Company NameClimate Strategies
Company StatusActive
Company Number05796323
CategoryPRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Incorporation Date26 April 2006(17 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.
Section SOther service activities
SIC 9133Other membership organisations
SIC 94990Activities of other membership organisations n.e.c.

Directors

Director NameDr Karsten Neuhoff
Date of BirthJune 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed22 March 2013(6 years, 11 months after company formation)
Appointment Duration11 years
RoleResearch Director
Country of ResidenceGermany
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameJoyashree Roy
Date of BirthOctober 1957 (Born 66 years ago)
NationalityIndian
StatusCurrent
Appointed07 May 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleProfessor Of Economics
Country of ResidenceThailand
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameStanley Igwebuike Ijeoma
Date of BirthOctober 1977 (Born 46 years ago)
NationalityNigerian
StatusCurrent
Appointed07 May 2020(14 years after company formation)
Appointment Duration3 years, 10 months
RoleConsultant
Country of ResidenceNigeria
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameMr Feng Qiao
Date of BirthMarch 1976 (Born 48 years ago)
NationalityChinese
StatusCurrent
Appointed15 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleProgramme Director
Country of ResidenceChina
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameMs Sonja Ann Klinsky
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityCanadian
StatusCurrent
Appointed15 September 2022(16 years, 4 months after company formation)
Appointment Duration1 year, 6 months
RoleAssociate Professor
Country of ResidenceUnited States
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameMr Michael Arthur Mehling
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed20 December 2022(16 years, 8 months after company formation)
Appointment Duration1 year, 3 months
RoleResearcher
Country of ResidenceUnited States
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameMs Sanja Bogojevic
Date of BirthFebruary 1982 (Born 42 years ago)
NationalitySwedish
StatusCurrent
Appointed12 October 2023(17 years, 5 months after company formation)
Appointment Duration5 months, 2 weeks
RoleLecturer
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameProf Michael Grubb
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Neville Road
Cambridge
Cambridgeshire
CB1 3SW
Director NameDr Benito Muller
Date of BirthJanuary 1958 (Born 66 years ago)
NationalitySwiss
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleNon Executive Director
Country of ResidenceUnited Kingdom
Correspondence Address34 Norham Road
Basement Flat
Oxford
Oxfordshire
OX2 6SQ
Secretary NameProf Michael Grubb
NationalityBritish
StatusResigned
Appointed26 April 2006(same day as company formation)
RoleResearch
Country of ResidenceEngland
Correspondence Address8 Neville Road
Cambridge
Cambridgeshire
CB1 3SW
Director NameMr Jon Price
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 5 months after company formation)
Appointment Duration3 years, 9 months (resigned 30 June 2011)
RoleNon-Executive Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Patch Common Road
Ightham
Sevenoaks
Kent
TN15 9AY
Secretary NameMr Jon Price
NationalityBritish
StatusResigned
Appointed01 October 2007(1 year, 5 months after company formation)
Appointment Duration2 years, 3 months (resigned 31 December 2009)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressSandy Patch Common Road
Ightham
Sevenoaks
Kent
TN15 9AY
Director NameHans Jurgen Stehr
Date of BirthDecember 1945 (Born 78 years ago)
NationalityDanish
StatusResigned
Appointed01 March 2008(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 22 March 2013)
RoleNon Executive Director
Country of ResidenceDenmark
Correspondence Address18 Klockersvej 18
Gentofte
Dk-2820
Director NameMichel Rene Colombier
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityFrench
StatusResigned
Appointed01 March 2008(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 22 March 2013)
RoleNon Executive Director
Country of ResidenceFrance
Correspondence Address9 Impasse Pierre Simon
Malakoff
Hauts De Seine 92240
France
Director NameMr Thomas Brewer
Date of BirthApril 1941 (Born 83 years ago)
NationalityAmerican
StatusResigned
Appointed16 December 2008(2 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 28 February 2010)
RoleNon Executive Director
Correspondence Address3410 O Street, Nw
Washington
Dc
20007
Secretary NameBirgit Berry
NationalityBritish
StatusResigned
Appointed01 January 2010(3 years, 8 months after company formation)
Appointment Duration1 month (resigned 01 February 2010)
RoleCompany Director
Correspondence Address13-14 Trumpington Street
Cambridge
Cambridgeshire
CB2 1QA
Director NameMr Richard Dudley Folland
Date of BirthMarch 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2011)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressSt Giles Court 24 Castle Street
Cambridge
CB3 0AJ
Secretary NameMr Richard Folland
StatusResigned
Appointed01 February 2010(3 years, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 30 April 2011)
RoleCompany Director
Correspondence AddressSt Giles Court 24 Castle Street
Cambridge
CB3 0AJ
Director NameDr Axel Michaelowa
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed20 January 2012(5 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 16 July 2018)
RoleResearcher
Country of ResidenceSwitzerland
Correspondence Address40 Bermondsey Street
London
SE1 3UD
Director NameDr Heleen De Coninck
Date of BirthJanuary 1977 (Born 47 years ago)
NationalityDutch
StatusResigned
Appointed22 March 2013(6 years, 11 months after company formation)
Appointment Duration9 years, 5 months (resigned 15 September 2022)
RoleAssociate Professor
Country of ResidenceNetherlands
Correspondence AddressC/O Wework Aldgate Tower 2 Leman Street
London
Greater London
E1 8FA
Director NameDr Charlotte Josepha Streck
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed08 May 2014(8 years after company formation)
Appointment Duration5 years, 7 months (resigned 01 January 2020)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressC/O Wework Aldgate Tower 2 Leman Street
London
Greater London
E1 8FA
Director NameMr Tim David Lancaster
Date of BirthFebruary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2014(8 years, 6 months after company formation)
Appointment Duration7 years, 10 months (resigned 15 September 2022)
RoleConsultant
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameMr Maurits Blanson Henkemans
Date of BirthJanuary 1950 (Born 74 years ago)
NationalityDutch
StatusResigned
Appointed09 June 2015(9 years, 1 month after company formation)
Appointment Duration6 years (resigned 16 June 2021)
RolePolicy Consultant
Country of ResidenceNetherlands
Correspondence AddressC/O Wework Aldgate Tower 2 Leman Street
London
Greater London
E1 8FA
Director NameDr Navraj Singh Ghaleigh
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2017(11 years after company formation)
Appointment Duration5 years, 7 months (resigned 19 December 2022)
RoleSenior Lecturer
Country of ResidenceScotland
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL
Director NameMr Tom Kram
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityDutch
StatusResigned
Appointed16 July 2018(12 years, 2 months after company formation)
Appointment Duration1 year, 9 months (resigned 07 May 2020)
RoleResearch Coordinator
Country of ResidenceNetherlands
Correspondence AddressC/O Wework Aldgate Tower 2 Leman Street
London
E1 8FA
Director NameDr Axel Michaelowa
Date of BirthApril 1968 (Born 56 years ago)
NationalityGerman
StatusResigned
Appointed17 July 2018(12 years, 2 months after company formation)
Appointment DurationResigned same day (resigned 17 July 2018)
RoleResearcher
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ucl Energy Institute 14 Upper Woburn Place
Central House
London
WC1H 0NN
Director NameDr Friederike Elly Luise Otto
Date of BirthAugust 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed16 June 2021(15 years, 1 month after company formation)
Appointment Duration2 years (resigned 19 June 2023)
RoleScientist
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
Greater London
EC2M 4PL

Contact

Websiteclimatestrategies.org
Telephone020 31085936
Telephone regionLondon

Location

Registered Address8 Devonshire Square
London
Greater London
EC2M 4PL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBishopsgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Cash£247,503
Current Liabilities£231,330

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Next Accounts Due29 April 2024 (1 month from now)
Accounts CategoryTotal Exemption Full
Accounts Year End29 July

Returns

Latest Return26 April 2023 (11 months, 1 week ago)
Next Return Due10 May 2024 (1 month, 1 week from now)

Filing History

30 October 2023Notification of Sanja Bogojevic as a person with significant control on 12 October 2023 (2 pages)
30 October 2023Appointment of Ms Sanja Bogojevic as a director on 12 October 2023 (2 pages)
24 October 2023Total exemption full accounts made up to 31 July 2022 (9 pages)
28 July 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
30 June 2023Termination of appointment of a director (1 page)
29 June 2023Confirmation statement made on 26 April 2023 with no updates (3 pages)
23 June 2023Termination of appointment of Friederike Elly Luise Otto as a director on 19 June 2023 (1 page)
23 June 2023Cessation of Friederike Elly Luise Otto as a person with significant control on 19 June 2023 (1 page)
20 December 2022Cessation of Navraj Singh Ghaleigh as a person with significant control on 19 December 2022 (1 page)
20 December 2022Appointment of Mr Michael Arthur Mehling as a director on 20 December 2022 (2 pages)
20 December 2022Termination of appointment of Navraj Singh Ghaleigh as a director on 19 December 2022 (1 page)
20 December 2022Notification of Michael Arthur Mehling as a person with significant control on 20 December 2022 (2 pages)
28 October 2022Total exemption full accounts made up to 31 July 2021 (9 pages)
22 September 2022Termination of appointment of Timothy Lancaster as a director on 15 September 2022 (1 page)
22 September 2022Appointment of Mr Feng Qiao as a director on 15 September 2022 (2 pages)
22 September 2022Termination of appointment of Heleen De Coninck as a director on 15 September 2022 (1 page)
22 September 2022Cessation of Heleen De Coninck as a person with significant control on 15 September 2022 (1 page)
22 September 2022Appointment of Ms Sonja Ann Klinsky as a director on 15 September 2022 (2 pages)
22 September 2022Cessation of Tim Lancaster as a person with significant control on 15 September 2022 (1 page)
22 September 2022Notification of Sonja Klinsky as a person with significant control on 15 September 2022 (2 pages)
22 September 2022Notification of Feng Qiao as a person with significant control on 15 September 2022 (2 pages)
29 July 2022Previous accounting period shortened from 31 July 2021 to 30 July 2021 (1 page)
26 April 2022Confirmation statement made on 26 April 2022 with no updates (3 pages)
21 June 2021Notification of Friederike Elly Luise Otto as a person with significant control on 16 June 2021 (2 pages)
21 June 2021Termination of appointment of Maurits Blanson Henkemans as a director on 16 June 2021 (1 page)
21 June 2021Appointment of Dr Friederike Elly Luise Otto as a director on 16 June 2021 (2 pages)
21 June 2021Cessation of Maurits Blanson Henkemans as a person with significant control on 16 June 2021 (1 page)
4 May 2021Confirmation statement made on 26 April 2021 with no updates (3 pages)
22 April 2021Total exemption full accounts made up to 31 July 2020 (7 pages)
19 February 2021Registered 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 2020Notification of Joyashree Roy as a person with significant control on 15 May 2020 (2 pages)
18 May 2020Director's details changed for Stanley Igwebuike Ijeoma on 18 May 2020 (2 pages)
18 May 2020Notification of Stanley Ijeoma as a person with significant control on 15 May 2020 (2 pages)
14 May 2020Notification of Maurits Blanson Henkemans as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Notification of Heleen De Coninck as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Change of details for Dr Karsten Neuhoff as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Dr Heleen De Coninck on 14 May 2020 (2 pages)
14 May 2020Change of details for Mr Tim Lancaster as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Cessation of Charlotte Josepha Streck as a person with significant control on 31 December 2019 (1 page)
14 May 2020Director's details changed for Mr Timothy Lancaster on 14 May 2020 (2 pages)
14 May 2020Notification of Navraj Singh Ghaleigh as a person with significant control on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Dr Navraj Singh Ghaleigh on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Joyashree Roy on 14 May 2020 (2 pages)
14 May 2020Director's details changed for Dr Karsten Neuhoff on 14 May 2020 (2 pages)
13 May 2020Appointment of Stanley Igwebuike Ijeoma as a director on 7 May 2020 (2 pages)
13 May 2020Termination of appointment of Tom Kram as a director on 7 May 2020 (1 page)
13 May 2020Appointment of Joyashree Roy as a director on 7 May 2020 (2 pages)
1 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
30 April 2020Total exemption full accounts made up to 31 July 2019 (7 pages)
7 January 2020Termination of appointment of Charlotte Josepha Streck as a director on 1 January 2020 (1 page)
7 January 2020Termination of appointment of Axel Michaelowa as a director on 17 July 2018 (1 page)
7 January 2020Cessation of Axel Michaelowa as a person with significant control on 17 July 2018 (1 page)
8 May 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
25 April 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
5 April 2019Appointment of Dr Axel Michaelowa as a director on 17 July 2018 (2 pages)
12 March 2019Change of details for Dr Karsten Neuhoff as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Change of details for Mr Tim Lancaster as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Mr. Maurits Blanson Henkemans on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Dr Karsten Neuhoff on 12 March 2019 (2 pages)
12 March 2019Change of details for Dr Charlotte Josepha Streck as a person with significant control on 12 March 2019 (2 pages)
12 March 2019Director's details changed for Dr Charlotte Josepha Streck on 12 March 2019 (2 pages)
12 March 2019Change of details for a person with significant control (2 pages)
12 March 2019Director's details changed for Dr Heleen De Coninck on 12 March 2019 (2 pages)
12 March 2019Change of details for a person with significant control (2 pages)
14 September 2018Registered 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 2018Cessation of Heleen De Coninck as a person with significant control on 17 July 2018 (1 page)
17 July 2018Cessation of Maurits Blanson Henkemans as a person with significant control on 17 July 2018 (1 page)
17 July 2018Termination of appointment of Axel Michaelowa as a director on 16 July 2018 (1 page)
17 July 2018Cessation of Michael Grubb as a person with significant control on 17 July 2018 (1 page)
17 July 2018Appointment of Mr Tom Kram as a director on 16 July 2018 (2 pages)
24 May 2018Confirmation statement made on 26 April 2018 with updates (3 pages)
27 April 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (11 pages)
17 May 2017Confirmation statement made on 26 April 2017 with updates (11 pages)
16 May 2017Appointment of Mr. Navraj Singh Ghaleigh as a director on 9 May 2017 (2 pages)
16 May 2017Appointment of Mr. Navraj Singh Ghaleigh as a director on 9 May 2017 (2 pages)
15 May 2017Termination of appointment of Michael Grubb as a director on 9 May 2017 (1 page)
15 May 2017Termination of appointment of Michael Grubb as a director on 9 May 2017 (1 page)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
26 April 2017Total exemption small company accounts made up to 31 July 2016 (6 pages)
6 April 2017Memorandum and Articles of Association (14 pages)
6 April 2017Memorandum and Articles of Association (14 pages)
12 May 2016Annual return made up to 26 April 2016 no member list (8 pages)
12 May 2016Annual return made up to 26 April 2016 no member list (8 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
29 April 2016Total exemption small company accounts made up to 31 July 2015 (6 pages)
30 June 2015Annual return made up to 26 April 2015 no member list (7 pages)
30 June 2015Annual return made up to 26 April 2015 no member list (7 pages)
26 June 2015Appointment of Mr. Maurits Blanson Henkemans as a director on 9 June 2015 (2 pages)
26 June 2015Appointment of Mr. Maurits Blanson Henkemans as a director on 9 June 2015 (2 pages)
26 June 2015Appointment of Mr. Maurits Blanson Henkemans as a director on 9 June 2015 (2 pages)
12 May 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
30 April 2015Total exemption small company accounts made up to 31 July 2014 (5 pages)
17 March 2015Appointment of Tim Lancaster as a director on 29 October 2014 (2 pages)
17 March 2015Appointment of Tim Lancaster as a director on 29 October 2014 (2 pages)
4 July 2014Director's details changed for Michael Grubb on 27 April 2013 (2 pages)
4 July 2014Director's details changed for Michael Grubb on 27 April 2013 (2 pages)
4 July 2014Annual return made up to 26 April 2014 no member list (5 pages)
4 July 2014Director's details changed for Michael Grubb on 27 April 2013 (2 pages)
4 July 2014Director's details changed for Michael Grubb on 27 April 2013 (2 pages)
4 July 2014Annual return made up to 26 April 2014 no member list (5 pages)
16 May 2014Appointment of Dr Charlotte Josepha Streck as a director (2 pages)
16 May 2014Appointment of Dr Charlotte Josepha Streck as a director (2 pages)
1 May 2014Full accounts made up to 31 July 2013 (12 pages)
1 May 2014Full accounts made up to 31 July 2013 (12 pages)
10 March 2014Termination of appointment of Jon Price as a director (1 page)
10 March 2014Termination of appointment of Jon Price as a director (1 page)
8 January 2014Registered office address changed from 21 Silver Street Cambridge Cambridgshire CB3 9EL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 21 Silver Street Cambridge Cambridgshire CB3 9EL England on 8 January 2014 (1 page)
8 January 2014Registered office address changed from 21 Silver Street Cambridge Cambridgshire CB3 9EL England on 8 January 2014 (1 page)
2 July 2013Director's details changed for Mr Jon Price on 2 July 2013 (2 pages)
2 July 2013Annual return made up to 26 April 2013 no member list (6 pages)
2 July 2013Annual return made up to 26 April 2013 no member list (6 pages)
2 July 2013Director's details changed for Mr Jon Price on 2 July 2013 (2 pages)
2 July 2013Director's details changed for Mr Jon Price on 2 July 2013 (2 pages)
6 June 2013Full accounts made up to 31 July 2012 (13 pages)
6 June 2013Full accounts made up to 31 July 2012 (13 pages)
26 March 2013Termination of appointment of Michel Colombier as a director (1 page)
26 March 2013Termination of appointment of Hans Stehr as a director (1 page)
26 March 2013Appointment of Mr Jon Price as a director (2 pages)
26 March 2013Appointment of Dr Heleen De Coninck as a director (2 pages)
26 March 2013Appointment of Mr Jon Price as a director (2 pages)
26 March 2013Appointment of Dr Karsten Neuhoff as a director (2 pages)
26 March 2013Appointment of Dr Heleen De Coninck as a director (2 pages)
26 March 2013Termination of appointment of Michel Colombier as a director (1 page)
26 March 2013Appointment of Dr Karsten Neuhoff as a director (2 pages)
26 March 2013Termination of appointment of Hans Stehr as a director (1 page)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 August 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(19 pages)
6 August 2012Statement of company's objects (2 pages)
6 August 2012Statement of company's objects (2 pages)
29 May 2012Annual return made up to 26 April 2012 no member list (5 pages)
29 May 2012Appointment of Dr Axel Michaelowa as a director (2 pages)
29 May 2012Appointment of Dr Axel Michaelowa as a director (2 pages)
29 May 2012Annual return made up to 26 April 2012 no member list (5 pages)
17 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
17 November 2011Total exemption full accounts made up to 31 July 2011 (11 pages)
1 August 2011Termination of appointment of Benito Muller as a director (1 page)
1 August 2011Termination of appointment of Benito Muller as a director (1 page)
12 July 2011Termination of appointment of Jonathan Price as a director (1 page)
12 July 2011Termination of appointment of Jonathan Price as a director (1 page)
20 June 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
20 June 2011Total exemption full accounts made up to 31 July 2010 (8 pages)
3 June 2011Annual return made up to 26 April 2011 no member list (7 pages)
3 June 2011Annual return made up to 26 April 2011 no member list (7 pages)
17 May 2011Registered office address changed from St Giles Court 24 Castle Street Cambridge CB3 0AJ United Kingdom on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Richard Folland as a secretary (1 page)
17 May 2011Registered office address changed from St Giles Court 24 Castle Street Cambridge CB3 0AJ United Kingdom on 17 May 2011 (1 page)
17 May 2011Termination of appointment of Richard Folland as a secretary (1 page)
17 May 2011Termination of appointment of Richard Folland as a director (1 page)
17 May 2011Termination of appointment of Richard Folland as a director (1 page)
18 January 2011Registered 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 2011Registered 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 2010Director's details changed for Dr Benito Muller on 26 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 no member list (5 pages)
10 May 2010Director's details changed for Michel Rene Colombier on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Michel Rene Colombier on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Hans Jurgen Stehr on 26 April 2010 (2 pages)
10 May 2010Annual return made up to 26 April 2010 no member list (5 pages)
10 May 2010Director's details changed for Hans Jurgen Stehr on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Dr Benito Muller on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Michael Grubb on 26 April 2010 (2 pages)
10 May 2010Director's details changed for Michael Grubb on 26 April 2010 (2 pages)
1 March 2010Termination of appointment of Thomas Brewer as a director (1 page)
1 March 2010Termination of appointment of Thomas Brewer as a director (1 page)
18 February 2010Appointment of Mr Richard Folland as a director (2 pages)
18 February 2010Appointment of Mr Richard Folland as a secretary (1 page)
18 February 2010Termination of appointment of Birgit Berry as a secretary (1 page)
18 February 2010Termination of appointment of Birgit Berry as a secretary (1 page)
18 February 2010Appointment of Mr Richard Folland as a secretary (1 page)
18 February 2010Director's details changed for Jonathan Price on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Jonathan Price on 1 January 2010 (2 pages)
18 February 2010Director's details changed for Jonathan Price on 1 January 2010 (2 pages)
18 February 2010Appointment of Mr Richard Folland as a director (2 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
4 February 2010Total exemption small company accounts made up to 31 July 2009 (5 pages)
16 January 2010Termination of appointment of Jonathan Price as a secretary (2 pages)
16 January 2010Termination of appointment of Jonathan Price as a secretary (2 pages)
16 January 2010Appointment of Birgit Berry as a secretary (3 pages)
16 January 2010Appointment of Birgit Berry as a secretary (3 pages)
22 June 2009Annual return made up to 26/04/09 (4 pages)
22 June 2009Annual return made up to 26/04/09 (4 pages)
26 January 2009Director appointed michel rene colombier (1 page)
26 January 2009Director appointed michel rene colombier (1 page)
23 January 2009Director appointed hans jurgen stehr (1 page)
23 January 2009Director appointed hans jurgen stehr (1 page)
21 January 2009Director appointed mr thomas brewer (1 page)
21 January 2009Director appointed mr thomas brewer (1 page)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
28 December 2008Total exemption small company accounts made up to 31 July 2008 (4 pages)
1 September 2008Registered 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 2008Registered 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 2008Annual return made up to 26/04/08 (3 pages)
30 May 2008Annual return made up to 26/04/08 (3 pages)
29 May 2008Location of debenture register (1 page)
29 May 2008Appointment terminated secretary michael grubb (1 page)
29 May 2008Director and secretary's change of particulars / jonathan price / 25/02/2008 (1 page)
29 May 2008Director's change of particulars / benito muller / 25/02/2008 (1 page)
29 May 2008Director's change of particulars / michael grubb / 25/02/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from 3 clement's inn c/o carbon trust london WC2A 2AZ (1 page)
29 May 2008Location of debenture register (1 page)
29 May 2008Appointment terminated secretary michael grubb (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Registered office changed on 29/05/2008 from c/o cces judge business school trumpington street cambridge CB2 1AG united kingdom (1 page)
29 May 2008Location of register of members (1 page)
29 May 2008Director's change of particulars / michael grubb / 25/02/2008 (1 page)
29 May 2008Director and secretary's change of particulars / jonathan price / 25/02/2008 (1 page)
29 May 2008Registered office changed on 29/05/2008 from c/o cces judge business school trumpington street cambridge CB2 1AG united kingdom (1 page)
29 May 2008Registered office changed on 29/05/2008 from 3 clement's inn c/o carbon trust london WC2A 2AZ (1 page)
29 May 2008Director's change of particulars / benito muller / 25/02/2008 (1 page)
8 May 2008Director and secretary appointed jonathan price (2 pages)
8 May 2008Director and secretary appointed jonathan price (2 pages)
9 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
9 October 2007Accounts for a dormant company made up to 31 July 2007 (5 pages)
28 September 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
28 September 2007Accounting reference date extended from 30/04/07 to 31/07/07 (1 page)
1 June 2007Annual return made up to 26/04/07 (4 pages)
1 June 2007Annual return made up to 26/04/07 (4 pages)
26 April 2006Incorporation (30 pages)
26 April 2006Incorporation (30 pages)