CLEAN ENERGY PARTNERS LLP

Register to unlock more data on OkredoRegister

CLEAN ENERGY PARTNERS LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC370282

Incorporation date

29/11/2011

Size

Full

Classification

-

Contacts

Registered address

Registered address

9th Floor 201 Bishopsgate, London EC2M 3BNCopy
copy info iconCopy
See on map
Latest events (Record since 29/11/2011)
dot icon10/12/2025
Confirmation statement made on 2025-12-05 with no updates
dot icon11/07/2025
Full accounts made up to 2024-12-31
dot icon10/12/2024
Confirmation statement made on 2024-12-05 with no updates
dot icon06/09/2024
Amended full accounts made up to 2023-12-31
dot icon14/05/2024
Full accounts made up to 2023-12-31
dot icon29/11/2023
Confirmation statement made on 2023-11-29 with no updates
dot icon20/06/2023
Member's details changed for Clean Energy Partners Cep Services Limited on 2023-06-08
dot icon20/06/2023
Member's details changed for Clean Energy Partners Holdco Llp on 2023-05-19
dot icon20/06/2023
Member's details changed for Glennmont Partners I Limited on 2023-05-19
dot icon19/05/2023
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 2023-05-19
dot icon02/05/2023
Full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-11-29 with no updates
dot icon06/10/2022
Member's details changed for Clean Energy Partners Cep Services Limited on 2022-09-16
dot icon06/10/2022
Member's details changed for Glennmont Partners I Limited on 2022-09-16
dot icon06/10/2022
Member's details changed for Clean Energy Partners Holdco Llp on 2022-09-16
dot icon06/10/2022
Change of details for Clean Energy Partners Cep Services Limited as a person with significant control on 2022-09-16
dot icon06/10/2022
Change of details for Clean Energy Partners Holdco Llp as a person with significant control on 2022-09-16
dot icon06/10/2022
Change of details for Glennmont Partners I Limited as a person with significant control on 2022-09-16
dot icon16/09/2022
Registered office address changed from C/O Throgmorton 4th Floor Reading Bridge House George Street Reading RG1 8LS to 4th Floor Phoenix House 1 Station Hill Reading Berkshire RG1 1NB on 2022-09-16
dot icon11/05/2022
Full accounts made up to 2021-12-31
dot icon08/12/2021
Confirmation statement made on 2021-11-29 with no updates
dot icon17/09/2021
Full accounts made up to 2020-12-31
dot icon08/07/2021
-
dot icon08/07/2021
-
dot icon08/07/2021
Rectified The form ll RP02A was removed from the public register on the 21/09/2021 because the information was invalid or ineffective.
dot icon08/07/2021
Rectified The form ll RP02A was removed from the public register on the 21/09/2021 because the information was invalid or ineffective.
dot icon31/03/2021
Member's details changed for Clean Energy Partners Holdco Llp on 2021-03-09
dot icon31/03/2021
Member's details changed for Clean Energy Partners Holdco Llp on 2021-01-01
dot icon26/03/2021
Notification of Clean Energy Partners Cep Services Limited as a person with significant control on 2021-03-09
dot icon26/03/2021
Notification of Glennmont Partners I Limited as a person with significant control on 2021-03-09
dot icon26/03/2021
Notification of Clean Energy Partners Holdco Llp 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
Termination of appointment of Francesco Cacciabue as a member on 2021-03-09
dot icon26/03/2021
Termination of appointment of Peter Robert Dickson as a member on 2021-03-09
dot icon26/03/2021
Cessation of Francesco Cacciabue 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 icon26/03/2021
Termination of appointment of Stephen Scott Lawrence as a member on 2021-03-09
dot icon26/03/2021
Termination of appointment of Joost Hessel Louis Bergsma as a member on 2021-03-09
dot icon26/03/2021
Member's details changed for Clean Energy Partners Cep Services Limited on 2021-03-09
dot icon26/03/2021
Member's details changed for Glennmont Partners I Limited on 2021-03-09
dot icon08/01/2021
Satisfaction of charge OC3702820001 in full
dot icon08/01/2021
Satisfaction of charge OC3702820005 in full
dot icon08/01/2021
Satisfaction of charge OC3702820004 in full
dot icon08/01/2021
Satisfaction of charge OC3702820003 in full
dot icon08/01/2021
Satisfaction of charge OC3702820002 in full
dot icon30/11/2020
Confirmation statement made on 2020-11-29 with no updates
dot icon01/10/2020
Full accounts made up to 2019-12-31
dot icon11/12/2019
Confirmation statement made on 2019-11-29 with no updates
dot icon28/11/2019
Change of details for Mr Stephen Scott Lawrence as a person with significant control on 2019-08-31
dot icon28/11/2019
Member's details changed for Mr Stephen Scott Lawrence on 2019-08-31
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon04/12/2018
Confirmation statement made on 2018-11-29 with no updates
dot icon04/10/2018
Member's details changed for Mr Joost Hessel Louis Bergsma on 2018-08-16
dot icon04/10/2018
Member's details changed for Mr Peter Robert Dickson on 2018-08-16
dot icon04/10/2018
Member's details changed for Mr Francesco Cacciabue on 2018-08-16
dot icon04/10/2018
Member's details changed for Mr Stephen Scott Lawrence on 2018-08-16
dot icon04/10/2018
Change of details for Mr Francesco Cacciabue as a person with significant control on 2018-08-16
dot icon04/10/2018
Change of details for Mr Peter Robert Dickson as a person with significant control on 2018-08-16
dot icon04/10/2018
Change of details for Mr Stephen Scott Lawrence as a person with significant control on 2018-08-16
dot icon04/10/2018
Change of details for Mr Joost Hessel Louis Bergsma as a person with significant control on 2018-08-16
dot icon20/09/2018
Full accounts made up to 2017-12-31
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
Member's details changed for Mr Stephen Scott Lawrence on 2018-02-01
dot icon15/01/2018
Confirmation statement made on 2017-11-29 with no updates
dot icon29/09/2017
Full accounts made up to 2016-12-31
dot icon14/12/2016
Confirmation statement made on 2016-11-29 with updates
dot icon16/09/2016
Full accounts made up to 2015-12-31
dot icon18/12/2015
Annual return made up to 2015-11-29
dot icon10/11/2015
Member's details changed for Mr Francesco Cacciabue on 2015-10-01
dot icon03/10/2015
Group of companies' accounts made up to 2014-12-31
dot icon03/09/2015
Registration of charge OC3702820001, created on 2015-08-28
dot icon03/09/2015
Registration of charge OC3702820003, created on 2015-08-28
dot icon03/09/2015
Registration of charge OC3702820002, created on 2015-08-28
dot icon03/09/2015
Registration of charge OC3702820005, created on 2015-08-28
dot icon03/09/2015
Registration of charge OC3702820004, created on 2015-08-28
dot icon21/07/2015
Member's details changed for Stephen Scott Lawrence on 2015-07-16
dot icon21/07/2015
Member's details changed for Peter Robert Dickson on 2015-07-16
dot icon19/12/2014
Annual return made up to 2014-11-29
dot icon02/07/2014
Full accounts made up to 2013-12-31
dot icon23/12/2013
Annual return made up to 2013-11-29
dot icon19/12/2013
Member's details changed for Peter Robert Dickson on 2013-07-02
dot icon19/12/2013
Member's details changed for Stephen Scott Lawrence on 2013-07-02
dot icon19/12/2013
Member's details changed for Francesco Cacciabue on 2013-07-02
dot icon19/12/2013
Member's details changed for Joost Hessel Louis Bergsma on 2013-07-02
dot icon17/10/2013
Appointment of Clean Energy Partners Cep Services Limited as a member
dot icon17/10/2013
Appointment of Glennmont Partners I Limited as a member
dot icon17/10/2013
Appointment of Clean Energy Partners Holdco Llp as a member
dot icon27/08/2013
Total exemption full accounts made up to 2012-12-31
dot icon19/04/2013
Member's details changed for Joost Hessel Louis Bergsma on 2013-04-19
dot icon19/04/2013
Member's details changed for Stephen Scott Lawrence on 2013-04-19
dot icon19/04/2013
Member's details changed for Peter Robert Dickson on 2013-04-19
dot icon19/04/2013
Member's details changed for Francesco Cacciabue on 2013-04-19
dot icon22/03/2013
Previous accounting period extended from 2012-11-30 to 2012-12-31
dot icon12/12/2012
Annual return made up to 2012-11-29
dot icon11/12/2012
Registered office address changed from 23 Cromwell Grove London W6 7RQ on 2012-12-11
dot icon29/11/2011
Incorporation of a limited liability partnership

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
05/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clean Energy Partners Cep Services Limited
LLP Designated Member
10/07/2013 - Present
-
Clean Energy Partners Holdco Llp
LLP Designated Member
10/07/2013 - Present
-
Bergsma, Joost Hessel Louis
LLP Designated Member
29/11/2011 - 09/03/2021
1
Glennmont Partners I Limited
LLP Designated Member
10/07/2013 - Present
1

Persons with Significant Control

4
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 LLP

CLEAN ENERGY PARTNERS LLP is an(a) Active company incorporated on 29/11/2011 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 LLP?

toggle

CLEAN ENERGY PARTNERS LLP is currently Active. It was registered on 29/11/2011 .

Where is CLEAN ENERGY PARTNERS LLP located?

toggle

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

What is the latest filing for CLEAN ENERGY PARTNERS LLP?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-05 with no updates.