113258170001
    MACLEOD, Mark Ian
    Firs Avenue
    N10 3LY London
    13
    Secretary
    Firs Avenue
    N10 3LY London
    13
    BritishAccountant170142170001
    MCCLOSKEY, Rosina Teresa
    3 More London Riverside
    London
    SE1 2AQ
    Secretary
    3 More London Riverside
    London
    SE1 2AQ
    170915330001
    ROBERT-TISSOT, Simon Patrick
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    Secretary
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    British67127980001
    WHITLEY, Brett
    65 London Wall
    EC2M 5TU London
    Room 113,
    England
    Secretary
    65 London Wall
    EC2M 5TU London
    Room 113,
    England
    199870290001
    WATERLOW SECRETARIES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Secretary
    6-8 Underwood Street
    N1 7JQ London
    900003950001
    ALSEMBACH, Eric Patrick Roger
    3 More London Riverside
    London
    SE1 2AQ
    Director
    3 More London Riverside
    London
    SE1 2AQ
    EnglandCanadianDirector182682380001
    BELL, Mark Simon
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    Director
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    United KingdomBritishInvestment Manager110088660002
    BETTS, John Alexander
    More London Riverside
    SE1 2AQ London
    3
    Director
    More London Riverside
    SE1 2AQ London
    3
    United KingdomBritishInvestment Manager90916550001
    BETTS, John Alexander
    9 Chipstead Street
    SW6 3SR London
    Director
    9 Chipstead Street
    SW6 3SR London
    United KingdomBritishVenture Capitalist90916550001
    BRIFFA, David John
    3 More London Riverside
    London
    SE1 2AQ
    Director
    3 More London Riverside
    London
    SE1 2AQ
    United KingdomAustralianFinance Director169257210001
    CAMERON, Jonathan James O'Grady
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    Director
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    EnglandBritish,AustralianExecutive76256470002
    CONNER, Charles Michael
    Fortune Green Road
    NW6 1DR London
    79
    Director
    Fortune Green Road
    NW6 1DR London
    79
    EnglandBritishAdvisor142884890001
    EDWARDS, Rupert Timothy Guy
    19 Ellerby Street
    SW6 6EX London
    Director
    19 Ellerby Street
    SW6 6EX London
    EnglandBritishCompany Director77215850001
    EVANS, Alfred Henry
    3 More London Riverside
    London
    SE1 2AQ
    Director
    3 More London Riverside
    London
    SE1 2AQ
    SwitzerlandUnited States Of AmericaDirector170761470001
    HUGHES, Gareth Roger
    Brackenhill
    Munstead Heath Road
    GU8 4AR Godalming
    Surrey
    Director
    Brackenhill
    Munstead Heath Road
    GU8 4AR Godalming
    Surrey
    BritishProcurement Advisor70511840003
    KERSCHEN, Alejandro Javier
    3 More London Riverside
    London
    SE1 2AQ
    Director
    3 More London Riverside
    London
    SE1 2AQ
    EnglandBritishDirector90584300003
    MACLEOD, Mark Ian
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    Director
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    EnglandBritishAccountant170142170001
    MAYS, Shaun Albert
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    Director
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    EnglandBritishChief Executive Officer135496800001
    METZLER, John
    25 Church Close
    Kensington High Street
    W8 4EZ London
    Director
    25 Church Close
    Kensington High Street
    W8 4EZ London
    BritishProposed Director101277520002
    ROBERT-TISSOT, Simon Patrick
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    Director
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    EnglandBritishSolicitor67127980001
    TEMPERTON, Ian
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    Director
    More London Riverside
    SE1 2AQ London
    3
    Greater London
    UkBritishDirector101137650001
    TEPPER, David
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    Director
    Harbour Yard
    Chelsea Harbour
    SW10 0XD London
    AmericanAdvisor110088700001
    WEIFENBACH, Alanna
    65 London Wall
    EC2M 5TU London
    Room 113,
    England
    Director
    65 London Wall
    EC2M 5TU London
    Room 113,
    England
    United StatesAmerican,IrishAccountant247346680001
    WHITE, Anthony Alfred Leigh, Dr
    The Old Vicarage West Street
    Long Buckby
    NN6 7QF Northampton
    Director
    The Old Vicarage West Street
    Long Buckby
    NN6 7QF Northampton
    United KingdomBritishDirector190711770001
    WHITLEY, Brett
    65 London Wall
    EC2M 5TU London
    Room 113,
    England
    Director
    65 London Wall
    EC2M 5TU London
    Room 113,
    England
    United StatesBritishDirector185337270004
    WOODALL, Mark Iain
    1 Cedars Mews
    SW4 0QD London
    The Coach House
    Director
    1 Cedars Mews
    SW4 0QD London
    The Coach House
    BritishCompany Director88180560003
    WATERLOW NOMINEES LIMITED
    6-8 Underwood Street
    N1 7JQ London
    Nominee Director
    6-8 Underwood Street
    N1 7JQ London
    900003940001

    Who are the persons with significant control of CLIMATE CHANGE CAPITAL LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Climate Change Holdings Limited
    65 London Wall
    EC2M 5TU London
    Room 113
    England
    Apr 06, 2016
    65 London Wall
    EC2M 5TU London
    Room 113
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredUk Companies House
    Registration Number04439060
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Does CLIMATE CHANGE CAPITAL LIMITED have any insolvency cases?

    Case NumberDatesTypePractitionersOther
    1
    DateType
    Dec 01, 2022Commencement of winding up
    Jul 15, 2023Dissolved on
    Members voluntary liquidation
    NameRoleAddressAppointed OnCeased On
    Michael James Gregson
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough
    practitioner
    Brightfield Business Hub Bakewell Road
    Orton Southgate
    PE2 6XU Peterborough

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0