London
Greater London
EC2M 4PL
Director Name | Joyashree Roy |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 07 May 2020(14 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Professor Of Economics |
Country of Residence | Thailand |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Stanley Igwebuike Ijeoma |
---|---|
Date of Birth | October 1977 (Born 46 years ago) |
Nationality | Nigerian |
Status | Current |
Appointed | 07 May 2020(14 years after company formation) |
Appointment Duration | 3 years, 10 months |
Role | Consultant |
Country of Residence | Nigeria |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Mr Feng Qiao |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | Chinese |
Status | Current |
Appointed | 15 September 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Programme Director |
Country of Residence | China |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Ms Sonja Ann Klinsky |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 15 September 2022(16 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Associate Professor |
Country of Residence | United States |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Mr Michael Arthur Mehling |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | German |
Status | Current |
Appointed | 20 December 2022(16 years, 8 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Researcher |
Country of Residence | United States |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Ms Sanja Bogojevic |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 12 October 2023(17 years, 5 months after company formation) |
Appointment Duration | 5 months, 2 weeks |
Role | Lecturer |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Prof Michael Grubb |
---|---|
Date of Birth | February 1960 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Neville Road Cambridge Cambridgeshire CB1 3SW |
Director Name | Dr Benito Muller |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | Swiss |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Non Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | 34 Norham Road Basement Flat Oxford Oxfordshire OX2 6SQ |
Secretary Name | Prof Michael Grubb |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 26 April 2006(same day as company formation) |
Role | Research |
Country of Residence | England |
Correspondence Address | 8 Neville Road Cambridge Cambridgeshire CB1 3SW |
Director Name | Mr Jon Price |
---|---|
Date of Birth | August 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 3 years, 9 months (resigned 30 June 2011) |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Patch Common Road Ightham Sevenoaks Kent TN15 9AY |
Secretary Name | Mr Jon Price |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 October 2007(1 year, 5 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 31 December 2009) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Sandy Patch Common Road Ightham Sevenoaks Kent TN15 9AY |
Director Name | Hans Jurgen Stehr |
---|---|
Date of Birth | December 1945 (Born 78 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 01 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2013) |
Role | Non Executive Director |
Country of Residence | Denmark |
Correspondence Address | 18 Klockersvej 18 Gentofte Dk-2820 |
Director Name | Michel Rene Colombier |
---|---|
Date of Birth | February 1962 (Born 62 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 01 March 2008(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 22 March 2013) |
Role | Non Executive Director |
Country of Residence | France |
Correspondence Address | 9 Impasse Pierre Simon Malakoff Hauts De Seine 92240 France |
Director Name | Mr Thomas Brewer |
---|---|
Date of Birth | April 1941 (Born 83 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 16 December 2008(2 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 28 February 2010) |
Role | Non Executive Director |
Correspondence Address | 3410 O Street, Nw Washington Dc 20007 |
Secretary Name | Birgit Berry |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2010(3 years, 8 months after company formation) |
Appointment Duration | 1 month (resigned 01 February 2010) |
Role | Company Director |
Correspondence Address | 13-14 Trumpington Street Cambridge Cambridgeshire CB2 1QA |
Director Name | Mr Richard Dudley Folland |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2011) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | St Giles Court 24 Castle Street Cambridge CB3 0AJ |
Secretary Name | Mr Richard Folland |
---|---|
Status | Resigned |
Appointed | 01 February 2010(3 years, 9 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 30 April 2011) |
Role | Company Director |
Correspondence Address | St Giles Court 24 Castle Street Cambridge CB3 0AJ |
Director Name | Dr Axel Michaelowa |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 20 January 2012(5 years, 9 months after company formation) |
Appointment Duration | 6 years, 5 months (resigned 16 July 2018) |
Role | Researcher |
Country of Residence | Switzerland |
Correspondence Address | 40 Bermondsey Street London SE1 3UD |
Director Name | Dr Heleen De Coninck |
---|---|
Date of Birth | January 1977 (Born 47 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 22 March 2013(6 years, 11 months after company formation) |
Appointment Duration | 9 years, 5 months (resigned 15 September 2022) |
Role | Associate Professor |
Country of Residence | Netherlands |
Correspondence Address | C/O Wework Aldgate Tower 2 Leman Street London Greater London E1 8FA |
Director Name | Dr Charlotte Josepha Streck |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 08 May 2014(8 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 01 January 2020) |
Role | Company Director |
Country of Residence | Germany |
Correspondence Address | C/O Wework Aldgate Tower 2 Leman Street London Greater London E1 8FA |
Director Name | Mr Tim David Lancaster |
---|---|
Date of Birth | February 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 October 2014(8 years, 6 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 15 September 2022) |
Role | Consultant |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Mr Maurits Blanson Henkemans |
---|---|
Date of Birth | January 1950 (Born 74 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 09 June 2015(9 years, 1 month after company formation) |
Appointment Duration | 6 years (resigned 16 June 2021) |
Role | Policy Consultant |
Country of Residence | Netherlands |
Correspondence Address | C/O Wework Aldgate Tower 2 Leman Street London Greater London E1 8FA |
Director Name | Dr Navraj Singh Ghaleigh |
---|---|
Date of Birth | February 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2017(11 years after company formation) |
Appointment Duration | 5 years, 7 months (resigned 19 December 2022) |
Role | Senior Lecturer |
Country of Residence | Scotland |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Director Name | Mr Tom Kram |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 16 July 2018(12 years, 2 months after company formation) |
Appointment Duration | 1 year, 9 months (resigned 07 May 2020) |
Role | Research Coordinator |
Country of Residence | Netherlands |
Correspondence Address | C/O Wework Aldgate Tower 2 Leman Street London E1 8FA |
Director Name | Dr Axel Michaelowa |
---|---|
Date of Birth | April 1968 (Born 56 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 17 July 2018(12 years, 2 months after company formation) |
Appointment Duration | Resigned same day (resigned 17 July 2018) |
Role | Researcher |
Country of Residence | United Kingdom |
Correspondence Address | C/O Ucl Energy Institute 14 Upper Woburn Place Central House London WC1H 0NN |
Director Name | Dr Friederike Elly Luise Otto |
---|---|
Date of Birth | August 1982 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 June 2021(15 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 19 June 2023) |
Role | Scientist |
Country of Residence | England |
Correspondence Address | 8 Devonshire Square London Greater London EC2M 4PL |
Website | climatestrategies.org |
---|---|
Telephone | 020 31085936 |
Telephone region | London |
Registered Address | 8 Devonshire Square London Greater London EC2M 4PL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bishopsgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Cash | £247,503 |
Current Liabilities | £231,330 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (1 month from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 29 July |
Latest Return | 26 April 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 May 2024 (1 month, 1 week from now) |
30 October 2023 | Notification of Sanja Bogojevic as a person with significant control on 12 October 2023 (2 pages) |
---|---|
30 October 2023 | Appointment of Ms Sanja Bogojevic as a director on 12 October 2023 (2 pages) |
24 October 2023 | Total exemption full accounts made up to 31 July 2022 (9 pages) |
28 July 2023 | Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page) |
30 June 2023 | Termination of appointment of a director (1 page) |
29 June 2023 | Confirmation statement made on 26 April 2023 with no updates (3 pages) |
23 June 2023 | Termination of appointment of Friederike Elly Luise Otto as a director on 19 June 2023 (1 page) |
23 June 2023 | Cessation of Friederike Elly Luise Otto as a person with significant control on 19 June 2023 (1 page) |
20 December 2022 | Cessation of Navraj Singh Ghaleigh as a person with significant control on 19 December 2022 (1 page) |
20 December 2022 | Appointment of Mr Michael Arthur Mehling as a director on 20 December 2022 (2 pages) |
20 December 2022 | Termination of appointment of Navraj Singh Ghaleigh as a director on 19 December 2022 (1 page) |
20 December 2022 | Notification of Michael Arthur Mehling as a person with significant control on 20 December 2022 (2 pages) |
28 October 2022 | Total exemption full accounts made up to 31 July 2021 (9 pages) |
22 September 2022 | Termination of appointment of Timothy Lancaster as a director on 15 September 2022 (1 page) |
22 September 2022 | Appointment of Mr Feng Qiao as a director on 15 September 2022 (2 pages) |
22 September 2022 | Termination of appointment of Heleen De Coninck as a director on 15 September 2022 (1 page) |
22 September 2022 | Cessation of Heleen De Coninck as a person with significant control on 15 September 2022 (1 page) |
22 September 2022 | Appointment of Ms Sonja Ann Klinsky as a director on 15 September 2022 (2 pages) |
22 September 2022 | Cessation of Tim Lancaster as a person with significant control on 15 September 2022 (1 page) |
22 September 2022 | Notification of Sonja Klinsky as a person with significant control on 15 September 2022 (2 pages) |
22 September 2022 | Notification of Feng Qiao as a person with significant control on 15 September 2022 (2 pages) |
29 July 2022 | Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page) |
26 April 2022 | Confirmation statement made on 26 April 2022 with no updates (3 pages) |
21 June 2021 | Notification of Friederike Elly Luise Otto as a person with significant control on 16 June 2021 (2 pages) |
21 June 2021 | Termination of appointment of Maurits Blanson Henkemans as a director on 16 June 2021 (1 page) |
21 June 2021 | Appointment of Dr Friederike Elly Luise Otto as a director on 16 June 2021 (2 pages) |
21 June 2021 | Cessation of Maurits Blanson Henkemans as a person with significant control on 16 June 2021 (1 page) |
4 May 2021 | Confirmation statement made on 26 April 2021 with no updates (3 pages) |
22 April 2021 | Total exemption full accounts made up to 31 July 2020 (7 pages) |
19 February 2021 | Registered office address changed from C/O Wework Aldgate Tower 2 Leman Street London London E1 8FA England to 8 Devonshire Square London Greater London EC2M 4PL on 19 February 2021 (1 page) |
18 May 2020 | Notification of Joyashree Roy as a person with significant control on 15 May 2020 (2 pages) |
18 May 2020 | Director's details changed for Stanley Igwebuike Ijeoma on 18 May 2020 (2 pages) |
18 May 2020 | Notification of Stanley Ijeoma as a person with significant control on 15 May 2020 (2 pages) |
14 May 2020 | Notification of Maurits Blanson Henkemans as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Notification of Heleen De Coninck as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Change of details for Dr Karsten Neuhoff as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Dr Heleen De Coninck on 14 May 2020 (2 pages) |
14 May 2020 | Change of details for Mr Tim Lancaster as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Cessation of Charlotte Josepha Streck as a person with significant control on 31 December 2019 (1 page) |
14 May 2020 | Director's details changed for Mr Timothy Lancaster on 14 May 2020 (2 pages) |
14 May 2020 | Notification of Navraj Singh Ghaleigh as a person with significant control on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Dr Navraj Singh Ghaleigh on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Joyashree Roy on 14 May 2020 (2 pages) |
14 May 2020 | Director's details changed for Dr Karsten Neuhoff on 14 May 2020 (2 pages) |
13 May 2020 | Appointment of Stanley Igwebuike Ijeoma as a director on 7 May 2020 (2 pages) |
13 May 2020 | Termination of appointment of Tom Kram as a director on 7 May 2020 (1 page) |
13 May 2020 | Appointment of Joyashree Roy as a director on 7 May 2020 (2 pages) |
1 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
30 April 2020 | Total exemption full accounts made up to 31 July 2019 (7 pages) |
7 January 2020 | Termination of appointment of Charlotte Josepha Streck as a director on 1 January 2020 (1 page) |
7 January 2020 | Termination of appointment of Axel Michaelowa as a director on 17 July 2018 (1 page) |
7 January 2020 | Cessation of Axel Michaelowa as a person with significant control on 17 July 2018 (1 page) |
8 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
25 April 2019 | Total exemption full accounts made up to 31 July 2018 (7 pages) |
5 April 2019 | Appointment of Dr Axel Michaelowa as a director on 17 July 2018 (2 pages) |
12 March 2019 | Change of details for Dr Karsten Neuhoff as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Change of details for Mr Tim Lancaster as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Mr. Maurits Blanson Henkemans on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Dr Karsten Neuhoff on 12 March 2019 (2 pages) |
12 March 2019 | Change of details for Dr Charlotte Josepha Streck as a person with significant control on 12 March 2019 (2 pages) |
12 March 2019 | Director's details changed for Dr Charlotte Josepha Streck on 12 March 2019 (2 pages) |
12 March 2019 | Change of details for a person with significant control (2 pages) |
12 March 2019 | Director's details changed for Dr Heleen De Coninck on 12 March 2019 (2 pages) |
12 March 2019 | Change of details for a person with significant control (2 pages) |
14 September 2018 | Registered office address changed from 40 Bermondsey Street London SE1 3UD to C/O Wework Aldgate Tower 2 Leman Street London London E1 8FA on 14 September 2018 (1 page) |
17 July 2018 | Cessation of Heleen De Coninck as a person with significant control on 17 July 2018 (1 page) |
17 July 2018 | Cessation of Maurits Blanson Henkemans as a person with significant control on 17 July 2018 (1 page) |
17 July 2018 | Termination of appointment of Axel Michaelowa as a director on 16 July 2018 (1 page) |
17 July 2018 | Cessation of Michael Grubb as a person with significant control on 17 July 2018 (1 page) |
17 July 2018 | Appointment of Mr Tom Kram as a director on 16 July 2018 (2 pages) |
24 May 2018 | Confirmation statement made on 26 April 2018 with updates (3 pages) |
27 April 2018 | Total exemption full accounts made up to 31 July 2017 (7 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (11 pages) |
17 May 2017 | Confirmation statement made on 26 April 2017 with updates (11 pages) |
16 May 2017 | Appointment of Mr. Navraj Singh Ghaleigh as a director on 9 May 2017 (2 pages) |
16 May 2017 | Appointment of Mr. Navraj Singh Ghaleigh as a director on 9 May 2017 (2 pages) |
15 May 2017 | Termination of appointment of Michael Grubb as a director on 9 May 2017 (1 page) |
15 May 2017 | Termination of appointment of Michael Grubb as a director on 9 May 2017 (1 page) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
26 April 2017 | Total exemption small company accounts made up to 31 July 2016 (6 pages) |
6 April 2017 | Memorandum and Articles of Association (14 pages) |
6 April 2017 | Memorandum and Articles of Association (14 pages) |
12 May 2016 | Annual return made up to 26 April 2016 no member list (8 pages) |
12 May 2016 | Annual return made up to 26 April 2016 no member list (8 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
29 April 2016 | Total exemption small company accounts made up to 31 July 2015 (6 pages) |
30 June 2015 | Annual return made up to 26 April 2015 no member list (7 pages) |
30 June 2015 | Annual return made up to 26 April 2015 no member list (7 pages) |
26 June 2015 | Appointment of Mr. Maurits Blanson Henkemans as a director on 9 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr. Maurits Blanson Henkemans as a director on 9 June 2015 (2 pages) |
26 June 2015 | Appointment of Mr. Maurits Blanson Henkemans as a director on 9 June 2015 (2 pages) |
12 May 2015 | Registered office address changed from C/O C/O Ucl Energy Institute 14 Upper Woburn Place Central House London WC1H 0NN to 40 Bermondsey Street London SE1 3UD on 12 May 2015 (1 page) |
12 May 2015 | Registered office address changed from C/O C/O Ucl Energy Institute 14 Upper Woburn Place Central House London WC1H 0NN to 40 Bermondsey Street London SE1 3UD on 12 May 2015 (1 page) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
30 April 2015 | Total exemption small company accounts made up to 31 July 2014 (5 pages) |
17 March 2015 | Appointment of Tim Lancaster as a director on 29 October 2014 (2 pages) |
17 March 2015 | Appointment of Tim Lancaster as a director on 29 October 2014 (2 pages) |
4 July 2014 | Director's details changed for Michael Grubb on 27 April 2013 (2 pages) |
4 July 2014 | Director's details changed for Michael Grubb on 27 April 2013 (2 pages) |
4 July 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
4 July 2014 | Director's details changed for Michael Grubb on 27 April 2013 (2 pages) |
4 July 2014 | Director's details changed for Michael Grubb on 27 April 2013 (2 pages) |
4 July 2014 | Annual return made up to 26 April 2014 no member list (5 pages) |
16 May 2014 | Appointment of Dr Charlotte Josepha Streck as a director (2 pages) |
16 May 2014 | Appointment of Dr Charlotte Josepha Streck as a director (2 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (12 pages) |
1 May 2014 | Full accounts made up to 31 July 2013 (12 pages) |
10 March 2014 | Termination of appointment of Jon Price as a director (1 page) |
10 March 2014 | Termination of appointment of Jon Price as a director (1 page) |
8 January 2014 | Registered office address changed from 21 Silver Street Cambridge Cambridgshire CB3 9EL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 21 Silver Street Cambridge Cambridgshire CB3 9EL England on 8 January 2014 (1 page) |
8 January 2014 | Registered office address changed from 21 Silver Street Cambridge Cambridgshire CB3 9EL England on 8 January 2014 (1 page) |
2 July 2013 | Director's details changed for Mr Jon Price on 2 July 2013 (2 pages) |
2 July 2013 | Annual return made up to 26 April 2013 no member list (6 pages) |
2 July 2013 | Annual return made up to 26 April 2013 no member list (6 pages) |
2 July 2013 | Director's details changed for Mr Jon Price on 2 July 2013 (2 pages) |
2 July 2013 | Director's details changed for Mr Jon Price on 2 July 2013 (2 pages) |
6 June 2013 | Full accounts made up to 31 July 2012 (13 pages) |
6 June 2013 | Full accounts made up to 31 July 2012 (13 pages) |
26 March 2013 | Termination of appointment of Michel Colombier as a director (1 page) |
26 March 2013 | Termination of appointment of Hans Stehr as a director (1 page) |
26 March 2013 | Appointment of Mr Jon Price as a director (2 pages) |
26 March 2013 | Appointment of Dr Heleen De Coninck as a director (2 pages) |
26 March 2013 | Appointment of Mr Jon Price as a director (2 pages) |
26 March 2013 | Appointment of Dr Karsten Neuhoff as a director (2 pages) |
26 March 2013 | Appointment of Dr Heleen De Coninck as a director (2 pages) |
26 March 2013 | Termination of appointment of Michel Colombier as a director (1 page) |
26 March 2013 | Appointment of Dr Karsten Neuhoff as a director (2 pages) |
26 March 2013 | Termination of appointment of Hans Stehr as a director (1 page) |
6 August 2012 | Resolutions
|
6 August 2012 | Resolutions
|
6 August 2012 | Statement of company's objects (2 pages) |
6 August 2012 | Statement of company's objects (2 pages) |
29 May 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
29 May 2012 | Appointment of Dr Axel Michaelowa as a director (2 pages) |
29 May 2012 | Appointment of Dr Axel Michaelowa as a director (2 pages) |
29 May 2012 | Annual return made up to 26 April 2012 no member list (5 pages) |
17 November 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
17 November 2011 | Total exemption full accounts made up to 31 July 2011 (11 pages) |
1 August 2011 | Termination of appointment of Benito Muller as a director (1 page) |
1 August 2011 | Termination of appointment of Benito Muller as a director (1 page) |
12 July 2011 | Termination of appointment of Jonathan Price as a director (1 page) |
12 July 2011 | Termination of appointment of Jonathan Price as a director (1 page) |
20 June 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
20 June 2011 | Total exemption full accounts made up to 31 July 2010 (8 pages) |
3 June 2011 | Annual return made up to 26 April 2011 no member list (7 pages) |
3 June 2011 | Annual return made up to 26 April 2011 no member list (7 pages) |
17 May 2011 | Registered office address changed from St Giles Court 24 Castle Street Cambridge CB3 0AJ United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Richard Folland as a secretary (1 page) |
17 May 2011 | Registered office address changed from St Giles Court 24 Castle Street Cambridge CB3 0AJ United Kingdom on 17 May 2011 (1 page) |
17 May 2011 | Termination of appointment of Richard Folland as a secretary (1 page) |
17 May 2011 | Termination of appointment of Richard Folland as a director (1 page) |
17 May 2011 | Termination of appointment of Richard Folland as a director (1 page) |
18 January 2011 | Registered office address changed from C/O University of Cambridge 13-14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 18 January 2011 (1 page) |
18 January 2011 | Registered office address changed from C/O University of Cambridge 13-14 Trumpington Street Cambridge Cambridgeshire CB2 1QA on 18 January 2011 (1 page) |
10 May 2010 | Director's details changed for Dr Benito Muller on 26 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Michel Rene Colombier on 26 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Michel Rene Colombier on 26 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Hans Jurgen Stehr on 26 April 2010 (2 pages) |
10 May 2010 | Annual return made up to 26 April 2010 no member list (5 pages) |
10 May 2010 | Director's details changed for Hans Jurgen Stehr on 26 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Dr Benito Muller on 26 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Grubb on 26 April 2010 (2 pages) |
10 May 2010 | Director's details changed for Michael Grubb on 26 April 2010 (2 pages) |
1 March 2010 | Termination of appointment of Thomas Brewer as a director (1 page) |
1 March 2010 | Termination of appointment of Thomas Brewer as a director (1 page) |
18 February 2010 | Appointment of Mr Richard Folland as a director (2 pages) |
18 February 2010 | Appointment of Mr Richard Folland as a secretary (1 page) |
18 February 2010 | Termination of appointment of Birgit Berry as a secretary (1 page) |
18 February 2010 | Termination of appointment of Birgit Berry as a secretary (1 page) |
18 February 2010 | Appointment of Mr Richard Folland as a secretary (1 page) |
18 February 2010 | Director's details changed for Jonathan Price on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jonathan Price on 1 January 2010 (2 pages) |
18 February 2010 | Director's details changed for Jonathan Price on 1 January 2010 (2 pages) |
18 February 2010 | Appointment of Mr Richard Folland as a director (2 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
4 February 2010 | Total exemption small company accounts made up to 31 July 2009 (5 pages) |
16 January 2010 | Termination of appointment of Jonathan Price as a secretary (2 pages) |
16 January 2010 | Termination of appointment of Jonathan Price as a secretary (2 pages) |
16 January 2010 | Appointment of Birgit Berry as a secretary (3 pages) |
16 January 2010 | Appointment of Birgit Berry as a secretary (3 pages) |
22 June 2009 | Annual return made up to 26/04/09 (4 pages) |
22 June 2009 | Annual return made up to 26/04/09 (4 pages) |
26 January 2009 | Director appointed michel rene colombier (1 page) |
26 January 2009 | Director appointed michel rene colombier (1 page) |
23 January 2009 | Director appointed hans jurgen stehr (1 page) |
23 January 2009 | Director appointed hans jurgen stehr (1 page) |
21 January 2009 | Director appointed mr thomas brewer (1 page) |
21 January 2009 | Director appointed mr thomas brewer (1 page) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
28 December 2008 | Total exemption small company accounts made up to 31 July 2008 (4 pages) |
1 September 2008 | Registered office changed on 01/09/2008 from judge business school trumpington street c/o cambridge centre energy studies cambridge CB2 1AG united kingdom (1 page) |
1 September 2008 | Registered office changed on 01/09/2008 from judge business school trumpington street c/o cambridge centre energy studies cambridge CB2 1AG united kingdom (1 page) |
30 May 2008 | Annual return made up to 26/04/08 (3 pages) |
30 May 2008 | Annual return made up to 26/04/08 (3 pages) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Appointment terminated secretary michael grubb (1 page) |
29 May 2008 | Director and secretary's change of particulars / jonathan price / 25/02/2008 (1 page) |
29 May 2008 | Director's change of particulars / benito muller / 25/02/2008 (1 page) |
29 May 2008 | Director's change of particulars / michael grubb / 25/02/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 3 clement's inn c/o carbon trust london WC2A 2AZ (1 page) |
29 May 2008 | Location of debenture register (1 page) |
29 May 2008 | Appointment terminated secretary michael grubb (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o cces judge business school trumpington street cambridge CB2 1AG united kingdom (1 page) |
29 May 2008 | Location of register of members (1 page) |
29 May 2008 | Director's change of particulars / michael grubb / 25/02/2008 (1 page) |
29 May 2008 | Director and secretary's change of particulars / jonathan price / 25/02/2008 (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from c/o cces judge business school trumpington street cambridge CB2 1AG united kingdom (1 page) |
29 May 2008 | Registered office changed on 29/05/2008 from 3 clement's inn c/o carbon trust london WC2A 2AZ (1 page) |
29 May 2008 | Director's change of particulars / benito muller / 25/02/2008 (1 page) |
8 May 2008 | Director and secretary appointed jonathan price (2 pages) |
8 May 2008 | Director and secretary appointed jonathan price (2 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
9 October 2007 | Accounts for a dormant company made up to 31 July 2007 (5 pages) |
28 September 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
28 September 2007 | Accounting reference date extended from 30/04/07 to 31/07/07 (1 page) |
1 June 2007 | Annual return made up to 26/04/07 (4 pages) |
1 June 2007 | Annual return made up to 26/04/07 (4 pages) |
26 April 2006 | Incorporation (30 pages) |
26 April 2006 | Incorporation (30 pages) |