CLEAN ENERGY PARTNERS LLP

9th Floor 201 Bishopsgate, London, EC2M 3BN, United Kingdom
StatusACTIVE
Company No.OC370282
CategoryLimited Liability Partnership
Incorporated29 Nov 2011
Age12 years, 8 months, 1 day
JurisdictionEngland Wales

SUMMARY

CLEAN ENERGY PARTNERS LLP is an active limited liability partnership with number OC370282. It was incorporated 12 years, 8 months, 1 day ago, on 29 November 2011. The company address is 9th Floor 201 Bishopsgate, London, EC2M 3BN, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 14 May 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Nov 2023

Action Date: 29 Nov 2023

Category: Confirmation-statement

Type: LLCS01

Made up date: 2023-11-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-05-19

Officer name: Glennmont Partners I Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jun 2023

Action Date: 19 May 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-05-19

Officer name: Clean Energy Partners Holdco Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 20 Jun 2023

Action Date: 08 Jun 2023

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2023-06-08

Officer name: Clean Energy Partners Cep Services Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 19 May 2023

Action Date: 19 May 2023

Category: Address

Type: LLAD01

Change date: 2023-05-19

Old address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom

New address: 9th Floor 201 Bishopsgate London EC2M 3BN

Documents

View document PDF

Accounts with accounts type full

Date: 02 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Dec 2022

Action Date: 29 Nov 2022

Category: Confirmation-statement

Type: LLCS01

Made up date: 2022-11-29

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-16

Officer name: Clean Energy Partners Cep Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-16

Officer name: Glennmont Partners I Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2022-09-16

Officer name: Clean Energy Partners Holdco Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-09-16

Psc name: Clean Energy Partners Cep Services Limited

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-09-16

Psc name: Clean Energy Partners Holdco Llp

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 06 Oct 2022

Action Date: 16 Sep 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC05

Change date: 2022-09-16

Psc name: Glennmont Partners I Limited

Documents

View document PDF

Change registered office address limited liability partnership with date old address new address

Date: 16 Sep 2022

Action Date: 16 Sep 2022

Category: Address

Type: LLAD01

Change date: 2022-09-16

Old address: C/O Throgmorton 4th Floor Reading Bridge House George Street Reading RG1 8LS

New address: 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB

Documents

View document PDF

Accounts with accounts type full

Date: 11 May 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Dec 2021

Action Date: 29 Nov 2021

Category: Confirmation-statement

Type: LLCS01

Made up date: 2021-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 17 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form ll RP02A was removed from the public register on the 21/09/2021 because the information was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 08 Jul 2021

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The form ll RP02A was removed from the public register on the 21/09/2021 because the information was invalid or ineffective.

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-09

Officer name: Clean Energy Partners Holdco Llp

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 31 Mar 2021

Action Date: 01 Jan 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-01-01

Officer name: Clean Energy Partners Holdco Llp

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Clean Energy Partners Cep Services Limited

Notification date: 2021-03-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Glennmont Partners I Limited

Notification date: 2021-03-09

Documents

View document PDF

Notification of a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: LLPSC02

Psc name: Clean Energy Partners Holdco Llp

Notification date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Stephen Scott Lawrence

Cessation date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Peter Robert Dickson

Cessation date: 2021-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Francesco Cacciabue

Termination date: 2021-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Peter Robert Dickson

Termination date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Francesco Cacciabue

Cessation date: 2021-03-09

Documents

View document PDF

Cessation of a person with significant control limited liability partnership

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: LLPSC07

Psc name: Joost Hessel Louis Bergsma

Cessation date: 2021-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Stephen Scott Lawrence

Termination date: 2021-03-09

Documents

View document PDF

Termination member limited liability partnership with name termination date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Termination

Type: LLTM01

Officer name: Joost Hessel Louis Bergsma

Termination date: 2021-03-09

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-09

Officer name: Clean Energy Partners Cep Services Limited

Documents

View document PDF

Change corporate member limited liability partnership with name change date

Date: 26 Mar 2021

Action Date: 09 Mar 2021

Category: Officers

Sub Category: Change

Type: LLCH02

Change date: 2021-03-09

Officer name: Glennmont Partners I Limited

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3702820001

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3702820002

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3702820005

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3702820004

Documents

View document PDF

Mortgage satisfy charge full limited liability partnership

Date: 08 Jan 2021

Category: Mortgage

Sub Category: Satisfy

Type: LLMR04

Charge number: OC3702820003

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2020

Action Date: 29 Nov 2020

Category: Confirmation-statement

Type: LLCS01

Made up date: 2020-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 01 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: 11 Dec 2019

Action Date: 29 Nov 2019

Category: Confirmation-statement

Type: LLCS01

Made up date: 2019-11-29

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2019-08-31

Psc name: Mr Stephen Scott Lawrence

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 28 Nov 2019

Action Date: 31 Aug 2019

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2019-08-31

Officer name: Mr Stephen Scott Lawrence

Documents

View document PDF

Accounts with accounts type full

Date: 30 Sep 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: 04 Dec 2018

Action Date: 29 Nov 2018

Category: Confirmation-statement

Type: LLCS01

Made up date: 2018-11-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-16

Officer name: Mr Joost Hessel Louis Bergsma

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-16

Officer name: Mr Francesco Cacciabue

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-16

Officer name: Mr Peter Robert Dickson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-08-16

Officer name: Mr Stephen Scott Lawrence

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-16

Psc name: Mr Francesco Cacciabue

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-16

Psc name: Mr Peter Robert Dickson

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-16

Psc name: Mr Stephen Scott Lawrence

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 04 Oct 2018

Action Date: 16 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-08-16

Psc name: Mr Joost Hessel Louis Bergsma

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control limited liability partnership

Date: 25 Apr 2018

Action Date: 01 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: LLPSC04

Change date: 2018-02-01

Psc name: Mr Stephen Scott Lawrence

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 25 Apr 2018

Action Date: 01 Feb 2018

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2018-02-01

Officer name: Mr Stephen Scott Lawrence

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jan 2018

Action Date: 29 Nov 2017

Category: Confirmation-statement

Type: LLCS01

Made up date: 2017-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 29 Sep 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: 14 Dec 2016

Action Date: 29 Nov 2016

Category: Confirmation-statement

Type: LLCS01

Made up date: 2016-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 18 Dec 2015

Action Date: 29 Nov 2015

Category: Annual-return

Type: LLAR01

Made up date: 2015-11-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 10 Nov 2015

Action Date: 01 Oct 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-10-01

Officer name: Mr Francesco Cacciabue

Documents

View document PDF

Accounts with accounts type group

Date: 03 Oct 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3702820001

Charge creation date: 2015-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3702820003

Charge creation date: 2015-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3702820002

Charge creation date: 2015-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3702820005

Charge creation date: 2015-08-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date limited liability partnership

Date: 03 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: LLMR01

Charge number: OC3702820004

Charge creation date: 2015-08-28

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-16

Officer name: Stephen Scott Lawrence

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 21 Jul 2015

Action Date: 16 Jul 2015

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2015-07-16

Officer name: Peter Robert Dickson

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 19 Dec 2014

Action Date: 29 Nov 2014

Category: Annual-return

Type: LLAR01

Made up date: 2014-11-29

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 23 Dec 2013

Action Date: 29 Nov 2013

Category: Annual-return

Type: LLAR01

Made up date: 2013-11-29

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-02

Officer name: Peter Robert Dickson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-02

Officer name: Stephen Scott Lawrence

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-02

Officer name: Francesco Cacciabue

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Dec 2013

Action Date: 02 Jul 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-07-02

Officer name: Joost Hessel Louis Bergsma

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clean Energy Partners Cep Services Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Glennmont Partners I Limited

Documents

View document PDF

Appoint corporate member limited liability partnership

Date: 17 Oct 2013

Category: Officers

Sub Category: Appointments

Type: LLAP02

Officer name: Clean Energy Partners Holdco Llp

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-19

Officer name: Joost Hessel Louis Bergsma

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-19

Officer name: Stephen Scott Lawrence

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-19

Officer name: Peter Robert Dickson

Documents

View document PDF

Change person member limited liability partnership with name change date

Date: 19 Apr 2013

Action Date: 19 Apr 2013

Category: Officers

Sub Category: Change

Type: LLCH01

Change date: 2013-04-19

Officer name: Francesco Cacciabue

Documents

View document PDF

Change account reference date limited liability partnership previous extended

Date: 22 Mar 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: LLAA01

Made up date: 2012-11-30

New date: 2012-12-31

Documents

View document PDF

Annual return limited liability partnership with made up date

Date: 12 Dec 2012

Action Date: 29 Nov 2012

Category: Annual-return

Type: LLAR01

Made up date: 2012-11-29

Documents

View document PDF

Change registered office address limited liability partnership with date old address

Date: 11 Dec 2012

Action Date: 11 Dec 2012

Category: Address

Type: LLAD01

Change date: 2012-12-11

Old address: 23 Cromwell Grove London W6 7RQ

Documents

View document PDF

Incorporation limited liability partnership

Date: 29 Nov 2011

Category: Incorporation

Type: LLIN01

Documents

View document PDF


Some Companies

G M IMPEX LIMITED

68 ST. MARGARETS ROAD,EDGWARE,HA8 9UU

Number:02705882
Status:ACTIVE
Category:Private Limited Company

GREATHILL COMPLEX L.P.

SUMMIT HOUSE,EDINBURGH,EH6 7BD

Number:SL013084
Status:ACTIVE
Category:Limited Partnership

HTAX LIMITED

FOURTH FLOOR,LONDON,EC2V 8EY

Number:09700540
Status:ACTIVE
Category:Private Limited Company

KNOWLEDGE QUARTER LTD

62 BEECHWOOD ROAD,LONDON,E8 3DY

Number:06846613
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

NLIGHTNIT LTD

ELMTON LODGE FARM SPRING LANE,WORKSOP,S80 4LX

Number:04317633
Status:ACTIVE
Category:Private Limited Company

PJ TRAFFIC MANAGEMENT LTD

22 CEDAR ROAD,DONCASTER,DN8 4ES

Number:10441076
Status:ACTIVE - PROPOSAL TO STRIKE OFF
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