Company NameCleantech Group Europe Limited
DirectorRichard Youngman
Company StatusActive
Company Number07360683
CategoryPrivate Limited Company
Incorporation Date31 August 2010(13 years, 8 months ago)

Business Activity

Section JInformation and communication
SIC 7240Data base activities
SIC 63110Data processing, hosting and related activities
Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management
SIC 7413Market research, opinion polling
SIC 73200Market research and public opinion polling

Directors

Director NameRichard Youngman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed07 April 2016(5 years, 7 months after company formation)
Appointment Duration8 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address4-5 Bonhill St
Shoreditch
London
EC2A 4BX
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusCurrent
Appointed31 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameRichard Michael Bursby
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed31 August 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameDavid Couch
Date of BirthAugust 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(1 day after company formation)
Appointment Duration3 years, 4 months (resigned 04 January 2014)
RoleVice Prsident Finance
Country of ResidenceUnited States
Correspondence Address2633 Telegraph Ave #206
Oakland
Ca
94612
Director NameRichard Youngman
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(1 day after company formation)
Appointment Duration5 years, 1 month (resigned 30 September 2015)
RoleVice President Research
Country of ResidenceUnited Kingdom
Correspondence AddressTuthill Farm Therfield
Royston
Herts
SG8 9PT
Director NameSheeraz Haji
Date of BirthOctober 1972 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed01 September 2010(1 day after company formation)
Appointment Duration5 years, 7 months (resigned 07 April 2016)
RolePresident
Country of ResidenceUnited States
Correspondence Address2925 Hillegass
Berkeley
Ca
94705
Director NameHuntsmoor Limited (Corporation)
StatusResigned
Appointed31 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed31 August 2010(same day as company formation)
Correspondence Address5 New Street Square
London
EC4A 3TW

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

1000 at £1Cleantech Group Inc.
100.00%
Ordinary

Financials

Year2014
Turnover£468,031
Net Worth£56,012
Cash£8,269
Current Liabilities£47,641

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 August 2023 (7 months, 4 weeks ago)
Next Return Due14 September 2024 (4 months, 3 weeks from now)

Filing History

25 September 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
12 September 2023Confirmation statement made on 31 August 2023 with no updates (3 pages)
31 August 2022Confirmation statement made on 31 August 2022 with no updates (3 pages)
25 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
9 September 2021Confirmation statement made on 31 August 2021 with no updates (3 pages)
1 September 2020Confirmation statement made on 31 August 2020 with no updates (3 pages)
29 June 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
17 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
2 September 2019Confirmation statement made on 31 August 2019 with updates (4 pages)
24 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
3 September 2018Confirmation statement made on 31 August 2018 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Withdrawal of a person with significant control statement on 7 September 2017 (2 pages)
7 September 2017Notification of a person with significant control statement (2 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
7 September 2017Confirmation statement made on 31 August 2017 with updates (5 pages)
22 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
22 November 2016Confirmation statement made on 31 August 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
7 June 2016Total exemption small company accounts made up to 31 December 2014 (7 pages)
8 April 2016Appointment of Richard Youngman as a director on 7 April 2016 (2 pages)
8 April 2016Termination of appointment of Sheeraz Haji as a director on 7 April 2016 (1 page)
8 April 2016Appointment of Richard Youngman as a director on 7 April 2016 (2 pages)
8 April 2016Termination of appointment of Sheeraz Haji as a director on 7 April 2016 (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 October 2015Termination of appointment of Richard Youngman as a director on 30 September 2015 (1 page)
12 October 2015Termination of appointment of Richard Youngman as a director on 30 September 2015 (1 page)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
22 September 2015Annual return made up to 31 August 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 1,000
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
26 September 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
26 September 2014Annual return made up to 31 August 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 1,000
(5 pages)
4 September 2014Termination of appointment of David Couch as a director on 4 January 2014 (1 page)
4 September 2014Termination of appointment of David Couch as a director on 4 January 2014 (1 page)
4 September 2014Termination of appointment of David Couch as a director on 4 January 2014 (1 page)
17 December 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 December 2013Total exemption full accounts made up to 31 December 2012 (11 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(6 pages)
17 September 2013Annual return made up to 31 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1,000
(6 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
10 October 2012Annual return made up to 31 August 2012 with a full list of shareholders (6 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
12 June 2012Total exemption full accounts made up to 31 December 2011 (13 pages)
1 September 2011Director's details changed for Sheeraz Haji on 1 July 2011 (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for Sheeraz Haji on 1 July 2011 (2 pages)
1 September 2011Director's details changed for David Couch on 1 July 2011 (2 pages)
1 September 2011Annual return made up to 31 August 2011 with a full list of shareholders (6 pages)
1 September 2011Director's details changed for David Couch on 1 July 2011 (2 pages)
1 September 2011Director's details changed for Sheeraz Haji on 1 July 2011 (2 pages)
1 September 2011Director's details changed for David Couch on 1 July 2011 (2 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
1 October 2010Appointment of Richard Youngman as a director (3 pages)
1 October 2010Appointment of David Couch as a director (3 pages)
1 October 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
1 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 1,000.00
(6 pages)
1 October 2010Appointment of Sheeraz Haji as a director (4 pages)
1 October 2010Termination of appointment of Richard Bursby as a director (2 pages)
1 October 2010Termination of appointment of Richard Bursby as a director (2 pages)
1 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 1,000.00
(6 pages)
1 October 2010Appointment of Richard Youngman as a director (3 pages)
1 October 2010Appointment of Sheeraz Haji as a director (4 pages)
1 October 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
1 October 2010Termination of appointment of Huntsmoor Limited as a director (2 pages)
1 October 2010Appointment of David Couch as a director (3 pages)
1 October 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(45 pages)
1 October 2010Statement of capital following an allotment of shares on 2 September 2010
  • GBP 1,000.00
(6 pages)
1 October 2010Termination of appointment of Huntsmoor Nominees Limited as a director (2 pages)
2 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
2 September 2010Current accounting period extended from 31 August 2011 to 31 December 2011 (1 page)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
31 August 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)