UKBizDB.co.uk

SANDBAG CLIMATE CAMPAIGN CIC

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

This company is commonly known as Sandbag Climate Campaign Cic. The company was founded 15 years ago and was given the registration number 06714443. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SANDBAG CLIMATE CAMPAIGN CIC
Company Number:06714443
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 October 2008
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:10 Queen Street Place, London, EC4R 1BE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Queen Street Place, London, EC4R 1BE

Director31 May 2019Active
10, Queen Street Place, London, EC4R 1BE

Director07 July 2020Active
10, Queen Street Place, London, EC4R 1BE

Director31 August 2023Active
10, Queen Street Place, London, EC4R 1BE

Director03 October 2008Active
10, Queen Street Place, London, England, EC4R 1BE

Director22 April 2014Active
10, Queen Street Place, London, England, EC4R 1BE

Director24 February 2012Active
10, Queen Street Place, London, EC4R 1BE

Director19 June 2017Active
2-6, Cannon Street, London, EC4M 6YH

Director03 October 2008Active
10, Queen Street Place, London, England, EC4R 1BE

Director29 January 2013Active
Colous Shaw,, Wickhurst Road, Weald, Sevenoaks, England, TN14 6LX

Director15 June 2021Active
10, Queen Street Place, London, England, EC4R 1BE

Director13 May 2010Active
2-6, Cannon Street, London, EC4M 6YH

Director03 October 2008Active
4, Charterhouse Square, London, Great Britain, EC1M 6EE

Director13 May 2010Active
40, Bermondsey Street, London, England, SE1 3UD

Director19 June 2017Active
10, Queen Street Place, London, England, EC4R 1BE

Director01 November 2014Active

People with Significant Control

Mrs Eugenie Violet Teasley
Notified on:31 August 2023
Status:Active
Date of birth:April 1981
Nationality:British,Irish
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Mr Arjuna Gihan Fernando
Notified on:15 June 2021
Status:Active
Date of birth:December 1970
Nationality:British
Country of residence:England
Address:Colous Shaw, Wickhurst Road, Sevenoaks, England, TN14 6LX
Nature of control:
  • Significant influence or control
Mr Matthew Randolph Mcfeeley
Notified on:07 July 2020
Status:Active
Date of birth:March 1980
Nationality:American
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Harold Livingstone Benham
Notified on:31 May 2019
Status:Active
Date of birth:October 1963
Nationality:British
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Ms Adrienne Lauren Copithorne
Notified on:19 June 2017
Status:Active
Date of birth:July 1973
Nationality:Canadian
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Miss Claire Angela Poole
Notified on:19 June 2017
Status:Active
Date of birth:June 1983
Nationality:Irish
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Mr Pierre-Adrien Assous
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:French
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Ms Jill Patricia Duggan
Notified on:06 April 2016
Status:Active
Date of birth:July 1957
Nationality:British
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Ms Jane Burston
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Mr Edward Roger Gillespie
Notified on:06 April 2016
Status:Active
Date of birth:June 1972
Nationality:British
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Mr Tomas Wyns
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:Belgium
Address:10, Queen Street Place, London, EC4R 1BE
Nature of control:
  • Significant influence or control
Baroness Bryony Katherine Worthington
Notified on:06 April 2016
Status:Active
Date of birth:September 1971
Nationality:English
Address:10, Queen Street Place, London, EC4R 1BE
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-09Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-08-31Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Persons with significant control

Cessation of a person with significant control.

Download
2023-08-31Officers

Termination director company with name termination date.

Download
2022-10-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type micro entity.

Download
2021-09-30Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Persons with significant control

Notification of a person with significant control.

Download
2021-06-15Officers

Appoint person director company with name date.

Download
2021-05-25Accounts

Accounts with accounts type total exemption full.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download
2020-10-12Address

Change sail address company with old address new address.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-08Persons with significant control

Notification of a person with significant control.

Download
2020-07-08Officers

Appoint person director company with name date.

Download
2020-07-08Officers

Termination director company with name termination date.

Download
2020-07-08Persons with significant control

Cessation of a person with significant control.

Download
2020-02-24Officers

Termination director company with name termination date.

Download
2020-02-24Persons with significant control

Cessation of a person with significant control.

Download
2019-10-04Confirmation statement

Confirmation statement with no updates.

Download
2019-10-04Address

Change sail address company with old address new address.

Download
2019-10-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.