CLIMATE CHANGE CAPITAL LIMITED
Overview
Company Name | CLIMATE CHANGE CAPITAL LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05191608 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | Yes |
Registered Office is in Dispute | No |
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 Address | No |
What were the previous names of CLIMATE CHANGE CAPITAL LIMITED?
Company Name | From | Until |
---|---|---|
CLIMATE CHANGE MARKETS LIMITED | Jul 28, 2004 | Jul 28, 2004 |
What are the latest accounts for CLIMATE CHANGE CAPITAL LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2021 |
What are the latest filings for CLIMATE CHANGE CAPITAL LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a members' voluntary winding up | 11 pages | LIQ13 | ||||||||||
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 pages | AD01 | ||||||||||
Declaration of solvency | 5 pages | LIQ01 | ||||||||||
Appointment of a voluntary liquidator | 3 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 9 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 9 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on Sep 26, 2021 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 10 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Alanna Weifenbach as a director on Apr 01, 2020 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2018 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2019 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2017 | 18 pages | AA | ||||||||||
Confirmation statement made on Sep 26, 2018 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Brett Whitley as a director on Jun 14, 2018 | 1 pages | TM01 | ||||||||||
Termination of appointment of Brett Whitley as a secretary on Jun 14, 2018 | 1 pages | TM02 | ||||||||||
Appointment of Simon Stoakes as a secretary on Jun 14, 2018 | 2 pages | AP03 | ||||||||||
Appointment of Simon Stoakes as a director on Jun 14, 2018 | 2 pages | AP01 | ||||||||||
Appointment of Alanna Weifenbach as a director on Jun 14, 2018 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Sep 26, 2017 with updates | 3 pages | CS01 | ||||||||||
Director's details changed for Mr Brett Charles Whitley on Jul 10, 2017 | 2 pages | CH01 | ||||||||||
Who are the officers of CLIMATE CHANGE CAPITAL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
STOAKES, Simon | Secretary | Brightfield Business Hub Bakewell Road Orton Southgate PE2 6XU Peterborough C/O Tc Bulley Davey Ltd | 247450200001 | |||||||
STOAKES, Simon John | Director | Brightfield Business Hub Bakewell Road Orton Southgate PE2 6XU Peterborough C/O Tc Bulley Davey Ltd | Switzerland | British | Controller | 247324430001 | ||||
COMYNS, Monica | Secretary | 44 Harcourt Road N22 7XW London | British | Lawyer | 101137780001 | |||||
HOFBECK, Carole Hellen Ryan | Secretary | 15 Warwick Road Hampton Wick KT1 4DW Kingston Upon Thames Surrey | Australian | Compliance Officer | 113258170001 | |||||
MACLEOD, Mark Ian | Secretary | Firs Avenue N10 3LY London 13 | British | Accountant | 170142170001 | |||||
MCCLOSKEY, Rosina Teresa | Secretary | 3 More London Riverside London SE1 2AQ | 170915330001 | |||||||
ROBERT-TISSOT, Simon Patrick | Secretary | More London Riverside SE1 2AQ London 3 Greater London | British | 67127980001 | ||||||
WHITLEY, Brett | Secretary | 65 London Wall EC2M 5TU London Room 113, England | 199870290001 | |||||||
WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||
ALSEMBACH, Eric Patrick Roger | Director | 3 More London Riverside London SE1 2AQ | England | Canadian | Director | 182682380001 | ||||
BELL, Mark Simon | Director | More London Riverside SE1 2AQ London 3 Greater London | United Kingdom | British | Investment Manager | 110088660002 | ||||
BETTS, John Alexander | Director | More London Riverside SE1 2AQ London 3 | United Kingdom | British | Investment Manager | 90916550001 | ||||
BETTS, John Alexander | Director | 9 Chipstead Street SW6 3SR London | United Kingdom | British | Venture Capitalist | 90916550001 | ||||
BRIFFA, David John | Director | 3 More London Riverside London SE1 2AQ | United Kingdom | Australian | Finance Director | 169257210001 | ||||
CAMERON, Jonathan James O'Grady | Director | More London Riverside SE1 2AQ London 3 Greater London | England | British,Australian | Executive | 76256470002 | ||||
CONNER, Charles Michael | Director | Fortune Green Road NW6 1DR London 79 | England | British | Advisor | 142884890001 | ||||
EDWARDS, Rupert Timothy Guy | Director | 19 Ellerby Street SW6 6EX London | England | British | Company Director | 77215850001 | ||||
EVANS, Alfred Henry | Director | 3 More London Riverside London SE1 2AQ | Switzerland | United States Of America | Director | 170761470001 | ||||
HUGHES, Gareth Roger | Director | Brackenhill Munstead Heath Road GU8 4AR Godalming Surrey | British | Procurement Advisor | 70511840003 | |||||
KERSCHEN, Alejandro Javier | Director | 3 More London Riverside London SE1 2AQ | England | British | Director | 90584300003 | ||||
MACLEOD, Mark Ian | Director | More London Riverside SE1 2AQ London 3 Greater London | England | British | Accountant | 170142170001 | ||||
MAYS, Shaun Albert | Director | More London Riverside SE1 2AQ London 3 Greater London | England | British | Chief Executive Officer | 135496800001 | ||||
METZLER, John | Director | 25 Church Close Kensington High Street W8 4EZ London | British | Proposed Director | 101277520002 | |||||
ROBERT-TISSOT, Simon Patrick | Director | More London Riverside SE1 2AQ London 3 Greater London | England | British | Solicitor | 67127980001 | ||||
TEMPERTON, Ian | Director | More London Riverside SE1 2AQ London 3 Greater London | Uk | British | Director | 101137650001 | ||||
TEPPER, David | Director | Harbour Yard Chelsea Harbour SW10 0XD London | American | Advisor | 110088700001 | |||||
WEIFENBACH, Alanna | Director | 65 London Wall EC2M 5TU London Room 113, England | United States | American,Irish | Accountant | 247346680001 | ||||
WHITE, Anthony Alfred Leigh, Dr | Director | The Old Vicarage West Street Long Buckby NN6 7QF Northampton | United Kingdom | British | Director | 190711770001 | ||||
WHITLEY, Brett | Director | 65 London Wall EC2M 5TU London Room 113, England | United States | British | Director | 185337270004 | ||||
WOODALL, Mark Iain | Director | 1 Cedars Mews SW4 0QD London The Coach House | British | Company Director | 88180560003 | |||||
WATERLOW NOMINEES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003940001 |
Who are the persons with significant control of CLIMATE CHANGE CAPITAL LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Climate Change Holdings Limited | Apr 06, 2016 | 65 London Wall EC2M 5TU London Room 113 England | No | ||||||||||
| |||||||||||||
Natures of Control
|
Does CLIMATE CHANGE CAPITAL LIMITED have any insolvency cases?
Case Number | Dates | Type | Practitioners | Other | ||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1 |
| Members voluntary liquidation |
|
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