CLIMATE PARLIAMENT

Register to unlock more data on OkredoRegister

CLIMATE PARLIAMENT

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05074477

Incorporation date

16/03/2004

Size

Total Exemption Full

Contacts

Registered address

Registered address

167-169 Great Portland Street, London W1W 5PFCopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2004)
dot icon01/04/2026
Director's details changed
dot icon01/04/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon30/03/2026
Termination of appointment of Rebecca Yei Kamara Mp as a director on 2026-03-29
dot icon30/03/2026
Appointment of Mr Yacouba Sangare as a director on 2025-09-20
dot icon30/03/2026
Termination of appointment of Yacouba Sangare as a director on 2025-09-20
dot icon27/03/2026
Termination of appointment of Sanjay Jaiswal as a director on 2026-03-24
dot icon13/03/2026
Director's details changed for Dr. Yacob Mulugetta on 2026-03-13
dot icon10/12/2025
Registered office address changed from 21 the Cliff Brighton East Sussex BN2 5RF to 167-169 Great Portland Street 5th Floor London W1W 5PF on 2025-12-10
dot icon10/12/2025
Registered office address changed from 167-169 Great Portland Street 5th Floor London W1W 5PF England to 167-169 Great Portland Street London W1W 5PF on 2025-12-10
dot icon06/11/2025
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Appointment of Mr Yacouba Sangare as a director on 2025-09-20
dot icon29/09/2025
Appointment of Dr Sanjay Jaiswal as a director on 2025-09-20
dot icon24/09/2025
Previous accounting period shortened from 2024-12-29 to 2024-12-28
dot icon26/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon21/10/2024
Total exemption full accounts made up to 2023-12-29
dot icon21/05/2024
Termination of appointment of Sanjay Jaiswal as a director on 2024-05-10
dot icon28/03/2024
Appointment of Senator Alfonso De Urresti as a director on 2024-03-26
dot icon26/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon27/10/2023
Appointment of Ms Rebecca Yei Kamara Mp as a director on 2023-10-15
dot icon13/10/2023
Total exemption full accounts made up to 2022-12-29
dot icon18/05/2023
Termination of appointment of Abshiro Soka Halake as a director on 2023-05-18
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon04/10/2022
Total exemption full accounts made up to 2021-12-29
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon10/01/2022
Amended micro company accounts made up to 2020-12-29
dot icon22/12/2021
Appointment of Dr. Sanjay Jaiswal as a director on 2021-12-10
dot icon22/12/2021
Micro company accounts made up to 2020-12-29
dot icon30/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon30/03/2021
Appointment of Dr. Yacob Mulugetta as a director on 2021-03-25
dot icon24/03/2021
Appointment of Senator Abshiro Soka Halake as a director on 2021-03-15
dot icon05/01/2021
Accounts for a small company made up to 2019-12-31
dot icon18/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon18/03/2020
Cessation of Keith Taylor as a person with significant control on 2020-03-12
dot icon23/12/2019
Accounts for a small company made up to 2018-12-29
dot icon22/12/2019
Termination of appointment of James Stephen Heappey as a director on 2019-12-20
dot icon22/12/2019
Cessation of James Stephen Heappey Mp as a person with significant control on 2019-12-20
dot icon28/11/2019
Termination of appointment of Keith Richard Taylor Mep as a director on 2019-11-27
dot icon25/09/2019
Previous accounting period shortened from 2018-12-30 to 2018-12-29
dot icon20/03/2019
Termination of appointment of Keith Richard Taylor Mep as a director on 2019-03-20
dot icon20/03/2019
Confirmation statement made on 2019-03-16 with no updates
dot icon01/03/2019
Change of details for Mr. James Heappey Mp as a person with significant control on 2019-03-01
dot icon21/02/2019
Notification of James Heappey Mp as a person with significant control on 2019-02-21
dot icon04/02/2019
Cessation of Caroline Lucas as a person with significant control on 2019-01-01
dot icon04/02/2019
Termination of appointment of Caroline Lucas Mp as a director on 2019-02-01
dot icon31/10/2018
Appointment of Mr Keith Richard Taylor Mep as a director on 2018-10-20
dot icon20/09/2018
Accounts for a small company made up to 2017-12-30
dot icon26/04/2018
Appointment of Mr James Stephen Heappey as a director on 2018-04-26
dot icon08/04/2018
Appointment of Mr Barry Strachan Gardiner as a director on 2018-03-27
dot icon08/04/2018
Notification of Barry Strachan Gardiner as a person with significant control on 2018-03-27
dot icon25/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon13/12/2017
Full accounts made up to 2016-12-30
dot icon28/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon30/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon10/10/2016
Full accounts made up to 2015-12-31
dot icon07/06/2016
Termination of appointment of John Thomas Alderdice as a director on 2016-05-20
dot icon07/06/2016
Termination of appointment of George Foulkes as a director on 2016-05-20
dot icon12/04/2016
Annual return made up to 2016-03-16 no member list
dot icon15/03/2016
Termination of appointment of Ana Maria Gomes as a director on 2016-03-10
dot icon29/12/2015
Appointment of Ms Caroline Lucas Mp as a director on 2015-12-01
dot icon29/12/2015
Appointment of Mr Keith Taylor Mep as a director on 2015-12-01
dot icon30/10/2015
Termination of appointment of Timothy John Leigh Bell as a director on 2015-09-17
dot icon13/10/2015
Full accounts made up to 2014-12-31
dot icon26/04/2015
Annual return made up to 2015-03-16 no member list
dot icon26/04/2015
Secretary's details changed for Emma Gillian Chown on 2014-08-01
dot icon26/04/2015
Termination of appointment of Graham Robert Watson as a director on 2014-07-01
dot icon26/04/2015
Termination of appointment of Satu Hassi as a director on 2014-07-01
dot icon27/10/2014
Full accounts made up to 2013-12-31
dot icon07/08/2014
Registered office address changed from 35 Church Street Wye Ashford Kent TN25 5BN to 21 the Cliff Brighton East Sussex BN2 5RF on 2014-08-07
dot icon31/03/2014
Annual return made up to 2014-03-16 no member list
dot icon03/10/2013
Full accounts made up to 2012-12-31
dot icon05/04/2013
Annual return made up to 2013-03-16 no member list
dot icon05/04/2013
Termination of appointment of Peter Archer as a director on 2012-09-01
dot icon06/12/2012
Full accounts made up to 2011-12-31
dot icon11/04/2012
Annual return made up to 2012-03-16 no member list
dot icon11/04/2012
Appointment of Lord George Foulkes as a director on 2011-09-01
dot icon11/04/2012
Termination of appointment of Nicholas James Dunlop as a director on 2011-09-01
dot icon13/05/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/04/2011
Certificate of change of name
dot icon07/04/2011
Annual return made up to 2011-03-16 no member list
dot icon07/04/2011
Appointment of Mr Graham Watson as a director
dot icon07/04/2011
Termination of appointment of Derek Wyatt as a director
dot icon07/04/2011
Appointment of Ms Ana Maria Gomes as a director
dot icon07/04/2011
Appointment of Ms Sirpa Pietikainen as a director
dot icon07/04/2011
Appointment of Ms Satu Hassi as a director
dot icon17/01/2011
Statement of company's objects
dot icon17/01/2011
Resolutions
dot icon07/12/2010
Resolutions
dot icon07/12/2010
Change of name notice
dot icon02/10/2010
Total exemption full accounts made up to 2009-12-31
dot icon29/03/2010
Annual return made up to 2010-03-16 no member list
dot icon27/03/2010
Director's details changed for Lord Timothy Bell on 2010-03-27
dot icon27/03/2010
Director's details changed for Nicholas James Dunlop on 2010-03-27
dot icon27/03/2010
Director's details changed for Derek Murray Wyatt on 2010-03-27
dot icon27/03/2010
Director's details changed for Lord Peter Archer on 2010-03-27
dot icon27/03/2010
Director's details changed for Lord John Alderdice on 2010-03-27
dot icon28/09/2009
Total exemption full accounts made up to 2008-12-31
dot icon31/03/2009
Annual return made up to 16/03/09
dot icon03/10/2008
Accounts made up to 2007-12-31
dot icon25/04/2008
Annual return made up to 16/03/08
dot icon01/06/2007
Accounts made up to 2006-12-31
dot icon02/04/2007
Annual return made up to 16/03/07
dot icon22/09/2006
New director appointed
dot icon14/08/2006
New director appointed
dot icon16/06/2006
Accounts made up to 2005-12-31
dot icon20/04/2006
Annual return made up to 16/03/06
dot icon27/10/2005
Accounts made up to 2004-12-31
dot icon15/09/2005
New director appointed
dot icon21/03/2005
Annual return made up to 16/03/05
dot icon16/09/2004
Accounting reference date shortened from 31/03/05 to 31/12/04
dot icon04/05/2004
Director resigned
dot icon16/03/2004
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
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
28/12/2025
dot iconNext due on
28/09/2026
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pietikainen, Sirpa
Director
05/01/2011 - Present
1
Gardiner, Barry Strachan
Director
27/03/2018 - Present
7
Halake, Abshiro Soka
Director
15/03/2021 - 18/05/2023
1
Kamara Mp, Rebecca Yei
Director
15/10/2023 - 29/03/2026
-
Urresti, Alfonso De, Senator
Director
26/03/2024 - Present
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CLIMATE PARLIAMENT

CLIMATE PARLIAMENT is an(a) Active company incorporated on 16/03/2004 with the registered office located at 167-169 Great Portland Street, London W1W 5PF. There are currently 5 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 PARLIAMENT?

toggle

CLIMATE PARLIAMENT is currently Active. It was registered on 16/03/2004 .

Where is CLIMATE PARLIAMENT located?

toggle

CLIMATE PARLIAMENT is registered at 167-169 Great Portland Street, London W1W 5PF.

What does CLIMATE PARLIAMENT do?

toggle

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

What is the latest filing for CLIMATE PARLIAMENT?

toggle

The latest filing was on 01/04/2026: Director's details changed.