CLIMATE IMPACT PARTNERS BIDCO LIMITED

Register to unlock more data on OkredoRegister

CLIMATE IMPACT PARTNERS BIDCO LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

12883665

Incorporation date

16/09/2020

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

19 Eastbourne Terrace, London W2 6LGCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/2020)
dot icon18/12/2025
Appointment of Mister William Rusden as a director on 2025-12-01
dot icon17/12/2025
Termination of appointment of Shanmae Teo as a director on 2025-12-17
dot icon24/11/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon24/11/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon24/11/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon24/11/2025
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon25/09/2025
Confirmation statement made on 2025-09-15 with updates
dot icon18/02/2025
Change of details for Climatecare Finco Limited as a person with significant control on 2025-01-15
dot icon15/01/2025
Registered office address changed from 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG England to 19 Eastbourne Terrace London W2 6LG on 2025-01-15
dot icon12/12/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon12/12/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon29/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon29/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon19/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon18/09/2024
Registered office address changed from 112 Magdalen Road Oxford OX4 1RQ United Kingdom to 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG on 2024-09-18
dot icon16/05/2024
Certificate of change of name
dot icon21/12/2023
Director's details changed for Ms Sheri Hickok on 2023-11-08
dot icon26/10/2023
Full accounts made up to 2023-03-31
dot icon21/09/2023
Confirmation statement made on 2023-09-15 with no updates
dot icon24/02/2023
Termination of appointment of Eugene Doyle as a director on 2023-02-24
dot icon08/02/2023
Termination of appointment of Vaughan Emerson Lindsay as a director on 2022-12-21
dot icon08/02/2023
Appointment of Ms Sheri Hickok as a director on 2023-02-02
dot icon08/02/2023
Appointment of Ms Shanmae Teo as a director on 2023-02-02
dot icon20/12/2022
Full accounts made up to 2022-03-31
dot icon23/11/2022
Registration of charge 128836650004, created on 2022-11-17
dot icon27/09/2022
Confirmation statement made on 2022-09-15 with no updates
dot icon16/12/2021
Full accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-09-15 with updates
dot icon28/07/2021
Registration of charge 128836650003, created on 2021-07-27
dot icon29/06/2021
Statement of capital following an allotment of shares on 2021-06-04
dot icon31/03/2021
Registration of charge 128836650002, created on 2021-03-31
dot icon21/12/2020
Current accounting period shortened from 2021-09-30 to 2021-03-31
dot icon21/12/2020
Registered office address changed from 13 Tedworth Square London SW3 4DU United Kingdom to 112 Magdalen Road Oxford OX4 1RQ on 2020-12-21
dot icon27/10/2020
Statement of capital following an allotment of shares on 2020-10-13
dot icon20/10/2020
Termination of appointment of Richard Lewis Tudor as a director on 2020-10-13
dot icon20/10/2020
Termination of appointment of Stephen Nathaniel Green as a director on 2020-10-13
dot icon20/10/2020
Appointment of Mr Eugene Doyle as a director on 2020-10-13
dot icon20/10/2020
Appointment of Mr Vaughan Emerson Lindsay as a director on 2020-10-13
dot icon20/10/2020
Appointment of Mr Pierre-Edouard Nicolas Harant as a director on 2020-10-13
dot icon25/09/2020
Registration of charge 128836650001, created on 2020-09-23
dot icon16/09/2020
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Green, Stephen Nathaniel
Director
16/09/2020 - 13/10/2020
49
Lindsay, Vaughan Emerson
Director
12/10/2020 - 20/12/2022
10
Tudor, Richard Lewis
Director
16/09/2020 - 13/10/2020
38
Harant, Pierre-Edouard Nicolas
Director
13/10/2020 - Present
5
Teo, Shanmae
Director
02/02/2023 - 17/12/2025
38

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 IMPACT PARTNERS BIDCO LIMITED

CLIMATE IMPACT PARTNERS BIDCO LIMITED is an(a) Active company incorporated on 16/09/2020 with the registered office located at 19 Eastbourne Terrace, London W2 6LG. 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 CLIMATE IMPACT PARTNERS BIDCO LIMITED?

toggle

CLIMATE IMPACT PARTNERS BIDCO LIMITED is currently Active. It was registered on 16/09/2020 .

Where is CLIMATE IMPACT PARTNERS BIDCO LIMITED located?

toggle

CLIMATE IMPACT PARTNERS BIDCO LIMITED is registered at 19 Eastbourne Terrace, London W2 6LG.

What does CLIMATE IMPACT PARTNERS BIDCO LIMITED do?

toggle

CLIMATE IMPACT PARTNERS BIDCO LIMITED operates in the Activities of other holding companies n.e.c. (64.20/9 - SIC 2007) sector.

What is the latest filing for CLIMATE IMPACT PARTNERS BIDCO LIMITED?

toggle

The latest filing was on 18/12/2025: Appointment of Mister William Rusden as a director on 2025-12-01.