CAMBRIDGE CLEAN ENERGY LIMITED

Register to unlock more data on OkredoRegister

CAMBRIDGE CLEAN ENERGY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09140572

Incorporation date

21/07/2014

Size

Group

Contacts

Registered address

Registered address

10 Norwich Street, London EC4A 1BDCopy
copy info iconCopy
See on map
Latest events (Record since 21/07/2014)
dot icon14/05/2021
Termination of appointment of Jason Christopher Pinto as a director on 2021-04-01
dot icon09/05/2021
Appointment of Mr Yorgo Bougas as a director on 2021-03-31
dot icon12/01/2021
Compulsory strike-off action has been suspended
dot icon08/12/2020
First Gazette notice for compulsory strike-off
dot icon12/10/2020
Notification of Bhaskar Chandra Panigrahi as a person with significant control on 2016-04-06
dot icon12/10/2020
Notification of William Arthur Bubenicek as a person with significant control on 2016-04-06
dot icon12/10/2020
Cessation of Amadeus Capital Partners Limited as a person with significant control on 2018-06-28
dot icon14/08/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon09/04/2020
Termination of appointment of William Arthur Bubenicek as a director on 2020-02-20
dot icon08/04/2020
Group of companies' accounts made up to 2018-09-30
dot icon05/08/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon10/01/2019
Termination of appointment of James Scott Eisenstein as a director on 2018-11-21
dot icon03/12/2018
Previous accounting period extended from 2018-03-31 to 2018-09-30
dot icon06/08/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon11/06/2018
Group of companies' accounts made up to 2017-03-31
dot icon21/03/2018
Compulsory strike-off action has been discontinued
dot icon13/03/2018
First Gazette notice for compulsory strike-off
dot icon10/10/2017
Group of companies' accounts made up to 2016-03-31
dot icon22/09/2017
Director's details changed for William Arthur Bubenicek on 2017-08-21
dot icon22/09/2017
Director's details changed for Jason Christopher Pinto on 2017-08-21
dot icon22/09/2017
Director's details changed for Mr James Scott Eisenstein on 2017-08-21
dot icon22/08/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon16/08/2017
Termination of appointment of Bhaskar Chandra Panigrahi as a director on 2017-02-10
dot icon03/08/2016
Confirmation statement made on 2016-07-21 with updates
dot icon21/06/2016
Group of companies' accounts made up to 2015-03-31
dot icon22/02/2016
Resolutions
dot icon25/01/2016
Appointment of Mr James Scott Eisenstein as a director on 2015-10-01
dot icon29/12/2015
Previous accounting period shortened from 2015-07-31 to 2015-03-31
dot icon17/11/2015
Resolutions
dot icon17/11/2015
Resolutions
dot icon13/08/2015
Annual return made up to 2015-07-21 with full list of shareholders
dot icon05/08/2015
Resolutions
dot icon04/08/2015
Registration of charge 091405720003, created on 2015-07-24
dot icon02/07/2015
Resolutions
dot icon09/04/2015
Statement of capital following an allotment of shares on 2015-03-18
dot icon10/03/2015
Appointment of Jason Christopher Pinto as a director on 2015-01-29
dot icon10/03/2015
Statement of capital following an allotment of shares on 2015-01-29
dot icon10/03/2015
Resolutions
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon02/01/2015
Sub-division of shares on 2014-12-18
dot icon02/01/2015
Statement of capital following an allotment of shares on 2014-12-18
dot icon02/01/2015
Resolutions
dot icon24/12/2014
Registration of charge 091405720002, created on 2014-12-18
dot icon23/12/2014
Registration of charge 091405720001, created on 2014-12-18
dot icon19/11/2014
Appointment of Bhaskar Chandra Panigrahi as a director on 2014-11-13
dot icon19/11/2014
Termination of appointment of Bibi Rahima Ally as a director on 2014-11-13
dot icon19/11/2014
Appointment of William Arthur Bubenicek as a director on 2014-11-13
dot icon21/07/2014
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2018
dot iconNext confirmation date
21/07/2021
dot iconLast change occurred
30/09/2018

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/09/2018
dot iconNext account date
30/09/2019
dot iconNext due on
30/09/2020
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ally, Bibi Rahima
Director
21/07/2014 - 13/11/2014
698
Pinto, Jason Christopher
Director
29/01/2015 - 01/04/2021
5
Bubenicek, William Arthur
Director
13/11/2014 - 20/02/2020
1
Bougas, Yorgo
Director
31/03/2021 - Present
-
Eisenstein, James Scott
Director
01/10/2015 - 21/11/2018
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CAMBRIDGE CLEAN ENERGY LIMITED

CAMBRIDGE CLEAN ENERGY LIMITED is an(a) Active company incorporated on 21/07/2014 with the registered office located at 10 Norwich Street, London EC4A 1BD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CAMBRIDGE CLEAN ENERGY LIMITED?

toggle

CAMBRIDGE CLEAN ENERGY LIMITED is currently Active. It was registered on 21/07/2014 .

Where is CAMBRIDGE CLEAN ENERGY LIMITED located?

toggle

CAMBRIDGE CLEAN ENERGY LIMITED is registered at 10 Norwich Street, London EC4A 1BD.

What does CAMBRIDGE CLEAN ENERGY LIMITED do?

toggle

CAMBRIDGE CLEAN ENERGY LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CAMBRIDGE CLEAN ENERGY LIMITED?

toggle

The latest filing was on 14/05/2021: Termination of appointment of Jason Christopher Pinto as a director on 2021-04-01.