CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED
Overview
Company Name | CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 05466469 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
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 CHANGE CAPITAL PRIVATE EQUITY LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED located?
Registered Office Address | Room 113 65 London Wall EC2M 5TU London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED?
Company Name | From | Until |
---|---|---|
CLIMATE CHANGE ADVISORY LIMITED | May 16, 2007 | May 16, 2007 |
CLIMATE CHANGE MARKETS (CARBON FUND) II LIMITED | May 27, 2005 | May 27, 2005 |
What are the latest accounts for CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED?
Last Accounts | |
---|---|
Last Accounts Made Up To | Dec 31, 2017 |
What are the latest filings for CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 3 pages | DS01 | ||||||||||
Confirmation statement made on May 27, 2018 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Dec 31, 2017 | 2 pages | AA | ||||||||||
Micro company accounts made up to Dec 31, 2016 | 2 pages | AA | ||||||||||
Director's details changed for Mr Brett Charles Whitley on Jul 10, 2017 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Brett Charles Whitley on Jul 10, 2017 | 1 pages | CH03 | ||||||||||
Confirmation statement made on May 27, 2017 with updates | 5 pages | CS01 | ||||||||||
Full accounts made up to Dec 31, 2015 | 17 pages | AA | ||||||||||
Registered office address changed from 3 More London Riverside London SE1 2AQ to Room 113 65 London Wall London EC2M 5TU on Aug 23, 2016 | 1 pages | AD01 | ||||||||||
Annual return made up to May 27, 2016 with full list of shareholders | 3 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Dec 31, 2014 | 15 pages | AA | ||||||||||
Termination of appointment of Rosina Teresa Mccloskey as a secretary on Aug 03, 2015 | 1 pages | TM02 | ||||||||||
Appointment of Mr Brett Charles Whitley as a secretary on Aug 03, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Eric Patrick Roger Alsembach as a director on Jun 30, 2015 | 1 pages | TM01 | ||||||||||
Annual return made up to May 27, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Jeremy David Erle Gough as a director on Feb 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Bruno Derungs as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of Simon Michael Drury as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Termination of appointment of John Alexander Betts as a director on Mar 03, 2015 | 1 pages | TM01 | ||||||||||
Full accounts made up to Dec 31, 2013 | 12 pages | AA | ||||||||||
Annual return made up to May 27, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Brett Charles Whitley as a director | 2 pages | AP01 | ||||||||||
Appointment of Mr Eric Patrick Roger Alsembach as a director | 2 pages | AP01 | ||||||||||
Who are the officers of CLIMATE CHANGE CAPITAL PRIVATE EQUITY LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WHITLEY, Brett | Secretary | 65 London Wall EC2M 5TU London Room 113 England | 199873030001 | |||||||
WHITLEY, Brett | Director | 65 London Wall EC2M 5TU London Room 113 England | United States | British | Director | 185337270004 | ||||
COMYNS, Monica | Secretary | 44 Harcourt Road N22 7XW London | British | 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 SE1 2AQ London | 171404540001 | |||||||
ROBERT TISSOT, Simon Patrick | Secretary | More London Riverside SE1 2AQ London 3 Greater London | British | 132565110001 | ||||||
ALSEMBACH, Eric Patrick Roger | Director | 3 More London Riverside SE1 2AQ London | England | Canadian | Director | 182682380001 | ||||
BELL, Mark Simon | Director | More London Riverside SE1 2AQ London 3 Greater London | England | United Kingdom | Director | 164462300001 | ||||
BETTS, John Alexander | Director | More London Riverside SE1 2AQ London 3 Greater London | United Kingdom | British | Venture Capitalist | 90916550001 | ||||
DERUNGS, Bruno | Director | More London Riverside SE1 2AQ London 3 Greater London United Kingdom | Switzerland | Swiss | Investment Manager | 132719800001 | ||||
DRURY, Simon Michael | Director | More London Riverside SE1 2AQ London 3 Greater London United Kingdom | England | British | Venture Capital | 132647640001 | ||||
EVANS, Alfred Henry | Director | 3 More London Riverside SE1 2AQ London | Switzerland | United States Of America | Director | 170761470001 | ||||
GOUGH, Jeremy David Erle | Director | More London Riverside SE1 2AQ London 3 Greater London United Kingdom | England | British | Investment Manager | 141811630001 | ||||
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 | Director | 101277520002 | |||||
WOODALL, Mark Ian Bruce | Director | Ketches Lane Sheffield Park TN22 3RY Uckfield Rosary Barn East Sussex | British | Financial Advisor | 88180560005 |
Who are the persons with significant control of CLIMATE CHANGE CAPITAL PRIVATE EQUITY 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
|
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