CLIMATE EXCHANGE (EUROPE) LIMITED

CLIMATE EXCHANGE (EUROPE) LIMITED

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

    Company NameCLIMATE EXCHANGE (EUROPE) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05314962
    JurisdictionEngland/Wales
    Date of Creation

    Summary

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

    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 AddressNo

    What were the previous names of CLIMATE EXCHANGE (EUROPE) LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECX ASSOCIATE MEMBERSHIP LIMITEDDec 16, 2004Dec 16, 2004

    What are the latest accounts for CLIMATE EXCHANGE (EUROPE) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2024
    Next Accounts Due OnSep 30, 2025
    Last Accounts
    Last Accounts Made Up ToDec 31, 2023

    What is the status of the latest confirmation statement for CLIMATE EXCHANGE (EUROPE) LIMITED?

    Last Confirmation Statement Made Up ToDec 29, 2025
    Next Confirmation Statement DueJan 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToDec 29, 2024
    OverdueNo

    What are the latest filings for CLIMATE EXCHANGE (EUROPE) LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Dec 29, 2024 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 29, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2022

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 29, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 18, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2021

    2 pagesAA

    Appointment of Mr Christopher Jeffrey Rhodes as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Stuart Glen Williams as a director on Jun 30, 2022

    1 pagesTM01

    Confirmation statement made on Dec 18, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2020

    2 pagesAA

    Termination of appointment of Andrew James Surdykowski as a director on Jun 22, 2021

    1 pagesTM01

    Termination of appointment of Scott Anthony Hill as a director on May 15, 2021

    1 pagesTM01

    Confirmation statement made on Dec 18, 2020 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    2 pagesAA

    Confirmation statement made on Dec 18, 2019 with no updates

    3 pagesCS01

    Confirmation statement made on Dec 16, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2018

    2 pagesAA

    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 pagesAD01

    Confirmation statement made on Dec 16, 2018 with no updates

    3 pagesCS01

    Appointment of Mr Andrew James Surdykowski as a director on Oct 26, 2018

    2 pagesAP01

    Termination of appointment of Johnathan Huston Short as a director on Oct 26, 2018

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2017

    2 pagesAA

    Who are the officers of CLIMATE EXCHANGE (EUROPE) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HOLT, Elizabeth Miriam
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Secretary
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    249244730001
    RHODES, Christopher Jeffrey
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    Director
    Rose Street
    Paternoster Square
    EC4M 7DQ London
    2nd Floor, Sancroft
    United Kingdom
    United KingdomBritishDirector297699870001
    BERRY, Leonard John Morkill
    4 Melody Road
    SW18 2QF London
    Secretary
    4 Melody Road
    SW18 2QF London
    BritishAccountant55084340001
    DAVIS, Patrick Wolfe
    14-18 City Road
    CF24 3DL Cardiff
    First Floor
    Secretary
    14-18 City Road
    CF24 3DL Cardiff
    First Floor
    British153590580001
    PATON, Lauren
    Scampston Mews
    W10 6HX London
    4
    United Kingdom
    Secretary
    Scampston Mews
    W10 6HX London
    4
    United Kingdom
    BritishAnalyst124831640002
    TAYLOR WESSING SECRETARIES LIMITED
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    Secretary
    Carmelite
    50 Victoria Embankment Blackfriars
    EC4Y 0DX London
    84071220001
    ATKINSON, Edward Tom
    Rose Cottage
    Church Street
    TN21 9AJ Old Heathfield
    East Sussex
    Director
    Rose Cottage
    Church Street
    TN21 9AJ Old Heathfield
    East Sussex
    Great BritainBritishDirector103056420002
    BERRY, Leonard John Morkill
    4 Melody Road
    SW18 2QF London
    Director
    4 Melody Road
    SW18 2QF London
    EnglandBritishAccountant55084340001
    CROOK, Helene
    Orchard Cottage Chalvington Road
    Golden Cross
    BN27 3ST Hailsham
    East Sussex
    Director
    Orchard Cottage Chalvington Road
    Golden Cross
    BN27 3ST Hailsham
    East Sussex
    EnglandBritishDirector41421410001
    ECKERT, Neil David
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    Director
    Chalvington House
    Chalvington
    BN27 3TQ Hailsham
    East Sussex
    United KingdomBritishChief Executive91983390001
    HILL, Scott Anthony
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    Director
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    United StatesAmericanDirector153589790001
    PENIKET, David John
    14-18 City Road
    CF24 3DL Cardiff
    First Floor
    Director
    14-18 City Road
    CF24 3DL Cardiff
    First Floor
    United KingdomBritishDirector67806630004
    RABINOWITZ, Robert Martin
    18 Willow Way
    WD7 8DX Radlett
    Hertfordshire
    Director
    18 Willow Way
    WD7 8DX Radlett
    Hertfordshire
    United KingdomBritishDirector117632930001
    SHORT, Johnathan Huston
    14-18 City Road
    CF24 3DL Cardiff
    First Floor
    Director
    14-18 City Road
    CF24 3DL Cardiff
    First Floor
    United StatesAmericanDirector102596480002
    SURDYKOWSKI, Andrew James
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    Director
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    United StatesAmericanDirector252169610001
    WHITTELL, Matthew James
    The Old Rectory
    Church Lane
    BA22 8DG Marston Magna
    Somerset
    Director
    The Old Rectory
    Church Lane
    BA22 8DG Marston Magna
    Somerset
    United KingdomBritishCfo161946270001
    WILLIAMS, Stuart Glen
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    Director
    Churchill House
    Churchill Way
    CF10 2HH Cardiff
    C/O Legalinx Limited
    Wales
    EnglandSouth AfricanDirector238561610001
    WOLSKI, Philip John
    331 Mill Road
    CO4 5GQ Colchester
    Essex
    Director
    331 Mill Road
    CO4 5GQ Colchester
    Essex
    BritishHead Of Marketing118166340001
    HUNTSMOOR LIMITED
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    Director
    Carmelite 50 Victoria Embankment
    Blackfriars
    EC4Y 0DX London
    39090660001
    HUNTSMOOR NOMINEES LIMITED
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    Director
    Carmelite
    50 Victoria Embankment
    EC4Y 0DX Blackfriars
    London
    41864110001

    Who are the persons with significant control of CLIMATE EXCHANGE (EUROPE) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    European Climate Exchange Ltd
    Sir John Rogerson's Quay
    Dublin 2
    70
    Ireland
    Apr 06, 2016
    Sir John Rogerson's Quay
    Dublin 2
    70
    Ireland
    No
    Legal FormPrivate Company Limited By Shares
    Legal AuthorityCompanies Act 2014
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    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