CLIMATE BONDS INITIATIVE

Register to unlock more data on OkredoRegister

CLIMATE BONDS INITIATIVE

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07455730

Incorporation date

30/11/2010

Size

Group

Contacts

Registered address

Registered address

C/O Sedulo, Office 605, Albert House, 256 - 260 Old Street, London EC1V 9DDCopy
copy info iconCopy
See on map
Latest events (Record since 30/11/2010)
dot icon18/02/2026
Confirmation statement made on 2025-11-30 with no updates
dot icon18/02/2026
Confirmation statement made on 2026-02-18 with updates
dot icon17/12/2025
Termination of appointment of Rathin Roy as a director on 2025-12-17
dot icon11/12/2025
Appointment of Ms Tallat Hussain as a director on 2025-07-08
dot icon11/12/2025
Termination of appointment of Elizabeth Grayer as a director on 2025-07-08
dot icon24/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon12/09/2025
Registered office address changed from C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD United Kingdom to C/O Sedulo, Office 605, Albert House 256 - 260 Old Street London EC1V 9DD on 2025-09-12
dot icon27/06/2025
Director's details changed for Dr Rathin Roy on 2025-06-27
dot icon27/06/2025
Registered office address changed from C/O Sedulo, Office 605, Albert House 256 - 260 Old Street London EC1V 9DD England to C/O Sedulo London Office 605, Albert House 256-260 Old Street London EC1V 9DD on 2025-06-27
dot icon27/06/2025
Director's details changed for Ms Karen Lee Kearney on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Kevin Steele on 2025-06-27
dot icon27/06/2025
Director's details changed for Ms Doris Honold on 2025-06-27
dot icon27/06/2025
Director's details changed for Ms Elizabeth Grayer on 2025-06-27
dot icon27/06/2025
Director's details changed for Mr Jonathan Peter Stone on 2025-06-27
dot icon25/06/2025
Registered office address changed from First Floor Queen Street Place London EC4R 1BE United Kingdom to C/O Sedulo, Office 605, Albert House 256 - 260 Old Street London EC1V 9DD on 2025-06-25
dot icon10/12/2024
Confirmation statement made on 2024-11-30 with no updates
dot icon11/10/2024
Group of companies' accounts made up to 2023-12-31
dot icon29/08/2024
Second filing for the appointment of Ms Yulanda Chung as a director
dot icon06/08/2024
Termination of appointment of Simon Bruce Cooper as a director on 2024-05-23
dot icon24/06/2024
Appointment of Ms Yulanda Chang as a director on 2024-05-23
dot icon15/01/2024
Termination of appointment of Nicholas Gavin Silver as a director on 2024-01-01
dot icon12/12/2023
Confirmation statement made on 2023-11-30 with no updates
dot icon06/10/2023
Group of companies' accounts made up to 2022-12-31
dot icon05/12/2022
Confirmation statement made on 2022-11-30 with no updates
dot icon26/10/2022
Appointment of Mr Kevin Steele as a director on 2022-08-18
dot icon30/09/2022
Group of companies' accounts made up to 2021-12-31
dot icon01/08/2022
Appointment of Dr Rathin Roy as a director on 2022-07-01
dot icon29/07/2022
Appointment of Ms Elizabeth Grayer as a director on 2022-07-01
dot icon27/07/2022
Termination of appointment of Bryan Martel as a director on 2022-07-01
dot icon01/12/2021
Confirmation statement made on 2021-11-30 with no updates
dot icon28/09/2021
Director's details changed for Ms Doris Honold on 2021-09-28
dot icon28/09/2021
Appointment of Ms Karen Kearney as a director on 2021-07-26
dot icon28/09/2021
Appointment of Mr Jonathan Peter Stone as a director on 2021-07-26
dot icon28/09/2021
Registered office address changed from 72 Muswell Hill Place London N10 3RR to First Floor Queen Street Place London EC4R 1BE on 2021-09-28
dot icon23/07/2021
Accounts for a small company made up to 2020-12-31
dot icon27/05/2021
Memorandum and Articles of Association
dot icon26/04/2021
Termination of appointment of Paul Bodnar as a director on 2021-04-25
dot icon18/02/2021
Confirmation statement made on 2020-11-30 with no updates
dot icon04/01/2021
Group of companies' accounts made up to 2019-12-31
dot icon16/10/2020
Appointment of Ms Doris Honold as a director on 2020-10-06
dot icon26/05/2020
Appointment of Mr Simon Bruce Cooper as a director on 2020-03-24
dot icon22/05/2020
Appointment of Mr Paul Bodnar as a director on 2020-03-24
dot icon13/12/2019
Confirmation statement made on 2019-11-30 with no updates
dot icon31/10/2019
Accounts for a small company made up to 2018-12-31
dot icon13/05/2019
Termination of appointment of Nicholas Vivian James Robins as a director on 2019-05-13
dot icon04/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon03/12/2018
Appointment of Professor Nick Robins as a director on 2018-11-19
dot icon04/10/2018
Accounts for a small company made up to 2017-12-31
dot icon24/08/2018
Director's details changed for Mr Karl Joseph Mallon on 2018-08-20
dot icon24/08/2018
Director's details changed for Mr Bryan Martel on 2018-08-20
dot icon24/08/2018
Director's details changed for Professor Cynthia Williams on 2018-08-20
dot icon07/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon03/11/2017
Accounts for a small company made up to 2016-11-30
dot icon27/09/2017
Termination of appointment of Sean Stafford Kidney as a director on 2017-09-14
dot icon19/09/2017
Current accounting period extended from 2017-11-30 to 2017-12-31
dot icon04/12/2016
Confirmation statement made on 2016-11-30 with updates
dot icon27/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon18/12/2015
Annual return made up to 2015-11-30 no member list
dot icon18/12/2015
Director's details changed for Professor Cynthia Williams on 2015-03-01
dot icon26/08/2015
Total exemption small company accounts made up to 2014-11-30
dot icon01/12/2014
Annual return made up to 2014-11-30 no member list
dot icon31/08/2014
Total exemption small company accounts made up to 2013-11-30
dot icon06/01/2014
Annual return made up to 2013-11-30 no member list
dot icon11/09/2013
Memorandum and Articles of Association
dot icon11/09/2013
Resolutions
dot icon23/08/2013
Total exemption small company accounts made up to 2012-11-30
dot icon04/12/2012
Annual return made up to 2012-11-30 no member list
dot icon21/08/2012
Total exemption small company accounts made up to 2011-11-30
dot icon20/02/2012
Annual return made up to 2011-11-30 no member list
dot icon07/02/2011
Appointment of Professor Cynthia Williams as a director
dot icon07/02/2011
Appointment of Mr Bryan Martel as a director
dot icon07/02/2011
Appointment of Mr Karl Joseph Mallon as a director
dot icon30/11/2010
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
18/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
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

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robins, Nicholas Vivian James, Professor
Director
19/11/2018 - 13/05/2019
5
Steele, Kevin
Director
18/08/2022 - Present
12
Hussain, Tallat
Director
08/07/2025 - Present
3
Stone, Jonathan Peter
Director
26/07/2021 - Present
7
Silver, Nicholas Gavin
Director
30/11/2010 - 01/01/2024
19

Persons with Significant Control

1
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 CLIMATE BONDS INITIATIVE

CLIMATE BONDS INITIATIVE is an(a) Active company incorporated on 30/11/2010 with the registered office located at C/O Sedulo, Office 605, Albert House, 256 - 260 Old Street, London EC1V 9DD. There are currently 6 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 CLIMATE BONDS INITIATIVE?

toggle

CLIMATE BONDS INITIATIVE is currently Active. It was registered on 30/11/2010 .

Where is CLIMATE BONDS INITIATIVE located?

toggle

CLIMATE BONDS INITIATIVE is registered at C/O Sedulo, Office 605, Albert House, 256 - 260 Old Street, London EC1V 9DD.

What does CLIMATE BONDS INITIATIVE do?

toggle

CLIMATE BONDS INITIATIVE operates in the Other information service activities n.e.c. (63.99 - SIC 2007) sector.

What is the latest filing for CLIMATE BONDS INITIATIVE?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2025-11-30 with no updates.