Advanced company searchLink opens in new window

CLIMATE IMPACT PARTNERS EUROPE LIMITED

Company number 02979872

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Feb 2025 PSC05 Change of details for Climatecare Bidco Limited as a person with significant control on 15 January 2025
15 Jan 2025 AD01 Registered office address changed from 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace London W2 6LG on 15 January 2025
27 Nov 2024 AA Audit exemption subsidiary accounts made up to 31 March 2024
27 Nov 2024 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/24
27 Nov 2024 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/24
27 Nov 2024 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/24
30 Oct 2024 CS01 Confirmation statement made on 18 October 2024 with no updates
18 Sep 2024 AD01 Registered office address changed from 112 Magdalen Road Oxford OX4 1RQ England to 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG on 18 September 2024
21 Dec 2023 CH01 Director's details changed for Ms Sheri Hickok on 8 November 2023
04 Dec 2023 CS01 Confirmation statement made on 18 October 2023 with no updates
09 Nov 2023 AA Audit exemption subsidiary accounts made up to 31 March 2023
09 Nov 2023 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/23
09 Nov 2023 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/23
09 Nov 2023 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/23
24 Feb 2023 TM01 Termination of appointment of Eugene Doyle as a director on 24 February 2023
09 Feb 2023 AP01 Appointment of Ms Shanmae Teo as a director on 2 February 2023
09 Feb 2023 AP01 Appointment of Ms Sheri Hickok as a director on 2 February 2023
09 Feb 2023 TM01 Termination of appointment of Eric Bennett as a director on 2 February 2023
28 Dec 2022 AA Full accounts made up to 31 March 2022
25 Nov 2022 CS01 Confirmation statement made on 18 October 2022 with no updates
23 Nov 2022 MR01 Registration of charge 029798720007, created on 17 November 2022
22 Nov 2022 TM01 Termination of appointment of Clayton Patton as a director on 22 November 2022
04 Jul 2022 CERTNM Company name changed natural capital partners europe LIMITED\certificate issued on 04/07/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-07-01
01 Jul 2022 AD01 Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to 112 Magdalen Road Oxford OX4 1RQ on 1 July 2022
14 Jun 2022 AD01 Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 14 June 2022