CLIMATE EXCHANGE (EUROPE) LIMITED

Register to unlock more data on OkredoRegister

CLIMATE EXCHANGE (EUROPE) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05314962

Incorporation date

16/12/2004

Size

Dormant

Contacts

Registered address

Registered address

2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2004)
dot icon31/03/2026
First Gazette notice for voluntary strike-off
dot icon20/03/2026
Application to strike the company off the register
dot icon07/01/2026
Confirmation statement made on 2025-12-29 with no updates
dot icon25/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon07/01/2025
Confirmation statement made on 2024-12-29 with no updates
dot icon02/10/2024
Accounts for a dormant company made up to 2023-12-31
dot icon01/08/2024
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4SA England to 2nd Floor, Sancroft Rose Street Paternoster Square London EC4M 7DQ on 2024-08-01
dot icon08/01/2024
Confirmation statement made on 2023-12-29 with no updates
dot icon29/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon14/09/2023
Registered office address changed from C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH Wales to Milton Gate 60 Chiswell Street London EC1Y 4SA on 2023-09-14
dot icon29/12/2022
Confirmation statement made on 2022-12-18 with no updates
dot icon29/12/2022
Confirmation statement made on 2022-12-29 with no updates
dot icon30/09/2022
Accounts for a dormant company made up to 2021-12-31
dot icon21/07/2022
Appointment of Mr Christopher Jeffrey Rhodes as a director on 2022-07-01
dot icon21/07/2022
Termination of appointment of Stuart Glen Williams as a director on 2022-06-30
dot icon20/12/2021
Confirmation statement made on 2021-12-18 with no updates
dot icon02/10/2021
Accounts for a dormant company made up to 2020-12-31
dot icon23/06/2021
Termination of appointment of Andrew James Surdykowski as a director on 2021-06-22
dot icon23/06/2021
Termination of appointment of Scott Anthony Hill as a director on 2021-05-15
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon02/10/2020
Accounts for a dormant company made up to 2019-12-31
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with no updates
dot icon18/12/2019
Confirmation statement made on 2019-12-16 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon04/04/2019
Registered office address changed from First Floor 14-18 City Road Cardiff CF24 3DL to C/O Legalinx Limited Churchill House Churchill Way Cardiff CF10 2HH on 2019-04-04
dot icon03/01/2019
Confirmation statement made on 2018-12-16 with no updates
dot icon07/11/2018
Appointment of Mr Andrew James Surdykowski as a director on 2018-10-26
dot icon29/10/2018
Termination of appointment of Johnathan Huston Short as a director on 2018-10-26
dot icon13/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon08/08/2018
Appointment of Ms Elizabeth Miriam Holt as a secretary on 2018-08-07
dot icon03/07/2018
Appointment of Mr Stuart Glen Williams as a director on 2017-10-01
dot icon03/07/2018
Termination of appointment of Patrick Wolfe Davis as a secretary on 2018-06-28
dot icon02/01/2018
Confirmation statement made on 2017-12-16 with no updates
dot icon17/10/2017
Termination of appointment of David John Peniket as a director on 2017-09-30
dot icon17/10/2017
Termination of appointment of David John Peniket as a director on 2017-09-30
dot icon05/10/2017
Accounts for a dormant company made up to 2016-12-31
dot icon28/12/2016
Confirmation statement made on 2016-12-16 with updates
dot icon07/10/2016
Accounts for a dormant company made up to 2015-12-31
dot icon12/01/2016
Annual return made up to 2015-12-16 with full list of shareholders
dot icon28/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon05/01/2015
Annual return made up to 2014-12-16 with full list of shareholders
dot icon01/08/2014
Full accounts made up to 2013-12-31
dot icon16/12/2013
Annual return made up to 2013-12-16 with full list of shareholders
dot icon04/10/2013
Full accounts made up to 2012-12-31
dot icon09/01/2013
Statement by directors
dot icon09/01/2013
Statement of capital on 2013-01-09
dot icon09/01/2013
Solvency statement dated 31/12/12
dot icon09/01/2013
Resolutions
dot icon02/01/2013
Annual return made up to 2012-12-16 with full list of shareholders
dot icon04/09/2012
Full accounts made up to 2011-12-31
dot icon27/01/2012
Statement of capital following an allotment of shares on 2011-12-20
dot icon10/01/2012
Resolutions
dot icon05/01/2012
Annual return made up to 2011-12-16 with full list of shareholders
dot icon05/01/2012
Register inspection address has been changed from C/O the Company Secretary, Climate Exchange (Europe) Ltd Hasilwood House 62 Bishopsgate London EC2N 4AW United Kingdom
dot icon05/01/2012
Register(s) moved to registered office address
dot icon25/11/2011
Registered office address changed from 62 Bishopsgate London EC2N 4AW on 2011-11-25
dot icon04/10/2011
Full accounts made up to 2010-12-31
dot icon23/09/2011
Resolutions
dot icon11/01/2011
Annual return made up to 2010-12-16 with full list of shareholders
dot icon11/01/2011
Register inspection address has been changed from C/O Lauren Paton Hasilwood House 62 Bishopsgate London EC2N 4AW United Kingdom
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon23/08/2010
Appointment of Patrick Wolfe Davis as a secretary
dot icon23/08/2010
Appointment of Mr David John Peniket as a director
dot icon23/08/2010
Appointment of Johnathan Huston Short as a director
dot icon23/08/2010
Appointment of Scott Anthony Hill as a director
dot icon18/08/2010
Termination of appointment of Matthew Whittell as a director
dot icon18/08/2010
Termination of appointment of Neil Eckert as a director
dot icon18/08/2010
Termination of appointment of Helene Crook as a director
dot icon18/08/2010
Termination of appointment of Lauren Paton as a secretary
dot icon18/08/2010
Resolutions
dot icon20/12/2009
Annual return made up to 2009-12-16 with full list of shareholders
dot icon20/12/2009
Register(s) moved to registered inspection location
dot icon20/12/2009
Register inspection address has been changed
dot icon18/12/2009
Director's details changed for Mr Matthew James Whittell on 2009-12-18
dot icon18/12/2009
Director's details changed for Mrs Helene Crook on 2009-12-18
dot icon18/12/2009
Secretary's details changed for Miss Lauren Paton on 2009-12-11
dot icon06/07/2009
Full accounts made up to 2008-12-31
dot icon15/05/2009
Appointment terminated director robert rabinowitz
dot icon15/05/2009
Appointment terminated director philip wolski
dot icon15/05/2009
Director appointed mr matthew whittell
dot icon16/12/2008
Return made up to 16/12/08; full list of members
dot icon16/12/2008
Secretary's change of particulars / lauren paton / 17/05/2008
dot icon04/08/2008
Full accounts made up to 2007-12-31
dot icon17/12/2007
Return made up to 16/12/07; full list of members
dot icon26/10/2007
Full accounts made up to 2006-12-31
dot icon18/10/2007
New secretary appointed
dot icon12/10/2007
Secretary resigned
dot icon22/02/2007
Return made up to 16/12/06; full list of members
dot icon13/02/2007
New director appointed
dot icon19/01/2007
New director appointed
dot icon17/11/2006
Full accounts made up to 2005-12-31
dot icon01/11/2006
Director resigned
dot icon01/11/2006
Director resigned
dot icon03/10/2006
Certificate of change of name
dot icon17/01/2006
Return made up to 16/12/05; full list of members
dot icon04/01/2006
Ad 04/08/05--------- £ si 3@1=3 £ ic 95/98
dot icon24/10/2005
Registered office changed on 24/10/05 from: carmelite 50 victoria embankment london EC4Y 0DX
dot icon10/02/2005
Ad 01/02/05--------- £ si 94@1=94 £ ic 1/95
dot icon10/02/2005
Secretary resigned
dot icon10/02/2005
Director resigned
dot icon10/02/2005
Director resigned
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New director appointed
dot icon10/02/2005
New secretary appointed;new director appointed
dot icon10/02/2005
New director appointed
dot icon16/12/2004
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
29/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rhodes, Christopher Jeffrey
Director
01/07/2022 - Present
44
Eckert, Neil David
Director
01/02/2005 - 19/07/2010
119
Crook, Helene
Director
01/02/2005 - 19/07/2010
11
TAYLOR WESSING SECRETARIES LIMITED
Corporate Secretary
16/12/2004 - 01/02/2005
546
HUNTSMOOR LIMITED
Corporate Director
16/12/2004 - 01/02/2005
392

Persons with Significant Control

0

No PSC data available.

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 EXCHANGE (EUROPE) LIMITED

CLIMATE EXCHANGE (EUROPE) LIMITED is an(a) Active company incorporated on 16/12/2004 with the registered office located at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ. There are currently 2 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 EXCHANGE (EUROPE) LIMITED?

toggle

CLIMATE EXCHANGE (EUROPE) LIMITED is currently Active. It was registered on 16/12/2004 .

Where is CLIMATE EXCHANGE (EUROPE) LIMITED located?

toggle

CLIMATE EXCHANGE (EUROPE) LIMITED is registered at 2nd Floor, Sancroft Rose Street, Paternoster Square, London EC4M 7DQ.

What does CLIMATE EXCHANGE (EUROPE) LIMITED do?

toggle

CLIMATE EXCHANGE (EUROPE) LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for CLIMATE EXCHANGE (EUROPE) LIMITED?

toggle

The latest filing was on 31/03/2026: First Gazette notice for voluntary strike-off.