CLIMATE IMPACT PARTNERS EUROPE LIMITED

Register to unlock more data on OkredoRegister

CLIMATE IMPACT PARTNERS EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02979872

Incorporation date

18/10/1994

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 18/10/1994)
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 2025-09-25 with no updates
dot icon18/02/2025
Change of details for Climatecare Bidco 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 icon27/11/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon27/11/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon27/11/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon27/11/2024
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon30/10/2024
Confirmation statement made on 2024-10-18 with no updates
dot icon18/09/2024
Registered office address changed from 112 Magdalen Road Oxford OX4 1RQ England to 19 Eastbourne Terrace 19 Eastbourne Terrace London W2 6LG on 2024-09-18
dot icon21/12/2023
Director's details changed for Ms Sheri Hickok on 2023-11-08
dot icon04/12/2023
Confirmation statement made on 2023-10-18 with no updates
dot icon09/11/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon09/11/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon09/11/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon09/11/2023
Audit exemption subsidiary accounts made up to 2023-03-31
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 Eric Bennett as a director on 2023-02-02
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 icon28/12/2022
Full accounts made up to 2022-03-31
dot icon25/11/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon23/11/2022
Registration of charge 029798720007, created on 2022-11-17
dot icon22/11/2022
Termination of appointment of Clayton Patton as a director on 2022-11-22
dot icon04/07/2022
Certificate of change of name
dot icon01/07/2022
Registered office address changed from 45 Gresham Street London EC2V 7BG United Kingdom to 112 Magdalen Road Oxford OX4 1RQ on 2022-07-01
dot icon14/06/2022
Registered office address changed from 25 Moorgate London EC2R 6AY England to 45 Gresham Street London EC2V 7BG on 2022-06-14
dot icon17/02/2022
Current accounting period extended from 2021-12-31 to 2022-03-31
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon13/09/2021
Memorandum and Articles of Association
dot icon29/07/2021
Registration of charge 029798720006, created on 2021-07-27
dot icon04/06/2021
Cessation of Natural Capital Partners Incorporated as a person with significant control on 2021-04-28
dot icon04/06/2021
Notification of Climatecare Bidco Limited as a person with significant control on 2021-04-28
dot icon24/05/2021
Termination of appointment of Stephen Killeen as a secretary on 2021-04-28
dot icon24/05/2021
Termination of appointment of Stephen Killeen as a director on 2021-04-28
dot icon24/05/2021
Appointment of Mr Clayton Patton as a director on 2021-04-28
dot icon24/05/2021
Termination of appointment of Jonathan May as a director on 2021-04-28
dot icon24/05/2021
Appointment of Mr Eugene Doyle as a director on 2021-04-28
dot icon24/05/2021
Appointment of Mr Eric Bennett as a director on 2021-04-28
dot icon22/04/2021
Full accounts made up to 2020-12-31
dot icon23/10/2020
Satisfaction of charge 2 in full
dot icon20/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon04/08/2020
Registered office address changed from 167 Fleet Street Third Floor London EC4A 2EA to 25 Moorgate London EC2R 6AY on 2020-08-04
dot icon18/06/2020
Accounts for a small company made up to 2019-12-31
dot icon29/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon11/09/2019
Accounts for a small company made up to 2018-12-31
dot icon25/10/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon23/10/2018
Director's details changed for Mr Jonathan May on 2018-10-23
dot icon25/06/2018
Accounts for a small company made up to 2017-12-31
dot icon26/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon11/05/2017
Accounts for a small company made up to 2016-12-31
dot icon18/10/2016
Confirmation statement made on 2016-10-18 with updates
dot icon07/07/2016
Full accounts made up to 2015-12-31
dot icon19/02/2016
Satisfaction of charge 5 in full
dot icon19/02/2016
Satisfaction of charge 3 in full
dot icon19/02/2016
Satisfaction of charge 4 in full
dot icon07/01/2016
Director's details changed for Stephen Killeen on 2016-01-01
dot icon06/01/2016
Secretary's details changed for Stephen Killeen on 2016-01-01
dot icon03/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon03/11/2015
Director's details changed for Mr Jonathan May on 2015-11-03
dot icon03/11/2015
Registered office address changed from Bravington House 2 Bravington Walk Regent Quarter 1st Floor Kings Cross London N1 9AF to 167 Fleet Street Third Floor London EC4A 2EA on 2015-11-03
dot icon17/09/2015
Certificate of change of name
dot icon17/09/2015
Change of name notice
dot icon06/09/2015
Full accounts made up to 2014-12-31
dot icon20/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon03/07/2014
Full accounts made up to 2013-12-31
dot icon18/10/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon13/06/2013
Full accounts made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon08/06/2012
Full accounts made up to 2011-12-31
dot icon21/10/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/07/2011
Full accounts made up to 2010-12-31
dot icon22/12/2010
Particulars of a mortgage or charge / charge no: 5
dot icon26/10/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon25/10/2010
Director's details changed for Mr Jonathan May on 2010-10-25
dot icon23/09/2010
Appointment of Mr Jonathan May as a director
dot icon22/09/2010
Termination of appointment of Neil Braun as a director
dot icon25/06/2010
Full accounts made up to 2009-12-31
dot icon30/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon30/11/2009
Director's details changed for Stephen Killeen on 2009-10-01
dot icon30/11/2009
Director's details changed for Neil Braun on 2009-10-01
dot icon01/06/2009
Full accounts made up to 2008-12-31
dot icon16/02/2009
Secretary appointed stephen killeen
dot icon16/02/2009
Appointment terminated director triodos investments LIMITED
dot icon16/02/2009
Appointment terminated director felix von schubert
dot icon16/02/2009
Appointment terminated director robert koltun
dot icon16/02/2009
Appointment terminated director david lee
dot icon16/02/2009
Accounting reference date shortened from 30/06/2009 to 31/12/2008
dot icon10/02/2009
Director appointed robert koltun
dot icon10/02/2009
Director appointed david lee
dot icon15/01/2009
Appointment terminated secretary mark armitage
dot icon08/01/2009
Director appointed neil braun
dot icon17/12/2008
Resolutions
dot icon27/11/2008
Ad 28/10/08\gbp si [email protected]=117.72\gbp ic 564.53/682.25\
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Resolutions
dot icon27/11/2008
Appointment terminated director jonathan shopley
dot icon27/11/2008
Appointment terminated director mark armitage
dot icon27/11/2008
Appointment terminated director susan welland
dot icon11/11/2008
Return made up to 18/10/08; full list of members
dot icon09/10/2008
Appointment terminate, director james carmine antony vaccaro logged form
dot icon09/10/2008
Appointment terminated director james vaccaro
dot icon08/10/2008
Director appointed triodos investments LIMITED
dot icon01/05/2008
Full accounts made up to 2007-06-30
dot icon13/11/2007
Return made up to 18/10/07; no change of members
dot icon27/09/2007
Director's particulars changed
dot icon11/05/2007
New director appointed
dot icon30/04/2007
Accounts for a small company made up to 2006-06-30
dot icon03/04/2007
Declaration of satisfaction of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon28/03/2007
Particulars of mortgage/charge
dot icon15/03/2007
New secretary appointed
dot icon06/02/2007
Secretary resigned;director resigned
dot icon06/02/2007
Director resigned
dot icon29/11/2006
Return made up to 18/10/06; full list of members
dot icon09/11/2006
Director's particulars changed
dot icon09/11/2006
Director resigned
dot icon11/09/2006
Director's particulars changed
dot icon08/08/2006
Registered office changed on 08/08/06 from: bravington house, bravington walk regent quarter, kings cross, london N1 9AF
dot icon15/06/2006
Registered office changed on 15/06/06 from: 1ST floor, 20 flaxman terrace, london, WC1H 9AT
dot icon05/05/2006
Particulars of mortgage/charge
dot icon21/04/2006
Nc inc already adjusted 22/03/06
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon21/04/2006
Resolutions
dot icon28/03/2006
Accounts for a small company made up to 2005-06-30
dot icon01/03/2006
New secretary appointed;new director appointed
dot icon01/03/2006
Secretary resigned
dot icon28/02/2006
Return made up to 18/10/05; full list of members
dot icon28/02/2006
New director appointed
dot icon03/02/2006
Resolutions
dot icon03/02/2006
Resolutions
dot icon22/12/2005
Director resigned
dot icon14/10/2005
New director appointed
dot icon01/09/2005
Certificate of change of name
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Resolutions
dot icon17/03/2005
Ad 23/02/04-26/03/04 £ si [email protected]
dot icon17/03/2005
Ad 26/02/04--------- £ si [email protected]
dot icon08/03/2005
Secretary resigned
dot icon08/03/2005
New secretary appointed
dot icon02/03/2005
Accounts for a small company made up to 2004-06-30
dot icon11/02/2005
New director appointed
dot icon03/02/2005
Director resigned
dot icon26/10/2004
Return made up to 18/10/04; full list of members
dot icon27/05/2004
Registered office changed on 27/05/04 from: 4 great james street, london, WC1N 3DB
dot icon06/05/2004
Accounts for a small company made up to 2003-06-30
dot icon08/02/2004
Director resigned
dot icon06/01/2004
Particulars of mortgage/charge
dot icon14/12/2003
Return made up to 18/10/03; full list of members
dot icon01/12/2003
Registered office changed on 01/12/03 from: hill house, ansford, castle cary, somerset BA7 7JL
dot icon08/03/2003
Return made up to 18/10/02; full list of members; amend
dot icon27/02/2003
New director appointed
dot icon23/12/2002
Accounting reference date extended from 31/12/02 to 30/06/03
dot icon21/11/2002
Return made up to 18/10/02; full list of members
dot icon12/07/2002
Accounts for a small company made up to 2001-12-31
dot icon25/01/2002
Ad 06/11/01--------- £ si [email protected]=3 £ ic 167/170
dot icon17/01/2002
Ad 04/12/01--------- £ si [email protected]=9 £ ic 158/167
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon17/01/2002
Resolutions
dot icon19/12/2001
Director resigned
dot icon06/12/2001
New director appointed
dot icon20/11/2001
Secretary resigned
dot icon20/11/2001
New secretary appointed
dot icon06/11/2001
Return made up to 18/10/01; full list of members; amend
dot icon06/11/2001
Ad 01/12/00-11/05/01 £ si [email protected]
dot icon29/10/2001
Return made up to 18/10/01; full list of members
dot icon04/10/2001
New director appointed
dot icon25/07/2001
Full accounts made up to 2000-12-31
dot icon18/07/2001
Ad 01/12/00-11/05/01 £ si [email protected]=29 £ ic 128/157
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
New director appointed
dot icon03/07/2001
Director resigned
dot icon31/05/2001
Return made up to 18/10/00; full list of members
dot icon04/12/2000
Full accounts made up to 1999-12-31
dot icon01/09/2000
Statement of affairs
dot icon01/09/2000
Ad 12/07/00--------- £ si [email protected]=5 £ ic 123/128
dot icon18/08/2000
Ad 12/07/00--------- £ si [email protected]=14 £ ic 109/123
dot icon18/08/2000
Conve 19/07/00
dot icon11/08/2000
Memorandum and Articles of Association
dot icon11/08/2000
New director appointed
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon24/07/2000
Director resigned
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon21/07/2000
Resolutions
dot icon23/11/1999
Return made up to 18/10/99; full list of members
dot icon15/11/1999
Accounting reference date shortened from 31/01/00 to 31/12/99
dot icon15/09/1999
New director appointed
dot icon12/05/1999
New secretary appointed
dot icon12/05/1999
Accounts for a small company made up to 1999-01-31
dot icon26/04/1999
Secretary resigned
dot icon09/04/1999
New director appointed
dot icon29/03/1999
New secretary appointed
dot icon26/03/1999
Memorandum and Articles of Association
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Resolutions
dot icon26/03/1999
Ad 19/03/99--------- £ si [email protected]=9 £ ic 100/109
dot icon11/03/1999
Resolutions
dot icon11/03/1999
£ nc 100/1000000 15/01/99
dot icon11/03/1999
Ad 15/01/99--------- £ si 99@1=99 £ ic 1/100
dot icon18/11/1998
Accounts for a small company made up to 1998-01-31
dot icon13/11/1998
Return made up to 18/10/98; full list of members
dot icon12/06/1998
New director appointed
dot icon12/06/1998
New director appointed
dot icon10/11/1997
Return made up to 18/10/97; no change of members
dot icon10/11/1997
Accounts for a dormant company made up to 1997-01-31
dot icon09/01/1997
Return made up to 18/10/96; change of members
dot icon23/10/1996
Certificate of change of name
dot icon28/08/1996
Resolutions
dot icon28/08/1996
Accounts for a dormant company made up to 1996-01-31
dot icon31/01/1996
Return made up to 18/10/95; full list of members
dot icon16/01/1996
New director appointed
dot icon15/01/1996
New secretary appointed
dot icon15/01/1996
Registered office changed on 15/01/96 from: 79 mosley street, manchester, M2 3LT
dot icon15/01/1996
Secretary resigned
dot icon15/01/1996
Director resigned
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Resolutions
dot icon07/07/1995
Accounting reference date notified as 31/01
dot icon14/04/1995
Certificate of change of name
dot icon19/01/1995
Certificate of change of name
dot icon18/10/1994
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

14
2022
change arrow icon0 % *

* during past year

Cash in Bank

£10,877,653.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
25/09/2026
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
14
11.10M
-
0.00
10.88M
-
2022
14
11.10M
-
0.00
10.88M
-

Employees

2022

Employees

14 Ascended- *

Net Assets(GBP)

11.10M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.88M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Owens, Andrew William
Director
19/03/1999 - 10/07/2000
55
Owens, Andrew William
Director
01/06/2001 - 14/12/2001
55
Teo, Shanmae
Director
02/02/2023 - 17/12/2025
38
Patton, Clayton
Director
28/04/2021 - 22/11/2022
-
Bennett, Eric
Director
27/04/2021 - 01/02/2023
-

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

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About CLIMATE IMPACT PARTNERS EUROPE LIMITED

CLIMATE IMPACT PARTNERS EUROPE LIMITED is an(a) Active company incorporated on 18/10/1994 with the registered office located at 19 Eastbourne Terrace, London W2 6LG. There are currently 2 active directors according to the latest confirmation statement. Number of employees 14 according to last financial statements.

Frequently Asked Questions

What is the current status of CLIMATE IMPACT PARTNERS EUROPE LIMITED?

toggle

CLIMATE IMPACT PARTNERS EUROPE LIMITED is currently Active. It was registered on 18/10/1994 .

Where is CLIMATE IMPACT PARTNERS EUROPE LIMITED located?

toggle

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

What does CLIMATE IMPACT PARTNERS EUROPE LIMITED do?

toggle

CLIMATE IMPACT PARTNERS EUROPE LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does CLIMATE IMPACT PARTNERS EUROPE LIMITED have?

toggle

CLIMATE IMPACT PARTNERS EUROPE LIMITED had 14 employees in 2022.

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

toggle

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