EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED

Milton Gate Milton Gate, London, EC1Y 4SA, England
StatusACTIVE
Company No.05121391
CategoryPrivate Limited Company
Incorporated06 May 2004
Age20 years, 2 months, 2 days
JurisdictionEngland Wales

SUMMARY

EUROPEAN CLIMATE EXCHANGE (LONDON) LIMITED is an active private limited company with number 05121391. It was incorporated 20 years, 2 months, 2 days ago, on 06 May 2004. The company address is Milton Gate Milton Gate, London, EC1Y 4SA, England.



Company Fillings

Confirmation statement with no updates

Date: 14 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Sep 2023

Action Date: 14 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-14

Old address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales

New address: Milton Gate 60 Chiswell Street London EC1Y 4SA

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 21 Jul 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Christopher Jeffrey Rhodes

Appointment date: 2022-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2022

Action Date: 30 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stuart Glen Williams

Termination date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 22 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew James Surdykowski

Termination date: 2021-06-22

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2021

Action Date: 15 May 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Scott Anthony Hill

Termination date: 2021-05-15

Documents

View document PDF

Confirmation statement with no updates

Date: 13 May 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jun 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 03 Oct 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 09 May 2019

Action Date: 06 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 09 May 2019

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew James Surdykowski

Appointment date: 2018-10-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Address

Type: AD01

Change date: 2019-04-05

Old address: First Floor 14-18 City Road Cardiff CF24 3DL

New address: C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH

Documents

View document PDF

Termination director company with name termination date

Date: 29 Oct 2018

Action Date: 26 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Johnathan Huston Short

Termination date: 2018-10-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 08 Aug 2018

Action Date: 07 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Elizabeth Miriam Holt

Appointment date: 2018-08-07

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Jul 2018

Action Date: 28 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Patrick Wolfe Davis

Termination date: 2018-06-28

Documents

View document PDF

Confirmation statement with no updates

Date: 08 May 2018

Action Date: 06 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-06

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2017

Action Date: 01 Oct 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stuart Williams

Appointment date: 2017-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2017

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David John Peniket

Termination date: 2017-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 May 2017

Action Date: 06 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 07 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 May 2016

Action Date: 06 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-06

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Jun 2015

Action Date: 06 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 01 Aug 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2014

Action Date: 06 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-06

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 07 Jan 2014

Action Date: 07 Jan 2014

Category: Capital

Type: SH19

Date: 2014-01-07

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Capital

Type: SH20

Description: Statement by directors

Documents

View document PDF

Legacy

Date: 07 Jan 2014

Category: Insolvency

Type: CAP-SS

Description: Solvency statement dated 30/12/13

Documents

View document PDF

Resolution

Date: 07 Jan 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2013

Action Date: 06 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-06

Documents

View document PDF

Certificate change of name company

Date: 19 Dec 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european climate exchange LIMITED\certificate issued on 19/12/12

Documents

View document PDF

Accounts with accounts type full

Date: 04 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 May 2012

Action Date: 06 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-06

Documents

View document PDF

Capital allotment shares

Date: 27 Jan 2012

Action Date: 20 Dec 2011

Category: Capital

Type: SH01

Date: 2011-12-20

Capital : 2,166,000 GBP

Documents

View document PDF

Resolution

Date: 10 Jan 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 25 Nov 2011

Action Date: 25 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-25

Old address: 62 Bishopsgate London EC4N 4AW

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Resolution

Date: 23 Sep 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 May 2011

Action Date: 06 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-06

Documents

View document PDF

Accounts with accounts type full

Date: 02 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Peniket

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Johnathan Huston Short

Documents

View document PDF

Appoint person director company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Scott Anthony Hill

Documents

View document PDF

Appoint person secretary company with name

Date: 23 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Patrick Wolfe Davis

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Matthew Whittell

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Eckert

Documents

View document PDF

Termination director company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Birley

Documents

View document PDF

Termination secretary company with name

Date: 18 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Lauren Paton

Documents

View document PDF

Resolution

Date: 18 Aug 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 May 2010

Action Date: 06 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-06

Documents

View document PDF

Change person director company with change date

Date: 21 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Patrick Jeremy Birley

Documents

View document PDF

Change person secretary company with change date

Date: 21 May 2010

Action Date: 06 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-06

Officer name: Miss Lauren Paton

Documents

View document PDF

Legacy

Date: 06 Aug 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Legacy

Date: 07 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr matthew whittell

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/09; full list of members

Documents

View document PDF

Legacy

Date: 11 May 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / lauren paton / 18/05/2008

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 06 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 31 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 06 Nov 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/05/08 to 31/12/07

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 03 Oct 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Aug 2007

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/07; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Oct 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363s

Description: Return made up to 06/05/06; full list of members

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Jan 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Jan 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Address

Type: 287

Description: Registered office changed on 24/10/05 from: carmelite 50 victoria embankment london EC4Y 0DX

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 24 Oct 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Jun 2005

Category: Annual-return

Type: 363a

Description: Return made up to 06/05/05; full list of members

Documents

View document PDF

Incorporation company

Date: 06 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENEFITS2U LIMITED

GLOBE HOUSE,IPSWICH,IP4 1DL

Number:04224318
Status:ACTIVE
Category:Private Limited Company

FRAGRANCE GROUP LONDON LTD

84 ECCLESTON SQUARE,LONDON,SW1V 1PX

Number:09072491
Status:ACTIVE
Category:Private Limited Company

GUNN FINANCIAL LTD.

148 KILLISICK ROAD,NOTTINGHAM,NG5 8RE

Number:11287384
Status:ACTIVE
Category:Private Limited Company

MBS CHAUFFEUR HIRE LTD

14A GROSVENOR ROAD,LONDON,N3 1EX

Number:11008198
Status:ACTIVE
Category:Private Limited Company

MIKE MULRANEY INVESTMENTS LIMITED

LIME TREE HOUSE,ALLOA,FK10 1EX

Number:SC140908
Status:ACTIVE
Category:Private Limited Company

REDSCAN LIMITED

4TH FLOOR,LONDON,EC2N 2DL

Number:07343975
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source