UKBizDB.co.uk

CLEAN ENERGY PARTNERS CEP SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Clean Energy Partners Cep Services Limited. The company was founded 11 years ago and was given the registration number 08209483. The firm's registered office is in READING. You can find them at 4th Floor Reading Bridge House, George Street, Reading, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:CLEAN ENERGY PARTNERS CEP SERVICES LIMITED
Company Number:08209483
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 September 2012
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:4th Floor Reading Bridge House, George Street, Reading, Berkshire, RG1 8LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
201, Bishopsgate, London, United Kingdom, EC2M 3BN

Corporate Secretary31 July 2023Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director11 September 2012Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director11 September 2012Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director11 September 2012Active
201, Bishopsgate, 9th Floor, London, United Kingdom, EC2M 3BN

Director11 September 2012Active
4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB

Corporate Secretary20 March 2013Active

People with Significant Control

Glennmont Asset Management Limited
Notified on:30 May 2019
Status:Active
Country of residence:United Kingdom
Address:4th Floor Phoenix House, 1 Station Hill, Reading, United Kingdom, RG1 1NB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Francesco Cacciabue
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British,Italian
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Mr Peter Robert Dickson
Notified on:06 April 2016
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Joost Hessel Louis Bergsma
Notified on:06 April 2016
Status:Active
Date of birth:December 1965
Nationality:Dutch
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control
Mr Stephen Scott Lawrence
Notified on:06 April 2016
Status:Active
Date of birth:September 1977
Nationality:American
Country of residence:United Kingdom
Address:Angel Court, 13th Floor, 1 Angel Court, London, United Kingdom, EC2R 7HJ
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-23Accounts

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-23Other

Legacy.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Officers

Appoint corporate secretary company with name date.

Download
2023-06-08Address

Change registered office address company with date old address new address.

Download
2022-12-16Other

Legacy.

Download
2022-12-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-16Accounts

Legacy.

Download
2022-12-16Other

Legacy.

Download
2022-11-09Other

Legacy.

Download
2022-11-09Other

Legacy.

Download
2022-10-06Officers

Change corporate secretary company with change date.

Download
2022-10-06Persons with significant control

Change to a person with significant control.

Download
2022-09-26Other

Legacy.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-23Officers

Change person director company with change date.

Download
2022-09-16Address

Change registered office address company with date old address new address.

Download
2022-06-16Officers

Change corporate secretary company with change date.

Download
2021-09-21Accounts

Accounts with accounts type audit exemption subsiduary.

Download

Copyright © 2024. All rights reserved.