CLEAN ENERGY PARTNERS CEP 2012 LIMITED

Register to unlock more data on OkredoRegister

CLEAN ENERGY PARTNERS CEP 2012 LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08224625

Incorporation date

21/09/2012

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

9th Floor 201, Bishopsgate, London EC2M 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 21/09/2012)
dot icon10/10/2025
Confirmation statement made on 2025-09-21 with no updates
dot icon11/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon22/07/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon22/07/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon22/07/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon02/10/2024
Termination of appointment of Stephen Scott Lawrence as a director on 2024-09-30
dot icon01/10/2024
Confirmation statement made on 2024-09-21 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon20/08/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon20/08/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon20/08/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon21/06/2024
Termination of appointment of Peter Robert Dickson as a director on 2024-06-21
dot icon27/09/2023
Confirmation statement made on 2023-09-21 with no updates
dot icon24/08/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon24/08/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon24/08/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon24/08/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon01/08/2023
Termination of appointment of Apex Secretaries Llp as a secretary on 2023-07-31
dot icon01/08/2023
Appointment of Nuveen Corporate Secretarial Services Limited as a secretary on 2023-07-31
dot icon08/06/2023
Registered office address changed from 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB United Kingdom to 9th Floor 201 Bishopsgate London EC2M 3BN on 2023-06-08
dot icon15/01/2023
Notice of agreement to exemption from audit of accounts for period ending 30/12/21
dot icon15/01/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon15/01/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon15/01/2023
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon16/12/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/12/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon09/11/2022
Notice of agreement to exemption from audit of accounts for period ending 30/12/21
dot icon09/11/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon04/10/2022
Director's details changed for Mr Francesco Cacciabue on 2022-10-03
dot icon04/10/2022
Director's details changed for Mr Stephen Scott Lawrence on 2022-10-03
dot icon04/10/2022
Director's details changed for Mr Peter Robert Dickson on 2022-10-03
dot icon04/10/2022
Director's details changed for Joost Hessel Louis Bergsma on 2022-10-03
dot icon03/10/2022
Confirmation statement made on 2022-09-21 with no updates
dot icon30/09/2022
Change of details for Glennmont Asset Management Limited as a person with significant control on 2022-09-16
dot icon30/09/2022
Secretary's details changed for Apex Secretaries Llp on 2022-09-16
dot icon26/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon16/09/2022
Registered office address changed from 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon16/06/2022
Secretary's details changed for Throgmorton Secretaries Llp on 2022-06-13
dot icon24/09/2021
Confirmation statement made on 2021-09-21 with no updates
dot icon21/09/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon21/09/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon21/09/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon21/09/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon31/03/2021
Secretary's details changed for Throgmorton Secretaries Llp on 2021-01-01
dot icon26/03/2021
Cessation of Francesco Cacciabue as a person with significant control on 2021-03-09
dot icon26/03/2021
Cessation of Stephen Scott Lawrence as a person with significant control on 2021-03-09
dot icon26/03/2021
Cessation of Peter Robert Dickson as a person with significant control on 2021-03-09
dot icon26/03/2021
Cessation of Joost Hessel Louis Bergsma as a person with significant control on 2021-03-09
dot icon20/12/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon20/12/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon20/12/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon20/12/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon03/10/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon03/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon28/09/2020
Confirmation statement made on 2020-09-21 with no updates
dot icon02/10/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon02/10/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon02/10/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon02/10/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon02/10/2019
Confirmation statement made on 2019-09-21 with updates
dot icon26/09/2019
Change of details for Mr Stephen Scott Lawrence as a person with significant control on 2019-08-31
dot icon26/09/2019
Director's details changed for Mr Stephen Scott Lawrence on 2019-08-31
dot icon13/06/2019
Notification of Glennmont Asset Management Limited as a person with significant control on 2019-05-30
dot icon17/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon17/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon03/10/2018
Confirmation statement made on 2018-09-21 with no updates
dot icon03/10/2018
Director's details changed for Mr Peter Robert Dickson on 2018-08-16
dot icon03/10/2018
Change of details for Mr Stephen Scott Lawrence as a person with significant control on 2018-08-16
dot icon03/10/2018
Change of details for Mr Joost Hessel Louis Bergsma as a person with significant control on 2018-08-16
dot icon03/10/2018
Director's details changed for Mr Joost Hessel Louis Bergsma on 2018-08-16
dot icon03/10/2018
Director's details changed for Mr Stephen Scott Lawrence on 2018-08-16
dot icon03/10/2018
Change of details for Mr Peter Robert Dickson as a person with significant control on 2018-08-16
dot icon03/10/2018
Director's details changed for Mr Francesco Cacciabue on 2018-08-16
dot icon03/10/2018
Change of details for Mr Francesco Cacciabue as a person with significant control on 2018-08-16
dot icon01/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon01/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon25/04/2018
Change of details for Mr Stephen Scott Lawrence as a person with significant control on 2018-02-01
dot icon25/04/2018
Director's details changed for Mr Stephen Scott Lawrence on 2018-02-01
dot icon04/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon04/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon04/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon04/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon28/09/2017
Confirmation statement made on 2017-09-21 with no updates
dot icon28/09/2017
Notification of Stephen Scott Lawrence as a person with significant control on 2016-04-06
dot icon28/09/2017
Notification of Peter Robert Dickson as a person with significant control on 2016-04-06
dot icon28/09/2017
Notification of Francesco Cacciabue as a person with significant control on 2016-04-06
dot icon28/09/2017
Notification of Joost Hessel Louis Bergsma as a person with significant control on 2016-04-06
dot icon27/09/2017
Withdrawal of a person with significant control statement on 2017-09-27
dot icon05/10/2016
Confirmation statement made on 2016-09-21 with updates
dot icon16/09/2016
Total exemption full accounts made up to 2015-12-31
dot icon10/11/2015
Director's details changed for Mr Francesco Cacciabue on 2015-10-01
dot icon21/10/2015
Annual return made up to 2015-09-21 with full list of shareholders
dot icon03/10/2015
Total exemption full accounts made up to 2014-12-31
dot icon21/07/2015
Director's details changed for Stephen Scott Lawrence on 2015-07-16
dot icon21/07/2015
Director's details changed for Peter Robert Dickson on 2015-07-16
dot icon21/10/2014
Annual return made up to 2014-09-21 with full list of shareholders
dot icon07/08/2014
Total exemption full accounts made up to 2013-12-31
dot icon08/02/2014
Satisfaction of charge 1 in full
dot icon10/10/2013
Annual return made up to 2013-09-21 with full list of shareholders
dot icon03/10/2013
Director's details changed for Peter Robert Dickson on 2013-07-02
dot icon03/10/2013
Director's details changed for Francesco Cacciabue on 2013-07-02
dot icon03/10/2013
Director's details changed for Stephen Scott Lawrence on 2013-07-02
dot icon03/10/2013
Director's details changed for Joost Hessel Louis Bergsma on 2013-07-02
dot icon19/04/2013
Director's details changed for Peter Robert Dickson on 2013-04-19
dot icon19/04/2013
Director's details changed for Stephen Scott Lawrence on 2013-04-19
dot icon19/04/2013
Director's details changed for Stephen Scott Lawrence on 2013-04-19
dot icon19/04/2013
Director's details changed for Peter Robert Dickson on 2013-04-19
dot icon19/04/2013
Director's details changed for Francesco Cacciabue on 2013-04-19
dot icon19/04/2013
Director's details changed for Joost Hessel Louis Bergsma on 2013-04-19
dot icon16/04/2013
Particulars of a mortgage or charge / charge no: 1
dot icon08/04/2013
Appointment of Throgmorton Secretaries Llp as a secretary
dot icon14/02/2013
Statement of capital following an allotment of shares on 2013-02-06
dot icon18/12/2012
Registered office address changed from 23 Cromwell Grove London W6 7RQ United Kingdom on 2012-12-18
dot icon21/09/2012
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon21/09/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
21/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
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
NUVEEN CORPORATE SECRETARIAL SERVICES LIMITED
Corporate Secretary
31/07/2023 - Present
73
Cacciabue, Francesco
Director
21/09/2012 - Present
4
Dickson, Peter Robert
Director
21/09/2012 - 21/06/2024
15
APEX SECRETARIES LLP
Corporate Secretary
20/03/2013 - 31/07/2023
25
Bergsma, Joost Hessel Louis
Director
21/09/2012 - Present
22

Persons with Significant Control

5
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 CLEAN ENERGY PARTNERS CEP 2012 LIMITED

CLEAN ENERGY PARTNERS CEP 2012 LIMITED is an(a) Active company incorporated on 21/09/2012 with the registered office located at 9th Floor 201, Bishopsgate, London EC2M 3BN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CLEAN ENERGY PARTNERS CEP 2012 LIMITED?

toggle

CLEAN ENERGY PARTNERS CEP 2012 LIMITED is currently Active. It was registered on 21/09/2012 .

Where is CLEAN ENERGY PARTNERS CEP 2012 LIMITED located?

toggle

CLEAN ENERGY PARTNERS CEP 2012 LIMITED is registered at 9th Floor 201, Bishopsgate, London EC2M 3BN.

What does CLEAN ENERGY PARTNERS CEP 2012 LIMITED do?

toggle

CLEAN ENERGY PARTNERS CEP 2012 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CLEAN ENERGY PARTNERS CEP 2012 LIMITED?

toggle

The latest filing was on 10/10/2025: Confirmation statement made on 2025-09-21 with no updates.