CLIMATE EXCHANGE (EUROPE) LIMITED
Overview
Company Name | CLIMATE EXCHANGE (EUROPE) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05314962 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of CLIMATE EXCHANGE (EUROPE) LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLIMATE EXCHANGE (EUROPE) LIMITED located?
Registered Office Address | 2nd Floor, Sancroft Rose Street Paternoster Square EC4M 7DQ London United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLIMATE EXCHANGE (EUROPE) LIMITED?
Company Name | From | Until |
---|---|---|
ECX ASSOCIATE MEMBERSHIP LIMITED | Dec 16, 2004 | Dec 16, 2004 |
What are the latest accounts for CLIMATE EXCHANGE (EUROPE) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for CLIMATE EXCHANGE (EUROPE) LIMITED?
Last Confirmation Statement Made Up To | Dec 29, 2025 |
---|---|
Next Confirmation Statement Due | Jan 12, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 29, 2024 |
Overdue | No |
What are the latest filings for CLIMATE EXCHANGE (EUROPE) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 29, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2023 | 2 pages | AA | ||
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA England to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on Aug 01, 2024 | 1 pages | AD01 | ||
Confirmation statement made on Dec 29, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2022 | 2 pages | AA | ||
Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Milton Gate 60 Chiswell Street London EC1Y 4SA on Sep 14, 2023 | 1 pages | AD01 | ||
Confirmation statement made on Dec 29, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2021 | 2 pages | AA | ||
Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2020 | 2 pages | AA | ||
Termination of appointment of Andrew James Surdykowski as a director on Jun 22, 2021 | 1 pages | TM01 | ||
Termination of appointment of Scott Anthony Hill as a director on May 15, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 16, 2019 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Dec 31, 2018 | 2 pages | AA | ||
Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on Apr 04, 2019 | 2 pages | AD01 | ||
Confirmation statement made on Dec 16, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew James Surdykowski as a director on Oct 26, 2018 | 2 pages | AP01 | ||
Termination of appointment of Johnathan Huston Short as a director on Oct 26, 2018 | 1 pages | TM01 | ||
Accounts for a dormant company made up to Dec 31, 2017 | 2 pages | AA | ||
Who are the officers of CLIMATE EXCHANGE (EUROPE) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLT, Elizabeth Miriam | Secretary | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | 249244730001 | |||||||
RHODES, Christopher Jeffrey | Director | Rose Street Paternoster Square EC4M 7DQ London 2nd Floor, Sancroft United Kingdom | United Kingdom | British | Director | 297699870001 | ||||
BERRY, Leonard John Morkill | Secretary | 4 Melody Road SW18 2QF London | British | Accountant | 55084340001 | |||||
DAVIS, Patrick Wolfe | Secretary | 14-18 City Road CF24 3DL Cardiff First Floor | British | 153590580001 | ||||||
PATON, Lauren | Secretary | Scampston Mews W10 6HX London 4 United Kingdom | British | Analyst | 124831640002 | |||||
TAYLOR WESSING SECRETARIES LIMITED | Secretary | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 84071220001 | |||||||
ATKINSON, Edward Tom | Director | Rose Cottage Church Street TN21 9AJ Old Heathfield East Sussex | Great Britain | British | Director | 103056420002 | ||||
BERRY, Leonard John Morkill | Director | 4 Melody Road SW18 2QF London | England | British | Accountant | 55084340001 | ||||
CROOK, Helene | Director | Orchard Cottage Chalvington Road Golden Cross BN27 3ST Hailsham East Sussex | England | British | Director | 41421410001 | ||||
ECKERT, Neil David | Director | Chalvington House Chalvington BN27 3TQ Hailsham East Sussex | United Kingdom | British | Chief Executive | 91983390001 | ||||
HILL, Scott Anthony | Director | Churchill House Churchill Way CF10 2HH Cardiff C/O Legalinx Limited Wales | United States | American | Director | 153589790001 | ||||
PENIKET, David John | Director | 14-18 City Road CF24 3DL Cardiff First Floor | United Kingdom | British | Director | 67806630004 | ||||
RABINOWITZ, Robert Martin | Director | 18 Willow Way WD7 8DX Radlett Hertfordshire | United Kingdom | British | Director | 117632930001 | ||||
SHORT, Johnathan Huston | Director | 14-18 City Road CF24 3DL Cardiff First Floor | United States | American | Director | 102596480002 | ||||
SURDYKOWSKI, Andrew James | Director | Churchill House Churchill Way CF10 2HH Cardiff C/O Legalinx Limited Wales | United States | American | Director | 252169610001 | ||||
WHITTELL, Matthew James | Director | The Old Rectory Church Lane BA22 8DG Marston Magna Somerset | United Kingdom | British | Cfo | 161946270001 | ||||
WILLIAMS, Stuart Glen | Director | Churchill House Churchill Way CF10 2HH Cardiff C/O Legalinx Limited Wales | England | South African | Director | 238561610001 | ||||
WOLSKI, Philip John | Director | 331 Mill Road CO4 5GQ Colchester Essex | British | Head Of Marketing | 118166340001 | |||||
HUNTSMOOR LIMITED | Director | Carmelite 50 Victoria Embankment Blackfriars EC4Y 0DX London | 39090660001 | |||||||
HUNTSMOOR NOMINEES LIMITED | Director | Carmelite 50 Victoria Embankment EC4Y 0DX Blackfriars London | 41864110001 |
Who are the persons with significant control of CLIMATE EXCHANGE (EUROPE) LIMITED?
Name | Notified On | Address | Ceased | ||||
---|---|---|---|---|---|---|---|
European Climate Exchange Ltd | Apr 06, 2016 | Sir John Rogerson's Quay Dublin 2 70 Ireland | No | ||||
| |||||||
Natures of Control
|
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