UKBizDB.co.uk

CLIMATE EXCHANGE (EUROPE) LIMITED

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

This company is commonly known as Climate Exchange (europe) Limited. The company was founded 19 years ago and was given the registration number 05314962. The firm's registered office is in CARDIFF. You can find them at C/o Legalinx Limited Churchill House, Churchill Way, Cardiff, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:CLIMATE EXCHANGE (EUROPE) LIMITED
Company Number:05314962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 December 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:C/o Legalinx Limited Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Secretary07 August 2018Active
Milton Gate, 60 Chiswell Street, London, England, EC1Y 4SA

Director01 July 2022Active
4 Melody Road, London, SW18 2QF

Secretary01 February 2005Active
First Floor, 14-18 City Road, Cardiff, CF24 3DL

Secretary19 July 2010Active
4, Scampston Mews, London, United Kingdom, W10 6HX

Secretary10 October 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary16 December 2004Active
Rose Cottage, Church Street, Old Heathfield, TN21 9AJ

Director01 February 2005Active
4 Melody Road, London, SW18 2QF

Director01 February 2005Active
Orchard Cottage Chalvington Road, Golden Cross, Hailsham, BN27 3ST

Director01 February 2005Active
Chalvington House, Chalvington, Hailsham, BN27 3TQ

Director01 February 2005Active
C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Director19 July 2010Active
First Floor, 14-18 City Road, Cardiff, CF24 3DL

Director19 July 2010Active
18 Willow Way, Radlett, WD7 8DX

Director01 September 2006Active
First Floor, 14-18 City Road, Cardiff, CF24 3DL

Director19 July 2010Active
C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Director26 October 2018Active
The Old Rectory, Church Lane, Marston Magna, BA22 8DG

Director24 April 2009Active
C/O Legalinx Limited, Churchill House, Churchill Way, Cardiff, Wales, CF10 2HH

Director01 October 2017Active
331 Mill Road, Colchester, CO4 5GQ

Director01 September 2006Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director16 December 2004Active
Carmelite, 50 Victoria Embankment, Blackfriars, EC4Y 0DX

Corporate Director16 December 2004Active

People with Significant Control

European Climate Exchange Ltd
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:70, Sir John Rogerson's Quay, Dublin 2, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type dormant.

Download
2023-09-14Address

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

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-07-21Officers

Appoint person director company with name date.

Download
2022-07-21Officers

Termination director company with name termination date.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-10-02Accounts

Accounts with accounts type dormant.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2020-12-21Confirmation statement

Confirmation statement with no updates.

Download
2020-10-02Accounts

Accounts with accounts type dormant.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Confirmation statement

Confirmation statement with no updates.

Download
2019-10-03Accounts

Accounts with accounts type dormant.

Download
2019-04-04Address

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

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-07Officers

Appoint person director company with name date.

Download
2018-10-29Officers

Termination director company with name termination date.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-08-08Officers

Appoint person secretary company with name date.

Download
2018-07-03Officers

Appoint person director company with name date.

Download
2018-07-03Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.